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

ALDRO SCHOOL EDUCATIONAL TRUST LIMITED

LOMBARD STREET, SHACKLEFORD, GODALMING, GU8 6AS,
Company Registration Number
00937890
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aldro School Educational Trust Ltd
ALDRO SCHOOL EDUCATIONAL TRUST LIMITED was founded on 1968-08-27 and has its registered office in Godalming. The organisation's status is listed as "Active". Aldro School Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
ALDRO SCHOOL EDUCATIONAL TRUST LIMITED
 
Legal Registered Office
LOMBARD STREET
SHACKLEFORD
GODALMING
GU8 6AS
Other companies in SM1
 
Filing Information
Company Number 00937890
Company ID Number 00937890
Date formed 1968-08-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/06/2016
Return next due 27/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:54:24
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 ALDRO SCHOOL EDUCATIONAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
MAGDALENA JACKSON
Company Secretary 2015-09-21
JAMES BENJAMIN HENRY GEFFEN
Director 2018-03-22
SARAH LOUISE HUNT
Director 2017-06-15
TIMOTHY ROWLAND JOHNS
Director 2018-03-22
BRIAN ROBERT KIRKPATRICK
Director 1996-06-19
PHILIP VERNON PARKER
Director 2017-03-16
JONATHAN FREEMAN PERRY
Director 2011-06-16
EDWARD REID
Director 2016-11-17
MARGOT SPENCER
Director 2017-03-16
GARTH TAYLOR WILLIAMS
Director 2011-11-01
TIMOTHY GEORGE NICOLAS WOODHOUSE
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROBINSON
Director 2013-06-13 2017-09-28
MARGARET LOCKHART BLAKE
Director 1992-03-30 2017-06-15
KEITH BASIL CIVVAL
Director 2011-03-03 2017-06-15
JAMES DAVID WINN STILEMAN
Director 2004-11-25 2017-03-16
CHRISTOPHER JAMES STAFFORD
Director 2005-11-25 2016-06-16
COLIN GEORGE SHEPPARD
Director 2013-06-13 2015-11-19
PETER JAMES ARTHUR LARGE
Company Secretary 2015-04-20 2015-09-20
PHILIP JOHN BROWN
Company Secretary 2012-01-30 2015-04-20
MICHAEL WARWICK SAYERS
Director 1992-03-30 2014-07-31
NICHOLAS CECIL JOHN BEWES
Director 2002-06-12 2013-06-13
ANTHONY PETER WOODHEAD
Director 1995-12-04 2013-06-13
NORMAN PATTERSON
Company Secretary 2007-12-01 2011-12-16
GILLIAN RACHEL MORRIS
Director 2000-06-14 2011-11-23
TIMOTHY MAYBURY HASTIE SMITH
Director 1998-03-02 2011-03-03
EDWARD JOHN PICKARD
Director 2005-11-24 2010-06-17
EDWARD PATRICK CRIPS VILLIERS
Director 1992-03-30 2009-12-20
VIVIEN JEAN GILLMAN
Company Secretary 1996-06-19 2007-11-30
DAVID GELL IVES
Director 1992-03-30 2006-08-31
JONATHAN JAMES MOLYNEUX FLETCHER
Director 1992-03-30 2004-06-17
RICHARD IAN SMYTH
Director 1992-03-30 2004-06-17
CHRISTOPHER GILBERT TURNER
Director 1992-03-30 1999-03-15
RICHARD JAMES KNIGHT
Director 1992-03-30 1997-11-20
ROBERT CUMBERLAND STANDRING
Director 1992-03-30 1996-11-07
ROBERT CUMBERLAND STANDRING
Company Secretary 1992-03-30 1996-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBERT KIRKPATRICK MERBOAT LIMITED Director 2008-03-31 CURRENT 2008-03-29 Active - Proposal to Strike off
BRIAN ROBERT KIRKPATRICK ALDRO ENTERPRISES LIMITED Director 2001-06-21 CURRENT 1990-03-22 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
2024-03-25DIRECTOR APPOINTED MR NORMAN PATTERSON
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-02-29DIRECTOR APPOINTED MRS CATHERINE RUTH WINCHCOMBE
2023-06-14DIRECTOR APPOINTED MRS KATHLEEN ALLEN
2023-06-14DIRECTOR APPOINTED MRS KATHLEEN ALLEN
2023-06-14APPOINTMENT TERMINATED, DIRECTOR MERVYN LLOYD SAMUEL THOMAS
2023-06-14APPOINTMENT TERMINATED, DIRECTOR MERVYN LLOYD SAMUEL THOMAS
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-17APPOINTMENT TERMINATED, DIRECTOR GARTH TAYLOR WILLIAMS
2023-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-08Memorandum articles filed
2022-10-21AP01DIRECTOR APPOINTED MR DAVID ROYSTON EVANS
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT SPENCER
2022-07-11AP01DIRECTOR APPOINTED MRS CAROLYN LESLEY BETTS
2022-05-06CH01Director's details changed for Mrs Iona Trehearn Gunner on 2022-05-06
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR EDWARD REID
2021-12-20DIRECTOR APPOINTED MR JONATHAN EBSWORTH
2021-12-20AP01DIRECTOR APPOINTED MR JONATHAN EBSWORTH
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD REID
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEMAN PERRY
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT KIRKPATRICK
2021-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-02-02AP01DIRECTOR APPOINTED MR IAN PETER WALLER
2021-01-29AP01DIRECTOR APPOINTED MR THOMAS DAVID JONES
2020-11-20AP01DIRECTOR APPOINTED MR MERVYN LLOYD SAMUEL THOMAS
2020-04-08TM02Termination of appointment of Magdalena Jackson on 2020-03-29
2020-04-08AP03Appointment of Mrs Victoria Samantha Smith as company secretary on 2020-03-30
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VERNON PARKER
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR JAMES BENJAMIN HENRY GEFFEN
2018-04-04AP01DIRECTOR APPOINTED MR TIMOTHY ROWLAND JOHNS
2018-04-03AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE NICOLAS WOODHOUSE
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON
2017-09-08RES01ADOPT ARTICLES 08/09/17
2017-07-03AP01DIRECTOR APPOINTED MRS SARAH LOUISE HUNT
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CIVVAL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BLAKE
2017-03-29AR0129/06/16 ANNUAL RETURN FULL LIST
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-03-24AP01DIRECTOR APPOINTED REVEREND PHILIP VERNON PARKER
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID WINN STILEMAN
2017-03-24AP01DIRECTOR APPOINTED REVEREND MARGOT SPENCER
2016-12-10AP01DIRECTOR APPOINTED MR EDWARD REID
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES STAFFORD
2016-04-21AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE SHEPPARD
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-22TM02Termination of appointment of Peter James Arthur Large on 2015-09-20
2015-09-22AP03Appointment of Mrs Magdalena Jackson as company secretary on 2015-09-21
2015-04-28AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN
2015-04-21AP03SECRETARY APPOINTED MR PETER JAMES ARTHUR LARGE
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009378900010
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STAFFORD / 21/08/2014
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAYERS
2014-04-09AR0130/03/14 NO MEMBER LIST
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN BROWN / 24/07/2013
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN BROWN / 24/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH TAYLOR WILLIAMS / 22/07/2013
2013-06-17AP01DIRECTOR APPOINTED MR COLIN GEORGE SHEPPARD
2013-06-17AP01DIRECTOR APPOINTED MR PHILIP ROBINSON
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHEAD
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEWES
2013-04-19AR0130/03/13 NO MEMBER LIST
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-04-05AR0130/03/12 NO MEMBER LIST
2012-02-06AP03SECRETARY APPOINTED MR PHILIP JOHN BROWN
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY NORMAN PATTERSON
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-08AP01DIRECTOR APPOINTED MR GARTH TAYLOR WILLIAMS
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORRIS
2011-08-31AP01DIRECTOR APPOINTED MR JONATHAN FREEMAN PERRY
2011-04-04AR0130/03/11 NO MEMBER LIST
2011-04-04AP01DIRECTOR APPOINTED MR KEITH BASIL CIVVAL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HASTIE SMITH
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PICKARD
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID WINN STILEMAN / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STAFFORD / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK SAYERS / 06/04/2010
2010-04-07AR0130/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STAFFORD / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID WINN STILEMAN / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK SAYERS / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RACHEL MORRIS / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT KIRKPATRICK / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LOCKHART BLAKE / 06/04/2010
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CRIPS VILLIERS
2009-04-03363aANNUAL RETURN MADE UP TO 30/03/09
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / NORMAN PATTERSON / 02/04/2009
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-04-29363aANNUAL RETURN MADE UP TO 30/03/08
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-07-09225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2007-04-11363aANNUAL RETURN MADE UP TO 30/03/07
2007-04-10288bDIRECTOR RESIGNED
2007-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-05-02363aANNUAL RETURN MADE UP TO 30/03/06
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-05-16363sANNUAL RETURN MADE UP TO 30/03/05
2004-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26288bDIRECTOR RESIGNED
2004-07-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALDRO SCHOOL EDUCATIONAL 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 ALDRO SCHOOL EDUCATIONAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-06 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 ALDRO SCHOOL EDUCATIONAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ALDRO SCHOOL EDUCATIONAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDRO SCHOOL EDUCATIONAL TRUST LIMITED
Trademarks
We have not found any records of ALDRO SCHOOL EDUCATIONAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDRO SCHOOL EDUCATIONAL 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 (85590 - Other education n.e.c.) as ALDRO SCHOOL EDUCATIONAL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ALDRO SCHOOL EDUCATIONAL TRUST LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Aldro School Lombard Street Shackleford Godalming GU8 6AS 177,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDRO SCHOOL EDUCATIONAL 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 ALDRO SCHOOL EDUCATIONAL 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 GU8 6AS