Warning: date(): It is not safe to rely on the system's timezone settings. You are *required* to use the date.timezone setting or the date_default_timezone_set() function. In case you used any of those methods and you are still getting this warning, you most likely misspelled the timezone identifier. We selected the timezone 'UTC' for now, but please set date.timezone to select your timezone. in /srv/www/htdocs/datalog/browse/detail.php on line 137
MARLOW EDUCATION TRUST - Primary education - A business based in United Kingdom registered with Companies House
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLOW EDUCATION TRUST
Company Information for

MARLOW EDUCATION TRUST

WEST STREET, West Street, Marlow, BUCKINGHAMSHIRE, SL7 2BR,
Company Registration Number
07625556
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Marlow Education Trust
MARLOW EDUCATION TRUST was founded on 2011-05-06 and has its registered office in Marlow. The organisation's status is listed as "Active". Marlow Education Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARLOW EDUCATION TRUST
 
Legal Registered Office
WEST STREET
West Street
Marlow
BUCKINGHAMSHIRE
SL7 2BR
Other companies in SL7
 
Previous Names
SIR WILLIAM BORLASE'S GRAMMAR SCHOOL13/10/2016
Filing Information
Company Number 07625556
Company ID Number 07625556
Date formed 2011-05-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2025-08-31
Account next due 2027-05-31
Latest return 2025-05-06
Return next due 2026-05-20
Type of accounts FULL
Last Datalog update: 2026-01-12 15:10:37
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 MARLOW EDUCATION TRUST

Current Directors
Officer Role Date Appointed
CATRIONA STEPHANIE MCLEOD
Company Secretary 2015-04-13
IAN DUGUID
Director 2011-05-06
ALISTAIR JOHN HANDFORD
Director 2011-05-06
PETER ALAN HOLDING
Director 2011-05-06
STEVEN ROGER JOHN KNIGHT
Director 2016-11-14
RICHARD MARK KRAJEWSKI
Director 2013-12-09
CHARLOTTE REDCLIFFE
Director 2012-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH BAMBRIDGE
Director 2015-11-17 2016-09-30
HUGH WILLIAM LYNCH BETHELL
Director 2013-12-09 2016-09-30
JAMES ROWLAND BIGGS
Director 2011-05-06 2016-09-30
JONATHAN MARK BREEDON
Director 2013-10-14 2016-09-30
ALIX KATRINA BROWN
Director 2015-09-30 2016-09-30
KEVIN JONATHAN GALE
Director 2015-09-30 2016-09-30
STUART DOUGAL HILL
Director 2014-10-06 2016-09-30
KAREN TERRYL KENNEDY
Director 2015-05-15 2016-09-30
GARETH MORGAN
Director 2013-12-09 2016-09-30
DAVID BENJAMIN PARSONS
Director 2012-10-15 2016-09-30
THOMAS PRESHO
Director 2013-12-09 2016-09-30
STEPHEN KEITH FORD
Director 2013-12-09 2016-05-05
PHILIP JOHN SHARP
Director 2014-04-01 2016-05-05
CRAIG ALLAN ROBERTSON
Director 2013-10-14 2015-10-06
DAVID ROSS HOOPER
Director 2011-06-27 2015-05-20
MARK NICHOLAS COSTER
Director 2011-05-06 2015-05-11
JOHN ANDREW CLEGG
Company Secretary 2011-06-27 2015-04-12
TREVOR JAMES BOWNASS
Director 2011-05-06 2015-03-23
ANNIE MARIE JONES
Director 2011-06-27 2015-03-23
MARK RICHARD SANTA-OLALLA
Director 2011-05-06 2014-12-31
HILARY MARTIN
Director 2011-09-26 2014-08-31
BRIAN EMANUEL STAMFORD RAFFLES
Director 2011-05-06 2013-11-10
PETER JOHN ANTHONY KELLY
Director 2011-05-06 2013-10-13
JENNIFER MARGARET HOPPER
Director 2011-05-06 2013-08-31
ALASTAIR HUBERT NORRIS
Director 2011-05-06 2013-08-31
FIONA MARGARET JACKSON
Director 2011-05-06 2013-07-01
SUSAN MARY MARSH
Director 2011-05-06 2012-05-28
NIALL ALASDAIR MACGREGOR
Director 2011-05-06 2011-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN HANDFORD ALISTAIR HANDFORD ASSOCIATES LTD Director 2012-12-04 CURRENT 2012-12-04 Active - Proposal to Strike off
ALISTAIR JOHN HANDFORD DOLPHIN TWO LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
ALISTAIR JOHN HANDFORD DOLPHIN ONE LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
ALISTAIR JOHN HANDFORD SLEEPERZ HOTELS LIMITED Director 2008-10-16 CURRENT 2008-09-12 Active
ALISTAIR JOHN HANDFORD L21 LEWISHAM PSP LIMITED Director 2007-05-31 CURRENT 2007-05-09 Active - Proposal to Strike off
ALISTAIR JOHN HANDFORD LEWISHAM SCHOOLS FOR THE FUTURE LEP LIMITED Director 2007-05-31 CURRENT 2007-05-09 Active
ALISTAIR JOHN HANDFORD INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Director 2006-12-14 CURRENT 2006-04-27 Active
ALISTAIR JOHN HANDFORD INTEGRATED BRADFORD LEP LIMITED Director 2006-12-14 CURRENT 2006-04-27 Active
ALISTAIR JOHN HANDFORD INTEGRATED BRADFORD PSP LIMITED Director 2006-12-14 CURRENT 2006-04-27 Active
ALISTAIR JOHN HANDFORD SLEEPERZ LIMITED Director 2005-03-21 CURRENT 2004-07-09 Active
STEVEN ROGER JOHN KNIGHT INTEGRATEHR LIMITED Director 2002-07-25 CURRENT 2002-07-25 Active - Proposal to Strike off
RICHARD MARK KRAJEWSKI KRAJ INCORPORATED LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
CHARLOTTE REDCLIFFE CENTRICA PENSION TRUSTEES LIMITED Director 2010-10-01 CURRENT 1997-12-08 Active
CHARLOTTE REDCLIFFE CENTRICA NIGERIA LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
CHARLOTTE REDCLIFFE CENTRICA OVERSEAS HOLDINGS LIMITED Director 2005-07-21 CURRENT 2000-02-04 Active
CHARLOTTE REDCLIFFE CENTRICA FINANCE (US) LIMITED Director 2003-06-10 CURRENT 2001-01-15 Active - Proposal to Strike off
CHARLOTTE REDCLIFFE CENTRICA GAMMA HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
CHARLOTTE REDCLIFFE CENTRICA BETA HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
CHARLOTTE REDCLIFFE CENTRICA FINANCE (CANADA) LIMITED Director 2001-09-19 CURRENT 2000-08-14 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
2026-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/25
2025-11-12DIRECTOR APPOINTED MR JEAN-HENRI BEUKES
2025-11-11Director's details changed for Mr Tim James on 2025-11-11
2025-11-11DIRECTOR APPOINTED MISS MICHELLE ELIZABETH BULL
2025-01-08DIRECTOR APPOINTED MS CHARLOTTE THATCHER
2025-01-08FULL ACCOUNTS MADE UP TO 31/08/24
2024-11-06Termination of appointment of Fulden Thomas on 2024-07-31
2024-11-06Appointment of Mrs Petia Ivanova as company secretary on 2024-08-01
2024-06-19DIRECTOR APPOINTED MR JOHN FLETCHER
2024-06-19DIRECTOR APPOINTED MR JOHN HETHERINGTON
2024-06-19DIRECTOR APPOINTED MR TIM JAMES
2024-06-19DIRECTOR APPOINTED MR JAIKUMAR THIAGARAJ
2024-05-30DIRECTOR APPOINTED MR GARY REGAN
2024-05-30APPOINTMENT TERMINATED, DIRECTOR PETER ALAN HOLDING
2024-03-07FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-27DIRECTOR APPOINTED MISS SARAH ELIZABETH COOPER
2023-09-26APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE REDCLIFFE
2023-05-19Notification of a person with significant control statement
2023-05-19CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-03-14Termination of appointment of Catriona Stephanie Mcleod on 2023-01-07
2023-03-14Appointment of Mrs Fulden Thomas as company secretary on 2023-01-07
2022-12-23FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-08PSC07CESSATION OF ANNABEL SUVA NICOLL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-01-27FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-26CH01Director's details changed for Mr Alistair John Handford on 2021-08-26
2021-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATRIONA STEPHANIE MCLEOD on 2021-08-26
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-19PSC07CESSATION OF CHARLES ELY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ELY
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH EYRE
2019-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH EYRE
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER JOHN KNIGHT
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER JOHN KNIGHT
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-22AP01DIRECTOR APPOINTED MR STEVEN ROGER JOHN KNIGHT
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALIX BROWN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART HILL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIGGS
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KENNEDY
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRESHO
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BREEDON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GALE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BETHELL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BAMBRIDGE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHARP
2016-10-20RES13Resolutions passed:
  • 27/09/2016
2016-10-20RES01ADOPT ARTICLES 20/10/16
2016-10-13RES15CHANGE OF COMPANY NAME 07/04/20
2016-10-13CERTNMCOMPANY NAME CHANGED SIR WILLIAM BORLASE'S GRAMMAR SCHOOL CERTIFICATE ISSUED ON 13/10/16
2016-10-13MISCNE01
2016-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-25AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MRS KAREN TERRY KENNEDY
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORD
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-07AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH BAMBRIDGE
2015-12-07AP01DIRECTOR APPOINTED MR KEVIN JONATHAN GALE
2015-12-07AP01DIRECTOR APPOINTED MS ALIX KATRINA BROWN
2015-12-07AP01DIRECTOR APPOINTED PROF GARETH MORGAN
2015-10-29AP03SECRETARY APPOINTED MRS CATRIONA STEPHANIE MCLEOD
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERTSON
2015-06-04AR0106/05/15 NO MEMBER LIST
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK COSTER
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN CLEGG
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK COSTER
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE JONES
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWNASS
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANTA-OLALLA
2015-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-10-23AP01DIRECTOR APPOINTED MR STUART DOUGAL HILL
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MARTIN
2014-05-06AR0106/05/14 NO MEMBER LIST
2014-05-06AP01DIRECTOR APPOINTED MR PHILIP SHARP
2014-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-13AP01DIRECTOR APPOINTED DR HUGH WILLIAM LYNCH BETHELL
2013-12-13AP01DIRECTOR APPOINTED DR STEPHEN KEITH FORD
2013-12-13AP01DIRECTOR APPOINTED MR THOMAS PRESHO
2013-12-13AP01DIRECTOR APPOINTED MR RICJARD MARK KRAJEWSKI
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RAFFLES
2013-11-06AP01DIRECTOR APPOINTED MR CRAIG ALLAN ROBERTSON
2013-11-06AP01DIRECTOR APPOINTED MR JONATHAN MARK BREEDON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER KELLY
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NORRIS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOPPER
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JACKSON
2013-05-10AR0106/05/13 NO MEMBER LIST
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-01AP01DIRECTOR APPOINTED MS CHARLOTTE REDCLIFFE
2012-11-01AP01DIRECTOR APPOINTED DR DAVID BENJAMIN PARSONS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN WILLIAMI
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSH
2012-05-08AR0106/05/12 NO MEMBER LIST
2011-11-14AP01DIRECTOR APPOINTED MRS HILARY MARTIN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MACGREGOR
2011-08-02AP01DIRECTOR APPOINTED MR DAVID ROSS HOOPER
2011-08-02AP01DIRECTOR APPOINTED MRS ANNIE JONES
2011-08-02AP03SECRETARY APPOINTED MR JOHN ANDREW CLEGG
2011-05-31AA01CURREXT FROM 31/05/2012 TO 31/08/2012
2011-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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 MARLOW EDUCATION TRUST 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 MARLOW EDUCATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARLOW EDUCATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of MARLOW EDUCATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MARLOW EDUCATION TRUST
Trademarks
We have not found any records of MARLOW EDUCATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLOW EDUCATION TRUST. 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 MARLOW EDUCATION TRUST are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MARLOW EDUCATION TRUST for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Sir William Borlase'S Grammar School, West Street, Marlow, Bucks, SL7 2BR SL7 2BR 236,5002011-06-01

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 MARLOW EDUCATION TRUST 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 MARLOW EDUCATION TRUST 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.