WALHAMPTON SCHOOL TRUST LTD - LYMINGTON


Company Profile Company Filings

Overview

WALHAMPTON SCHOOL TRUST LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LYMINGTON UNITED KINGDOM and has the status: Active.
WALHAMPTON SCHOOL TRUST LTD was incorporated 58 years ago on 16/02/1966 and has the registered number: 00871641. The accounts status is FULL and accounts are next due on 31/05/2025.

WALHAMPTON SCHOOL TRUST LTD - LYMINGTON

This company is listed in the following categories:
85100 - Pre-primary education
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 31/08/2023 31/05/2025

Registered Office

WALHAMPTON SCHOOL TRUST LTD
LYMINGTON
HAMPSHIRE
SO41 5ZG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HORDLE WALHAMPTON SCHOOL TRUST LIMITED (until 10/04/2013)

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA SLOWEY Secretary 2021-01-01 CURRENT
MRS JACQUI BELINDA SHARP Sep 1968 British Director 2023-12-02 CURRENT
DR MARK SOPHER Jul 1965 British Director 2016-06-25 CURRENT
MR RICHARD GEOFFREY JONES Jul 1984 British Director 2023-09-01 CURRENT
MRS VICTORIA JANE SPEERS Jul 1970 British Director 2021-11-13 CURRENT
MR LEALAND IAN PEARCE Mar 1987 British Director 2018-03-17 CURRENT
MR ANIL SUDHAKAR PATIL May 1974 British Director 2022-09-01 CURRENT
MR CHARLES EDWARD NICHOLSON Oct 1963 British Director 2013-11-23 CURRENT
MRS ELEN MACASKILL Jun 1980 British Director 2021-11-13 CURRENT
MR WILLIAM LINLEY-ADAMS Dec 1988 British Director 2021-11-13 CURRENT
MR THOMAS HONEYMAN BROWN Nov 1978 British Director 2021-11-13 CURRENT
MRS HEIDI KATE LEAVESLEY Sep 1973 British Director 2016-06-19 CURRENT
MRS RACHEL ELIZABETH HAMLYN Feb 1983 British Director 2023-09-01 CURRENT
MISS SONIA MARIE FRANKISH Sep 1968 British Director 2022-03-05 CURRENT
DR PAUL CHAMPKIN Aug 1977 British Director 2021-11-13 CURRENT
DOCTOR JULIET MARIAN DAVIES May 1953 British Director 1996-12-15 UNTIL 1997-07-01 RESIGNED
MRS HARRIET ANN MARGUERITE COX Sep 1973 British Director 2018-03-17 UNTIL 2020-09-30 RESIGNED
MR MICHAEL CORBRIDGE Feb 1948 British Director 1998-01-07 UNTIL 2012-11-04 RESIGNED
MR JONATHAN RICHARD BARKER COOK Apr 1950 British Director 2011-03-19 UNTIL 2016-06-25 RESIGNED
PROFESSOR JOHN GABBAY Oct 1949 British Director 1999-06-18 UNTIL 2012-06-09 RESIGNED
ROBERT ANTHONY NIGEL HENLEY Aug 1942 United Kingdom Director 1997-03-07 UNTIL 1997-11-14 RESIGNED
MRS REBECCA WILLIAMS Secretary 2016-01-01 UNTIL 2020-08-31 RESIGNED
GILLIAN ELIZABETH CRAIG Dec 1964 Secretary 2000-02-07 UNTIL 2000-06-16 RESIGNED
MR STEPHEN LAUNCHBURY Secretary 2020-09-01 UNTIL 2020-12-31 RESIGNED
COMMANDER ROYAL NAVY ANTHONY PETER LING Secretary RESIGNED
SQUADRON LEADER JOHN SIDNEY PAGE British Secretary 1997-01-31 UNTIL 1998-12-31 RESIGNED
ROBERT HENRY CLARMONT PHILLIPS Secretary 1999-09-04 UNTIL 2000-02-07 RESIGNED
ROBERT HENRY CLARMONT PHILLIPS Secretary 1999-01-01 UNTIL 1999-02-09 RESIGNED
MR DANIEL JOHN BOSWELL Secretary 2010-01-11 UNTIL 2015-12-31 RESIGNED
KEITH WIGHTMAN Oct 1937 British Secretary 1999-02-08 UNTIL 1999-07-01 RESIGNED
KATHRYN MARY WADE Secretary 1999-07-01 UNTIL 1999-09-03 RESIGNED
CHARLES MICHAEL SCURR Secretary 2000-11-18 UNTIL 2009-09-24 RESIGNED
MRS KRISTINE HOST-VERBRAAK Jul 1971 Norwegian Director 2014-06-21 UNTIL 2022-08-31 RESIGNED
MR JEREMY JOHN LEONARD BENNETT Apr 1964 British Director 2008-06-14 UNTIL 2018-03-17 RESIGNED
CHRISTINE ANNE BELLINGER May 1949 British Director 2004-03-13 UNTIL 2007-03-17 RESIGNED
ANNE MARY BEEBY Feb 1946 British Director 1993-11-09 UNTIL 1997-11-17 RESIGNED
MR JAMES EDWARD ABBOTT BARNES May 1958 British Director 2019-03-02 UNTIL 2023-07-08 RESIGNED
PATRICIA ROSEMARY BUTLER Dec 1949 British Director 1998-01-07 UNTIL 2000-03-05 RESIGNED
DAVID JEREMY CEIRIOG HUGHES Jun 1963 British Director 1998-06-13 UNTIL 2006-03-11 RESIGNED
NEIL ROBERT CHIPPINGTON Mar 1968 British Director 2005-11-05 UNTIL 2016-06-25 RESIGNED
PAUL JACKSON May 1939 British Director 1996-12-15 UNTIL 2009-06-06 RESIGNED
MRS CHRISTINE DIPPLE Jan 1955 British Director 1996-12-15 UNTIL 2005-06-11 RESIGNED
MR GORDON EDWARD VINCENT HOLMES Jun 1929 British Director RESIGNED
ROBERT ANTHONY NIGEL HENLEY Aug 1942 United Kingdom Director 1997-03-07 UNTIL 1997-11-14 RESIGNED
MRS SAMANTHA KEEN Aug 1967 British Director 2014-06-21 UNTIL 2022-08-31 RESIGNED
MR RICHARD JOHN GOULD Aug 1922 British Director 1997-11-30 UNTIL 2002-12-31 RESIGNED
CDR MICHAEL JOHN CHAMBERLAIN Jul 1939 British Director RESIGNED
MRS DOROTHY MAY HARVEY Feb 1939 British Director 2010-03-20 UNTIL 2013-06-08 RESIGNED
MRS ELIZABETH JANE PERDITA HARTWELL Aug 1928 British Director RESIGNED
MRS JENNIFER LEONARDA DIXON-CLEGG Nov 1960 British Director 1996-12-15 UNTIL 1998-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Titus Neil Mills 2016-09-01 - 2020-12-31 3/1970 Lymington   Hampshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNIGHTON HOUSE SCHOOL LIMITED BLANDFORD Active MICRO ENTITY 99999 - Dormant Company
WEST HILL SCHOOL TRUST LIMITED HAMPSHIRE Active FULL 85100 - Pre-primary education
BALLARD SCHOOL LIMITED HAMPSHIRE Active FULL 85100 - Pre-primary education
STUDY (WIMBLEDON) LIMITED(THE) Active FULL 85200 - Primary education
NOMURA INTERNATIONAL PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
DISASTERS EMERGENCY COMMITTEE LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
NOMURA EUROPE HOLDINGS PLC LONDON Active FULL 64205 - Activities of financial services holding companies
WATERPOOL LIMITED BROCKENHURST Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PEMBROKE COLLEGE ENTERPRISES LIMITED EASTLEIGH UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED OXFORD Active FULL 66300 - Fund management activities
NOMURA CAPITAL MARKETS LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
THE NOMURA CHARITABLE TRUST LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FUNDING CIRCLE HOLDINGS PLC LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
PEMBROKE COLLEGE CONFERENCES AND EVENTS EASTLEIGH UNITED KINGDOM Active SMALL 82302 - Activities of conference organisers
ROYAL YACHT SQUADRON LTD COWES Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE ROYAL YACHT SQUADRON ISLE OF WIGHT FOUNDATION COWES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
JAMES BARNES EDUCATION LTD LICHFIELD ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
MUSE NUSUN LTD LONDON ENGLAND Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
WEST HILL PARK SCHOOL LIMITED FAREHAM UNITED KINGDOM Active DORMANT 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Walhampton School Trust Ltd - Charities report - 22.2 2024-01-23 31-08-2023 £853,038 Cash
Walhampton School Trust Ltd - Charities report - 22.2 2023-01-10 31-08-2022 £788,447 Cash