BOX HILL SCHOOL TRUST LIMITED - SURREY


Company Profile Company Filings

Overview

BOX HILL SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
BOX HILL SCHOOL TRUST LIMITED was incorporated 62 years ago on 16/08/1961 and has the registered number: 00700927. The accounts status is FULL and accounts are next due on 30/04/2024.

BOX HILL SCHOOL TRUST LIMITED - SURREY

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

BOX HILL SCHOOL
SURREY
RH5 6EA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNABEL JANE RAYMOND AGACE Dec 1966 British Director 2014-06-30 CURRENT
MR STUART ANTONY ANSELL Secretary 2018-04-23 CURRENT
MRS SARAH BILBY Apr 1968 British Director 2020-12-10 CURRENT
MR MARK HINDHAUGH WHITBY Oct 1964 British Director 2020-12-10 CURRENT
DR JAMES EVANS Apr 1964 British Director 2014-06-30 CURRENT
MR IAN PIERRE GOMES Aug 1957 British Director 2018-05-14 CURRENT
ALAN DOUGLAS HORDEN Nov 1952 British Director 2019-12-09 CURRENT
MR TREVOR JOHNSON Jul 1959 British Director 2016-02-22 CURRENT
MS PATRICIA KEELING Jun 1968 British Director 2023-02-06 CURRENT
MR CALVIN MAN Apr 1973 British Director 2020-12-10 CURRENT
MRS PATRICIA SAVAGE Sep 1952 British Director 2018-05-14 CURRENT
MR CHRISTOPHER JAMES TOWNSEND Dec 1972 British Director 2016-05-16 CURRENT
MR THOMAS ELLIS HATTON Aug 1925 British Director RESIGNED
GAIL JOY SHENTON Dec 1964 British Director 1995-06-27 UNTIL 2004-11-27 RESIGNED
MRS LYN ROSE Mar 1954 British Director 2008-01-28 UNTIL 2014-07-17 RESIGNED
RONALD PAUL JACK SONNEBORN Jan 1937 British Director RESIGNED
MRS DIANA MALCOLM-GREEN Feb 1954 British Director 2000-10-09 UNTIL 2018-12-01 RESIGNED
MR TERENCE GORDON KNIGHT Jun 1944 British Director 2004-07-05 UNTIL 2019-12-09 RESIGNED
MISS ELIZABETH KELLEY KNIGHT Apr 1982 British Director 2019-06-25 UNTIL 2022-06-13 RESIGNED
HUGH CHRISTOPHER KERSEY Oct 1943 British Director 1998-07-07 UNTIL 2005-11-26 RESIGNED
MR GARY HAYDN JENKINS Jan 1948 British Director RESIGNED
JOHN ANTHONY HART Mar 1938 British Director 1995-01-26 UNTIL 2000-11-25 RESIGNED
MRS ELMA CECILIA GOLSWORTHY Nov 1930 British Director RESIGNED
WG CDR EDWARD ANTHONY JONES Oct 1943 Secretary 1994-02-08 UNTIL 1997-03-31 RESIGNED
MR HENRY JAMES WILLIAM HARMAN Oct 1945 British Director 2005-07-12 UNTIL 2019-12-09 RESIGNED
MRS JANE STEPHANIE MCKENZIE-HILL Dec 1944 British Director RESIGNED
MRS PATRICIA SAVAGE Sep 1959 British Director 2018-05-14 UNTIL 2019-08-12 RESIGNED
COMMANDER CHRISTOPHER LAWLESS PELLEY Secretary RESIGNED
JOHN NOEL PRATTEN British Secretary 1997-06-16 UNTIL 2018-04-23 RESIGNED
DR RODNEY ALVIN SANDERS ATWOOD Sep 1946 British Secretary 1997-04-01 UNTIL 1997-06-16 RESIGNED
GEOFFREY BRUCE STANDRING Apr 1939 British Director 2001-01-22 UNTIL 2009-11-21 RESIGNED
MR JOHN RICHARD FRANKLIN May 1953 British Director 2008-07-07 UNTIL 2014-05-15 RESIGNED
MRS DELLA KRISTIN FALLON Aug 1963 British Director 2014-06-30 UNTIL 2023-09-05 RESIGNED
JAMES HILLARY AARVOLD Mar 1946 British Director 1993-10-07 UNTIL 2016-12-03 RESIGNED
MR JOHN MARTIN BANFIELD Nov 1947 British Director 1999-11-26 UNTIL 2019-01-23 RESIGNED
MALCOLM JOHN BATT May 1929 British Director RESIGNED
MRS OLIVE CHRISTINE BRYANT Feb 1922 British Director RESIGNED
MR JOHN WYTHE SLATER CHALKER Jul 1952 British Director 2011-11-26 UNTIL 2020-12-10 RESIGNED
MR MARK PAUL CRIPPS Sep 1961 British Director 2023-01-24 UNTIL 2023-02-07 RESIGNED
STEPHEN PETER DAY Jan 1938 British Director 1998-07-07 UNTIL 1999-11-27 RESIGNED
MR MARTIN RICHARD DE LASZLO Oct 1940 British Director RESIGNED
SIR CARL AARVOLD Jun 1907 British Director RESIGNED
DR ANTHONY MICHAEL DEMPSEY Jun 1944 British Director 1995-01-26 UNTIL 2016-12-03 RESIGNED
HELEN CHRISTINA GURD May 1947 British Director RESIGNED
MR PETER BURGOYNE RATTENBURY May 1923 British Director RESIGNED
MISS FRANCES QUASHIE-IDUN Aug 1976 British Director 2009-01-26 UNTIL 2010-11-01 RESIGNED
RICHARD CHRISTOPHER POULTON Jun 1938 British Director 2004-01-26 UNTIL 2009-11-21 RESIGNED
MR JAMIE ANDREW SHARPLEY Jun 1947 British Director 2000-07-06 UNTIL 2016-12-03 RESIGNED
MR ERIC ALBERT GEORGE MORGAN May 1928 British Director 1992-01-23 UNTIL 2003-01-27 RESIGNED
MRS MONICA PENGILLEY Apr 1948 British Director 2013-01-29 UNTIL 2019-12-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stuart Antony Ansell 2018-04-23 9/1977 Significant influence or control
Mr John Noel Pratten 2016-04-06 - 2018-04-23 8/1950 Significant influence or control
Mr Corydon Matthew James Lowde 2016-04-06 8/1970 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PALESTINE EXPLORATION FUND LONDON UNITED KINGDOM Active FULL 91012 - Archives activities
ROYAL SCHOOL OF CHURCH MUSIC(THE) WILTSHIRE Active SMALL 85520 - Cultural education
P&O MARITIME SERVICES LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TFL INTERNATIONAL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 3614 - Manufacture of other furniture
THREE QUAYS INTERNATIONAL LIMITED NEWCASTLE UPON TYNE Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
FLEETNESS 134 LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
FLEETNESS 136 LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
ST. ANNES RISE (5) MANAGEMENT COMPANY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MICKLEHAM VILLAGE SHOP LIMITED DORKING Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WOKING MUSEUM AND ARTS & CRAFTS CENTRE SURREY Active GROUP 91020 - Museums activities
BRITISH MARINE EQUIPMENT COUNCIL LIMITED LONDON Active DORMANT 94110 - Activities of business and employers membership organizations
BOX HILL SCHOOL LIMITED DORKING Active DORMANT 85310 - General secondary education
MBI AL JABER FOUNDATION Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAG-GC CONSULTING LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
THE POST LODGE LIMITED COVENTRY ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHC1 LIMITED SALISBURY Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
PEBBLEHILL PASTURES LIMITED BETCHWORTH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE FOX HUT LIMITED CRANLEIGH Dissolved... 71129 - Other engineering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOX HILL SCHOOL LIMITED DORKING Active DORMANT 85310 - General secondary education