Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLBOROUGH HOUSE SCHOOL TRUST LIMITED
Company Information for

MARLBOROUGH HOUSE SCHOOL TRUST LIMITED

MARLBOROUGH HOUSE SCHOOL, HAWKHURST, CRANBROOK, KENT, TN18 4PY,
Company Registration Number
00587487
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Marlborough House School Trust Ltd
MARLBOROUGH HOUSE SCHOOL TRUST LIMITED was founded on 1957-07-18 and has its registered office in Cranbrook. The organisation's status is listed as "Active". Marlborough House School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARLBOROUGH HOUSE SCHOOL TRUST LIMITED
 
Legal Registered Office
MARLBOROUGH HOUSE SCHOOL
HAWKHURST
CRANBROOK
KENT
TN18 4PY
Other companies in TN18
 
Filing Information
Company Number 00587487
Company ID Number 00587487
Date formed 1957-07-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:00:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARLBOROUGH HOUSE SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC ST JOHN PARKER
Company Secretary 2012-08-20
SIMON FRANCIS CLOKE
Director 2015-06-22
GILLIAN DRUSILLA DUCHARME
Director 1991-03-07
SIMON JAMES HODSON
Director 2001-03-09
THOMAS NIGEL MACLEAR LAWSON
Director 2017-06-08
AMANDA PETCH
Director 2013-11-29
RATHINI RATNAVEL
Director 2018-06-18
SARAH ROSE REEVES
Director 2018-05-01
OWEN ARTHUR REYNOLDS
Director 1998-03-13
PETER WHITWORTH SMALLWOOD
Director 1991-03-07
HENRY ROBERT FITZROY SOMERSET
Director 1991-11-15
NIGEL GERRARD TAYLOR
Director 2018-01-18
JONATHAN WATTS
Director 2008-03-07
JENNIFER MARGARET WEBB
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK MICHAEL FENN
Director 2014-02-03 2017-09-05
PHILIP RICHARD THOMPSON
Director 2001-11-16 2016-03-11
SARAH ELIZABETH MONCREIFFE
Director 2008-03-07 2014-03-21
TERESA DOLORES DAVIES
Director 2005-11-18 2014-03-10
ROBERT JOHN BENTON
Director 2007-11-23 2013-06-21
DAVID JOHN HINDMARSH
Director 2009-11-03 2012-12-03
JOHN RICHARD HAWKINS
Director 2003-11-14 2012-07-14
TREVOR JOHN HOUGHTON-BERRY
Company Secretary 2010-09-15 2012-05-31
SHEILA HENCHMAN PAYNE
Director 1991-03-07 2011-11-14
HUGH CHARLES GREGORY WILLING
Company Secretary 2007-10-22 2010-09-15
DAVID JOHN DUNCAN FARROW
Director 1993-11-12 2009-06-19
DUNCAN ROBERT YORKE BLUCK
Director 1991-03-07 2007-11-23
DAVID STEPHEN KEMP
Director 1991-03-07 2007-11-23
STEPHEN CHARLES KENT
Company Secretary 1999-03-12 2007-10-22
ANTHONY BRUCE EDWARD HUDSON
Director 1991-03-07 2007-06-22
HUGH GUTHRIE GREY
Director 1991-03-07 2001-05-19
ROBERT JOHN BUCHANAN EDDISON
Director 1991-03-07 2000-03-10
TIMOTHY KENNETH HICKMAN ROBERTSON
Company Secretary 1991-03-07 1999-03-12
ANGELA MARY WESSON
Director 1993-11-12 1998-06-23
JULYAN FRANCES HEAZELL
Director 1991-03-07 1992-11-13
NIGEL CLOKE
Director 1991-03-07 1991-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FRANCIS CLOKE THE RESTAURANT GROUP LIMITED Director 2010-03-26 CURRENT 1954-10-22 Active
SIMON FRANCIS CLOKE STALISFIELD INVESTMENTS LIMITED Director 1993-10-12 CURRENT 1993-10-12 Active
GILLIAN DRUSILLA DUCHARME BLACKHEATH PREP Director 2009-06-29 CURRENT 1960-10-14 Active
SIMON JAMES HODSON BIZKIT LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SIMON JAMES HODSON THE BRAND FOUNDATION Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON JAMES HODSON CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
SIMON JAMES HODSON THE FRESCA ESOP LIMITED Director 2010-04-01 CURRENT 1998-07-08 Active
SIMON JAMES HODSON FRESCA GROUP LIMITED Director 2010-04-01 CURRENT 2004-12-08 Active
SIMON JAMES HODSON CROFT NOMINEES LIMITED Director 1991-11-06 CURRENT 1984-08-13 Active
SIMON JAMES HODSON BEACH SECRETARIES LIMITED Director 1991-11-06 CURRENT 1984-08-08 Active
THOMAS NIGEL MACLEAR LAWSON HOLMEWOOD HOUSE SCHOOL Director 2017-06-27 CURRENT 1979-12-24 Active
PETER WHITWORTH SMALLWOOD SRR DEVELOPMENTS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
PETER WHITWORTH SMALLWOOD KILMARTIN (NO.2) LIMITED Director 2005-07-27 CURRENT 2003-11-17 Dissolved 2014-01-14
PETER WHITWORTH SMALLWOOD CITY REAL ESTATE ACQUISITIONS LIMITED Director 2004-05-07 CURRENT 2003-12-29 Dissolved 2016-06-28
HENRY ROBERT FITZROY SOMERSET RYE GOLF CLUB COMPANY LIMITED Director 2017-04-29 CURRENT 1894-06-27 Active
JONATHAN WATTS FREWEN EDUCATIONAL TRUST LIMITED(THE) Director 2013-12-31 CURRENT 1967-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR OWEN ARTHUR REYNOLDS
2023-12-15APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET WEBB
2023-12-15TM01APPOINTMENT TERMINATED, DIRECTOR OWEN ARTHUR REYNOLDS
2023-09-04FULL ACCOUNTS MADE UP TO 31/08/22
2023-09-04AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 005874870009
2023-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005874870009
2023-05-26Previous accounting period shortened from 31/08/22 TO 30/08/22
2023-05-26AA01Previous accounting period shortened from 31/08/22 TO 30/08/22
2023-03-17CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-21AP01DIRECTOR APPOINTED CHLOE WILSON
2022-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005874870007
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005874870007
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-04-07AP03Appointment of Mr Edwin Newton as company secretary on 2022-03-28
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DRUSILLA DUCHARME
2022-03-25TM02Termination of appointment of Philip Ian Cornish on 2022-03-25
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-07MR05
2021-04-16AP03Appointment of Mr Philip Ian Cornish as company secretary on 2021-04-06
2021-04-16TM02Termination of appointment of Dominic St John Parker on 2021-03-31
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005874870007
2018-06-21AP01DIRECTOR APPOINTED DR RATHINI RATNAVEL
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-02AP01DIRECTOR APPOINTED MRS SARAH ROSE REEVES
2018-03-21AP01DIRECTOR APPOINTED HON THOMAS NIGEL MACLEAR LAWSON
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR NIGEL GERRARD TAYLOR
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MICHAEL FENN
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD THOMPSON
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-09AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MR SIMON FRANCIS CLOKE
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-12AR0107/03/15 ANNUAL RETURN FULL LIST
2014-03-25AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MRS AMANDA PETCH
2014-03-25AP01DIRECTOR APPOINTED MR MARK MICHAEL FENN
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MONCREIFFE
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TERESA DAVIES
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-09CH01Director's details changed for Mrs Teresa Dolores Sibree on 2013-11-14
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTON
2013-04-12AR0107/03/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARSH
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2012-12-03AP03SECRETARY APPOINTED MR DOMINIC ST JOHN PARKER
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOUGHTON-BERRY
2012-03-09AR0107/03/12 NO MEMBER LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 01/03/2012
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PAYNE
2011-03-09AR0107/03/11 NO MEMBER LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA DOLORES SIBREE / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITWORTH SMALLWOOD / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN DRUSILLA DUCHARME / 09/03/2011
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-15AP03SECRETARY APPOINTED MR TREVOR JOHN HOUGHTON-BERRY
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY HUGH WILLING
2010-03-10AR0107/03/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET WEBB / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROBERT FITZROY SOMERSET / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN ARTHUR REYNOLDS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA HENCHMAN PAYNE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH MONCREIFFE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HAWKINS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN DRUSILLA DUCHARME / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 08/03/2010
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITWORTH SMALLWOOD / 20/11/2009
2009-11-03AP01DIRECTOR APPOINTED DR DAVID JOHN HINDMARSH
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID FARROW
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY SOMERSET / 22/04/2009
2009-03-27363aANNUAL RETURN MADE UP TO 07/03/09
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WEBB / 01/01/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 01/01/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH MONCREIFFE / 01/01/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DUCHARME / 01/01/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / TERESA SIBREE / 01/09/2008
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-04288aDIRECTOR APPOINTED SARAH ELIZABETH MONCREIFFE
2008-12-04288aDIRECTOR APPOINTED JONATHAN WATTS
2008-10-30288aDIRECTOR APPOINTED JENNIFER MARGARET WEBB
2008-04-24363aANNUAL RETURN MADE UP TO 07/03/08
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BLUCK
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID KEMP
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to MARLBOROUGH HOUSE SCHOOL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARLBOROUGH HOUSE SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARLBOROUGH HOUSE SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of MARLBOROUGH HOUSE SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH HOUSE SCHOOL TRUST LIMITED
Trademarks
We have not found any records of MARLBOROUGH HOUSE SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH HOUSE SCHOOL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as MARLBOROUGH HOUSE SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARLBOROUGH HOUSE SCHOOL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLBOROUGH HOUSE SCHOOL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARLBOROUGH HOUSE SCHOOL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.