LEWESTON SCHOOL TRUST - DORSET


Company Profile Company Filings

Overview

LEWESTON SCHOOL TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DORSET and has the status: Active.
LEWESTON SCHOOL TRUST was incorporated 37 years ago on 28/07/1986 and has the registered number: 02041443. The accounts status is GROUP and accounts are next due on 30/04/2024.

LEWESTON SCHOOL TRUST - DORSET

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

LEWESTON SCHOOL
DORSET
DT9 6EN

This Company Originates in : United Kingdom
Previous trading names include:
ST. ANTONY'S - LEWESTON SCHOOL TRUST (until 27/12/2007)

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL AUGUSTUS SCOTT-MASSON Secretary 2016-06-27 CURRENT
REVEREND MARK RICHARD BROWN Sep 1963 British Director 2019-01-14 CURRENT
MRS REBECCA MARY PEACOCK Jun 1971 British Director 2020-09-16 CURRENT
MARK PATRICK BRUNEL-COHEN Aug 1949 British Director 2023-06-07 CURRENT
JAMES DUTTON Feb 1954 British Director 2022-07-01 CURRENT
MR PAUL FELBECK Jul 1964 British Director 2022-06-22 CURRENT
MR SIMON NELSON GREENWOOD Jan 1954 British Director 2021-05-11 CURRENT
MR IAN NICHOLAS LUCAS Feb 1954 British Director 2020-06-24 CURRENT
MR DERMOT ROBERT LYNDON MCKECHNIE Jan 1961 British Director 2018-06-12 CURRENT
MR ANTHONY EDWARD MEEHAN Aug 1943 British Director 2021-05-11 CURRENT
MRS JANET KATHARINE SCHOFIELD May 1961 British Director 2022-06-22 CURRENT
MS VALERIE JOAN SIMMONS DE FONTANALS Feb 1947 British Director 2019-12-04 CURRENT
MR GRAHAM BEST Mar 1953 British Director 2023-04-24 CURRENT
SIMON GRIFFITH Apr 1967 British Director 2021-01-20 UNTIL 2022-03-24 RESIGNED
MS CAROLINE GILL Apr 1971 British Director 2017-11-14 UNTIL 2018-12-04 RESIGNED
THE HONOURABLE DIDO HARDING Nov 1967 British Director 1994-05-09 UNTIL 2000-02-29 RESIGNED
NICHOLAS MARK EVANS Jun 1955 British Director 2005-11-08 UNTIL 2008-05-28 RESIGNED
BRUCE I EVANS Jan 1932 British Director 1994-05-09 UNTIL 1994-12-31 RESIGNED
THE REVERAND PHILIP DYSON Apr 1945 British Director 2005-06-07 UNTIL 2007-06-05 RESIGNED
MR NICHOLAS DURKIN Apr 1947 British Director 2008-09-09 UNTIL 2011-10-08 RESIGNED
COUNTESS CAROLYN DE SALIS Aug 1938 British Director 1994-09-01 UNTIL 2009-11-04 RESIGNED
SARAH ELIZABETH CROWTHER Sep 1971 British Director 2020-09-16 UNTIL 2023-06-21 RESIGNED
IAN DICKSON CROWTHER Apr 1944 British Director 2004-03-09 UNTIL 2013-03-05 RESIGNED
HILARY KATHRYN MARY HARPER Mar 1967 British Director 2004-03-09 UNTIL 2011-07-08 RESIGNED
ERIC FIETH Aug 1915 British Director 1994-05-09 UNTIL 1996-03-11 RESIGNED
MS PENELOPE JANE GRAHAM Dec 1965 Secretary 2009-07-02 UNTIL 2014-01-01 RESIGNED
MAJOR DONALD CHARLES RORISTON Secretary 1992-09-24 UNTIL 1997-02-01 RESIGNED
LUCY ANN ROBINS Secretary 2004-05-03 UNTIL 2009-07-02 RESIGNED
JONATHAN HENRY MACFARLANE Sep 1951 Secretary 1997-01-01 UNTIL 2004-04-30 RESIGNED
MR AUSTIN RICHARD GILLOW KING Jun 1953 British Secretary RESIGNED
MR JAMES FOGARTY Secretary 2014-01-01 UNTIL 2015-12-18 RESIGNED
MR PHILIP MICHAEL BLAKE Jan 1921 British Director RESIGNED
YVONNE AUGUSTA BORREMAN Jul 1912 Belgian Director 1991-03-04 UNTIL 1995-01-10 RESIGNED
JOHN STUART BLACK Jun 1942 British Director 1995-01-10 UNTIL 2005-03-08 RESIGNED
DAVID JOHN BILBE Feb 1955 British Director 1998-11-20 UNTIL 2006-06-13 RESIGNED
ROSEMARY BERRY Apr 1945 British Director 1995-01-10 UNTIL 2008-03-11 RESIGNED
DR NICHOLAS CHARLES GEORGE BATHURST Jun 1954 British Director 2008-09-09 UNTIL 2020-03-18 RESIGNED
MR PAUL FRANCIS AUSTIN Jul 1939 British Director 1994-05-09 UNTIL 2005-03-08 RESIGNED
MARIELLE AHERN Sep 1943 British Director 1994-05-09 UNTIL 1994-09-01 RESIGNED
PAUL DAVID BURNS Feb 1934 British Director 1996-02-03 UNTIL 2008-06-03 RESIGNED
JAMES CARINE Sep 1934 British Director 1997-05-15 UNTIL 2003-02-18 RESIGNED
MRS SARAH LUCINDA GORDON WILD May 1959 British Director 2013-11-27 UNTIL 2022-03-23 RESIGNED
MR CHARLES LEWIS COMYN Apr 1952 British Director 2012-07-17 UNTIL 2019-03-19 RESIGNED
CAPTAIN MICHAEL FORREST Nov 1933 British Director 1992-04-21 UNTIL 1993-02-22 RESIGNED
MARY TERESA HEAD Aug 1947 British Director 2004-10-18 UNTIL 2016-08-31 RESIGNED
MR CHRISTOPHER PAUL FENTON Sep 1951 English Director 2014-06-24 UNTIL 2020-08-01 RESIGNED
LILIAN MARY FANNING Aug 1912 British Director RESIGNED
THE REV KEITH JOSEPH COLLINS Feb 1932 British Director RESIGNED
DERMOT ST JOHN GOGARTY Jan 1958 British Director 1994-05-09 UNTIL 2005-11-21 RESIGNED
PETER EILLIAM ALEXANDER GEORGE Jan 1945 British Director 1996-12-01 UNTIL 2002-01-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Geoffrey Guy 2016-04-06 - 2018-03-05 9/1954 Sherborne   Dorset Significant influence or control
Mr Keith Graeme Newton 2016-04-06 - 2018-03-05 3/1956 Sherborne   Dorset Significant influence or control
Mr Jeffrey Alan Guy 2016-04-06 - 2018-02-21 10/1948 Sherborne   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKSIDE SCHOOL TRUST COBHAM Active GROUP 85200 - Primary education
SANDPITTS RESIDENTS LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLIPPER ESTATES LIMITED SCARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
BROWN BROTHERS HARRIMAN LIMITED SOUTHAMPTON Dissolved... FULL 82990 - Other business support service activities n.e.c.
RYDES HILL SCHOOL GUILDFORD GUILDFORD Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
STATE STREET UNIT TRUST MANAGEMENT LIMITED LONDON Active FULL 64302 - Activities of unit trusts
SS&C FINANCIAL SERVICES EUROPE LIMITED BASILDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ST GEORGE'S WEYBRIDGE ADDLESTONE Active GROUP 85100 - Pre-primary education
STATE STREET TRUSTEES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CELTIC LAND (PLYMOUTH) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
PLUM ORCHARD (MANAGEMENT) LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE SUNBURY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
STATE STREET EUROPE LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
JOHNSONS COURTYARD MANAGEMENT LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
BROWN BROTHERS HARRIMAN INVESTOR SERVICES LTD. LONDON Active FULL 66110 - Administration of financial markets
CALDERS GARDEN MANAGEMENT COMPANY LIMITED DORSET Active DORMANT 98000 - Residents property management
ECOS HOMES LIMITED TAUNTON ENGLAND Dissolved... 41100 - Development of building projects
GOOD HOMES ALLIANCE CIC LONDON Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
KING'S GROUP ACADEMIES PORTSMOUTH ENGLAND Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEWESTON ENTERPRISES LIMITED SHERBORNE Active SMALL 85600 - Educational support services