EDGE GROVE SCHOOL TRUST LIMITED - HERTFORDSHIRE


Company Profile Company Filings

Overview

EDGE GROVE SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HERTFORDSHIRE and has the status: Active.
EDGE GROVE SCHOOL TRUST LIMITED was incorporated 55 years ago on 31/01/1969 and has the registered number: 00947085. The accounts status is GROUP and accounts are next due on 31/05/2024.

EDGE GROVE SCHOOL TRUST LIMITED - HERTFORDSHIRE

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

EDGE GROVE SCHOOL
HERTFORDSHIRE
WD25 8NL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GILLIAN PATRICIA DIPPENAAR Secretary 2021-12-08 CURRENT
MR JOHN WILSON TWEDDLE Dec 1958 British Director 2018-06-13 CURRENT
MR DANIEL GEORG EMKES Nov 1959 British Director 2019-09-01 CURRENT
MS AMANDA JANE GODFREY Jun 1962 British Director 2015-01-19 CURRENT
PAUL ASHLEY KENDALL Sep 1962 British Director 2010-06-01 CURRENT
MR ZAHID MOHAMMED KHAWAJA Jul 1956 British Director 2021-12-08 CURRENT
MR CHARLES EDWARD LILLEY Mar 1963 British Director 2013-02-11 CURRENT
MRS SAMANTHA O'SULLIVAN Mar 1974 British Director 2017-09-01 CURRENT
MR ANDREW JAMES ROBSON May 1963 British Director 2012-04-20 CURRENT
MR IAN ALASTAIR SHELDON Aug 1977 British Director 2019-01-09 CURRENT
JEREMY LAWRENCE STEVENS Mar 1959 British Director 2014-09-01 CURRENT
MR CHRISTOPHER HOWARD JOHN CLAYDEN Dec 1961 British Director 2010-06-01 CURRENT
MR DAVID ANTHONY ELLIS WILLIAMS Nov 1953 British Director 2017-01-01 CURRENT
MR IAN STEWART ELLIOTT Aug 1944 British Director 2017-10-01 UNTIL 2022-12-06 RESIGNED
MR SIMON RICHARD SMITH Jul 1974 British Director 2013-12-04 UNTIL 2016-12-31 RESIGNED
MR JAMES ROBIN STREATHER Jan 1928 British Director RESIGNED
CAROL MARY SENNETT May 1963 British Director 2000-11-15 UNTIL 2007-07-10 RESIGNED
MRS FRANCES MARGARET RAPHAEL KING Sep 1960 British Director 2016-11-03 UNTIL 2018-09-13 RESIGNED
MR ZAHID MOHAMMED KHAWAJA Jul 1956 British Director 2007-04-18 UNTIL 2014-08-31 RESIGNED
GRAHAM NICHOLAS VELLACOTT JENKINS Dec 1945 British Director 1996-03-12 UNTIL 1998-10-13 RESIGNED
LADY HEATHER HICKMAN Apr 1950 British Director 1992-06-11 UNTIL 2000-10-02 RESIGNED
MR PAUL ANDREW HAWORTH Mar 1957 Director 2004-03-10 UNTIL 2016-12-15 RESIGNED
JEAN GRANT SCOTT Oct 1940 British Director 2011-09-20 UNTIL 2018-07-07 RESIGNED
MR MARTIN GREGORY MONTAGUE SIMS Dec 1954 British Secretary 2008-05-30 UNTIL 2021-12-08 RESIGNED
JOHN FLETCHER ODONNELL Jun 1939 Secretary RESIGNED
SIMON APPLETON Secretary 2002-07-31 UNTIL 2008-05-30 RESIGNED
MR NICHOLAS ANTHONY SHRYANE Jul 1956 British Director 1999-03-10 UNTIL 2010-07-31 RESIGNED
MR TREFOR WILMOT LLEWELLYN Jul 1947 British Director 2014-09-01 UNTIL 2019-07-06 RESIGNED
BRUCE DAVIDSON FRASER Jan 1947 Uk/Usa Director 2010-06-01 UNTIL 2015-08-31 RESIGNED
MR WILLIAM ANTHONY JACK GODWIN Sep 1954 British Director 2005-08-01 UNTIL 2010-07-31 RESIGNED
MR NICHOLAS JOHN RUDYERD HADDOCK Feb 1959 British Director 2003-06-04 UNTIL 2008-07-31 RESIGNED
MS CAROLE ANN EDMOND Apr 1970 British Director 2010-07-15 UNTIL 2017-07-08 RESIGNED
DR LUCY ANN DEXTER Jul 1980 British Director 2017-04-18 UNTIL 2022-04-04 RESIGNED
MRS RACHEL ELIZABETH CUSWORTH Feb 1967 British Director 2007-04-18 UNTIL 2011-04-01 RESIGNED
MR CLEM CHARALAMBOS CONSTANTINE Mar 1962 British Director 2005-08-01 UNTIL 2009-07-31 RESIGNED
SIMON HOWARD THORBURN CLARK Jan 1957 British Director 2000-11-15 UNTIL 2007-07-10 RESIGNED
MR JAMES RICHARD STANSFELD BRYANT Sep 1941 British Director RESIGNED
PAUL HERBERT COURTENAY BRADER May 1931 British Director RESIGNED
PETER MICHAEL BOLT Jul 1935 British Director RESIGNED
GEORGE EDWARD ALEXANDER BARKER Apr 1935 British Director RESIGNED
JANE FRANCIS APTHORP Nov 1934 British Director RESIGNED
TANA JANE MACPHERSON SMITH Nov 1960 British Director 2004-03-10 UNTIL 2012-03-31 RESIGNED
MR PHILIP HAROLD DIXON Feb 1921 British Director RESIGNED
MRS ANGELA CLAIRE FIELDING Feb 1953 British Director 2009-04-21 UNTIL 2011-06-15 RESIGNED
JUDITH MARY STREETER Mar 1947 British Director 1996-03-12 UNTIL 2000-08-31 RESIGNED
REVEREND JAMES EDWARD POWER Dec 1958 British Director 2008-08-01 UNTIL 2017-03-29 RESIGNED
JOHN FLETCHER ODONNELL Jun 1939 Director RESIGNED
MR THOMAS GORDON NICOL Jul 1944 British Director 2007-04-18 UNTIL 2010-07-31 RESIGNED
DR JILL ELIZABETH MADDISON Jan 1955 Australian Director 2015-04-02 UNTIL 2018-07-07 RESIGNED
ANDREW SINCLAIR MORRISON Dec 1942 British Director 1994-11-10 UNTIL 2001-06-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARCADIA GROUP HOLDINGS LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BARFORCE LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 5242 - Retail sale of clothing
REDCASTLE INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
SIMONS GROUP LIMITED LEICESTER ... GROUP 41201 - Construction of commercial buildings
CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED NORTHWICH ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
REDCASTLE LIMITED BIRMINGHAM ... FULL 41100 - Development of building projects
REDCASTLE PROPERTIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
REDCASTLE (214 OXFORD STREET) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
AMETHYST LEASING (HOLDINGS) LIMITED LONDON Active DORMANT 41100 - Development of building projects
AMETHYST LEASING (PROPERTIES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ARCADIA (401K) TRUSTEE LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EV PROPCO REALISATIONS LIMITED BIRMINGHAM Dissolved... SMALL 68100 - Buying and selling of own real estate
BD PROPCO REALISATIONS LIMITED BIRMINGHAM ... FULL 68100 - Buying and selling of own real estate
RUBY PROPERTIES (ENFIELD) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
MARKS & SPENCER SIMPLY FOODS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
MARKS AND SPENCER CHESTER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
TIGRISSE LIMITED HARROW Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CLEMS CONSULTING LTD HARROW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MARKS AND SPENCER (INITIAL LP) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDGE GROVE NURSERY SCHOOL LTD. WATFORD ENGLAND Active AUDITED ABRIDGED 85100 - Pre-primary education