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

OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE)

The Old School Henstead Toad Row, Henstead, Beccles, SUFFOLK, NR34 7LG,
Company Registration Number
01459291
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Old School Henstead Educational Trust Limited(the)
OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) was founded on 1979-11-06 and has its registered office in Beccles. The organisation's status is listed as "Active". Old School Henstead Educational Trust Limited(the) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE)
 
Legal Registered Office
The Old School Henstead Toad Row
Henstead
Beccles
SUFFOLK
NR34 7LG
Other companies in NR34
 
Charity Registration
Charity Number 279265
Charity Address THE OLD SCHOOL, TOAD ROW, HENSTEAD, BECCLES, NR34 7LG
Charter PROVISION OF EDUCATION
Filing Information
Company Number 01459291
Company ID Number 01459291
Date formed 1979-11-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-08-31
Account next due 2026-05-31
Latest return 2025-12-29
Return next due 2027-01-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-20 16:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE)
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 OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
NICOLAS PATRICK KINGSLEY
Director 2009-01-15
TONY LAWRENCE
Director 2015-07-01
MARTIN KENNETH MYERS-ALLEN
Director 2016-09-29
KAREN JULIA PHILLIPS
Director 2011-09-28
ELIZABETH TOZER
Director 2014-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN JONES
Director 2014-02-13 2016-07-07
HEIDI SIMONE CRICK
Company Secretary 2012-01-01 2015-12-21
HEIDI SIMONE CRICK
Director 2006-12-07 2015-12-21
DAVID GEORGE BRYANT
Director 2010-12-09 2015-09-01
MARK STEPHEN BUTT
Director 2013-10-14 2015-07-01
STEVEN DAVID HARROD
Director 2011-06-21 2015-02-01
STEPHEN HARWOOD COLE
Director 1994-12-09 2014-07-11
RACHEL AYERS
Director 2011-02-17 2013-10-22
LYNN CAROLINE MARY FORD
Director 2008-09-23 2013-09-22
JAMES BRUCE HAWKINS
Director 2003-12-04 2011-07-15
RICHARD BAXTER
Director 2008-01-01 2011-06-21
ROBERT ANDREW COLEMAN
Director 2008-01-17 2011-06-21
DAVID WILLIAM FERNS
Director 1994-01-18 2010-09-28
STEPHEN DEREK GEORGE
Director 2000-12-07 2008-12-04
NICHOLAS PAUL HALLETT
Director 1997-11-27 2008-03-11
BENJAMIN JAMES SWORD BLOWER
Company Secretary 2003-12-04 2007-12-06
BARBARA LINDSAY ASHFIELD
Director 1997-11-27 2007-12-06
BENJAMIN JAMES SWORD BLOWER
Director 2000-12-07 2007-12-06
JAMES MICHAEL HARTLEY
Director 2000-12-07 2006-12-07
VANESSA ROSANNA NICHOLSON
Company Secretary 1996-11-14 2003-12-04
IAN ANTHONY FARTHING
Director 1995-11-22 2000-12-07
CHRISTOPHER DAVID BROWN
Director 1994-01-18 1999-12-02
JOHN KENNEDY
Director 1994-01-18 1998-01-09
JOHN MARTIN HARKNESS
Director 1990-12-21 1997-11-27
TIMOTHY DAVID EDWARD GALLOP
Company Secretary 1991-12-06 1996-11-14
TIMOTHY DAVID EDWARD GALLOP
Director 1990-12-21 1996-11-14
MARK HARROD
Director 1990-12-21 1996-11-14
JOHN ALLAN COOK
Director 1990-12-21 1994-12-09
MARIE IVY JANE BLACKETT
Director 1990-12-21 1993-12-01
ANTHONY FRANK STORER
Company Secretary 1990-12-21 1991-12-06

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
2026-01-20CONFIRMATION STATEMENT MADE ON 29/12/25, WITH NO UPDATES
2025-06-1731/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-10APPOINTMENT TERMINATED, DIRECTOR NICOLAS PATRICK KINGSLEY
2025-01-10APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH SMITH
2025-01-10CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-09-30DIRECTOR APPOINTED DR ALEXANDER THOMAS GEORGE BOLS
2024-09-27DIRECTOR APPOINTED MR LIAM HAGGAR-PIETRZAK
2024-09-27DIRECTOR APPOINTED MR RICHARD BAXTER
2024-09-26DIRECTOR APPOINTED MR CHRISTOPHER THOMAS GULLIVER
2024-09-17APPOINTMENT TERMINATED, DIRECTOR CLARE LEECH
2024-09-15APPOINTMENT TERMINATED, DIRECTOR MEGAN CLARE HARDMAN
2024-09-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-11Memorandum articles filed
2024-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-02-12APPOINTMENT TERMINATED, DIRECTOR KAREN JULIA PHILLIPS
2024-02-12APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLAY
2024-02-12DIRECTOR APPOINTED MRS HENRIETTA GRAHAM
2024-02-12DIRECTOR APPOINTED MRS CLARE LEECH
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TOZER
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TOZER
2022-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-11DIRECTOR APPOINTED DR MEGAN CLARE HARDMAN
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ASHLEY HENDY
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HENDY
2022-01-11AP01DIRECTOR APPOINTED DR MEGAN CLARE HARDMAN
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-17CH01Director's details changed for Mr Jonathan Slay on 2019-01-17
2019-01-17CH01Director's details changed for Mr Jonathan Slay on 2019-01-17
2019-01-16AP01DIRECTOR APPOINTED MR PAUL KENNETH SMITH
2019-01-16AP01DIRECTOR APPOINTED MR PAUL KENNETH SMITH
2019-01-10AP01DIRECTOR APPOINTED ASHLEY HENDY
2019-01-10AP01DIRECTOR APPOINTED ASHLEY HENDY
2019-01-09AP01DIRECTOR APPOINTED MR JONATHAN SLAY
2019-01-09AP01DIRECTOR APPOINTED MR JONATHAN SLAY
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TONY LAWRENCE
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TONY LAWRENCE
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR MARTIN KENNETH MYERS-ALLEN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN JONES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-19AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TETLEY
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARROD
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUTT
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI CRICK
2016-01-15AP01DIRECTOR APPOINTED MR TONY LAWRENCE
2016-01-15TM02Termination of appointment of Heidi Simone Crick on 2015-12-21
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYANT
2015-02-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLE
2015-01-26AR0129/12/14 NO MEMBER LIST
2015-01-23AP01DIRECTOR APPOINTED MR MARK STEPHEN BUTT
2015-01-23AP01DIRECTOR APPOINTED MR PHIL JONES
2015-01-23AP01DIRECTOR APPOINTED MR NEIL TETLEY
2015-01-23AP01DIRECTOR APPOINTED MRS ELIZABETH TOZER
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNN FORD
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AYERS
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-27AR0129/12/13 NO MEMBER LIST
2014-01-24TM01TERMINATE DIR APPOINTMENT
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM THE OLD SCHOOL HENSTEAD NR BECCLES SUFFOLK NR34 7LG
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICK TAYLOR
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICK TAYLOR
2013-01-18AR0129/12/12 NO MEMBER LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-30AR0129/12/11 NO MEMBER LIST
2012-01-27AP03SECRETARY APPOINTED MRS HEIDI SIMONE CRICK
2012-01-27AP01DIRECTOR APPOINTED RACHEL AYERS
2012-01-26AP01DIRECTOR APPOINTED MR STEVEN DAVID HARROD
2012-01-26AP01DIRECTOR APPOINTED KAREN PHILLIPS
2012-01-26AP01DIRECTOR APPOINTED MR DAVID GEORGE BRYANT
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NOURSE
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FERNS
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAWKINS
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLEMAN
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-19AR0129/12/10 NO MEMBER LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-22AR0129/12/09 NO MEMBER LIST
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE
2009-05-26288aDIRECTOR APPOINTED RICHARD NOURSE
2009-05-26288aDIRECTOR APPOINTED LYNN FORD
2009-05-19363aANNUAL RETURN MADE UP TO 29/12/08
2009-05-18288aDIRECTOR APPOINTED NICK TAYLOR
2009-05-15288aDIRECTOR APPOINTED RICHARD NOURSE
2009-05-15288aDIRECTOR APPOINTED LYNN FORD
2009-05-15288aDIRECTOR APPOINTED RICHARD BAXTER
2009-05-08288aDIRECTOR APPOINTED NICOLAS PATRICK KINGSLEY
2009-05-08288aDIRECTOR APPOINTED DOCTOR ROBERT COLEMAN
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ALISON MORTON
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HALLETT
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-22363aANNUAL RETURN MADE UP TO 29/12/07
2007-03-25363sANNUAL RETURN MADE UP TO 29/12/06
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-16363sANNUAL RETURN MADE UP TO 29/12/05
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-18363sANNUAL RETURN MADE UP TO 29/12/04
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23363sANNUAL RETURN MADE UP TO 29/12/03
2003-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) 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 OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-11-18 Outstanding LLOYDS 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

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 OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE)
Trademarks
We have not found any records of OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE). 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 OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) 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 OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) 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 OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4