About

Registered Number: 00553243
Date of Incorporation: 12/08/1955 (68 years and 8 months ago)
Company Status: Active
Registered Address: Summer Fields School Trust, Limited, Oxford, Oxon., OX2 7EN

 

Based in Oxon., Summerfields School Trust,limited was established in 1955, it's status in the Companies House registry is set to "Active". The companies directors are listed as Burton, Christopher Charles, Beor-roberts, Alastair Guy White, Nolan, Thomas Edmund Justin, Ogilvie Thompson, Iliane Elizabeth, Peake, Suzette Ray, Sfakianakis, John, Dr, Shaw, Roger Daniel, Sichel, Diana Elizabeth Jane, Sweetnam, Carole Marie Aleth, Weaver, Philip Hugh, Greenwell, Janette Elaine, Lane, Adrian Nicholas, Major, Talbot, Peter Mervyn Crawford, Atkinson, Michael Joseph, Dr, Bailey, Christopher R, The Hon, Brigstocke, Carol Barbara, Butler, Richard Pierce, Sir, Davidson, Edward Alan, Faber, Julian T, Fox Qc, Hazel, Lady, Freeland, Andrew Peter, Holbech, Charles Edward, Jennings, David Willfred Michael, The Right Reverend, Jones, Michael Montague, Lane, David William Stennis Stuart, Sir, Slade, Christopher, The Rt Hon The Lord Justice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEOR-ROBERTS, Alastair Guy White 27 November 2015 - 1
NOLAN, Thomas Edmund Justin 01 January 2007 - 1
OGILVIE THOMPSON, Iliane Elizabeth 02 March 2019 - 1
PEAKE, Suzette Ray 06 November 2004 - 1
SFAKIANAKIS, John, Dr 14 March 2020 - 1
SHAW, Roger Daniel 13 March 2015 - 1
SICHEL, Diana Elizabeth Jane 30 June 2016 - 1
SWEETNAM, Carole Marie Aleth 05 September 2012 - 1
WEAVER, Philip Hugh 17 November 2017 - 1
ATKINSON, Michael Joseph, Dr 14 November 1992 23 June 2007 1
BAILEY, Christopher R, The Hon N/A 07 March 1992 1
BRIGSTOCKE, Carol Barbara 11 June 1994 06 March 1999 1
BUTLER, Richard Pierce, Sir N/A 14 June 2003 1
DAVIDSON, Edward Alan 07 March 1998 23 June 2018 1
FABER, Julian T N/A 08 April 1992 1
FOX QC, Hazel, Lady N/A 06 October 1998 1
FREELAND, Andrew Peter N/A 07 June 2008 1
HOLBECH, Charles Edward 12 June 2010 30 June 2016 1
JENNINGS, David Willfred Michael, The Right Reverend 26 November 2010 22 June 2019 1
JONES, Michael Montague N/A 31 August 1995 1
LANE, David William Stennis Stuart, Sir N/A 31 December 1994 1
SLADE, Christopher, The Rt Hon The Lord Justice N/A 10 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Christopher Charles 11 February 2014 - 1
GREENWELL, Janette Elaine 18 October 2008 31 December 2013 1
LANE, Adrian Nicholas, Major N/A 31 August 2002 1
TALBOT, Peter Mervyn Crawford 01 September 2002 17 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 23 March 2020
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 02 March 2019
MR01 - N/A 03 October 2018
MR01 - N/A 03 October 2018
MR01 - N/A 03 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 20 March 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 31 October 2014
AP01 - Appointment of director 31 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 03 April 2014
TM01 - Termination of appointment of director 14 February 2014
AP03 - Appointment of secretary 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 March 2013
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 25 May 2011
RESOLUTIONS - N/A 06 May 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 28 June 2010
CH01 - Change of particulars for director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 28 February 2004
AUD - Auditor's letter of resignation 24 February 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 09 April 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 08 April 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 29 November 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 12 March 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
RESOLUTIONS - N/A 07 April 1995
MEM/ARTS - N/A 07 April 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 31 January 1995
288 - N/A 22 June 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 14 March 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 10 March 1993
288 - N/A 25 November 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 17 March 1992
363(287) - N/A 17 March 1992
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 15 October 1991
363a - Annual Return 28 June 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 12 May 1991
AA - Annual Accounts 03 May 1991
363 - Annual Return 14 June 1990
AA - Annual Accounts 24 May 1990
288 - N/A 02 June 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 08 June 1988
363 - Annual Return 20 August 1987
363 - Annual Return 20 August 1987
MEM/ARTS - N/A 30 June 1987
288 - N/A 20 May 1987
RESOLUTIONS - N/A 19 May 1987
AA - Annual Accounts 29 January 1987
288 - N/A 29 January 1987
AA - Annual Accounts 13 December 1986
NEWINC - New incorporation documents 12 August 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

Legal charge 12 November 1971 Outstanding

N/A

Supplemental trust deed 08 February 1957 Outstanding

N/A

Mortgage registered pursuant to an order of court dated 8TH may 1956. 05 November 1952 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.