About

Registered Number: 01946972
Date of Incorporation: 12/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Thorpe House School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA

 

Established in 1985, Thorpe House School Trust are based in Gerrards Cross in Buckinghamshire. Coward, Richard John, Macmillan, Roy Alexander, Myers, Amanda, Raja, Rennie, Wakefield, Michael Reginald, Dolling, Terence Charles, Fahey, Anne Geraldine, Watts, Matthew Charles, Armitage, David, Bennett, Christopher Frederick, Botha, Hendrick Jacobus, Collins, Geoffrey Roderick, Curtis, James Richard, Doughty, William Ronald, Sir, Driver, Chales Jonathan, Frost, Michelle Anne, Gorner, Christopher David, Hogarth, Audrey, Doctor, Hoy, David Forrest, Kaye, Alexander Marco James, Lewis, Alan George Whittlesey, Longshaw, Alan, Mccarthy, Gerard Paul, Millins, Peter John, Neeson, Paul Gerard, Dr, Raven, Deborah Jane, Samuels, Sam, Segrove, Geoffrey Eric, Stanning, Glynis Elizabeth, Symons, Jacqueline, Timberlake, Audrey, Turner, Nicola Simone, Dr, Watkins, John Robert, Welch, Karen, Wise, Fiona, Witty, Caroline Margaret are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Richard John 11 December 2003 - 1
MACMILLAN, Roy Alexander 09 November 2012 - 1
MYERS, Amanda 18 June 2010 - 1
RAJA, Rennie 01 January 2019 - 1
WAKEFIELD, Michael Reginald 01 September 2018 - 1
ARMITAGE, David 23 February 2007 08 March 2013 1
BENNETT, Christopher Frederick 15 May 2000 28 March 2002 1
BOTHA, Hendrick Jacobus 18 June 2010 31 August 2019 1
COLLINS, Geoffrey Roderick 12 June 1998 23 February 2007 1
CURTIS, James Richard 18 June 2010 20 June 2014 1
DOUGHTY, William Ronald, Sir 01 September 1995 16 May 2005 1
DRIVER, Chales Jonathan N/A 31 May 1992 1
FROST, Michelle Anne 09 November 2012 31 December 2017 1
GORNER, Christopher David 21 February 2007 31 August 2019 1
HOGARTH, Audrey, Doctor 01 May 1996 21 February 2005 1
HOY, David Forrest 01 September 2016 31 December 2019 1
KAYE, Alexander Marco James 01 September 2018 31 August 2019 1
LEWIS, Alan George Whittlesey N/A 31 August 1995 1
LONGSHAW, Alan 19 July 2004 14 October 2005 1
MCCARTHY, Gerard Paul 28 February 2014 31 December 2017 1
MILLINS, Peter John 23 March 2007 31 December 2018 1
NEESON, Paul Gerard, Dr 07 October 1996 18 May 2004 1
RAVEN, Deborah Jane 14 November 2014 31 December 2017 1
SAMUELS, Sam 20 March 1995 13 June 1997 1
SEGROVE, Geoffrey Eric N/A 20 January 1992 1
STANNING, Glynis Elizabeth 24 February 2006 24 June 2016 1
SYMONS, Jacqueline 01 September 2018 31 August 2020 1
TIMBERLAKE, Audrey N/A 02 March 1998 1
TURNER, Nicola Simone, Dr 01 January 2019 31 August 2019 1
WATKINS, John Robert 25 April 1994 21 February 2005 1
WELCH, Karen N/A 19 February 1996 1
WISE, Fiona 01 September 2016 11 July 2019 1
WITTY, Caroline Margaret 23 February 2007 24 June 2016 1
Secretary Name Appointed Resigned Total Appointments
DOLLING, Terence Charles 01 August 2004 31 August 2012 1
FAHEY, Anne Geraldine 01 November 1993 31 July 2004 1
WATTS, Matthew Charles 01 September 2012 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
MR04 - N/A 16 January 2020
MR04 - N/A 16 January 2020
MR04 - N/A 16 January 2020
AA - Annual Accounts 14 January 2020
TM01 - Termination of appointment of director 06 January 2020
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 22 July 2019
MR01 - N/A 12 April 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 20 February 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
AA01 - Change of accounting reference date 26 July 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 January 2017
TM02 - Termination of appointment of secretary 31 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 16 March 2016
TM01 - Termination of appointment of director 05 March 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 06 May 2015
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 22 September 2014
MR01 - N/A 12 September 2014
TM01 - Termination of appointment of director 23 June 2014
CH01 - Change of particulars for director 17 March 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 26 April 2013
TM01 - Termination of appointment of director 14 March 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 19 November 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AD01 - Change of registered office address 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AP03 - Appointment of secretary 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 02 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 14 December 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 24 May 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 27 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 24 October 2000
225 - Change of Accounting Reference Date 24 October 2000
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 29 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
AA - Annual Accounts 15 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
363s - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 25 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 20 March 1996
AA - Annual Accounts 28 February 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
363s - Annual Return 29 September 1995
288 - N/A 12 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 10 October 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
363s - Annual Return 17 December 1993
288 - N/A 17 December 1993
AA - Annual Accounts 22 November 1993
363s - Annual Return 26 October 1992
288 - N/A 26 October 1992
AA - Annual Accounts 16 October 1992
288 - N/A 28 September 1992
395 - Particulars of a mortgage or charge 10 August 1992
288 - N/A 08 April 1992
288 - N/A 05 March 1992
AA - Annual Accounts 18 November 1991
288 - N/A 25 October 1991
363a - Annual Return 25 October 1991
288 - N/A 22 October 1990
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
288 - N/A 20 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
288 - N/A 02 August 1988
288 - N/A 02 August 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 22 September 1987
REREG(U) - N/A 16 January 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
288 - N/A 27 June 1986
NEWINC - New incorporation documents 12 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 01 September 2014 Outstanding

N/A

Legal charge 09 August 2012 Fully Satisfied

N/A

Legal charge 09 August 2012 Fully Satisfied

N/A

Debenture 01 August 2012 Fully Satisfied

N/A

Deed of charge over credit balances 31 May 2012 Fully Satisfied

N/A

Legal charge 18 May 2012 Fully Satisfied

N/A

Legal charge 18 May 2012 Fully Satisfied

N/A

Legal charge 18 May 2012 Fully Satisfied

N/A

Supplemental deed of charge 04 August 2005 Fully Satisfied

N/A

Legal charge 04 August 2005 Fully Satisfied

N/A

Legal charge 23 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.