WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED - SANDWICH


Company Profile Company Filings

Overview

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SANDWICH ENGLAND and has the status: Active.
WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED was incorporated 58 years ago on 16/09/1965 and has the registered number: 00859223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED - SANDWICH

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
30 / 9 30/09/2022 30/06/2024

Registered Office

6 KNIGHTRIDER STREET
SANDWICH
KENT
CT13 9EW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATE ELIZABETH FENWICK Mar 1965 British Director 2009-11-18 CURRENT
MR JOHN CHARLES JACKSON Jul 1981 British Director 2017-05-25 CURRENT
MR WILLIAM MARTIN ALASTAIR LAND Sep 1971 British Director 2020-02-26 CURRENT
MISS KATY SIAN MORGAN Sep 1971 British Director 2020-05-20 CURRENT
MR DAVID JOHN GEORGE ROYDS May 1960 British Director 2016-01-01 CURRENT
JONATHAN MICHAEL WALKER SALE Nov 1962 British Director 1998-02-11 CURRENT
MR PHILIP JOHN WOODHOUSE Apr 1959 British Director 2005-05-25 CURRENT
MRS BARBARA ANN PARSONS Secretary 2014-11-06 CURRENT
MR OLIVER DACRES WISE Jul 1958 British Director RESIGNED
MRS JANE GAVINA LOUDON Jun 1950 British Director RESIGNED
CLAIRE MARION OULTON Jul 1961 British Director 2002-05-29 UNTIL 2008-03-11 RESIGNED
MR THOMAS EDMUND JUSTIN NOLAN May 1969 British Director 2008-03-11 UNTIL 2017-11-02 RESIGNED
MRS SOPHIA JANE RATCLIFFE Jan 1967 Director 2003-05-21 UNTIL 2014-12-31 RESIGNED
SIMON EDWARD MUNIR Oct 1964 British Director 2007-11-21 UNTIL 2017-03-01 RESIGNED
MR BENEDICT ROBERT KIRWAN MOORHEAD Apr 1958 British Director RESIGNED
CHARLES WILLIAM MILNE Nov 1952 Australian Director 1993-02-17 UNTIL 2008-03-11 RESIGNED
REVD DAVID NIGEL JAMES HALE Dec 1943 Secretary 1998-02-11 UNTIL 2008-03-31 RESIGNED
MR BENEDICT ROBERT KIRWIN MOORHEAD Apr 1971 British Director 2008-09-01 UNTIL 2021-01-14 RESIGNED
MR ANTHONY JOHN WARD Apr 1948 Secretary 2008-12-01 UNTIL 2014-11-06 RESIGNED
MR JOHN ROBERT ROBSON Jan 1947 Secretary RESIGNED
MR JOHN ROBERT ROBSON Jan 1947 Director RESIGNED
MR KEITH GEORGE WHITE Feb 1951 Secretary 2008-04-01 UNTIL 2008-11-30 RESIGNED
CHARLES WILLIAM MILNE Nov 1952 Australian Director 1993-02-17 UNTIL 1992-12-31 RESIGNED
SIMON RICHARD SHANKLAND MAYS SMITH Sep 1971 British Director 2005-03-01 UNTIL 2016-11-30 RESIGNED
MRS LOUISE FRANCESCA MARTINE Jun 1965 British Director 2013-11-01 UNTIL 2020-09-30 RESIGNED
MR. NOEL GEORGE HERBERT MANNS Jul 1959 British Director 1996-02-13 UNTIL 2010-12-31 RESIGNED
MR JEREMY GARETH LANE NICHOLS May 1943 British Director RESIGNED
MR NICHOLAS RAYMOND BOMFORD Jan 1939 British Director RESIGNED
MRS ALICE ELISABETH HARBER Sep 1985 British Director 2017-05-25 UNTIL 2021-07-08 RESIGNED
SIMON WILLIAM JOHN FULLER Nov 1943 British Director RESIGNED
ANTHONY DAVID ARNOLD WILLIAM FORBES Jan 1938 British Director RESIGNED
MRS CHARLOTTE JACQUELINE EVANS May 1964 British Director 2018-02-28 UNTIL 2022-05-12 RESIGNED
THE HONOURABLE JEREMY COLIN COWDREY Mar 1960 Director 1996-02-13 UNTIL 2004-11-28 RESIGNED
VICTOR ANTHONY CAZALET Jun 1951 British Director RESIGNED
DONALD ANGUS CAMERON Aug 1946 British Director RESIGNED
MR JAMES BRUCE HAWKINS Dec 1965 British Director 2011-09-01 UNTIL 2018-08-31 RESIGNED
MRS CAMILLA BURGE Nov 1969 British Director 2016-01-01 UNTIL 2019-10-02 RESIGNED
ROSEMARY ELIZABETH RUGGLES BRISE Oct 1949 British Director 1996-02-13 UNTIL 2004-11-28 RESIGNED
MRS SUSAN JANE ASHTON Nov 1962 British Director 2008-09-01 UNTIL 2017-11-02 RESIGNED
THOMAS ANTHONY JOHN BOYCE Dec 1942 British Director RESIGNED
BARNABY JOHN LENON May 1954 British Director 1999-11-10 UNTIL 2011-08-31 RESIGNED
MR VYVYAN PETER WILFRED HARMSWORTH Aug 1943 English Director 1993-11-18 UNTIL 2007-05-24 RESIGNED
MR GARETH DAVID MANN Aug 1977 British Director 2013-11-01 UNTIL 2020-02-26 RESIGNED
SIR STEPHEN HARRY WALEY-COHEN Jun 1946 British Director RESIGNED
DR HEW FRANCIES ANTHONY STRACHAN Sep 1949 British Director RESIGNED
PAUL JAMES CRANSTON SMALLWOOD Apr 1934 British Director RESIGNED
MR. TIMOTHY MICHAEL STEEL Apr 1952 British Director 1998-02-11 UNTIL 2014-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAZARD ASSET MANAGEMENT LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
JHSW LIMITED LONDON Active FULL 74990 - Non-trading company
COBHAM HALL TUNBRIDGE WELLS ... GROUP 55900 - Other accommodation
ELSTREE SCHOOL,LIMITED BERKS Active FULL 85100 - Pre-primary education
JPMORGAN CAZENOVE SERVICE COMPANY LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AYSGARTH SCHOOL TRUST LIMITED BEDALE ENGLAND Active FULL 85100 - Pre-primary education
ROYAL CHORAL SOCIETY LONDON ENGLAND Active MICRO ENTITY 85520 - Cultural education
BIBENDUM WINE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
CARLISLE MANSIONS EAST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DLJ GROUP Active FULL 70100 - Activities of head offices
WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED SANDWICH ENGLAND Active DORMANT 85590 - Other education n.e.c.
ECLIPSE NOMINEES LIMITED Active DORMANT 68209 - Other letting and operating of own or leased real estate
BOTANIC GARDENS CONSERVATION INTERNATIONAL RICHMOND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CRANLEIGH FOUNDATION CRANLEIGH Active FULL 85310 - General secondary education
SUMMER IN FEBRUARY FILM LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION FULL 59111 - Motion picture production activities
APART FILMS LIMITED EFFINGHAM Dissolved... DORMANT 59111 - Motion picture production activities
CROSSDAY & APART FILMS RIGHTS LIMITED LONDON ENGLAND Dissolved... DORMANT 59111 - Motion picture production activities
WEST LONDON ZONE LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BEETLE CAPITAL PARTNERS LLP SAFFRON WALDEN Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED 2023-06-20 30-09-2022 £310,326 Cash £4,774,300 equity
WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED 2021-05-28 31-08-2020 £111,483 Cash £5,631,881 equity
Dormant Company Accounts - WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED 2015-03-25 31-08-2014 £100 Cash £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED SANDWICH ENGLAND Active DORMANT 85590 - Other education n.e.c.