MALTMAN'S GREEN SCHOOL TRUST LIMITED - BUCKS


Company Profile Company Filings

Overview

MALTMAN'S GREEN SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BUCKS and has the status: Active.
MALTMAN'S GREEN SCHOOL TRUST LIMITED was incorporated 57 years ago on 03/02/1967 and has the registered number: 00897432. The accounts status is FULL and accounts are next due on 31/05/2024.

MALTMAN'S GREEN SCHOOL TRUST LIMITED - BUCKS

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

MALTMANS LANE
BUCKS
SL9 8RR

This Company Originates in : United Kingdom
Previous trading names include:
MALTMANS GREEN SCHOOL TRUST LIMITED (until 16/05/2005)

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOLYON AUSTIN Aug 1964 British Director 2022-12-01 CURRENT
MR ROBERT GEORGE SIMMONS May 1969 British Director 2014-12-03 CURRENT
MR VIVEK BATRA Jul 1965 British Director 2019-06-17 CURRENT
MRS CLARE BECKWITH Dec 1967 British Director 2020-12-03 CURRENT
MRS JOANNA BOND Aug 1968 British Director 2012-12-07 CURRENT
MR KEVIN TERENCE CARSON Jan 1974 British Director 2021-05-26 CURRENT
MRS DIANA HONEY Jul 1960 British Director 2021-03-18 CURRENT
MISS KATHERINE VICTORIA PAYNTER Aug 1974 British Director 2020-12-03 CURRENT
MISS ELODIE EILEEN MARY PIERRE Nov 1998 British,French Director 2023-03-16 CURRENT
MR DAVID IAN SEGALL Aug 1954 British Director 2013-03-14 CURRENT
MRS DEBORAH MARIA STARRS May 1966 United Kingdom Director 2009-09-01 CURRENT
MRS SARAH EMMA BECKWITH Secretary 2022-02-01 CURRENT
MRS DRAGANA HARTLEY Aug 1955 British Director 2018-01-02 UNTIL 2018-09-20 RESIGNED
MRS KATE SIMON Jul 1975 British Director 2019-02-25 UNTIL 2020-02-10 RESIGNED
KAREL MILOSLAV NAPRSTEK Jan 1939 British Director 1994-03-11 UNTIL 1999-06-11 RESIGNED
RICHARD STEEL Jan 1949 British Director RESIGNED
MR SIMON JONATHON GRAHAM DOGGART Feb 1961 British Director 1999-06-11 UNTIL 2014-12-03 RESIGNED
DEBORAH JANE FORBES Mar 1946 British Director 1997-11-07 UNTIL 2009-03-13 RESIGNED
ALAN MELLARD JOHN FROST Mar 1937 Director RESIGNED
MRS CLAIRE ELIZABETH GOWERS Sep 1972 British Director 2015-06-25 UNTIL 2022-12-01 RESIGNED
JOHN DAVENPORT CUCKSEY Nov 1934 British Director RESIGNED
JOHN VALENTINE CROSS Feb 1952 British Director 1996-06-14 UNTIL 1999-06-11 RESIGNED
MARY LYN VAN DER WATT Jun 1963 British Director 2008-09-03 UNTIL 2015-06-25 RESIGNED
MRS NICOLA WOODHOUSE Secretary 2014-03-13 UNTIL 2017-02-28 RESIGNED
MR NORMAN WILBY Secretary RESIGNED
MRS DEBBIE ELAINE MICHAEL Secretary 2017-05-10 UNTIL 2022-01-31 RESIGNED
MR MALCOLM IRVING Nov 1950 Secretary 1999-11-12 UNTIL 2014-03-13 RESIGNED
ANDREW JOHN NICHOLAS Dec 1953 British Director 2006-01-09 UNTIL 2015-06-25 RESIGNED
SIMON ANTHONY HILL Mar 1940 British Director RESIGNED
MARILYNN ELIZABETH CATHCART Feb 1949 British Director 2003-11-28 UNTIL 2012-12-07 RESIGNED
MRS JUDITH RACHEL LAVERY Nov 1969 British Director 2015-12-03 UNTIL 2018-01-02 RESIGNED
MRS LINDSEY ANN BRYANT Jun 1972 British Director 2019-12-05 UNTIL 2021-07-16 RESIGNED
MRS CAROLYN MARY BRADLEY May 1964 British Director 2013-06-25 UNTIL 2023-11-23 RESIGNED
MRS PAULINE ELIZABETH RHODES BENNETT-MILLS Mar 1949 British Director 2013-12-06 UNTIL 2018-01-02 RESIGNED
DOCTOR MARCIA ROSALIND BELL Jun 1963 British Director RESIGNED
MR PETER THOMAS JOHN BANNER Feb 1939 British Director 1994-03-11 UNTIL 1995-03-10 RESIGNED
MR SANJIV AHLUWALIA Apr 1962 British Director 2022-12-01 UNTIL 2023-12-31 RESIGNED
MRS RUTH AHLUWALIA Jul 1977 British Director 2022-12-01 UNTIL 2023-12-31 RESIGNED
MISS AUDREY MAUREEN SCOTT Aug 1934 British Director RESIGNED
PENELOPE SUSAN CLINCH Oct 1949 British Director 1994-03-11 UNTIL 2010-08-31 RESIGNED
MRS AUDREY MAUDE BEMAN BUTLER May 1936 British Director RESIGNED
DOCTOR JOHN LAWRENCE COSGROVE Jul 1944 British Director RESIGNED
MRS MARY JOAN MORRIS Nov 1949 British Director 2009-03-13 UNTIL 2014-06-24 RESIGNED
MR HOWARD MANN Mar 1947 British Director 2010-12-10 UNTIL 2018-09-17 RESIGNED
JOHN BERNARD GORDON LAING Feb 1962 British Director 2003-11-28 UNTIL 2008-08-31 RESIGNED
MRS RENEE WINIFRED HUNT Mar 1929 British Director RESIGNED
MR IAN ALEXANDER COOKSEY Oct 1974 British Director 2014-06-24 UNTIL 2021-07-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Howard Mann 2016-09-01 - 2018-09-19 3/1947 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSTITUTE OF BREWING & DISTILLING LONDON Active GROUP 85320 - Technical and vocational secondary education
DRINKWATER SERVICES LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LADIES EUROPEAN TOUR LIMITED DENHAM Active SMALL 93110 - Operation of sports facilities
REDDIFORD SCHOOL TRUSTEE MIDDLESEX Active TOTAL EXEMPTION FULL 85200 - Primary education
CHIGWELL MANAGEMENT COMPANY LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHALFONT PARK SPORTS ASSOCIATION LIMITED GERRARDS CROSS Active MICRO ENTITY 93120 - Activities of sport clubs
THE BUSINESS COUNCIL FOR AFRICA LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LOTHBURY INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
HEART CONSULTANTS LTD MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
OAKTREE BUSINESS PARK LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
GERRARDS CROSS TRADERS ASSOCIATION LIMITED GERRARDS CROSS Dissolved... 74990 - Non-trading company
PROPERTY PAYROLL SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
AVIDZORI LIMITED EDGWARE ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MACALVINS LIMITED HARROW Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SCHUMACHER LONDON LIMITED EDGWARE ENGLAND Dissolved... 47710 - Retail sale of clothing in specialised stores
KR4 LTD GREAT MISSENDEN ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MACILVIN MOORE REVERES LIMITED LIABILITY PARTNERSHIP HARROW Active TOTAL EXEMPTION FULL None Supplied
ELYSIAN FUELS 7 LLP LONDON ... TOTAL EXEMPTION FULL None Supplied