PREP SCHOOLS TRUST - ABINGDON


Company Profile Company Filings

Overview

PREP SCHOOLS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ABINGDON ENGLAND and has the status: Active.
PREP SCHOOLS TRUST was incorporated 54 years ago on 09/09/1969 and has the registered number: 00961616. The accounts status is FULL and accounts are next due on 31/05/2025.

PREP SCHOOLS TRUST - ABINGDON

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 31/08/2023 31/05/2025

Registered Office

7 COTHILL
ABINGDON
OXON
OX13 6JN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COTHILL TRUST (until 20/09/2021)
COTHILL EDUCATIONAL TRUST (until 21/12/2017)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COUNTESS PETA MARTINE DARNLEY May 1968 British Director 2018-10-09 CURRENT
MRS ALISON JANE DERHAM Dec 1957 British Director 2022-01-01 CURRENT
MR TOBY JAMES GIBSON Sep 1969 British Director 2019-06-26 CURRENT
FRANCIS WILLIAM MILES BURKITT Sep 1964 British Director 2023-09-01 CURRENT
ETIENNE DAVID BOTTARI Jan 1959 Italian Director 2016-10-17 CURRENT
MRS EMMA ELIZABETH ANN MCKENDRICK Jun 1963 British Director 2022-09-01 CURRENT
LUCINDA MARY ELISABETH NEWCOMBE Feb 1971 British Director 2022-01-01 CURRENT
MS JACQUALYN CHRISTINA PAIN Aug 1957 British Director 2019-06-25 CURRENT
JULIAN PETER SPENCER Nov 1956 British Director 2020-03-01 CURRENT
MR WILLIAM HUGH PITMAN Jun 1965 British Director 2019-09-23 CURRENT
LORD JOHN ALFRED STODDARD NASH Mar 1949 British Director 2006-03-13 UNTIL 2009-07-14 RESIGNED
GILBERT ANNESLEY MARSH Dec 1927 British Director RESIGNED
JOHN HAROLD ROGERS Jan 1930 British Director 1994-03-14 UNTIL 2008-12-01 RESIGNED
THE LADY POLTIMORE SALLY ANNE POLTIMORE Jul 1957 British Director 2002-03-18 UNTIL 2016-06-27 RESIGNED
MRS KATHARINE MARY PRYCE Jun 1961 British Director 2016-10-17 UNTIL 2021-12-31 RESIGNED
MR ADRIAN DONALD RICHARDSON Jul 1943 British Director RESIGNED
MR THOMAS DONALD RICHARDSON Mar 1981 British Director 2020-01-01 UNTIL 2020-05-26 RESIGNED
MR GEORGE PATRICK FRANCIS INGE Aug 1941 British Director RESIGNED
PHILIP STUART TAYLOR Mar 1917 British Director RESIGNED
MR DAVID JOHN MILES Jan 1954 British Director 2016-10-17 UNTIL 2019-04-22 RESIGNED
MR JEREMY PETER MARRIAGE May 1947 British Director 2009-03-09 UNTIL 2017-03-13 RESIGNED
MR JUSTIN MARKING Dec 1958 British Director 2013-03-18 UNTIL 2019-12-31 RESIGNED
RACHEL CATHERINE RICHARDSON Oct 1957 British Director RESIGNED
MS DENISE MARIE-REINE LE GAL May 1958 British Director 2016-09-01 UNTIL 2016-09-01 RESIGNED
ROBIN CHARLES HARDY BOON Oct 1947 Secretary 1997-07-01 UNTIL 2003-08-31 RESIGNED
MR DAVID MALCOLM HANNAH Secretary 2013-09-01 UNTIL 2014-01-13 RESIGNED
MR RICHARD JOHN WILLIAM MANNING Secretary RESIGNED
SIMON PAUL BLACKMORE May 1952 British Secretary 2003-09-01 UNTIL 2013-09-01 RESIGNED
THE RT HON LORD JOHN WAKEHAM Jun 1932 British Director 1998-06-22 UNTIL 2011-12-05 RESIGNED
HIS HONOUR JUDGE RICHARD MICHAEL HAYWARD Jul 1946 British Director 2009-12-07 UNTIL 2012-12-17 RESIGNED
WILLIAM ALAN DONGER Jun 1953 British Director 2020-01-01 UNTIL 2023-09-27 RESIGNED
MR ALASDAIR DUNCAN DARROCH Oct 1956 British Director 2007-12-03 UNTIL 2016-12-05 RESIGNED
MR PETER MORRISON COOK Sep 1953 British Director 2007-12-03 UNTIL 2019-06-25 RESIGNED
MR CHARLES JULIAN CAZALET Nov 1947 British Director 2006-03-13 UNTIL 2013-12-02 RESIGNED
TIMOTHY BARNABAS HANS BRUNNER Feb 1932 British Director RESIGNED
MR LUKE MALISE BORWICK Nov 1947 British Director RESIGNED
COLIN JAMES BALFOUR Jun 1924 British Director 1994-03-14 UNTIL 1997-03-10 RESIGNED
HAROLD WILLIAM GRAY Jun 1908 British Director RESIGNED
ROY MACDONALD BAILEY Sep 1940 British Director RESIGNED
SIR HENRY EGERTON AUBREY FLETCHER Nov 1945 British Director 2002-03-18 UNTIL 2016-12-05 RESIGNED
MR JAMES CLEMENT ROYDS Aug 1958 British Director 2007-12-03 UNTIL 2013-12-02 RESIGNED
MRS PAMELA FERREIRA Feb 1957 British Director 1998-03-09 UNTIL 2015-11-30 RESIGNED
MS DENISE MARIE-REINE LE GAL May 1958 British Director 2016-09-01 UNTIL 2020-06-30 RESIGNED
THE HONOURABLE PHILIP NOEL NIGEL TURNER May 1949 British Director 2007-12-03 UNTIL 2017-12-31 RESIGNED
DR RALPH DOUGLAS TOWNSEND Dec 1951 British Director 2007-12-03 UNTIL 2022-08-31 RESIGNED
MR RICHARD PHILIP TAYLOR Feb 1954 Director 2003-06-23 UNTIL 2014-12-01 RESIGNED
DAVID JAMES FAULKNER Nov 1932 British Director RESIGNED
DR STEPHEN SPURR Oct 1953 British Director 2006-12-04 UNTIL 2012-12-17 RESIGNED
MR TIMOTHY OLIVER VERDON Secretary 2014-01-13 UNTIL 2018-08-31 RESIGNED
MR DENNIS RAOUL WHITEHALL SILK Oct 1931 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOFTLINK EUROPE LIMITED WITNEY ENGLAND Active FULL 62090 - Other information technology service activities
HUNTER HALL SCHOOL PENRITH Active TOTAL EXEMPTION FULL 85200 - Primary education
BIOSTORE LIMITED SLOUGH ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
WELLINGTON HOLDINGS LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
CP CUMBRIA LIMITED CARLISLE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OXFORD NORTH LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH HOTELS LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH CENTRAL LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH MANAGEMENT LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH PEARTREE LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH EASTSIDE LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH CANALSIDE LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH ESTATES LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH SCIENCE LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH PARKING LIMITED OXFORD ENGLAND Active DORMANT 41100 - Development of building projects
OXFORD NORTH VENTURES ESTATES LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
TAYLORS MEAD LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
OXFORD NORTH MASTER SUB 1 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OXFORD NORTH MASTER SUB 2 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PST ENTERPRISES LIMITED ABINGDON UNITED KINGDOM Active SMALL 85510 - Sports and recreation education