YARLET TRUST(THE) - STAFFORD


Company Profile Company Filings

Overview

YARLET TRUST(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAFFORD and has the status: Active.
YARLET TRUST(THE) was incorporated 54 years ago on 31/03/1970 and has the registered number: 00975999. The accounts status is SMALL and accounts are next due on 31/05/2024.

YARLET TRUST(THE) - STAFFORD

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

YARLET SCHOOL
STAFFORD
ST18 9SU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNE BETTELEY Feb 1977 British Director 2018-11-26 CURRENT
SUSAN JOAN BEECH Feb 1966 British Director 2023-11-20 CURRENT
MRS EVA JEAN CARTWRIGHT Feb 1979 British Director 2023-11-20 CURRENT
MR SAMUEL CROMWELL GRIFFITHS Mar 1982 British Director 2023-11-20 CURRENT
MRS CLAIRE JENKINSON Dec 1970 British Director 2021-03-19 CURRENT
MR JEREMY JOHN ELTON LEFROY May 1959 British Director 2020-11-23 CURRENT
MR MARK GEORGE PICKERING Mar 1968 British Director 2023-11-20 CURRENT
MRS VICTORIA JANE TOMLINSON Aug 1970 Director 2023-11-20 CURRENT
MRS ANN ELIZABETH FISHER Apr 1959 British Director 2001-03-15 UNTIL 2018-06-19 RESIGNED
MR NICHOLAS JOHN HANCOCK Oct 1962 British Director 2004-06-01 UNTIL 2014-12-01 RESIGNED
MR ALAN STOBART MONCKTON Sep 1934 United Kingdom Director 1999-06-26 UNTIL 2000-11-30 RESIGNED
MRS GUILIA MITCHELL Nov 1967 British Director 2011-07-02 UNTIL 2023-11-22 RESIGNED
MR PETER MIDDLETON May 1981 British Director 2017-06-26 UNTIL 2023-07-07 RESIGNED
MR KEITH ROBINS Oct 1955 British Director 2017-03-27 UNTIL 2023-07-07 RESIGNED
PAULINE HELEN LOCKER Mar 1958 British Director 1998-07-04 UNTIL 1999-06-26 RESIGNED
ELIZABETH MARY LEWIS Feb 1956 British Director 1998-07-04 UNTIL 2001-07-02 RESIGNED
MR LINCOLN JAMES LAWSON Oct 1930 British Director RESIGNED
MARK JOHN LASCELLES Mar 1969 British Director 2008-03-17 UNTIL 2009-07-04 RESIGNED
STUART MATHESON KENNEDY Feb 1944 British Director 2001-03-15 UNTIL 2011-12-16 RESIGNED
CHARLES JULIAN DEACON May 1942 British Secretary RESIGNED
MARGARET JACKSON Mar 1952 Secretary 1998-03-13 UNTIL 2003-02-27 RESIGNED
ROBERT CLEMENT BLADEN May 1929 British Secretary 1993-06-26 UNTIL 1994-02-25 RESIGNED
LADY GREY OF CODNOR Feb 1947 British Secretary 1994-02-25 UNTIL 1995-03-08 RESIGNED
MRS ANN ELIZABETH FISHER Apr 1959 British Secretary 2003-02-27 UNTIL 2018-06-19 RESIGNED
LINDA EARNSHAW Secretary 1996-03-08 UNTIL 1998-03-13 RESIGNED
MR CHRISTOPHER JOHN STALEY JOHNSON Mar 1940 British Director RESIGNED
GRAHAM EDWARD JONES Sep 1944 British Director 1992-02-28 UNTIL 2004-01-01 RESIGNED
RICHARD LORD GREY OF CODNOR May 1936 British Director RESIGNED
MR ROBERT ANTHONY HOLROYD Dec 1962 British Director 2003-09-01 UNTIL 2014-12-01 RESIGNED
MR STEVEN JOHN BANE Jun 1960 British Director 2009-02-01 UNTIL 2018-11-23 RESIGNED
MR CHARLES ELWES DUNBAR Jul 1955 British Director 1999-11-18 UNTIL 2012-03-21 RESIGNED
MRS SUSAN RACHEL DICKSON Dec 1950 British Director 1994-02-25 UNTIL 2002-03-01 RESIGNED
REVEREND NIGEL AUSTIN DI CASTIGLIONE Feb 1957 British Director 1999-11-18 UNTIL 2003-02-27 RESIGNED
CHARLES JULIAN DEACON May 1942 British Director RESIGNED
MR FREDERICK EDGAR DE COSTOBADIE Aug 1931 British Director RESIGNED
REVEREND JOHN JAMES DAVIS Feb 1948 British Director 2009-07-04 UNTIL 2015-12-31 RESIGNED
PETER TREVOR COURTEEN COX Apr 1943 British Director RESIGNED
MRS DEBORAH CLAIRE GOUCHER Feb 1959 British Director 1996-11-22 UNTIL 1999-03-11 RESIGNED
MR MICHAEL LINDSAY CHARLESWORTH Jan 1919 British Director RESIGNED
MRS RACHEL SARAH BULLOCK Aug 1968 British Director 2012-03-19 UNTIL 2022-03-31 RESIGNED
MR ANTONY MORRIS May 1977 British Director 2018-11-26 UNTIL 2023-10-18 RESIGNED
LT COL STEPHEN SWINBANK CANEY Dec 1938 British Director 1993-06-26 UNTIL 1998-11-19 RESIGNED
MR ALBERT BENSON GREATREX May 1952 British Director 2012-11-26 UNTIL 2019-07-02 RESIGNED
DOCTOR ALISON FRANCES PRIMROSE Mar 1955 British Director 2012-11-01 UNTIL 2017-03-27 RESIGNED
MR MARC HARDENBERG Mar 1970 Dutch Director 2010-03-16 UNTIL 2015-07-06 RESIGNED
RICHARD ERNEST WILLIAM BULSTRODE FIELD Jan 1944 British Director 1998-11-19 UNTIL 2009-07-04 RESIGNED
MR DEREK WILLIAM METHVEN PRETTY Nov 1947 British Director 1995-03-10 UNTIL 1999-06-26 RESIGNED
MR CHRIS PAGET Nov 1987 British Director 2019-05-13 UNTIL 2023-02-15 RESIGNED
WILLIAM MULVENNEY Dec 1940 British Director 2003-02-27 UNTIL 2013-04-29 RESIGNED
ROBERT DAVID MONTGOMERIE Sep 1937 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kirsty Louise Nixon 2016-12-06 - 2023-01-16 5/1973 Stafford   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
STOKE-ON-TRENT AND NORTH STAFFORDSHIRE THEATRE TRUST LIMITED STAFFORDSHIRE Active GROUP 90010 - Performing arts
OAKLEY HALL (STABLE BLOCK) LTD STOKE ON TRENT UNITED KINGDOM Dissolved... 68209 - Other letting and operating of own or leased real estate
WILLOUGHBRIDGE GARDEN TRUST LTD MARKET DRAYTON Active DORMANT 91040 - Botanical and zoological gardens and nature reserves activities
WMT REALISATIONS LIMITED NEWCASTLE Dissolved... FULL 91020 - Museums activities
PHOENIX RENEWABLE TECHNOLOGIES LIMITED STOKE-ON-TRENT ENGLAND Active SMALL 43220 - Plumbing, heat and air-conditioning installation
PHOENIX GAS HOLDINGS LIMITED STOKE-ON-TRENT ENGLAND Active GROUP 70100 - Activities of head offices
DIFFERENT CLASS SOLUTIONS LIMITED KEELE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
EFFECTIVE CONSUMABLE SOLUTIONS LIMITED DONCASTER Active DORMANT 82990 - Other business support service activities n.e.c.
H U REALISATIONS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 7420 - Architectural, technical consult
TOKYO LONDON PRODUCTIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
GRINDCO 553 LIMITED STOKE-ON-TRENT Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
SILVER SERVICE SECRETARIES LIMITED MARKET DRAYTON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
ABC DIGITAL SOLUTIONS (NORTH) LIMITED CONGLETON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PRESCIENT LIFE SCIENCES LIMITED LONDON ENGLAND Active DORMANT 73200 - Market research and public opinion polling
KINGS COURT MANAGEMENT (STONE) LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DYH CONSULTANCY LIMITED STOKE-ON-TRENT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
KEELE HOTELS LTD NEWCASTLE Dissolved... DORMANT 55100 - Hotels and similar accommodation
LOUIS TAYLOR LIMITED NEWCASTLE ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
A E FISHER LIMITED SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.