ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESEX and has the status: Active.
ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED was incorporated 62 years ago on 28/11/1961 and has the registered number: 00709159. The accounts status is FULL and accounts are next due on 31/05/2024.

ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED - MIDDLESEX

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

40 MOOR PARK ROAD
MIDDLESEX
HA6 2DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KISHAN DESAI May 1980 British Director 2022-12-08 CURRENT
MRS ALISON CLAIRE CURRAN Secretary 2019-02-25 CURRENT
MRS BHANU WILLIAMS Dec 1976 British Director 2020-09-01 CURRENT
MR SIMON JOHN EVERSON Oct 1965 British Director 2013-11-14 CURRENT
MR ANDREW SIMON HARRIS Dec 1966 British Director 2011-06-16 CURRENT
MR NEIL ALEXANDER HINDS Jul 1960 British Director 2003-06-30 CURRENT
MR KALPESH MAHENDRA KOTHARI Feb 1972 British Director 2019-03-07 CURRENT
MRS PAULETTE MARIA MASTIN Sep 1964 British Director 2019-03-07 CURRENT
MARIAM MERALI Jun 1983 British Director 2022-12-08 CURRENT
MR ABAYOMI ADESEGUN JUNIOR ODOFIN Jun 1976 British Director 2022-12-08 CURRENT
MRS PREETI KANTILAL PATEL Sep 1975 British Director 2022-12-08 CURRENT
MR JEREMY WILLIAM PETER RICHARDS Jan 1962 British Director 2013-06-20 CURRENT
DR ISOBEL SUSAN GOULD May 1965 British Director 2013-06-20 UNTIL 2017-06-15 RESIGNED
MR HOWARD MUIR STRATFORD Jun 1936 British Director 1993-02-24 UNTIL 2006-08-31 RESIGNED
DR JOAN PATRICIA VIVIAN SHAW Nov 1922 British Director RESIGNED
MRS ROHINI UPPAL Jan 1959 British Director 2007-06-14 UNTIL 2015-06-18 RESIGNED
MRS DIANA MARGARET MAY May 1947 British Director 1993-02-24 UNTIL 2006-08-31 RESIGNED
MRS CHRISTINE ANNE MARKS Mar 1958 British Director 2013-06-20 UNTIL 2022-07-08 RESIGNED
MR MICHAEL HIGGINBOTTOM Feb 1939 British Director 1993-02-24 UNTIL 1994-08-31 RESIGNED
ROY EDWARD JAKES Jun 1948 British Director 2005-03-04 UNTIL 2017-12-31 RESIGNED
MARK RICHARD JORDAN Aug 1968 British Director 2005-03-04 UNTIL 2020-04-20 RESIGNED
RICHARD STUART HARMAN Mar 1959 British Director 2001-02-26 UNTIL 2006-08-31 RESIGNED
JONATHAN ROGER GABITASS Jul 1944 British Director RESIGNED
MR VERNON WILLIAM HALES Nov 1961 British Director 2011-06-16 UNTIL 2022-12-08 RESIGNED
NIGEL RODNEY MUNDY Jun 1937 British Director RESIGNED
MR NIGEL SHAW SPICER Jul 1956 British Director 1997-06-04 UNTIL 2010-08-31 RESIGNED
MRS JEAN ROSEMARY EDWARDS Secretary RESIGNED
STEPHEN DENNIS GOWER British Secretary 2003-03-03 UNTIL 2016-12-01 RESIGNED
MRS JANET CATHERINE BROCK Jan 1945 Secretary 1999-02-05 UNTIL 2003-03-03 RESIGNED
MR MATTHEW CHARLES WATTS Secretary 2016-12-01 UNTIL 2018-07-23 RESIGNED
MRS BEVERLY BRIDGER VAUGHAN Jun 1949 British Director 2005-06-16 UNTIL 2015-03-30 RESIGNED
MR JAMES CHRISTOPHER FOWLER Oct 1962 British Director 2006-11-16 UNTIL 2022-07-08 RESIGNED
MR RICHARD HOWARD EVANS May 1948 British Director 2010-06-10 UNTIL 2018-07-06 RESIGNED
MRS ANNA BALDWIN Jan 1968 British Director 2019-03-07 UNTIL 2023-07-07 RESIGNED
MR JOHN BAINES BARRACLOUGH May 1934 British Director RESIGNED
MR DRUMMOND BLOWFIELD Jan 1943 British Director RESIGNED
MR NICHOLAS RAYMOND BOMFORD Jan 1939 British Director RESIGNED
STEPHEN ROBERT BORTHWICK Sep 1951 British Director 1996-02-28 UNTIL 2000-07-08 RESIGNED
HUGH BENNETT BREWER Feb 1952 British Director 1994-11-02 UNTIL 2006-08-31 RESIGNED
MR IAN LYON DUNCAN Dec 1949 British Director RESIGNED
WENDY ROWENA DURRANT Jan 1958 British Director 1993-02-24 UNTIL 2005-08-31 RESIGNED
MRS NICOLA JANE ALEXANDER Sep 1954 British Director 2006-11-16 UNTIL 2009-09-21 RESIGNED
PROFESSOR ROBERT SAMUEL ELKELES Jun 1942 British Director RESIGNED
DR PAUL RAYMOND GOODWIN May 1946 British Director 1995-05-24 UNTIL 2007-08-31 RESIGNED
MR CHRISTOPHER RALPH SCOTT Sep 1959 British Director 2013-06-20 UNTIL 2020-04-20 RESIGNED
SIMON JOHN PITHERS Feb 1959 British Director 2007-06-14 UNTIL 2012-11-02 RESIGNED
MR VIRESH KUMAR PAUL Jul 1952 British Director 2000-11-15 UNTIL 2007-08-31 RESIGNED
MR UMAKANT AMBALAL PATEL Aug 1948 British Director 1996-02-28 UNTIL 2005-08-31 RESIGNED
SURESH VASANJI NAIK Jul 1957 British Director 2007-06-14 UNTIL 2012-11-15 RESIGNED
MR JOHN ALEXANDER STANLEY Jul 1938 British Director 1994-11-02 UNTIL 2007-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.HINDS LIMITED MIDDLESEX Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
GUILD 750 LIMITED UXBRIDGE Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
FRIENDS OF ALDENHAM SCHOOL ASSOCIATION(THE) AMERSHAM Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
HALL SCHOOL CHARITABLE TRUST(THE) Active FULL 85200 - Primary education
MAIDWELL HALL SCHOOL NORTHAMPTON ENGLAND Active FULL 85200 - Primary education
ORLEY FARM SCHOOL TRUST MIDDX Active FULL 85200 - Primary education
ELSTREE SCHOOL,LIMITED BERKS Active FULL 85100 - Pre-primary education
WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED SANDWICH ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
HONEYCROFT HILL LTD MIDDX Active SMALL 68209 - Other letting and operating of own or leased real estate
BISHOPS BOURNE PROPERTIES (KINGSGATE) LIMITED BROADSTAIRS Active DORMANT 98000 - Residents property management
MOUNT KELLY ENTERPRISES LTD TAVISTOCK ENGLAND Active SMALL 85510 - Sports and recreation education
GATEHOUSE EDUCATIONAL TRUST LIMITED(THE) VICTORIA PARK Active FULL 85200 - Primary education
HARROW SCHOOL ENTERPRISES LIMITED MIDDLESEX Active FULL 47620 - Retail sale of newspapers and stationery in specialised stores
ALDENHAM ENTERPRISES LTD HERTFORDSHIRE Active SMALL 93290 - Other amusement and recreation activities n.e.c.
WHITCHURCH SILK MILL (TRADING) LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 13200 - Weaving of textiles
AMAZON GAS LIMITED CHESTERFIELD ENGLAND Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
USK RURAL LIFE MUSEUM USK Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
AQX SECURITIES LTD. LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
AQX CAPITAL MARKETS LIMITED BROMLEY Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
St Martin's (Northwood) Preparatory School Trust Limited Charity Accounts 2019-03-12 31-08-2018 £3,653,016 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KASH CONSULTING LTD NORTHWOOD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ANIJA PROPERTY LTD NORTHWOOD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate