Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED
Company Information for

ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED

Wells Lane, Ascot, Berkshire, SL5 7DZ,
Company Registration Number
00924805
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. George's School Ascot Trust Ltd
ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED was founded on 1967-12-19 and has its registered office in Berkshire. The organisation's status is listed as "Active". St. George's School Ascot 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 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
ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED
 
Legal Registered Office
Wells Lane
Ascot
Berkshire
SL5 7DZ
Other companies in SL5
 
Filing Information
Company Number 00924805
Company ID Number 00924805
Date formed 1967-12-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-03-22
Return next due 2024-04-05
Type of accounts GROUP
Last Datalog update: 2024-04-19 08:40:55
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 ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED

Current Directors
Officer Role Date Appointed
JULIA WOOD
Company Secretary 2011-08-22
GERALD WILLIAM PRIESTMAN BARBER
Director 1991-11-20
DEIRDRE BROWN
Director 2012-03-15
JAMES GIBBONS
Director 2018-03-15
PETER FRANK JAMES
Director 2004-10-01
ANNA LAURIE-WALKER
Director 2000-03-30
EDWARD THOMAS DAVID LUKER
Director 2005-03-10
ALISTAIR ANGUS MACKINTOSH
Director 2009-09-09
ANDREW MARK MILES
Director 2008-11-06
RUTH NIVEN HIRST
Director 2012-03-15
PAUL SEDGWICK
Director 2015-05-18
AMANDA JANE TRICCAS
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA HEMS
Director 2014-03-23 2016-03-16
JOHN MICHAEL GERVASE MARKHAM
Director 1992-03-22 2014-07-31
HELEN ELIZABETH PHEYSEY
Director 2007-09-01 2012-06-28
KATHERINE ANTONIA NICHOLSON
Company Secretary 2009-12-09 2011-07-31
KERRY RAMSAY
Director 2005-09-01 2011-03-17
JENNIFER KATHLEEN HASNIP
Company Secretary 2002-04-08 2009-12-09
JOHN STAFFORD CALVERT
Director 1993-03-17 2009-06-25
BERNARD GALLACHER
Director 1999-12-16 2009-03-19
PETER GRANGER
Director 1992-03-22 2009-03-19
CAROLINE NANCY BORWICK
Director 1995-11-29 2006-06-29
ROBERT WARD JACKSON
Director 1998-03-19 2005-11-24
STEPHANIE MARY DALLEY
Director 1999-12-16 2004-11-25
PATRICIA JEAN EVERETT
Director 1997-03-21 2004-07-02
EDOME CHRISTINE MOSS
Company Secretary 2001-09-22 2002-04-08
NOEL CHRISTOPHER FLEMING
Company Secretary 1996-09-01 2001-09-22
JOHN BARDSLEY MACGILL
Director 1992-03-22 2001-03-15
JOHN MICHAEL BEHARRELL
Director 1992-03-22 2000-03-30
CAROL JACQUES
Director 1992-03-22 1999-12-16
JANE AMANDA RICHARDSON
Director 1991-11-20 1999-08-31
SUSAN ELIZABETH PATIENT
Director 1992-03-22 1998-08-31
IAN DONALD CORMACK
Director 1996-07-09 1996-12-30
GORDON EGGLESTON
Company Secretary 1992-03-22 1996-09-01
PETER MERRICK KNATCHBULL-HUGESSEN
Director 1992-03-22 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD WILLIAM PRIESTMAN BARBER TWYFORD SCHOOL Director 2017-11-23 CURRENT 1955-12-02 Active
GERALD WILLIAM PRIESTMAN BARBER THE LUDGROVE SCHOOL FOUNDATION Director 2012-08-07 CURRENT 2012-08-07 Active
GERALD WILLIAM PRIESTMAN BARBER HOLME GRANGE LIMITED Director 2008-11-27 CURRENT 1967-03-08 Active
EDWARD THOMAS DAVID LUKER EDWARD LUKER CONSULTING LIMITED Director 2012-07-23 CURRENT 2012-07-23 Liquidation
EDWARD THOMAS DAVID LUKER LOK'N STORE GROUP PLC Director 2007-01-18 CURRENT 2000-05-30 Active
ALISTAIR ANGUS MACKINTOSH NAMECO (NO. 1189) LIMITED Director 2015-06-12 CURRENT 2014-03-19 Active
ALISTAIR ANGUS MACKINTOSH TRELOAR ENTERPRISES LIMITED Director 2015-05-22 CURRENT 1993-09-29 Active
ALISTAIR ANGUS MACKINTOSH ST GEORGE'S ASCOT ENTERPRISES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
ALISTAIR ANGUS MACKINTOSH TRELOAR TRUST Director 2015-02-23 CURRENT 2002-06-20 Active
ALISTAIR ANGUS MACKINTOSH DIPPENHALL LIMITED Director 2014-02-26 CURRENT 2013-12-19 Active
PAUL SEDGWICK FI PRIVATE EQUITY LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2017-05-30
PAUL SEDGWICK FI MANAGED EQUITY LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active
PAUL SEDGWICK FRANK INVESTMENTS LIMITED Director 2006-08-08 CURRENT 2005-11-18 Active
AMANDA JANE TRICCAS 165 MANAGEMENT LIMITED Director 2001-03-29 CURRENT 1989-03-31 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
2024-03-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-02-28Director's details changed for Mrs Katie Jane Trueman on 2024-02-26
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PETER FRANK JAMES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BROWN
2023-06-19APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE TRICCAS
2023-04-24CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR JAMES HENRY PYM
2022-02-04DIRECTOR APPOINTED MRS ANTONIA MELANIE FELIX
2022-02-04Director's details changed for Mr James Henry Pym on 2022-02-01
2022-02-04CH01Director's details changed for Mr James Henry Pym on 2022-02-01
2022-02-04AP01DIRECTOR APPOINTED MR JAMES HENRY PYM
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009248050006
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM PRIESTMAN BARBER
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LAURIE-WALKER
2020-05-28AP03Appointment of Mr James Francis Michael Anderson as company secretary on 2020-05-27
2020-05-27TM02Termination of appointment of Julia Wood on 2020-05-27
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-09-19AP01DIRECTOR APPOINTED MRS KATIE JANE TRUEMAN
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009248050005
2019-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED DR JAMES GIBBONS
2018-04-04AP01DIRECTOR APPOINTED MS AMANDA JANE TRICCAS
2018-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HEMS
2017-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-04-26CH01Director's details changed for Mr Paul Sedwick on 2016-04-18
2016-03-24AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR PAUL SEDWICK
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK MILES / 01/09/2014
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LAURIE-WALKER / 01/01/2015
2014-12-22CH01Director's details changed for Mrs Ruth Hirst on 2014-09-22
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARKHAM
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TONGUE
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-24AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-24AP01DIRECTOR APPOINTED MRS ALEXANDRA HEMS
2014-03-24CH01Director's details changed for Miss Ruth Niven on 2013-08-31
2013-04-03AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PHEYSEY
2012-04-03AR0122/03/12 NO MEMBER LIST
2012-04-03AP01DIRECTOR APPOINTED MISS RUTH NIVEN
2012-04-03AP01DIRECTOR APPOINTED MRS DEIRDRE BROWN
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-24AP03SECRETARY APPOINTED MRS JULIA WOOD
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE NICHOLSON
2011-04-01AR0122/03/11 NO MEMBER LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ANGUS MACKINTOSH / 31/03/2011
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY RAMSAY
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-26AR0122/03/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD KERRY RAMSAY / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH PHEYSEY / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK MILES / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GERVASE MARKHAM / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ANGUS MACKINTOSH / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LAURIE-WALKER / 22/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK JAMES / 22/03/2010
2009-12-09AP03SECRETARY APPOINTED MRS KATHERINE ANTONIA NICHOLSON
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HASNIP
2009-09-25288aDIRECTOR APPOINTED MR ALISTAIR MACKINTOSH
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN CALVERT
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR SARAH THE DUCHESS OF YORK
2009-04-02363aANNUAL RETURN MADE UP TO 22/03/09
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH THE DUCHESS OF YORK / 02/04/2009
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-20288aDIRECTOR APPOINTED MR ANDREW MILES
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR PETER GRANGER
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR BERNARD GALLACHER
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD BARBER / 01/09/2008
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER HASNIP / 15/08/2008
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TRUEMAN
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-28363aANNUAL RETURN MADE UP TO 22/03/08
2007-10-26288aNEW DIRECTOR APPOINTED
2007-04-05363aANNUAL RETURN MADE UP TO 22/03/07
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-10288bDIRECTOR RESIGNED
2006-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sANNUAL RETURN MADE UP TO 22/03/06
2006-01-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-28288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-03-30363sANNUAL RETURN MADE UP TO 22/03/05
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ST. GEORGE'S SCHOOL ASCOT 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 ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-09 Outstanding BARCLAYS BANK PLC
TRUST DEED 1968-02-19 PART of the property or undertaking has been released from charge F. J. MARKHAM
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED
Trademarks
We have not found any records of ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. GEORGE'S SCHOOL ASCOT 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 (85310 - General secondary education) as ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. GEORGE'S SCHOOL ASCOT 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 ST. GEORGE'S SCHOOL ASCOT 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 ST. GEORGE'S SCHOOL ASCOT 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.
    Other companies at postcode SL5 7DZ