TERRA NOVA SCHOOL TRUST LIMITED - CREWE


Company Profile Company Filings

Overview

TERRA NOVA SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CREWE and has the status: Active.
TERRA NOVA SCHOOL TRUST LIMITED was incorporated 68 years ago on 19/09/1955 and has the registered number: 00554799. The accounts status is FULL and accounts are next due on 31/08/2023.

TERRA NOVA SCHOOL TRUST LIMITED - CREWE

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2021 31/08/2023

Registered Office

JODRELL BANK
CREWE
CHESHIRE
CW4 8BT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN BOULTON Nov 1967 British Director 2019-01-01 CURRENT
MS KATHRYN JANE CAMPBELL Jul 1986 British Director 2020-12-09 CURRENT
MR ANDREW CAMERON GILCHRIST-DICK Apr 1971 British Director 2016-09-30 CURRENT
MR MARK JONATHAN GRICE Jul 1969 British Director 2017-05-08 CURRENT
MS ANNA REBECCA PEAK Oct 1978 British Director 2019-01-01 CURRENT
MRS ELEANOR JAYNE LEES-JONES Jul 1972 British Director 2019-07-01 CURRENT
MRS EMILY SARA STANLEY Oct 1964 British Director 2017-12-11 CURRENT
MISS LOTTE ELIZABETH TULLOCH Dec 1984 British Director 2023-11-01 CURRENT
MRS EMMA CLAIRE KIDSTON Secretary 2022-11-15 CURRENT
RICHARD DAVID WALTON RHODES Apr 1942 British Director RESIGNED
MR JOHN EDWARD LEA Jan 1946 British Director 1996-09-23 UNTIL 2001-10-17 RESIGNED
MRS JENIFER LEECH Aug 1930 British Director RESIGNED
MR ROGER LANE SMITH Oct 1945 British Director 1996-09-23 UNTIL 2000-03-31 RESIGNED
PETER ANDREW JOHNS Dec 1947 British Director 2004-07-01 UNTIL 2012-07-31 RESIGNED
DIANA MARY JACKSON Feb 1952 British Director 1999-09-20 UNTIL 2006-11-20 RESIGNED
MR PETER TERENCE HEYWOOD Dec 1954 English Director 2004-06-14 UNTIL 2007-08-31 RESIGNED
EDWARD GEORGE HAWKE Jan 1950 British Director 2000-10-18 UNTIL 2009-12-21 RESIGNED
MR JAMES DAINTRY HARRISON Jun 1965 British Director 2014-09-01 UNTIL 2018-04-16 RESIGNED
MR CRISPIN JOHN WARDLEY HARRIS May 1967 British Director 2010-12-01 UNTIL 2016-07-07 RESIGNED
MR MARK JOHN HANCOX Apr 1966 British Director 2016-12-12 UNTIL 2018-12-10 RESIGNED
ARCHIBALD GRAHAM CALDER Nov 1946 British Secretary RESIGNED
MR ANDREW ARTHUR PETER FLECK Aug 1962 British Director 2012-01-31 UNTIL 2019-12-09 RESIGNED
MR ALAN DESMOND SIMPSON Secretary 2011-07-01 UNTIL 2014-01-22 RESIGNED
GERALD WILLIAM BOON Secretary 1996-04-15 UNTIL 2000-10-18 RESIGNED
BRIDGET KNIGHT May 1953 Secretary 2000-10-18 UNTIL 2011-07-21 RESIGNED
MRS HAYLEY ANN JORDAN Secretary 2014-01-22 UNTIL 2018-12-31 RESIGNED
MR RICHARD PETER KERSHAW Mar 1955 British Director 1996-09-23 UNTIL 2009-08-01 RESIGNED
MRS PHILIPPA MARGARET CURZON LEGGATE Aug 1950 British Director 2005-10-06 UNTIL 2008-07-01 RESIGNED
MR IAN MARTIN Secretary 2019-06-11 UNTIL 2022-09-30 RESIGNED
MR CARL PETER BILSON Mar 1961 British Director 2011-03-17 UNTIL 2019-07-01 RESIGNED
MR HARRY MARSHALL FAIRHURST Jun 1925 British Director RESIGNED
MR CHARLES MARTIN EDWARDS Jul 1945 British Director 2000-10-18 UNTIL 2002-09-21 RESIGNED
ANTHONY RUSSELL DOBELL Sep 1948 British Director 2000-01-17 UNTIL 2004-10-05 RESIGNED
SARA JANE COOPER Jan 1952 British Director 1997-09-22 UNTIL 2000-10-18 RESIGNED
MRS RACHEL HELEN COOKSON May 1973 British Director 2014-09-01 UNTIL 2016-12-05 RESIGNED
SUSAN GILLIAN CAVILL Feb 1958 British Director 2000-10-18 UNTIL 2002-10-16 RESIGNED
MRS JANET ELIZABETH CARPENTER Mar 1979 British Director 2017-10-05 UNTIL 2020-01-29 RESIGNED
COMMANDER PHILIP ROBERT FLUCK May 1925 British Director RESIGNED
MRS MARY MICHELLE LE BRETON BRIGGS Apr 1952 British Director 1994-09-23 UNTIL 1997-09-22 RESIGNED
STEPHEN ROY BAKER Aug 1955 British Director 2002-06-17 UNTIL 2010-09-29 RESIGNED
DOCTOR ELIZABETH MARY LEA Jan 1951 British Director RESIGNED
JEREMY FIELDHOUSE Jan 1946 Director RESIGNED
JEREMY WYNNE RUTHVEN GOULDING Aug 1950 British Director 2003-03-13 UNTIL 2010-07-09 RESIGNED
MRS VIRGINIA THERESE HALLIWELL Dec 1956 British Director 2008-10-06 UNTIL 2014-08-31 RESIGNED
ANNE LEVER Oct 1954 British Director 1996-09-23 UNTIL 2004-10-05 RESIGNED
MR DAVID BRUCE MCMURRAY Dec 1937 British Director RESIGNED
LIEUTENANT COLONEL FREDERICK GEOFFREY MOSS Jul 1965 British Director 1994-09-23 UNTIL 1996-09-23 RESIGNED
MRS GEORGINA EMILY NUGENT Mar 1977 British Director 2017-10-05 UNTIL 2019-07-01 RESIGNED
MARTIN CLIVE HALLAM Oct 1954 British Director 2008-02-04 UNTIL 2016-03-31 RESIGNED
MISS LUCY PEARSON Feb 1972 British Director 2011-07-01 UNTIL 2013-05-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER UNITED FOOTBALL CLUB LIMITED Active FULL 93120 - Activities of sport clubs
PICKMERE GRANGE LIMITED FALMOUTH Dissolved... 96090 - Other service activities n.e.c.
CEDARS MANAGEMENT LIMITED(THE) MACCLESFIELD ENGLAND Active MICRO ENTITY 98000 - Residents property management
MANCHESTER UNITED LIMITED Active FULL 93120 - Activities of sport clubs
GLADE HOUSING LIMITED MACCLESFIELD ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
MU 099 LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
ALDERLEY URBAN INVESTMENTS LIMITED OLD TRAFFORD Active FULL 68100 - Buying and selling of own real estate
SEDBERGH SCHOOL DEVELOPMENTS LIMITED SEDBERGH Active SMALL 55900 - Other accommodation
AABC REGISTER LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PADDOCK PRODUCTIONS LIMITED MANCHESTER ... MICRO ENTITY 59113 - Television programme production activities
PADDOCK INNS LIMITED SALE ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BRISTOL GRAMMAR SCHOOL BRISTOL Active GROUP 85200 - Primary education
EAST MANCHESTER ACADEMY MANCHESTER Dissolved... FULL 85310 - General secondary education
INVIEW TECHNOLOGY LIMITED MANCHESTER Dissolved... FULL 60200 - Television programming and broadcasting activities
BUSINESS SOURCE SOLUTIONS LTD BLACKPOOL ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NEW ISLINGTON FREE SCHOOL MANCHESTER ENGLAND Dissolved... SMALL 85200 - Primary education
FINLAY CARTER LIMITED MANCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
ALPHA DIGITAL NETWORKS LIMITED DARWEN ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ST. MARY'S SCHOOL, MELROSE ROXBURGHSHIRE Active FULL 85200 - Primary education