Company NameThe Girls' Day School Trust
Company StatusActive
Company Number00006400
CategoryPRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameKathryn Ruth Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(114 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMrs Maria Vladimirovna Gordon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed06 July 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameFraser Stewart Montgomery
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Peter Geoffrey Oliver
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMrs Anne Victoria Tuck
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameDr Hilary Ann Ewing
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMs Carolyn Jane Aitchison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameGiselle Vidic Cattorini
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish,Argentine,It
StatusCurrent
Appointed28 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMrs Poppy Teresa Scott Plummer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameKatherine Lucy Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCampaign Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Jeremy Bennett Biddle King
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMrs Elisabeth Elias
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 August 2007)
RoleDirector Woodard Schools
Country of ResidenceUnited Kingdom
Correspondence Address13 The Cathedral Green
Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales
Director NameGay Virginia Arabella Firth
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1994)
RoleJournalist
Correspondence Address45 Clarendon Road
London
W11 4JD
Director NameSir Dallas Edmund Bernard
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleChairman
Correspondence Address106 Cheyne Walk
London
SW10 0DG
Director NameMrs Caroline Mary Barron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleUniversity Teacher
Correspondence AddressCanal House Bulwarks Lane
Oxford
Oxfordshire
OX1 1LU
Director NameMr Donald Angel
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressFlat 2 14 Connaught Square
London
W2 2HG
Secretary NameMr Michael Anthony Robert Oakley
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hunts
Huntsbottom Lane
Liss
Hampshire
GU33 7EU
Director NameBaroness Janet Cohen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameJune Bridgeman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2002)
RoleRetired Government Official
Correspondence AddressBridge House
Culverden Park Road
Tunbridge Wells
Kent
TN4 9QX
Director NameMs Adele Biss
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2003)
RoleChairman British Trust Authori
Country of ResidenceEngland
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Director NameMr Stephen Leslie Barter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(95 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPenshurst
Westerfield
Ipswich
Suffolk
IP6 9AL
Director NameMr David Christopher Fildes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2008)
RoleFinancial Columnist
Country of ResidenceUnited Kingdom
Correspondence Address4 Scarsdale Villas
London
W8 6PR
Secretary NameMr John Colin Boal
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gerards
London Road
Harrow
Middlesex
HA1 3JJ
Director NameAlix Ruth Beleschenko
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(98 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Walk
London
W8 4HY
Director NameMr Stephen William Dance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(98 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 October 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Secretary NameMrs Barbara Andrea Harrison
NationalityBritish
StatusResigned
Appointed01 January 2003(101 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Albert Street
London
NW1 7LX
Director NameMs Mary Madeline Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(102 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMr Adam Vere Balfour Broke
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Gracious Street
Selborne
Alton
Hampshire
GU34 3JD
Director NameMrs Joan Lorna Cocking
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(105 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2014)
RoleEducation Director
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Secretary NameMs Diana Judith Gerald
NationalityBritish
StatusResigned
Appointed06 May 2009(107 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address25a Whitcomb Street
London
WC2H 7EP
Secretary NameMs Caroline Lucy Hoare
StatusResigned
Appointed22 January 2010(108 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameDr Jane Elizabeth Collins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(110 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMrs Julie Chakraverty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(112 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMs Rita Dhut
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(114 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 July 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH

Contact

Websitegdst.net
Telephone020 73936666
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

56 at £0.05Lorna Cocking
56.00%
New Ordinary
4 at £0.05Clara Elizabeth Mary Freeman
4.00%
New Ordinary
4 at £0.05H. Williams
4.00%
New Ordinary
4 at £0.05J. Chakraverty
4.00%
New Ordinary
4 at £0.05Jane Elizabeth Collins
4.00%
New Ordinary
4 at £0.05Joanna Avril Greenslade
4.00%
New Ordinary
4 at £0.05John Jay
4.00%
New Ordinary
4 at £0.05K. Gibbons
4.00%
New Ordinary
4 at £0.05Mrs J. Richardson
4.00%
New Ordinary
4 at £0.05Mrs M. Chapman
4.00%
New Ordinary
4 at £0.05P. Nickolds
4.00%
New Ordinary
4 at £0.05Tom Wheare
4.00%
New Ordinary

Financials

Year2014
Turnover£254,084,000
Net Worth£392,866,000
Cash£41,089,000
Current Liabilities£36,787,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

21 November 1963Delivered on: 26 November 1963
Satisfied on: 21 August 1993
Persons entitled: Alliance Assurance Co LTD

Classification: Second mortgage
Secured details: Outstanding debenture stock amounting to £724,333 together with any premium payable thereon secured by 2 trust deeds dated 18/8/59 & 1/10/62.
Particulars: First fixed charge on properties listed in trust deeds 18.8.59 and 1.10.62 second fixed charge on 20.105 acres at selsdon park, croydon floating charge subject only to first floating charge created by trust deed dated 25.5.50 in favour of royal exchange assurance. See doc 297 for full details.
Fully Satisfied
21 November 1963Delivered on: 22 November 1963
Satisfied on: 21 August 1993
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H-land at selsdon park surrey.
Fully Satisfied
18 June 1963Delivered on: 5 July 1963
Satisfied on: 21 August 1993
Persons entitled: Alliance Assurance Company LTD

Classification: Charge
Secured details: All monies secured by two trust deeds dated 18 aug 1959 & 1 oct 1962.
Particulars: Land under a lease dated 05/12/62 being part of blackheath high school.
Fully Satisfied
28 February 1963Delivered on: 14 March 1963
Satisfied on: 10 September 1993
Persons entitled: S G N Mitchell

Classification: Legal charge
Secured details: £8,000.
Particulars: Upnah house forest road east nottingham.
Fully Satisfied
1 October 1962Delivered on: 19 October 1962
Satisfied on: 21 August 1993
Persons entitled: Alliance Assurance Co LTD

Classification: Debenture
Fully Satisfied
4 August 1961Delivered on: 11 August 1961
Satisfied on: 21 August 1993
Persons entitled: S G N Mitchell

Classification: Legal charge
Secured details: £6,000.
Particulars: 25 & 27 arboretum st, nottingham.
Fully Satisfied
16 September 1959Delivered on: 26 May 1959
Satisfied on: 21 August 1993
Persons entitled: Alliance Assurance Co LTD

Classification: Debenture
Fully Satisfied
29 June 1951Delivered on: 5 September 1951
Satisfied on: 21 August 1993
Persons entitled: (Miss) E.R.Linley

Classification: Legal charge registered pursuant to an order of court dated 24/8/51
Secured details: £3,000.
Particulars: Beechen cliff house, beechen cliff road, bath.
Fully Satisfied
13 July 1994Delivered on: 21 July 1994
Satisfied on: 20 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on loan account numbered 03-25647490.
Particulars: F/H property k/a 17 upper phillimore gardens kensington london t/no: ln 253310 and the proceeds of sale.
Fully Satisfied
5 July 1979Delivered on: 25 July 1979
Satisfied on: 21 August 1993
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee secured by & trust deed dated 18 aug. 1959 and a supplemental trust deed dated 1ST oct. 1962.
Particulars: Land situate on the east side of blackbrook lane, bickley.
Fully Satisfied
23 August 1977Delivered on: 13 September 1977
Satisfied on: 21 August 1993
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of exchange
Secured details: For further securing all monies due or to become due from the company to the chargee secured by two trust deeds and 18/8/59 and 1/10/1962 respectived.
Particulars: Part of the grounds of "the cedars" no. 14 albemole road, norwich.
Fully Satisfied
7 May 1965Delivered on: 19 May 1965
Satisfied on: 21 August 1993
Persons entitled: J M Mitchell

Classification: Charge
Secured details: £6,500.
Particulars: Garden or parcel of land at no.6 Baker street nottingham.
Fully Satisfied
30 September 1946Delivered on: 20 January 1947
Satisfied on: 21 August 1993
Persons entitled: Citimews Penn Bldg Society

Classification: Charge
Secured details: £10000.
Particulars: F/H- the old vicarage, victoria road, brighton sussex.
Fully Satisfied
22 December 2020Delivered on: 23 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 1-3 maresfield gardens, london, NW3 5SS, registered at the land registry with title number NGL903927.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 37 putney hill, london SW15 6BH registered at the land registry with title number 134138, amongst others. Please refer to the instrument for further details.
Outstanding
6 December 1985Delivered on: 7 December 1985
Persons entitled: Anthony Noel Sedley Fisher & Mona Boorditt Fisher.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11.11.1985.
Particulars: Land off st.julien's farm road london SW16 t/n 382974.
Outstanding

Filing History

25 October 2023Second filing for the appointment of Giselle Vidic Cattorini as a director (3 pages)
20 October 2023Director's details changed for Giselle Vidic Cattorini on 20 October 2023 (2 pages)
2 October 2023Termination of appointment of Judith Ann Simons as a director on 29 September 2023 (1 page)
3 August 2023Notification of Anne Victoria Tuck as a person with significant control on 3 August 2023 (2 pages)
3 August 2023Cessation of Juliet Claire Humphries as a person with significant control on 3 August 2023 (1 page)
20 July 2023Termination of appointment of Rita Dhut as a director on 10 July 2023 (1 page)
20 July 2023Termination of appointment of Juliet Claire Humphries as a director on 10 July 2023 (1 page)
17 May 2023Group of companies' accounts made up to 31 August 2022 (103 pages)
8 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
3 October 2022Appointment of Mrs Poppy Teresa Scott Plummer as a director on 28 September 2022 (2 pages)
3 October 2022Appointment of Carolyn Jane Aitchison as a director on 28 September 2022 (2 pages)
3 October 2022Appointment of Giselle Vidic Cattorini as a director on 28 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2023
(3 pages)
22 September 2022Termination of appointment of Anne Mary Hockaday as a director on 19 September 2022 (1 page)
22 September 2022Termination of appointment of Richard John Harris as a director on 19 September 2022 (1 page)
20 June 2022Group of companies' accounts made up to 31 August 2021 (91 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
5 November 2021Termination of appointment of Katherine Mary Malbon as a director on 4 November 2021 (1 page)
3 June 2021Group of companies' accounts made up to 31 August 2020 (77 pages)
16 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 December 2020Registration of charge 000064000016, created on 22 December 2020 (34 pages)
23 December 2020Registration of charge 000064000015, created on 22 December 2020 (35 pages)
29 October 2020Appointment of Dr Katherine Mary Malbon as a director on 1 July 2020 (2 pages)
22 August 2020Satisfaction of charge 13 in full (4 pages)
26 May 2020Group of companies' accounts made up to 31 August 2019 (65 pages)
11 May 2020Director's details changed for Fraser Stewart Montgomery on 5 July 2017 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
26 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 October 2019Appointment of Mrs Hilary Ann Ewing as a director on 2 October 2019 (2 pages)
6 September 2019Termination of appointment of Helen Mary Williams as a director on 31 August 2019 (1 page)
21 March 2019Appointment of Mr Stuart Ross as a director on 20 March 2019 (2 pages)
13 February 2019Group of companies' accounts made up to 31 August 2018 (62 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
22 October 2018Registered office address changed from , 100 Rochester Row, London, SW1P 1JP to 10 Bressenden Place London SW1E 5DH on 22 October 2018 (1 page)
4 September 2018Termination of appointment of Julie Chakraverty as a director on 31 August 2018 (1 page)
14 February 2018Group of companies' accounts made up to 31 August 2017 (61 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 December 2017Termination of appointment of Kevin Stuart Gibbons as a director on 27 November 2017 (1 page)
5 December 2017Termination of appointment of Kevin Stuart Gibbons as a director on 27 November 2017 (1 page)
15 September 2017Appointment of Ms Judith Ann Simons as a director on 1 September 2017 (3 pages)
15 September 2017Appointment of Mrs Anne Victoria Tuck as a director on 1 September 2017 (3 pages)
15 September 2017Appointment of Ms Judith Ann Simons as a director on 1 September 2017 (3 pages)
15 September 2017Appointment of Mrs Anne Victoria Tuck as a director on 1 September 2017 (3 pages)
5 September 2017Termination of appointment of Thomas David Wheare as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Thomas David Wheare as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Joanna Avril Greenslade as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Joanna Avril Greenslade as a director on 31 August 2017 (1 page)
8 August 2017Appointment of Fraser Stewart Montgomery as a director on 5 July 2017 (3 pages)
8 August 2017Appointment of Fraser Stewart Montgomery as a director on 5 July 2017 (3 pages)
24 July 2017Appointment of Peter Geoffrey Oliver as a director on 5 July 2017 (3 pages)
24 July 2017Appointment of Peter Geoffrey Oliver as a director on 5 July 2017 (3 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auditors appointed 09/05/2017
(24 pages)
25 May 2017Resolutions
  • RES13 ‐ Auditors appointed 09/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auditors appointed 09/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auditors appointed 09/05/2017
(24 pages)
31 March 2017Termination of appointment of Caroline Lucy Hoare as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Caroline Lucy Hoare as a secretary on 31 March 2017 (1 page)
28 March 2017Group of companies' accounts made up to 31 August 2016 (58 pages)
28 March 2017Group of companies' accounts made up to 31 August 2016 (58 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
3 November 2016Termination of appointment of Paula Margaret Nickolds as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Paula Margaret Nickolds as a director on 2 November 2016 (1 page)
2 September 2016Termination of appointment of John Philip Bromberg Jay as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of John Philip Bromberg Jay as a director on 31 August 2016 (1 page)
19 August 2016Appointment of Ms Maria Vladimirovna Gordon as a director on 6 July 2016 (3 pages)
19 August 2016Appointment of Ms Maria Vladimirovna Gordon as a director on 6 July 2016 (3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(10 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(10 pages)
26 February 2016Appointment of Anne Mary Hockaday as a director on 27 January 2016 (3 pages)
26 February 2016Appointment of Ms Rita Dhut as a director on 27 January 2016 (3 pages)
26 February 2016Appointment of Anne Mary Hockaday as a director on 27 January 2016 (3 pages)
26 February 2016Appointment of Ms Rita Dhut as a director on 27 January 2016 (3 pages)
26 January 2016Group of companies' accounts made up to 31 August 2015 (52 pages)
26 January 2016Group of companies' accounts made up to 31 August 2015 (52 pages)
7 January 2016Appointment of Kathryn Ruth Davis as a director on 16 December 2015 (3 pages)
7 January 2016Appointment of Kathryn Ruth Davis as a director on 16 December 2015 (3 pages)
19 November 2015All of the property or undertaking no longer forms part of charge 13 (5 pages)
19 November 2015All of the property or undertaking no longer forms part of charge 13 (5 pages)
18 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for timothy miller
(4 pages)
18 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for timothy miller
(4 pages)
2 November 2015Termination of appointment of Timothy John Miller as a director on 31 August 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 18/11/2015
(2 pages)
2 November 2015Termination of appointment of Timothy John Miller as a director on 31 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 18/11/2015
(2 pages)
18 September 2015Termination of appointment of Jane Miranda Richardson as a director on 31 August 2015 (1 page)
18 September 2015Termination of appointment of Jane Miranda Richardson as a director on 31 August 2015 (1 page)
18 September 2015Termination of appointment of Clara Elizabeth Mary Freeman as a director on 31 August 2015 (1 page)
18 September 2015Termination of appointment of Clara Elizabeth Mary Freeman as a director on 31 August 2015 (1 page)
26 May 2015Appointment of Mr Richard John Harris as a director on 13 May 2015 (3 pages)
26 May 2015Appointment of Mr Richard John Harris as a director on 13 May 2015 (3 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(9 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(9 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(9 pages)
2 February 2015Group of companies' accounts made up to 31 August 2014 (47 pages)
2 February 2015Group of companies' accounts made up to 31 August 2014 (47 pages)
24 October 2014Termination of appointment of Mary Madeline Chapman as a director on 19 October 2014 (1 page)
24 October 2014Termination of appointment of Mary Madeline Chapman as a director on 19 October 2014 (1 page)
6 October 2014Appointment of Dr Timothy John Miller as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Dr Timothy John Miller as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Dr Timothy John Miller as a director on 1 September 2014 (3 pages)
10 September 2014Termination of appointment of Joan Lorna Cocking as a director on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Joan Lorna Cocking as a director on 31 August 2014 (1 page)
22 August 2014Appointment of Mrs Juliet Claire Humphries as a director on 14 May 2014 (3 pages)
22 August 2014Appointment of Mrs Juliet Claire Humphries as a director on 14 May 2014 (3 pages)
15 May 2014Appointment of Kevin Stuart Gibbons as a director (3 pages)
15 May 2014Appointment of Kevin Stuart Gibbons as a director on 22 January 2014 (3 pages)
13 May 2014Appointment of Ms Julie Chakraverty as a director on 18 December 2013 (3 pages)
13 May 2014Appointment of Ms Julie Chakraverty as a director (3 pages)
8 May 2014Termination of appointment of Jane Elizabeth Collins as a director on 22 January 2014 (1 page)
8 May 2014Termination of appointment of Jane Collins as a director (1 page)
11 April 2014Group of companies' accounts made up to 31 August 2013 (57 pages)
11 April 2014Group of companies' accounts made up to 31 August 2013 (57 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
(9 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
(9 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
(9 pages)
27 February 2014Termination of appointment of Susan Diana Iversen as a director on 22 January 2014 (1 page)
27 February 2014Termination of appointment of Susan Iversen as a director (1 page)
27 November 2013Director's details changed for Ms Lorna Cocking on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Ms Lorna Cocking on 27 November 2013 (2 pages)
7 November 2013Termination of appointment of Stephanie North as a director (1 page)
7 November 2013Termination of appointment of Stephen William Dance as a director on 31 October 2013 (1 page)
7 November 2013Termination of appointment of Stephanie North as a director on 31 October 2013 (1 page)
7 November 2013Termination of appointment of Stephen Dance as a director (1 page)
14 August 2013Termination of appointment of Nicholas Willoughby Stuart as a director on 31 May 2013 (1 page)
14 August 2013Termination of appointment of Nicholas Stuart as a director (1 page)
2 July 2013Appointment of Mrs Helen Mary Williams as a director on 19 June 2013 (3 pages)
2 July 2013Appointment of Mrs Helen Mary Williams as a director (3 pages)
3 May 2013Appointment of Paula Margaret Nickolds as a director (3 pages)
3 May 2013Appointment of Paula Margaret Nickolds as a director on 13 March 2013 (3 pages)
24 April 2013Group of companies' accounts made up to 31 August 2012 (46 pages)
24 April 2013Group of companies' accounts made up to 31 August 2012 (46 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
3 May 2012Appointment of Dr Jane Elizabeth Collins as a director (3 pages)
3 May 2012Appointment of Dr Jane Elizabeth Collins as a director on 21 March 2012 (3 pages)
6 March 2012Group of companies' accounts made up to 31 August 2011 (42 pages)
6 March 2012Group of companies' accounts made up to 31 August 2011 (42 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
9 November 2011Appointment of Joanna Greenslade as a director on 1 September 2011 (3 pages)
9 November 2011Appointment of Joanna Greenslade as a director (3 pages)
25 May 2011Group of companies' accounts made up to 31 August 2010 (52 pages)
25 May 2011Group of companies' accounts made up to 31 August 2010 (52 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
28 October 2010Director's details changed for Susan Diana Iversen on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Susan Diana Iversen on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Susan Diana Iversen on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Ms Mary Madeline Chapman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Lady Stephanie North on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Stephen Dance on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Nicholas Willoughby Stuart on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Mrs Clara Elizabeth Mary Freeman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Mrs Jane Miranda Richardson on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Mrs Jane Miranda Richardson on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Ms Mary Madeline Chapman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Ms Mary Madeline Chapman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Nicholas Willoughby Stuart on 1 September 2010 (2 pages)
27 October 2010Director's details changed for John Philip Bromberg Jay on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Mrs Clara Elizabeth Mary Freeman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for John Philip Bromberg Jay on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Lady Stephanie North on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Nicholas Willoughby Stuart on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Stephen Dance on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Mrs Jane Miranda Richardson on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Lady Stephanie North on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Stephen Dance on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Mrs Clara Elizabeth Mary Freeman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages)
27 October 2010Director's details changed for John Philip Bromberg Jay on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages)
21 October 2010Termination of appointment of Sarah Mccrickard as a director (1 page)
21 October 2010Termination of appointment of Sarah Mccrickard as a director (1 page)
28 May 2010Group of companies' accounts made up to 31 August 2009 (45 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (45 pages)
12 February 2010Director's details changed for Sarah Jane Mccrickard on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Stephen Dance on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Thomas David Wheare on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
12 February 2010Director's details changed for Thomas David Wheare on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Lady Stephanie North on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Stephen Dance on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
12 February 2010Director's details changed for Sarah Jane Mccrickard on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
12 February 2010Director's details changed for Lady Stephanie North on 12 February 2010 (2 pages)
8 February 2010Appointment of Ms Caroline Lucy Hoare as a secretary (1 page)
8 February 2010Appointment of Ms Caroline Lucy Hoare as a secretary (1 page)
5 February 2010Termination of appointment of Diana Gerald as a secretary (1 page)
5 February 2010Termination of appointment of Diana Gerald as a secretary (1 page)
10 November 2009Appointment of John Philip Bromberg Jay as a director (2 pages)
10 November 2009Appointment of John Philip Bromberg Jay as a director (2 pages)
23 June 2009Group of companies' accounts made up to 31 August 2008 (32 pages)
23 June 2009Group of companies' accounts made up to 31 August 2008 (32 pages)
20 May 2009Appointment terminated secretary barbara harrison (1 page)
20 May 2009Secretary appointed ms diana gerald (1 page)
20 May 2009Appointment Terminated Secretary barbara harrison (1 page)
20 May 2009Secretary appointed ms diana gerald (1 page)
5 February 2009Return made up to 01/02/09; full list of members (11 pages)
5 February 2009Return made up to 01/02/09; full list of members (11 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
7 October 2008Appointment Terminated Director george nissen (1 page)
7 October 2008Appointment terminated director george nissen (1 page)
2 October 2008Appointment terminated director jean macgregor (1 page)
2 October 2008Appointment Terminated Director adam broke (1 page)
2 October 2008Appointment terminated director margaret houston (1 page)
2 October 2008Appointment Terminated Director robert wilson (1 page)
2 October 2008Appointment terminated director james peers (1 page)
2 October 2008Appointment terminated director robert wilson (1 page)
2 October 2008Appointment Terminated Director david fildes (1 page)
2 October 2008Appointment Terminated Director margaret houston (1 page)
2 October 2008Appointment terminated director adam broke (1 page)
2 October 2008Appointment terminated director david fildes (1 page)
2 October 2008Appointment Terminated Director james peers (1 page)
2 October 2008Appointment Terminated Director jean macgregor (1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
2 July 2008Group of companies' accounts made up to 31 August 2007 (30 pages)
2 July 2008Group of companies' accounts made up to 31 August 2007 (30 pages)
3 June 2008Director's change of particulars / mary chapman / 01/06/2008 (1 page)
3 June 2008Director's Change of Particulars / mary chapman / 01/06/2008 / HouseName/Number was: , now: 22; Street was: 22 addison grove, now: addison grove; Occupation was: chief executive, now: retired (1 page)
14 February 2008Return made up to 01/02/08; full list of members (9 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 01/02/08; full list of members (9 pages)
14 February 2008Director's particulars changed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 September 2007Memorandum and Articles of Association (29 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 September 2007Memorandum and Articles of Association (29 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
26 June 2007Group of companies' accounts made up to 31 August 2006 (29 pages)
26 June 2007Group of companies' accounts made up to 31 August 2006 (29 pages)
27 February 2007Return made up to 01/02/07; full list of members (10 pages)
27 February 2007Return made up to 01/02/07; full list of members (10 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 May 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
5 May 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
17 March 2006Return made up to 01/02/06; no change of members (16 pages)
17 March 2006Return made up to 01/02/06; no change of members (16 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
21 March 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
21 March 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
9 March 2005Return made up to 01/02/05; full list of members (16 pages)
9 March 2005Return made up to 01/02/05; full list of members (16 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
24 May 2004Group of companies' accounts made up to 31 August 2003 (24 pages)
24 May 2004Group of companies' accounts made up to 31 August 2003 (24 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
15 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
1 September 2003Company name changed the girls' day school trust (187 2)\certificate issued on 01/09/03 (5 pages)
1 September 2003Company name changed the girls' day school trust (187 2)\certificate issued on 01/09/03 (5 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Group of companies' accounts made up to 31 August 2002 (24 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Group of companies' accounts made up to 31 August 2002 (24 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
23 March 2003Return made up to 01/02/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
23 March 2003Return made up to 01/02/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
13 August 2002Aud res stat (1 page)
13 August 2002Aud res stat (1 page)
21 March 2002Return made up to 01/02/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
21 March 2002Return made up to 01/02/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
27 December 2001Group of companies' accounts made up to 31 August 2001 (23 pages)
27 December 2001Group of companies' accounts made up to 31 August 2001 (23 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
24 April 2001Full group accounts made up to 31 August 2000 (24 pages)
24 April 2001Full group accounts made up to 31 August 2000 (24 pages)
19 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
19 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
2 June 2000Full group accounts made up to 31 August 1999 (28 pages)
2 June 2000Full group accounts made up to 31 August 1999 (28 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
20 March 2000Return made up to 01/02/00; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
20 March 2000Return made up to 01/02/00; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
12 October 1999New director appointed (4 pages)
12 October 1999New director appointed (4 pages)
29 April 1999Full group accounts made up to 31 August 1998 (25 pages)
29 April 1999Full group accounts made up to 31 August 1998 (25 pages)
19 February 1999Return made up to 01/02/99; no change of members (10 pages)
19 February 1999Return made up to 01/02/99; no change of members (10 pages)
25 July 1998Full group accounts made up to 31 August 1997 (24 pages)
25 July 1998Full group accounts made up to 31 August 1997 (24 pages)
13 May 1998Memorandum and Articles of Association (29 pages)
13 May 1998Memorandum and Articles of Association (29 pages)
27 April 1998Company name changed the girls' public day school tru st (1872)\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed the girls' public day school tru st (1872)\certificate issued on 28/04/98 (2 pages)
3 April 1998Director resigned (1 page)
2 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 1997New director appointed (3 pages)
11 November 1997New director appointed (3 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
11 June 1997Full group accounts made up to 31 August 1996 (23 pages)
11 June 1997Full group accounts made up to 31 August 1996 (23 pages)
16 May 1997Registered office changed on 16/05/97 from: 26 queen anne's gate, westminster london SW1H 9AN (1 page)
16 May 1997Registered office changed on 16/05/97 from: 26 queen anne's gate,, westminster, london, SW1H 9AN (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
8 April 1997Memorandum and Articles of Association (16 pages)
8 April 1997Memorandum and Articles of Association (16 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1997Return made up to 01/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 March 1997Return made up to 01/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Full group accounts made up to 31 August 1995 (19 pages)
23 May 1996Full group accounts made up to 31 August 1995 (19 pages)
29 April 1996Memorandum and Articles of Association (15 pages)
29 April 1996Memorandum and Articles of Association (15 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Return made up to 01/02/96; change of members
  • 363(288) ‐ Director resigned
(12 pages)
14 February 1996Director resigned (12 pages)
14 February 1996Director resigned (1 page)
14 February 1996Return made up to 01/02/96; change of members
  • 363(288) ‐ Director resigned
(12 pages)
14 February 1996Director resigned (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
20 February 1995Return made up to 01/02/95; full list of members (12 pages)
11 January 1995Full accounts made up to 31 August 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (370 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (297 pages)
18 December 1994New director appointed (2 pages)
15 August 1994New director appointed (2 pages)
21 July 1994Particulars of mortgage/charge (3 pages)
19 May 1994Full accounts made up to 31 August 1993 (18 pages)
3 May 1994Director resigned (4 pages)
3 May 1994Director resigned (4 pages)
30 March 1994Memorandum and Articles of Association (18 pages)
30 March 1994Memorandum and Articles of Association (18 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1993New director appointed (2 pages)
11 November 1993Director resigned (5 pages)
2 October 1993New director appointed (2 pages)
13 September 1993Memorandum and Articles of Association (19 pages)
13 September 1993Memorandum and Articles of Association (19 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1993Memorandum and Articles of Association (43 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1993Memorandum and Articles of Association (43 pages)
24 August 1993Company name changed\certificate issued on 24/08/93 (3 pages)
24 August 1993Company name changed\certificate issued on 24/08/93 (3 pages)
21 August 1993Declaration of satisfaction of mortgage/charge (10 pages)
29 July 1993Memorandum and Articles of Association (21 pages)
29 July 1993Memorandum and Articles of Association (21 pages)
26 July 1993Memorandum and Articles of Association (21 pages)
26 July 1993Memorandum and Articles of Association (21 pages)
1 April 1993Memorandum and Articles of Association (9 pages)
1 April 1993Memorandum and Articles of Association (9 pages)
12 April 1989New director appointed (2 pages)
19 May 1950Company name changed\certificate issued on 19/05/50 (3 pages)
19 May 1950Company name changed\certificate issued on 19/05/50 (3 pages)
13 December 1901Incorporation (43 pages)
13 December 1901Incorporation (43 pages)