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

KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED

68 KING'S RD, RICHMOND, SURREY, TW10 6ES,
Company Registration Number
00590559
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About King's House School Trust (richmond) Ltd
KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED was founded on 1957-09-17 and has its registered office in Surrey. The organisation's status is listed as "Active". King's House School Trust (richmond) 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED
 
Legal Registered Office
68 KING'S RD
RICHMOND
SURREY
TW10 6ES
Other companies in TW10
 
Filing Information
Company Number 00590559
Company ID Number 00590559
Date formed 1957-09-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 10:01:57
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 KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED

Current Directors
Officer Role Date Appointed
KIM GOLIGHTLY
Company Secretary 1999-10-01
DAVID JAMES BARBOUR
Director 2015-06-23
NICHOLAS JOHN COLLINS
Director 2015-11-19
JOHN JULIAN DAVISON
Director 2017-08-02
TOM DELAY
Director 2010-06-22
BRIAN RICHARD GIRVAN
Director 2014-11-20
STEPHEN HARRISON
Director 2013-06-27
SARAH ANN HENDRY
Director 2018-06-27
MARGARET HUNNABALL
Director 2014-06-24
KEVIN KNIBBS
Director 2010-11-02
CHRISTINE MARY LAVERTY
Director 2015-11-19
KELLY-LU LINDBERG
Director 2010-11-02
JAMES WINTRINGHAM OWEN
Director 2017-06-28
JANE SHALDERS
Director 2012-03-22
CATHERINE URCH
Director 2015-06-23
JEFFREY PETER VAN DER EEMS
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHARLES CORBISHLEY
Director 2009-11-03 2017-11-30
MICHAEL LEONARD HOBBS
Director 2009-11-03 2017-11-30
SANDRA BUTLER
Director 2012-03-22 2016-05-16
GERARD PATRICK ADRIAAN MCCLEESTER CONWAY
Director 2010-06-22 2015-08-10
EUGENE ANDRE DU TOIT
Director 2010-06-22 2014-12-31
WILLIAM STRACHAN DAWSON
Director 2012-03-22 2014-07-21
NIGEL ALEXANDER KIRKWOOD BROWN
Director 2004-11-04 2012-11-22
FRANCISKA BAYLISS
Director 2002-03-05 2010-11-02
MAHOMED IQBAL GELU
Director 2000-09-01 2007-11-08
MARK JOHN BEARD
Director 2002-03-05 2006-10-31
JOHN RIDD CROOK
Director 1994-11-14 2002-08-31
CLEMENT JOHN GOVETT
Director 1992-06-22 2000-08-30
IAN ROLAND HUNTER MOODIE
Company Secretary 1993-06-30 1999-09-30
DAVID PETER CONS
Director 1992-03-16 1998-06-12
ANNE ELIZABETH BOND
Director 1996-11-13 1997-11-12
PAULINE GORE
Director 1993-06-17 1996-06-11
JACK LODEWYK CHARLES DRIBBELL
Director 1992-03-16 1996-03-13
SUSAN MCCARRISON GLASGOW
Director 1992-03-16 1994-11-14
DAVID NEIL MCALISTER
Company Secretary 1992-03-16 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BARBOUR IWSR TOPCO LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DAVID JAMES BARBOUR IWSR MIDCO LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DAVID JAMES BARBOUR IWSR NEWCO LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DAVID JAMES BARBOUR OPTIMITY LIMITED Director 2016-06-01 CURRENT 2002-04-11 Active
DAVID JAMES BARBOUR OPTIMITY HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
DAVID JAMES BARBOUR OPTIMITY BIDCO LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
DAVID JAMES BARBOUR KING'S HOUSE SCHOOL ENTERPRISES LIMITED Director 2015-11-19 CURRENT 2010-05-21 Active
DAVID JAMES BARBOUR FPE PRIVATE EQUITY I LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
DAVID JAMES BARBOUR OXARA ENERGY GROUP LIMITED Director 2008-03-19 CURRENT 2006-03-29 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 14) LIMITED Director 2006-07-17 CURRENT 2006-01-31 Dissolved 2017-02-14
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 13) LIMITED Director 2006-07-17 CURRENT 2006-01-31 Dissolved 2017-07-04
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 15) LIMITED Director 2006-07-17 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 12) LIMITED Director 2006-07-17 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 11) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Dissolved 2017-07-04
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO.4) LIMITED Director 2006-03-22 CURRENT 2004-07-26 Dissolved 2017-07-04
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO.5) LIMITED Director 2006-03-22 CURRENT 2004-07-26 Dissolved 2017-07-04
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 6) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Dissolved 2018-01-16
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 7) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO.1) LIMITED Director 2006-03-22 CURRENT 2004-07-22 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P INVESTOR 3 GENERAL PARTNER LIMITED Director 2006-03-22 CURRENT 2006-01-31 Active
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 9) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P PRIVATE EQUITY (SCOTLAND) LIMITED Director 2006-03-22 CURRENT 2004-07-05 Active
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO.3) LIMITED Director 2006-03-22 CURRENT 2004-07-22 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 10) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR STONEHAGE FLEMING PRIVATE EQUITY LIMITED Director 2004-11-09 CURRENT 2004-01-21 Active - Proposal to Strike off
TOM DELAY CARBON TRUST VENTURES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
BRIAN RICHARD GIRVAN BRICKSANDMORTARBOARDS.COM COMPANY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2017-04-11
SARAH ANN HENDRY 110 MULGRAVE ROAD LIMITED Director 2011-01-28 CURRENT 2002-06-12 Active
MARGARET HUNNABALL MH EDUCATIONAL LTD Director 2017-09-22 CURRENT 2017-09-22 Active
JANE SHALDERS LLEWELYN DAVIES ENTERPRISES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JEFFREY PETER VAN DER EEMS PRIMAL FOOD LIMITED Director 2017-03-06 CURRENT 2013-09-12 Active
JEFFREY PETER VAN DER EEMS SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 2017-02-27 CURRENT 1946-05-03 Active
JEFFREY PETER VAN DER EEMS BUILD AFRICA Director 2016-07-27 CURRENT 1987-11-30 Active
JEFFREY PETER VAN DER EEMS KING'S HOUSE SCHOOL ENTERPRISES LIMITED Director 2016-02-01 CURRENT 2010-05-21 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
2024-03-26CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-25APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BOORMAN
2024-01-23DIRECTOR APPOINTED MR MICHAEL JOHN CUNNINGHAM
2024-01-23DIRECTOR APPOINTED MRS VICTORIA CLARE MACHADO
2024-01-23DIRECTOR APPOINTED MS FIONA CLAIRE DRINKALL
2023-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-12-12APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARBOUR
2023-12-12APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY LAVERTY
2023-07-24APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN WILLIAMS
2023-07-24APPOINTMENT TERMINATED, DIRECTOR CATHERINE URCH
2023-07-24DIRECTOR APPOINTED DR SUMANGALA SORNALINGAM
2023-04-05CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-07DIRECTOR APPOINTED MR PETER RAPHAEL SCOTT
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-03AP01DIRECTOR APPOINTED MR DANIEL JAMES BOORMAN
2021-09-13AP01DIRECTOR APPOINTED MR RICHARD WILLIAM GALE
2021-06-25AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS POLLITT
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN COLLINS
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-10-29AP01DIRECTOR APPOINTED MR NICHOLAS GEOFFREY DEREK WATKINS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD GIRVAN
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-02-04CH01Director's details changed for Dr Stephen Harrison on 2019-08-21
2020-01-09AP01DIRECTOR APPOINTED MS LISA JAYNE PEACOCK
2020-01-08AP01DIRECTOR APPOINTED MR ADRIAN MARK EDWARDS
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHALDERS
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PETER VAN DER EEMS
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR PAUL JONATHAN WILLIAMS
2019-03-22TM02Termination of appointment of Kim Golightly on 2019-03-21
2019-03-22AP03Appointment of Mr John Charles Loveland as company secretary on 2019-03-21
2019-01-17RES01ADOPT ARTICLES 17/01/19
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-05AP01DIRECTOR APPOINTED DOCTOR RICHARD CHURCHILL WARD
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KNIBBS
2018-06-27AP01DIRECTOR APPOINTED MS SARAH ANN HENDRY
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBS
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORBISHLEY
2017-08-02AP01DIRECTOR APPOINTED MR JOHN JULIAN DAVISON
2017-07-06AP01DIRECTOR APPOINTED MR JAMES WINTRINGHAM OWEN
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR JEFFREY PETER VAN DER EEMS
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BUTLER
2016-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-04-08AR0116/03/16 ANNUAL RETURN FULL LIST
2016-02-11ANNOTATIONClarification
2016-02-11RP04
  • Clarification second filed AP01 for nicholas collins'>
  • 2015-11-25AP01DIRECTOR APPOINTED MISS CHRISTINE MARY LAVERTY
    2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY HOOLAHAN
    2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LINDEN
    2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SKETCHLEY
    2015-11-05ANNOTATIONClarification
    2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY-LU LINDBERG / 01/09/2015
    2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONWAY
    2015-07-01AP01DIRECTOR APPOINTED MR NICHOLAS JOHN COLLINS
    2015-07-01AP01DIRECTOR APPOINTED MR DAVID JAMES BARBOUR
    2015-07-01AP01DIRECTOR APPOINTED MRS CATHERINE URCH
    2015-07-01AP01DIRECTOR APPOINTED MR NICHOLAS JOHN COLLINS
    2015-04-01AR0116/03/15 NO MEMBER LIST
    2015-03-31AP01DIRECTOR APPOINTED MR BRIAN RICHARD GIRVAN
    2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER RAY
    2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE DU TOIT
    2015-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
    2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
    2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARTIN
    2014-07-03AP01DIRECTOR APPOINTED MISS MARGARET HUNNABALL
    2014-07-03AP01DIRECTOR APPOINTED MR BARRY ROBERT MARTIN
    2014-03-19AR0116/03/14 NO MEMBER LIST
    2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
    2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON READHEAD
    2013-07-11AP01DIRECTOR APPOINTED DR STEPHEN HARRISON
    2013-03-21AR0116/03/13 NO MEMBER LIST
    2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY-LU LINDBERG / 01/03/2013
    2013-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / KIM GOLIGHTLY / 05/01/2013
    2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY-LU LINDBERG / 01/03/2013
    2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN
    2012-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
    2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WORTHINGTON
    2012-04-20AP01DIRECTOR APPOINTED MR WILLIAM STRACHAN DAWSON
    2012-04-20AP01DIRECTOR APPOINTED MS SANDRA BUTLER
    2012-04-20AP01DIRECTOR APPOINTED MRS JANE SHALDERS
    2012-03-22AAFULL ACCOUNTS MADE UP TO 31/08/11
    2012-03-20AR0116/03/12 NO MEMBER LIST
    2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THADDEUS MCERLEAN
    2011-04-18AAFULL ACCOUNTS MADE UP TO 31/08/10
    2011-04-13AR0116/03/11 NO MEMBER LIST
    2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER KIRKWOOD BROWN / 16/03/2011
    2010-11-29AP01DIRECTOR APPOINTED MRS KELLY-LU LINDBERG
    2010-11-29AP01DIRECTOR APPOINTED MS ELIZABETH WORTHINGTON
    2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISKA BAYLISS
    2010-11-29AP01DIRECTOR APPOINTED MR KEVIN KNIBBS
    2010-11-01AP01DIRECTOR APPOINTED MR TOM DELAY
    2010-09-24AP01DIRECTOR APPOINTED MR GERARD PATRICK ADRIAAN MCCLEESTER CONWAY
    2010-09-24AP01DIRECTOR APPOINTED MR MICHAEL LEONARD HOBBS
    2010-09-23AP01DIRECTOR APPOINTED MR EUGENE ANDRE DU TOIT
    2010-04-07AAFULL ACCOUNTS MADE UP TO 31/08/09
    2010-04-01AR0116/03/10 NO MEMBER LIST
    2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISKA BAYLISS / 16/03/2010
    2010-03-29AP01DIRECTOR APPOINTED MR GRAHAM CHARLES CORBISHLEY
    2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HOWARD READHEAD / 16/03/2010
    2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER RAY / 16/03/2010
    2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LINDEN / 16/03/2010
    2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MICHAEL HOOLAHAN / 16/03/2010
    2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SKETCHLEY / 16/03/2010
    2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THADDEUS MARY MCERLEAN / 16/03/2010
    2009-11-17AP01DIRECTOR APPOINTED MR GRAHAM CHARLES CORBISHLEY
    2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARTIN
    2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
    2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
    2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
    2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
    2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2009-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION
    2009-06-04RES01ALTER MEMORANDUM 06/11/2008
    2009-05-11AAFULL ACCOUNTS MADE UP TO 31/08/08
    2009-03-18363aANNUAL RETURN MADE UP TO 16/03/09
    2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PAMELA PALAIRET
    2008-04-28AAFULL ACCOUNTS MADE UP TO 31/08/07
    2008-04-25363aANNUAL RETURN MADE UP TO 16/03/08
    2008-01-18288aNEW DIRECTOR APPOINTED
    2008-01-18288aNEW DIRECTOR APPOINTED
    2007-12-01288bDIRECTOR RESIGNED
    2007-12-01288bDIRECTOR RESIGNED
    2007-12-01288aNEW DIRECTOR APPOINTED
    2007-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
    2007-05-22363sANNUAL RETURN MADE UP TO 16/03/07
    Industry Information
    SIC/NAIC Codes
    85 - Education
    852 - Primary education
    85200 - Primary education




    Licences & Regulatory approval
    We could not find any licences issued to KING'S HOUSE SCHOOL TRUST (RICHMOND) 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 KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 7
    Mortgages/Charges outstanding 2
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 5
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    MORTGAGE DEED 1999-09-01 Outstanding LLOYDS TSB BANK PLC
    MORTGAGE DEED 1999-09-01 Outstanding LLOYDS TSB BANK PLC
    MORTGAGE 1991-06-05 Satisfied LLOYDS BANK PLC
    LEGAL CHARGE 1969-04-23 Satisfied WESTMINISTER BANK LTD
    CHARGE OF WHOLE 1967-12-29 Satisfied WESTMINISTER BANK LTD
    CHARGE 1964-07-02 Satisfied WESTMINISTER BANK LTD
    DEBENTURE 1958-02-12 Satisfied R.W. PATTULLS
    Filed Financial Reports
    Annual Accounts
    2014-08-31
    Annual Accounts
    2013-08-31
    Annual Accounts
    2012-08-31

    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 KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED

    Intangible Assets
    Patents
    We have not found any records of KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED
    Trademarks
    We have not found any records of KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for KING'S HOUSE SCHOOL TRUST (RICHMOND) 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 KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where KING'S HOUSE SCHOOL TRUST (RICHMOND) 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 KING'S HOUSE SCHOOL TRUST (RICHMOND) 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 KING'S HOUSE SCHOOL TRUST (RICHMOND) 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.
      Other companies at postcode TW10 6ES