Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PETER AND ST. PAUL SCHOOL TRUST(THE)
Company Information for

ST. PETER AND ST. PAUL SCHOOL TRUST(THE)

BRAMBLING HOUSE, HADY HILL, CHESTERFIELD, DERBYSHIRE, S41 0EF,
Company Registration Number
01838655
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Peter And St. Paul School Trust(the)
ST. PETER AND ST. PAUL SCHOOL TRUST(THE) was founded on 1984-08-06 and has its registered office in Chesterfield. The organisation's status is listed as "Active". St. Peter And St. Paul School Trust(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 SMALL
Key Data
Company Name
ST. PETER AND ST. PAUL SCHOOL TRUST(THE)
 
Legal Registered Office
BRAMBLING HOUSE
HADY HILL
CHESTERFIELD
DERBYSHIRE
S41 0EF
Other companies in S41
 
Charity Registration
Charity Number 516113
Charity Address ST. PETER & ST. PAUL SCHOOL, BRAMBLING HOUSE, HADY HILL, CHESTERFIELD, S41 0EF
Charter INDEPENDENT EDUCATION FOR CHILDREN AGED 4 TO 11. SOME BURSARIES ARE AVAILABLE FOR PUPILS ATTENDING ST PETER & ST PAUL SCHOOL.
Filing Information
Company Number 01838655
Company ID Number 01838655
Date formed 1984-08-06
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 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 08:27:23
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. PETER AND ST. PAUL SCHOOL TRUST(THE)

Current Directors
Officer Role Date Appointed
NEIL ANTHONY GREEN
Company Secretary 2016-12-15
ADRIAN CEDRIC BONELL
Director 2005-06-28
DAWN GRAHAM
Director 2010-06-08
FAYE GREEN
Director 2018-02-15
NEIL ANTHONY GREEN
Director 2016-11-23
HELEN ANN HEYDARI
Director 2017-10-12
PETER POLLARD
Director 2015-03-18
MICHAEL RILEY
Director 2017-06-21
PAUL WEBBER
Director 2011-06-22
DANIEL JAMES WELCH
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN BERESFORD
Company Secretary 2015-09-23 2016-12-15
ROBERT ANDREW MCPHERSON
Company Secretary 2013-12-06 2015-09-23
CHARLES RODGER CARD
Director 2014-06-18 2015-01-16
SIMON JAMES BRIGGS
Director 2011-06-22 2014-06-26
PHILIP JOHN TOOLEY
Company Secretary 2009-11-02 2013-10-10
ALEXANDRA GAYNOR CALDER
Director 2011-06-22 2013-06-20
CHRISTOPHER JOHN CHAMBERS
Director 2009-12-03 2013-06-20
BEVERLEY BIRCH
Director 2007-05-16 2010-01-18
LISA MARIE DAZARTS
Director 2008-07-03 2010-01-18
JEAN JACKSON
Company Secretary 2003-01-20 2009-11-02
PAUL RAYMOND DAVIES
Director 2000-04-10 2006-02-08
HILARY RUTH LYNDON
Company Secretary 1991-07-22 2002-12-31
BETTY BEET
Director 1993-04-06 2002-07-31
RICHARD WILLIAM CLARK
Director 1994-03-21 2002-05-31
JANE CAROLINE CHRISTIAN
Director 1999-03-22 2002-03-18
IAN MICHAEL ASHLEY
Director 1999-03-22 2001-03-26
DORIS JUNE ATTWOOD
Director 1996-03-25 1999-03-22
CHRISTOPHER PETER COOPER
Director 1997-03-17 1999-03-22
ALLISON KAYE CRAMP
Director 1994-03-21 1999-03-22
CHRISTOPHER ALLEN
Director 1993-03-22 1998-03-23
DOUGLAS GEORGE ATTWOOD
Director 1995-04-03 1995-08-27
BARBARA ANNE BRIGGS
Director 1992-03-23 1995-04-03
CHRISTOPHER DAVID FARMER CALOW
Director 1991-05-01 1995-04-03
JOHN AINSWORTH
Director 1991-05-01 1992-03-23
BARBARA POGSON
Company Secretary 1991-05-01 1991-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY GREEN FUSION INVESTCO LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
NEIL ANTHONY GREEN FUSION GROUP MANUFACTURING LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NEIL ANTHONY GREEN TORR MOULDINGS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2016-08-23
NEIL ANTHONY GREEN CARBONLOW HOLDING LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION HIRE LIMITED Director 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN KMEN LIMITED Director 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
NEIL ANTHONY GREEN FUSION CHESTERFIELD LIMITED Director 2002-09-23 CURRENT 1999-05-19 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION PLASTICS LIMITED Director 2002-09-23 CURRENT 1998-05-14 Active
NEIL ANTHONY GREEN FUSION GROUP LIMITED Director 2002-09-23 CURRENT 1998-05-14 Active
PETER POLLARD SKANEX LIMITED Director 2011-11-29 CURRENT 2005-09-26 Active
PETER POLLARD W.G. POLLARD LIMITED Director 2004-11-01 CURRENT 1992-12-07 Active
DANIEL JAMES WELCH ABC LETTINGS & MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off

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
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-22Director's details changed for Mr Christopher Adrian Burton on 2023-03-21
2023-03-22Director's details changed for Mr Christopher Adrian Burton on 2023-03-21
2022-11-09APPOINTMENT TERMINATED, DIRECTOR LISA MARIE BOLGER
2022-11-09DIRECTOR APPOINTED MR NICHOLAS CLARKSON
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIA MANCINI
2022-11-09DIRECTOR APPOINTED MRS CLAIRE MARGARET KAY
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY EDWARD THOMAS TAYLOR-TOONE
2022-06-13CH01Director's details changed for Mrs Helen Bermingham on 2019-06-12
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-17CH01Director's details changed for Mr Henry Edward Thomas Taylor-Toone on 2022-02-07
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-25AP01DIRECTOR APPOINTED MRS ANNE BARRIE CAMM
2022-02-14DIRECTOR APPOINTED MISS ANNA-MARIA MANCINI
2022-02-14AP01DIRECTOR APPOINTED MISS ANNA-MARIA MANCINI
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MR HENRY EDWARD THOMAS TAYLOR-TOONE
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CEDRIC BONELL
2021-04-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AP01DIRECTOR APPOINTED MRS MARY FORBES-JONES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ELIZABETH HIBBERD
2020-08-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14AP01DIRECTOR APPOINTED MRS KERRY ELIZABETH HIBBERD
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW ELLIS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FAYE GREEN
2019-07-08AP01DIRECTOR APPOINTED MRS LISA BOLGER
2019-06-24AP01DIRECTOR APPOINTED MRS HELEN BERMINGHAM
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-06-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES WELCH
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAWN GRAHAM
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 018386550007
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018386550006
2018-12-14AP01DIRECTOR APPOINTED REVERAND PATRICK FRANCIS COLEMAN
2018-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN BURTON
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY GREEN
2018-11-13TM02Termination of appointment of Neil Anthony Green on 2018-09-20
2018-06-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED MRS FAYE GREEN
2018-02-15AP01DIRECTOR APPOINTED MS HELEN ANN HEYDARI
2018-02-15AP01DIRECTOR APPOINTED MR MICHAEL RILEY
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ZWOLINSKI
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-15AP03Appointment of Mr Neil Anthony Green as company secretary on 2016-12-15
2016-12-15TM02Termination of appointment of Kathryn Beresford on 2016-12-15
2016-12-15AP01DIRECTOR APPOINTED MR DANIEL JAMES WELCH
2016-12-07AP01DIRECTOR APPOINTED MR NEIL ANTHONY GREEN
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL HORNE
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KERRIE LOUISE SPIBY
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW MCPHERSON
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GURNEY EDWARDS
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-10AR0118/04/16 NO MEMBER LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI OTTEWELL COLE
2015-11-18AP03SECRETARY APPOINTED MRS KATHRYN BERESFORD
2015-11-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCPHERSON
2015-06-29AP01DIRECTOR APPOINTED MR PETER POLLARD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAKEMAN
2015-06-08AR0118/04/15 NO MEMBER LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-18AP01DIRECTOR APPOINTED MR JAMES MICHAEL HORNE
2015-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON
2015-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CARD
2014-11-19AP01DIRECTOR APPOINTED MRS JACQUI PATRICIA OTTEWELL COLE
2014-09-18AP01DIRECTOR APPOINTED MR CHARLES RODGER CARD
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRIGGS
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-14AR0118/04/14 NO MEMBER LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SIMS
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ZWOLINSKI / 07/02/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN JAKEMAN / 04/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN GRAHAM / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBBER / 03/02/2014
2014-01-29AP01DIRECTOR APPOINTED MRS KERRIE LOUISE SPIBY
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TOOLEY
2013-12-20AP03SECRETARY APPOINTED MR ROBERT ANDREW MCPHERSON
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CALDER
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 018386550005
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-02AR0118/04/13 NO MEMBER LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-01AR0118/04/12 NO MEMBER LIST
2011-09-26AP01DIRECTOR APPOINTED MRS ALEXANDRA GAYNOR CALDER
2011-09-26AP01DIRECTOR APPOINTED MR PAUL WEBBER
2011-09-26AP01DIRECTOR APPOINTED MR ANDREW ZWOLINSKI
2011-09-26AP01DIRECTOR APPOINTED MR MARK STEVEN JAKEMAN
2011-09-26AP01DIRECTOR APPOINTED MR SIMON JAMES BRIGGS
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JACKSON
2011-09-26AP01DIRECTOR APPOINTED MRS KATHERINE ANNE SIMS
2011-04-18AR0118/04/11 NO MEMBER LIST
2011-03-15AP01DIRECTOR APPOINTED MRS DAWN GRAHAM
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FITTON
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODS
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWALES
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ELEFTHERIOU
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-04-20AR0118/04/10 NO MEMBER LIST
2010-04-20AP01DIRECTOR APPOINTED MRS JEAN JACKSON
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP SWALES / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARGARET MASON / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ELEFTHERIOU / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GURNEY EDWARDS / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CEDRIC BONELL / 01/10/2009
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JEAN JACKSON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL UNDERWOOD
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LISA DAZARTS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE SINGLETON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BIRCH
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-18AP01DIRECTOR APPOINTED ANTHONY GRAHAM FITTON
2010-01-18AP01DIRECTOR APPOINTED ROBERT ANDREW MCPHERSON
2010-01-18AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CHAMBERS
2009-11-23AP03SECRETARY APPOINTED PHILIP JOHN TOOLEY
2009-05-13288aDIRECTOR APPOINTED LISA MARIE DAZARTS
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-30363aANNUAL RETURN MADE UP TO 18/04/09
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL UNDERWOOD / 01/08/2008
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SELLARS
2008-06-24288aDIRECTOR APPOINTED JOHN GURNEY EDWARDS
2008-06-10288aDIRECTOR APPOINTED SUZANNE MARGARET MASON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR GERALD GREGORY
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ST. PETER AND ST. PAUL SCHOOL TRUST(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 ST. PETER AND ST. PAUL SCHOOL TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding DR LAURENCE GREEN AND MRS FAYE GREEN
DEBENTURE 1998-11-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-11-26 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-08-11 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1997-03-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 ST. PETER AND ST. PAUL SCHOOL TRUST(THE)

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

Outgoings
Business Rates/Property Tax
No properties were found where ST. PETER AND ST. PAUL SCHOOL TRUST(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 ST. PETER AND ST. PAUL SCHOOL TRUST(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 ST. PETER AND ST. PAUL SCHOOL TRUST(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.