ABERDOUR SCHOOL EDUCATIONAL TRUST - BURGH HEATH


Company Profile Company Filings

Overview

ABERDOUR SCHOOL EDUCATIONAL TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURGH HEATH and has the status: Active.
ABERDOUR SCHOOL EDUCATIONAL TRUST was incorporated 53 years ago on 28/12/1970 and has the registered number: 00998221. The accounts status is FULL and accounts are next due on 31/05/2024.

ABERDOUR SCHOOL EDUCATIONAL TRUST - BURGH HEATH

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

ABERDOUR SCHOOL
BURGH HEATH
SURREY
KT20 6AJ

This Company Originates in : United Kingdom
Previous trading names include:
ABERDOUR SCHOOL EDUCATIONAL TRUST LIMITED (until 21/05/2004)

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN VALENTINE Secretary 2018-05-09 CURRENT
MR PETER JOHN DICKERSON Jan 1955 British Director 2018-01-17 CURRENT
MOIRA ELIZABETH MCKERCHAR Oct 1949 British Director 2019-07-03 CURRENT
MRS ROSENA MARY MONAGHAN Jul 1962 Irish Director 2014-12-03 CURRENT
MICHAEL JOHN PETTIT Aug 1943 British Director 2021-03-03 CURRENT
REVEREND DAVID NORMAN SENIOR Feb 1959 British Director 2019-10-04 CURRENT
COLIN DENIS WRIGHT Feb 1947 British Director 1994-11-22 CURRENT
MR DONALD DAVIE Oct 1957 British Director 2015-09-22 CURRENT
MR DAVID CALDER MILNE Sep 1945 British Director RESIGNED
NANCIE ARMITAGE MOORE Mar 1947 British Director 1995-11-28 UNTIL 2014-03-04 RESIGNED
MR RICHARD CRAIG NICOL Apr 1946 British Director 1993-10-07 UNTIL 2020-03-18 RESIGNED
MR ADRIAN JOSEPH MEZZETTI Jul 1944 British Secretary 1996-11-28 UNTIL 2010-03-13 RESIGNED
JAMES BRIAN CHIGNELL British Secretary 2010-03-13 UNTIL 2015-05-05 RESIGNED
MR STANLEY PAUL EALES Apr 1930 British Secretary RESIGNED
SHIRLEY JOAN GLADMAN Jan 1934 British Director 1999-06-11 UNTIL 2015-03-18 RESIGNED
MR ROY MULLINS MOODY May 1937 British Director RESIGNED
MRS CAROLE JOYCE STRUTT Mar 1958 British Director 2014-03-04 UNTIL 2020-03-18 RESIGNED
MRS SARAH ELIZABETH TEASDALE Oct 1966 British Director 2012-11-07 UNTIL 2014-10-17 RESIGNED
MR ADRIAN JOSEPH MEZZETTI Jul 1944 British Director 1996-11-28 UNTIL 2010-03-13 RESIGNED
MOIRA ELIZABETH MCKERCHAR Oct 1949 British Director 1999-02-25 UNTIL 2017-04-19 RESIGNED
MR MICHAEL CHARLES FARMER Oct 1961 British Director 2015-07-15 UNTIL 2020-05-27 RESIGNED
MR NICHOLAS HENRY KEENE MALLETT Nov 1953 British Director 2017-07-05 UNTIL 2018-07-02 RESIGNED
MR JOHN HUNT Jan 1919 British Director RESIGNED
MR MICHAEL GORDON HOGG British Director RESIGNED
SIR BRIAN JOHN HILL Dec 1932 British Director RESIGNED
COLIN STEPHEN GOODERSON Aug 1951 British Director 2001-02-22 UNTIL 2016-03-10 RESIGNED
MR JOHN MANSFIELD WALL Oct 1913 British Director RESIGNED
MRS ANGELA MARY FRASER Apr 1933 British Director RESIGNED
MR STANLEY PAUL EALES Apr 1930 British Director RESIGNED
MR KENWARD GORDON ELMSLIE Apr 1927 British Director RESIGNED
MR ANTHONY HUGH BEADLES Sep 1940 British Director 1993-10-07 UNTIL 2000-06-09 RESIGNED
MR STEPHEN ROBERT BORTHWICK Sep 1951 British Director 2001-11-25 UNTIL 2012-07-04 RESIGNED
MR DEREK CARTER Apr 1946 British Director 1998-03-02 UNTIL 2009-07-10 RESIGNED
MR GORDON HENRY CARTWRIGHT Jul 1923 British Director RESIGNED
JAMES BRIAN CHIGNELL Mar 1947 British Director 2010-03-19 UNTIL 2015-05-05 RESIGNED
MRS LOUISE CLOWES May 1927 British Director RESIGNED
MR MARTIN ANTHONY RICHARD COLLIER Dec 1963 British Director 2011-12-06 UNTIL 2014-10-06 RESIGNED
DR JOHN BARRY COOK May 1940 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HMC - THE HEADS' CONFERENCE LEICESTERSHIRE Active SMALL 85310 - General secondary education
CUDDINGTON (BANSTEAD) GOLF CLUB LIMITED SURREY Active SMALL 93120 - Activities of sport clubs
HENRY SMITH (WANDSWORTH) LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
PARKSIDE SCHOOL TRUST COBHAM Active GROUP 85200 - Primary education
KINGSWOOD HOUSE SCHOOL TRUST LIMITED EPSOM Active FULL 85590 - Other education n.e.c.
PRIORY SCHOOL (BANSTEAD) TRUST LIMITED PETERBOROUGH ENGLAND Active DORMANT 85200 - Primary education
HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED SUTTON Active FULL 85200 - Primary education
FELTONFLEET SCHOOL TRUST LIMITED COBHAM Active FULL 85100 - Pre-primary education
EPSOM COLLEGE ENTERPRISES LIMITED EPSOM SURREY Active SMALL 85600 - Educational support services
EPICOR SOLUTIONS UK LIMITED GUILDFORD ... SMALL 62020 - Information technology consultancy activities
SHOOTING STAR CHILDREN'S HOSPICES HAMPTON ENGLAND Active GROUP 86900 - Other human health activities
ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS STONEHOUSE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
IMPERIAL COURT (KENNINGTON LANE) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
LONGACRE SCHOOL GUILDFORD Active SMALL 85100 - Pre-primary education
TWM TRUST CORPORATION LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 69102 - Solicitors
CYGNET IT SERVICES CIC WALLINGTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BRAXFIELD CONSULTING LIMITED TADWORTH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ABERDOUR INTERNATIONAL LIMITED TADWORTH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TWM SOLICITORS LLP GUILDFORD Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ABERDOUR_SCHOOL_EDUCATION - Accounts 2023-05-31 31-08-2022 £1,604,135 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERDOUR INTERNATIONAL LIMITED TADWORTH UNITED KINGDOM Active DORMANT 99999 - Dormant Company