About

Registered Number: 00678091
Date of Incorporation: 16/12/1960 (63 years and 4 months ago)
Company Status: Active
Registered Address: York House School, Sarratt Road Croxley Green, Rickmansworth, Hertfordshire, WD3 4LW

 

York House School Trust Ltd was registered on 16 December 1960 and has its registered office in Rickmansworth in Hertfordshire. Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Cawthorne, Anthony Justin, Ford, Andrew, Ginger, Julia, Hargrove, Caroline Veitch Anna, Keating, Karen Leigh, Porter, Barry, Ward, Mary Geraldine, Jacob, Rita, Petty, Timothy John Ross, Bedford, Robert Adrian Jenkyn, Clancy, Ashley, Cousin, James Douglas, Edwards, Lesley Napier, Foster, Peter Joseph, Horsburgh, Andrew, Maclaurin, Phillippa, Noach, Gillian Campbell Fraser, Ratcliffe, Colin Bernard, Stubbs, Kenneth Thomas, Walker, Jeremy Michael Peter, Wilson, Wendy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWTHORNE, Anthony Justin 12 March 2019 - 1
FORD, Andrew 24 June 2019 - 1
GINGER, Julia 09 March 2009 - 1
HARGROVE, Caroline Veitch Anna 12 March 2019 - 1
KEATING, Karen Leigh 13 November 2008 - 1
PORTER, Barry 21 November 2016 - 1
WARD, Mary Geraldine 29 September 2014 - 1
BEDFORD, Robert Adrian Jenkyn N/A 09 November 1993 1
CLANCY, Ashley 20 June 2012 31 August 2014 1
COUSIN, James Douglas N/A 09 March 1993 1
EDWARDS, Lesley Napier N/A 28 October 2008 1
FOSTER, Peter Joseph N/A 09 June 1999 1
HORSBURGH, Andrew N/A 05 June 1996 1
MACLAURIN, Phillippa N/A 05 June 2002 1
NOACH, Gillian Campbell Fraser 16 November 1999 31 August 2015 1
RATCLIFFE, Colin Bernard N/A 09 November 1993 1
STUBBS, Kenneth Thomas 15 March 1994 19 February 1997 1
WALKER, Jeremy Michael Peter 15 June 2010 31 August 2012 1
WILSON, Wendy 31 October 2000 11 July 2008 1
Secretary Name Appointed Resigned Total Appointments
JACOB, Rita N/A 01 September 1995 1
PETTY, Timothy John Ross 01 May 2015 30 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 05 May 2017
AP03 - Appointment of secretary 27 April 2017
AP01 - Appointment of director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 November 2012
AD01 - Change of registered office address 02 November 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA01 - Change of accounting reference date 19 March 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 14 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 24 September 2009
RESOLUTIONS - N/A 23 September 2009
MEM/ARTS - N/A 23 September 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 14 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 04 December 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 07 July 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 28 January 1998
395 - Particulars of a mortgage or charge 27 November 1997
395 - Particulars of a mortgage or charge 27 November 1997
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 30 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 08 November 1995
288 - N/A 29 August 1995
288 - N/A 24 February 1995
AA - Annual Accounts 30 January 1995
288 - N/A 16 January 1995
363s - Annual Return 16 January 1995
363s - Annual Return 30 November 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
AA - Annual Accounts 23 November 1993
363b - Annual Return 04 March 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 11 November 1991
AA - Annual Accounts 16 April 1991
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 13 January 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 2011 Outstanding

N/A

Debenture 26 November 1997 Outstanding

N/A

Legal mortgage 26 November 1997 Outstanding

N/A

Irrevocable authority 04 October 1965 Outstanding

N/A

Mortgage 02 August 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.