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

LUDGROVE SCHOOL TRUST LIMITED

LUDGROVE SCHOOL, WOKINGHAM, BERKSHIRE, RG40 3AB,
Company Registration Number
01053039
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ludgrove School Trust Ltd
LUDGROVE SCHOOL TRUST LIMITED was founded on 1972-05-04 and has its registered office in Berkshire. The organisation's status is listed as "Active". Ludgrove 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 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
LUDGROVE SCHOOL TRUST LIMITED
 
Legal Registered Office
LUDGROVE SCHOOL
WOKINGHAM
BERKSHIRE
RG40 3AB
Other companies in RG40
 
Charity Registration
Charity Number 309100
Charity Address LUDGROVE SCHOOL, LUDGROVE, WOKINGHAM, BERKSHIRE, RG40 3AB
Charter THE PROVISION OF EDUCATION AT LUDGROVE, A BOARDING SCHOOL FOR BOYS AGED BETWEEN EIGHT AND THIRTEEN YEARS OF AGE.
Filing Information
Company Number 01053039
Company ID Number 01053039
Date formed 1972-05-04
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 31/05/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 01:38:05
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 LUDGROVE SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
MAURA ELIZABETH BRITTAIN
Company Secretary 2013-12-01
GUY WILLIAM BARKER
Director 2014-07-11
NEIL RICHARD BROOKS
Director 2018-01-23
CHARLES LANGHORNE BUTTERWORTH
Director 2012-06-28
EMILY CHARLOTTE CHAPPELL
Director 2013-12-01
RICHARD NICHOLAS THOMAS CORMACK
Director 2016-03-16
PHILIP DAVID EDEY
Director 2012-06-28
BENEDICT JOHN HOLDEN
Director 2013-09-01
WILLIAM STEWART JOHNSTON
Director 2012-06-28
MICHAEL ALEXANDER SMYTH-OSBOURNE
Director 2015-03-10
D'ARCY DONNA VIGORS
Director 2017-12-09
RUPERT MICHAEL WIGGIN
Director 2012-06-28
PAUL GORDON WILLIAMS
Director 2014-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND JANE HYSLOP
Director 2009-03-04 2017-06-21
JOHN EDWARD RICHARD HARBORD-HAMOND
Director 2003-02-27 2016-06-22
HELENA LOUISE MORRISSEY
Director 2015-01-09 2015-11-22
ALAN GORDON WILLIAM SINCLAIR
Director 1998-11-10 2015-06-15
PETER DAVID CHARLES ECKERSLEY
Director 1998-11-10 2014-06-19
PETER JOHN MCKEE
Director 2010-03-08 2014-03-11
NICHOLAS JOHN WALTER PARSONS
Director 2009-06-25 2014-03-04
CHRISTINE SUSAN WILLIAMS
Company Secretary 1999-06-29 2013-12-02
PETER ROSSLYN
Director 1989-03-01 2013-06-28
JAMES ADAM LAWRENCE WETHERED
Director 2003-02-27 2013-06-28
GARTH PETER DENIS MILNE
Director 1992-03-20 2012-11-14
ROBERT DAVID REOCH
Director 2010-06-23 2012-06-28
JONATHAN MICHAEL DOURO HOARE
Director 1998-11-10 2011-03-15
THOMAS MINSHULL STOCKDALE
Director 1992-03-20 2009-11-09
PETER THE EARL OF ROSSLYN
Director 1992-03-20 2009-11-09
CHRISTOPHER DOUGLAS PILKINGTON
Director 1992-03-20 2009-03-04
ROGER ALEXANDER ECKERSLEY
Director 1992-03-20 2004-11-16
ESMOND DUNN BOLDERO
Director 1992-03-20 2003-06-26
PETER DENIS HILL-WOOD
Director 1992-03-20 2003-06-26
ALEXANDER COLIN DAVID INGLEBY-MACKENZIE
Director 1992-03-20 2001-07-01
MICHAEL PETER WIGGIN
Director 1992-03-20 2001-07-01
WENDY JEAN SPACKMAN
Company Secretary 1992-03-20 1999-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY WILLIAM BARKER FERNDON INVESTMENTS LIMITED Director 2015-08-17 CURRENT 1993-09-21 Liquidation
WILLIAM STEWART JOHNSTON THE LUDGROVE SCHOOL FOUNDATION Director 2012-09-04 CURRENT 2012-08-07 Active
WILLIAM STEWART JOHNSTON JOHNSTON FAMILY TRUST LIMITED Director 1991-06-07 CURRENT 1907-02-12 Liquidation
MICHAEL ALEXANDER SMYTH-OSBOURNE LUDGROVE PENSION TRUSTEE LIMITED Director 2015-10-09 CURRENT 2006-06-19 Active
MICHAEL ALEXANDER SMYTH-OSBOURNE LAWNS FARM ENERGY HOLDINGS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
MICHAEL ALEXANDER SMYTH-OSBOURNE WILBEES FARM ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-12-06
MICHAEL ALEXANDER SMYTH-OSBOURNE EMBOROUGH QUARRY ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-12-06
MICHAEL ALEXANDER SMYTH-OSBOURNE LAWNS FARM ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
MICHAEL ALEXANDER SMYTH-OSBOURNE TURWESTON ROAD PROPERTY LIMITED Director 2011-10-20 CURRENT 2011-10-20 Liquidation
D'ARCY DONNA VIGORS D'ARCY LONDON LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2016-01-26
PAUL GORDON WILLIAMS A & M TRUST Director 2015-07-07 CURRENT 2004-06-30 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
2024-04-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-20APPOINTMENT TERMINATED, DIRECTOR BENEDICT JOHN HOLDEN
2023-06-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR VANESSA JANE MORPHET
2023-01-10DIRECTOR APPOINTED MRS VANESSA JANE MORPHET
2022-12-16DIRECTOR APPOINTED MRS VANESSA JANE MORPHET
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART JOHNSTON
2022-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID EDEY
2022-02-10APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM BARKER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM BARKER
2021-04-30AP01DIRECTOR APPOINTED MR LOGIE CHARLES LLOYD FITZWILLIAMS
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-07-23AP01DIRECTOR APPOINTED MRS RUTH MICHELLE DEN BESTEN
2020-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CHARLOTTE CHAPPELL
2020-02-24CH01Director's details changed for Mr Andrew John Hinchliffe on 2020-02-24
2020-02-12AP01DIRECTOR APPOINTED MR ANDREW JOHN HINCHLIFFE
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR ALEXANDER BALFOUR HENSHILWOOD
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON WILLIAMS
2018-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR NEIL RICHARD BROOKS
2018-01-12AP01DIRECTOR APPOINTED MRS D'ARCY DONNA VIGORS
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND HYSLOP
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND HYSLOP
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD RICHARD HARBORD-HAMOND
2016-05-25AP01DIRECTOR APPOINTED MR RICHARD NICHOLAS THOMAS CORMACK
2016-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-23AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HELENA LOUISE MORRISSEY
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON WILLIAM SINCLAIR
2015-06-01AP01DIRECTOR APPOINTED MRS HELENA LOUISE MORRISSEY
2015-06-01AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER SMYTH-OSBOURNE
2015-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-03-20AR0120/03/15 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CHARLES ECKERSLEY
2014-10-06AP01DIRECTOR APPOINTED MR GUY WILLIAM BARKER
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MCKEE
2014-07-28CC04Statement of company's objects
2014-07-28RES01ADOPT ARTICLES 25/06/2014
2014-07-28CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-07-04MEM/ARTSARTICLES OF ASSOCIATION
2014-03-20AR0120/03/14 NO MEMBER LIST
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARSONS
2014-03-06AP01DIRECTOR APPOINTED MR PAUL GORDON WILLIAMS
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE WILLIAMS
2013-12-03AP01DIRECTOR APPOINTED MRS EMILY CHARLOTTE CHAPPELL
2013-12-03AP03SECRETARY APPOINTED MRS MAURA ELIZABETH BRITTAIN
2013-11-01AP01DIRECTOR APPOINTED MR BENEDICT JOHN HOLDEN
2013-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SUSAN WILLIAMS / 01/11/2013
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WETHERED
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSSLYN
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-26AR0120/03/13 NO MEMBER LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GARTH MILNE
2012-08-23AP01DIRECTOR APPOINTED CHARLES LANGHORNE BUTTERWORTH
2012-08-22AP01DIRECTOR APPOINTED WILLIAM STEWART JOHNSTON
2012-08-22AP01DIRECTOR APPOINTED RUPERT MICHAEL WIGGIN
2012-08-22AP01DIRECTOR APPOINTED PHILIP DAVID EDEY
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CHARLES ECKERSLEY / 21/06/2012
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REOCH
2012-06-15RES01ADOPT ARTICLES 06/03/2012
2012-03-21AR0120/03/12 NO MEMBER LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CHARLES ECKERSLEY / 01/03/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-30AR0120/03/11 NO MEMBER LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JANE HYSLOP / 29/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN EDWARD RICHARD HARBORD-HAMOND / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM LAWRENCE WETHERED / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GORDON WILLIAM SINCLAIR / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID REOCH / 29/03/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOARE
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CHARLES ECKERSLEY / 29/03/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-05AP01DIRECTOR APPOINTED MR ROBERT DAVID REOCH
2010-03-24AR0120/03/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL PETER ROSSLYN / 22/03/2010
2010-03-24AP01DIRECTOR APPOINTED PETER JOHN MCKEE
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM LAWRENCE WETHERED / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WALTER PARSONS / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH PETER DENIS MILNE / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JANE HYSLOP / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL DOURO HOARE / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN EDWARD RICHARD HARBORD-HAMOND / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CHARLES ECKERSLEY / 20/03/2010
2010-02-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-24AP01DIRECTOR APPOINTED EARL PETER ROSSLYN
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STOCKDALE
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER THE EARL OF ROSSLYN
2009-07-11288aDIRECTOR APPOINTED NICHOLAS JOHN WALTER PARSONS
2009-03-23363aANNUAL RETURN MADE UP TO 20/03/09
2009-03-23353LOCATION OF REGISTER OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PILKINGTON
2009-03-10288aDIRECTOR APPOINTED MRS ROSALIND JANE HYSLOP
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-03-20363aANNUAL RETURN MADE UP TO 20/03/08
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HARBORD-HAMOND / 20/03/2008
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to LUDGROVE 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 LUDGROVE SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-11 Satisfied BARCLAYS BANK PLC
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 LUDGROVE SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of LUDGROVE SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names

LUDGROVE SCHOOL TRUST LIMITED owns 2 domain names.

ludgrove.co.uk   ludgroveschool.co.uk  

Trademarks
We have not found any records of LUDGROVE SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUDGROVE 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 LUDGROVE SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUDGROVE 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 LUDGROVE 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 LUDGROVE 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.