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

ROUGEMONT SCHOOL TRUST LIMITED

LLANTARNAM HALL, MALPAS ROAD, NEWPORT, SOUTH WALES, NP20 6QB,
Company Registration Number
01178886
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rougemont School Trust Ltd
ROUGEMONT SCHOOL TRUST LIMITED was founded on 1974-07-29 and has its registered office in Newport. The organisation's status is listed as "Active". Rougemont 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
ROUGEMONT SCHOOL TRUST LIMITED
 
Legal Registered Office
LLANTARNAM HALL
MALPAS ROAD
NEWPORT
SOUTH WALES
NP20 6QB
Other companies in NP20
 
Charity Registration
Charity Number 532341
Charity Address MRS HEIDI PERRY, ROUGEMONT SCHOOL, LLANTARNAM HALL, MALPAS ROAD, NEWPORT, NP20 6QB
Charter TO PROMOTE AND PROVIDE FOR THE ADVANCEMENT OF EDUCATION AND IN CONNECTION THEREWITH TO CONDUCT CARRY ON ACQUIRE AND DEVELOP IN THE UNITED KINGDOM ANY BOARDING OR DAY SCHOOL OR SCHOOLS FOR THE EDUCATION OF CHILDREN OF EITHER SEX OR BOTH SEXES
Filing Information
Company Number 01178886
Company ID Number 01178886
Date formed 1974-07-29
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 12/11/2015
Return next due 10/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 18:05:19
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 ROUGEMONT SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CARNEVALE
Company Secretary 2016-04-19
HOWARD CLARK
Director 2012-11-14
JAYNE AVRIL CLARK
Director 2005-11-24
MICHAEL JOHN CORDNER
Director 2015-11-25
SHILPA DESAI
Director 2005-05-06
DAVID LAWRENCE FONE
Director 2007-03-25
RICHARD GREEN
Director 2013-12-04
PAUL HARRIS
Director 2015-11-25
IAN DAVID HOPPE
Director 2012-03-15
IEUAN GALE SHORT
Director 1998-06-18
JENNIFER ANN SOLLIS
Director 2000-03-16
MARTIN KEITH TEBBUTT
Director 2000-03-16
CHRISTINE THOMAS
Director 1991-11-23
JONATHAN NICHOLAS TRIBBICK
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
HEIDI CHRISTINA PERRY
Company Secretary 2008-04-18 2016-04-19
DAVID KENVYN BLAYNEY
Director 2000-03-16 2013-11-14
JONATHAN NICHOLAS TRIBBICK
Company Secretary 2007-11-29 2008-04-18
WILLIAM DAVID PETTIT
Company Secretary 1999-07-01 2007-11-29
NEIL WALTON GAMBLE
Director 2001-11-22 2007-06-21
ARTHUR WILLIAM GRAHAM
Director 1991-11-23 2004-07-09
CRAIG BRIDGEMAN
Director 2000-03-16 2004-04-13
ALAN CHARLES CHARTERS
Director 1993-03-18 2002-07-31
IAN STANLEY BURGE
Director 1991-11-23 2001-09-13
SUSAN KAREL EVANS
Director 2000-03-16 2001-06-14
TIMOTHY RICHARD HARKER
Director 1998-06-18 2001-02-24
DONALD STEWART BUSH
Director 1997-06-19 2000-01-29
PHILIP ADRIAN BROOKSBY
Company Secretary 1995-12-05 1999-06-30
ALUN LEWIS BRUNT
Director 1991-11-23 1998-06-18
DAVID HOWELL CLASON - THOMAS
Director 1991-11-23 1998-06-18
PAUL HALE
Director 1993-03-18 1997-11-15
VIVIAN ROGER ADEY
Director 1991-11-23 1997-09-10
IAN BROWN
Company Secretary 1993-07-19 1995-12-05
DAVID JOHN NICOL
Company Secretary 1992-06-01 1993-07-16
LYN HOUSELEY EVANS
Director 1991-11-23 1992-11-19
MICHAEL DAVIES
Company Secretary 1991-11-23 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CORDNER BDE LAW LIMITED Director 2013-05-01 CURRENT 2012-04-10 Active - Proposal to Strike off
MICHAEL JOHN CORDNER CLS CARDIFF LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
MICHAEL JOHN CORDNER CORDNER LEWIS LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
SHILPA DESAI DESAI DISTRIBUTION LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
SHILPA DESAI SHIL PHARMACY LIMITED Director 2004-09-06 CURRENT 2004-09-06 Active
PAUL HARRIS TREVORRICK CONSULTANCY LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2013-11-19
IAN DAVID HOPPE ROWECORD TOTAL ACCESS LIMITED Director 2014-04-03 CURRENT 1986-02-24 Active
IAN DAVID HOPPE ANDREW SCOTT LTD. Director 2014-04-03 CURRENT 1946-03-20 Active
IAN DAVID HOPPE ID HOPPE INVESTMENTS LIMITED Director 2004-07-30 CURRENT 2004-07-30 Dissolved 2014-11-04
IAN DAVID HOPPE BRAITHWAITE ENGINEERS LIMITED Director 1992-02-18 CURRENT 1987-11-12 Active
JENNIFER ANN SOLLIS MONMOUTHSHIRE BUILDING SOCIETY CHARITABLE FOUNDATION Director 2008-06-03 CURRENT 2000-06-28 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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH MCNAMARA
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-11-30CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-10-04Termination of appointment of Robert Carnevale on 2023-08-31
2023-10-04Appointment of Mr Andrew Richard Knight as company secretary on 2023-08-31
2023-08-10APPOINTMENT TERMINATED, DIRECTOR HOWARD CLARK
2023-08-10APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HOPPE
2023-03-13DIRECTOR APPOINTED MRS ELEANOR CHRISTINA FARNCOMBE
2023-03-10DIRECTOR APPOINTED DR STEPHEN GRAHAM ANTHONY
2023-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-06CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-07-26CH01Director's details changed for Mr Paul Harris on 2022-07-26
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE AVRIL CLARK
2022-01-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-20CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MRS FIONA MARY BENNETT
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SHILPA DESAI
2021-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-06AP01DIRECTOR APPOINTED MRS MARGARET SUSAN TRIBBICK
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-04-24CH01Director's details changed for Mr David Mccelland on 2019-04-24
2019-04-05AP01DIRECTOR APPOINTED MR DAVID MCCELLAND
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN SOLLIS
2018-09-28AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH MCNAMARA
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES PUGSLEY
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-05AP03Appointment of Mr Robert Carnevale as company secretary on 2016-04-19
2016-08-05TM02Termination of appointment of Heidi Christina Perry on 2016-04-19
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-26AP01DIRECTOR APPOINTED MR MICHAEL CORDNER
2016-02-26AP01DIRECTOR APPOINTED MR PAUL HARRIS
2015-12-08AR0112/11/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-05AP01DIRECTOR APPOINTED DR JONATHAN NICHOLAS TRIBBICK
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MURRAY REYNOLDS
2014-12-05AR0112/11/14 ANNUAL RETURN FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 04/12/2013
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMART GREEN / 04/12/2013
2014-06-24AP01DIRECTOR APPOINTED MR RICHARD GREEN
2014-01-15RES01ADOPT ARTICLES 15/01/14
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAYNEY
2013-12-09AR0112/11/13 NO MEMBER LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IEUAN GALE SHORT / 02/09/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES PUGSLEY / 13/12/2012
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MUTTER
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID LAWRENCE FONE / 18/11/2012
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-07AR0112/11/12 NO MEMBER LIST
2012-12-07AP01DIRECTOR APPOINTED MR IAN DAVID HOPPE
2012-12-06AP01DIRECTOR APPOINTED MRS KATHERINE MUTTER
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHILPA ROUTLEDGE / 26/10/2012
2012-12-05AP01DIRECTOR APPOINTED MR HOWARD CLARK
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROSE
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-03AR0112/11/11 NO MEMBER LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-09AR0112/11/10 NO MEMBER LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID LAWRENCE FONE / 08/12/2010
2009-12-18AR0112/11/09 NO MEMBER LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN SOLLIS / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMAS / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH TEBBUTT / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IEUAN GALE SHORT / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHILPA ROUTLEDGE / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES ROSE / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND MURRAY REYNOLDS / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES PUGSLEY / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID LAWRENCE FONE / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE AVRIL CLARK / 12/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENVYN BLAYNEY / 12/11/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-08363aANNUAL RETURN MADE UP TO 12/11/08
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH SHEWRING
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY JONATHAN TRIBBICK
2008-04-22288aSECRETARY APPOINTED HEIDI CHRISTINA PERRY
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-06288bSECRETARY RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-26363sANNUAL RETURN MADE UP TO 12/11/07
2007-08-20288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
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 ROUGEMONT 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 ROUGEMONT SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1999-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-02 Satisfied HERBRAND INVESTMENTS LTD.
LEGAL CHARGE 1991-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-30 Satisfied MIDLAND BANK PLC
CHARGE 1978-05-19 Satisfied MIDLAND 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 ROUGEMONT SCHOOL TRUST LIMITED

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

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