Company NameOrley Farm School Trust
Company StatusActive
Company Number00628541
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 1959(64 years, 10 months ago)
Previous NameOrley Farm School Trust Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(48 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMr Michael John Andrews
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(53 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleChrtered Surveyor And Company Director
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameDr Mary Elizabeth Short
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(55 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMr Anil Sofat
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(57 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMrs Leena Malde
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(58 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMrs Shivani Kothari
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(59 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMrs Carol Cliffe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(60 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMr William Martin Alastair Land
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(60 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMrs Tulsi Vijay Lashkari
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(62 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMr Chetan Shah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(64 years, 6 months after company formation)
Appointment Duration4 months
RoleSchool Governor
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Secretary NameMr Sushil Patel
StatusCurrent
Appointed15 December 2023(64 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Director NameMr Nicholas Raymond Bomford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(32 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 1999)
RoleHeadmaster
Correspondence AddressThe Headmasters House
Harrow School
Harrow On The Hill
Middlesex
HA1 3HW
Director NameAndrew Arthur Bishop
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(32 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2004)
RoleRetired School Master
Correspondence Address1 Clonmel Close
Byron Hill Road
Harrow
Middlesex
HA2 0JZ
Director NameGuy David Alsager Elgood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(32 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2003)
RoleSolicitor
Correspondence Address22 The Clump
Chorleywood
Hertfordshire
WD3 4BQ
Director NameDavid Charles Paxton Greensted
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(32 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMaybank
Quickley Rise
Chorleywood
Hertfordshire
WD3 5PE
Director NameMr Ian David Stafford Beer
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(32 years, 7 months after company formation)
Appointment Duration-1 years, 6 months (resigned 02 July 1991)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressAnkerdine House
South Parade
Ledbury
Herefordshire
HR8 2HB
Wales
Director NameFrancis Barrington Hooper
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1993)
RoleRetired Company Director
Correspondence Address3 The Prescotts
Denham
Uxbridge
Middlesex
UB9 5AH
Secretary NameBrian Gordon Drew
NationalityBritish
StatusResigned
Appointed09 December 1991(32 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address25 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AS
Secretary NameAlan Jan Buzza
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleSecretary
Correspondence AddressOrley Farm Cottage South Hill Avenue
Harrow
Middlesex
HA1 3NU
Secretary NameMargaret Anne Rudolph
NationalityBritish
StatusResigned
Appointed01 August 1994(35 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address63 West Avenue
Pinner
Middlesex
HA5 5DA
Director NameMrs Dorothy Kathleen Dalton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2007)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address34 Whitehall Road
Harrow On The Hill
Middlesex
HA1 3AJ
Director NameJulie Elizabeth Dent
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(36 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2008)
RoleNHS Director
Correspondence Address61 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameRichard Stephen Baldock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(37 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2005)
RoleHeadmaster
Correspondence AddressSt Pauls School Lonsdale Road
Barnes
London
SW13 9JT
Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(39 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Secretary NameDr Kenneth Victor Young
NationalityBritish
StatusResigned
Appointed01 April 2003(43 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 2008)
RoleBursar
Country of ResidenceEngland
Correspondence Address45 Kingshill Avenue
St. Albans
Hertfordshire
AL4 9QH
Secretary NameMr Timothy Simon Brand
NationalityBritish
StatusResigned
Appointed16 June 2008(49 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2015)
RoleBursar
Correspondence AddressPeace Lane Cottage Long Sutton
Langport
Somerset
TA10 9LW
Director NameMiss Katherine Elizabeth Haynes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(50 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2012)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address8 Station Road
Hampton-In-Arden
Solihull
West Midlands
B92 0BJ
Director NameDr Martin Andrew Boulton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(50 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2013)
RoleUnder Master (Deputy Headteacher)
Country of ResidenceEngland
Correspondence Address17a Vincent Square
London
SW1P 2NA
Director NameMs Kim Louise Hill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(51 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 August 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Denham Lane
Chalfont St Peter
Buckinghamshire
SL9 0ET
Director NameMr James Bruce Hawkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(52 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 August 2018)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House Football Lane
Harrow On The Hill
Middlesex
HA1 3EA
Director NameDr Philip David Hills
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(55 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2017)
RoleDeputy Headmaster
Country of ResidenceEngland
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Secretary NameMrs Samantha Seth
StatusResigned
Appointed14 December 2015(56 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Secretary NameMr Kenneth Evans
StatusResigned
Appointed01 September 2016(57 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Secretary NameMr Colin John Hayfield
StatusResigned
Appointed17 March 2018(58 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2018)
RoleCompany Director
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
Secretary NameMrs Trishna Kamal Vaid
StatusResigned
Appointed03 September 2018(59 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2023)
RoleCompany Director
Correspondence AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU

Contact

Websitewww.orleyfarm.harrow.sch.uk
Telephone020 88697600
Telephone regionLondon

Location

Registered AddressSouth Hill Avenue
Harrow
Middx
HA1 3NU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£6,545,494
Net Worth£9,940,962
Cash£2,477,652
Current Liabilities£1,775,810

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

23 December 1997Delivered on: 13 January 1998
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 any account whatsoever.
Particulars: F/H oakmead south hill avenue harrow middlesex t/n-MX276908. F/h westbourne house mount park road harrow middlesex t/n-MX124379. F/h beechbank mount park avenue harrow middlesex t/n-MX113983. F/h orley farm cottage south hill avenue harrow middlesex t/n-NGL756315. F/h new julian's house south hill avenue harrow middlesex t/n-NGL756316.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 July 1977Delivered on: 26 July 1977
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the benefit of all stocks, share bands receipts or other property and document evidencing the companys title thereto now or thereafter deposited with the bank transferred to the bank its moniees, oakmead , south hill avenue, harrow title no 276908 poplar cottage south hill avenue harrow ( see doc M35 for further details ).
Outstanding
25 June 1982Delivered on: 30 June 1982
Satisfied on: 19 February 1999
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 any account whatsoever.
Particulars: Uplands london road, harrow on the hill harrow title no mx 113984. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1982Delivered on: 30 June 1982
Satisfied on: 19 February 1999
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 any account whatsoever.
Particulars: F/H property known as poplar cottage more particularly described in a conveyance dated 1/4/1970. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1982Delivered on: 30 June 1982
Satisfied on: 19 February 1999
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 any account whatsoever.
Particulars: Oakland south hill avenue harrow title no mx 276908 floating charge over all movable plant machnery implensts utensils furniture and equipment.
Fully Satisfied
25 June 1982Delivered on: 30 June 1982
Satisfied on: 19 February 1999
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 any account whatsoever.
Particulars: Beech bank mount park ave, harrow on the hill harrow title no -mx 113983 floating charge over all movable plant machinery implements utensils.
Fully Satisfied
25 June 1982Delivered on: 30 June 1982
Satisfied on: 19 February 1999
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 any account whatsoever.
Particulars: Westbourne house mount park road, harrow title no mx 124379. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 September 2023Termination of appointment of Rajesh Mansukhlal Raithatha as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Alan Nigel Smith as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Sarah Felicity Labram as a director on 31 August 2023 (1 page)
4 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
14 March 2023Full accounts made up to 31 August 2022 (31 pages)
2 September 2022Appointment of Mrs Sarah Felicity Labram as a director on 11 May 2022 (2 pages)
2 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 31 August 2021 (31 pages)
2 December 2021Termination of appointment of Dilip Navapurkar as a director on 18 November 2021 (1 page)
4 October 2021Appointment of Mrs Tulsi Vijay Lashkari as a director on 1 October 2021 (2 pages)
6 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
17 March 2021Full accounts made up to 31 August 2020 (29 pages)
21 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 December 2020Memorandum and Articles of Association (20 pages)
2 September 2020Termination of appointment of Philippa Jackson as a director on 31 August 2020 (1 page)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 August 2019 (28 pages)
23 September 2019Director's details changed for Mrs Leena Malde on 19 September 2019 (2 pages)
23 September 2019Director's details changed for Mrs Philippa Jackson on 19 September 2019 (2 pages)
19 September 2019Director's details changed for Mr Colin John Hayfield on 17 September 2019 (2 pages)
19 September 2019Director's details changed for Mrs Shivani Kothari on 17 September 2019 (2 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Kim Louise Hill as a director on 30 August 2019 (1 page)
3 September 2019Appointment of Mrs Carol Cliffe as a director on 2 September 2019 (2 pages)
3 September 2019Appointment of Mr William Martin Alastair Land as a director on 2 September 2019 (2 pages)
8 January 2019Full accounts made up to 31 August 2018 (28 pages)
4 September 2018Appointment of Mr Colin John Hayfield as a secretary on 17 March 2018 (2 pages)
4 September 2018Appointment of Mrs Trishna Kamal Vaid as a secretary on 3 September 2018 (2 pages)
4 September 2018Termination of appointment of James Bruce Hawkins as a director on 31 August 2018 (1 page)
4 September 2018Appointment of Mrs Leena Malde as a director on 1 September 2017 (2 pages)
4 September 2018Appointment of Mrs Shivani Kothari as a director on 18 June 2018 (2 pages)
4 September 2018Termination of appointment of Samantha Charlotte Seth as a director on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Kenneth Evans as a secretary on 16 March 2018 (1 page)
4 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Colin John Hayfield as a secretary on 2 September 2018 (1 page)
8 May 2018Full accounts made up to 31 August 2017 (27 pages)
29 August 2017Appointment of Mr Rajesh Mansukhlal Raithatha as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Rajesh Mansukhlal Raithatha as a director on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Appointment of Mr Anil Sofat as a director on 1 September 2016 (2 pages)
29 August 2017Termination of appointment of Philip David Hills as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Catherine Claire Pain as a director on 29 August 2017 (1 page)
29 August 2017Appointment of Mr Anil Sofat as a director on 1 September 2016 (2 pages)
29 August 2017Termination of appointment of Philip David Hills as a director on 29 August 2017 (1 page)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Catherine Claire Pain as a director on 29 August 2017 (1 page)
28 February 2017Full accounts made up to 31 August 2016 (26 pages)
28 February 2017Full accounts made up to 31 August 2016 (26 pages)
7 September 2016Appointment of Mr Kenneth Evans as a secretary on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Samantha Seth as a secretary on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Kenneth Evans as a secretary on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Samantha Seth as a secretary on 1 September 2016 (1 page)
2 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
21 June 2016Termination of appointment of Alexander Scott Mcgregor as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Alexander Scott Mcgregor as a director on 20 June 2016 (1 page)
21 December 2015Full accounts made up to 31 August 2015 (24 pages)
21 December 2015Full accounts made up to 31 August 2015 (24 pages)
14 December 2015Termination of appointment of Timothy Simon Brand as a secretary on 14 December 2015 (1 page)
14 December 2015Appointment of Mrs Samantha Seth as a secretary on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Timothy Simon Brand as a secretary on 14 December 2015 (1 page)
14 December 2015Appointment of Mrs Samantha Seth as a secretary on 14 December 2015 (2 pages)
23 September 2015Annual return made up to 27 August 2015 no member list (12 pages)
23 September 2015Annual return made up to 27 August 2015 no member list (12 pages)
22 April 2015Full accounts made up to 31 August 2014 (23 pages)
22 April 2015Full accounts made up to 31 August 2014 (23 pages)
23 March 2015Appointment of Doctor Philip David Hills as a director on 31 January 2015 (2 pages)
23 March 2015Director's details changed for Ms Kim Louise Brook-Hill on 1 September 2014 (2 pages)
23 March 2015Termination of appointment of Ruth Mercer as a director on 8 December 2014 (1 page)
23 March 2015Director's details changed for Ms Kim Louise Brook-Hill on 1 September 2014 (2 pages)
23 March 2015Director's details changed for Ms Kim Louise Brook-Hill on 1 September 2014 (2 pages)
23 March 2015Termination of appointment of Ruth Mercer as a director on 8 December 2014 (1 page)
23 March 2015Appointment of Doctor Mary Elizabeth Short as a director on 31 January 2015 (2 pages)
23 March 2015Appointment of Doctor Philip David Hills as a director on 31 January 2015 (2 pages)
23 March 2015Appointment of Doctor Mary Elizabeth Short as a director on 31 January 2015 (2 pages)
23 March 2015Termination of appointment of Ruth Mercer as a director on 8 December 2014 (1 page)
23 September 2014Annual return made up to 27 August 2014 no member list (12 pages)
23 September 2014Annual return made up to 27 August 2014 no member list (12 pages)
8 April 2014Accounts made up to 31 August 2013 (22 pages)
8 April 2014Accounts made up to 31 August 2013 (22 pages)
2 December 2013Appointment of Mr Alan Nigel Smith as a director (2 pages)
2 December 2013Appointment of Mr Alan Nigel Smith as a director (2 pages)
12 November 2013Termination of appointment of Martin Boulton as a director (1 page)
12 November 2013Termination of appointment of Martin Boulton as a director (1 page)
27 August 2013Annual return made up to 27 August 2013 no member list (12 pages)
27 August 2013Annual return made up to 27 August 2013 no member list (12 pages)
20 June 2013Appointment of Mr Michael John Andrews as a director (2 pages)
20 June 2013Appointment of Mr Michael John Andrews as a director (2 pages)
19 June 2013Accounts made up to 31 August 2012 (22 pages)
19 June 2013Accounts made up to 31 August 2012 (22 pages)
7 March 2013Appointment of Mr Dilip Navapurkar as a director (2 pages)
7 March 2013Appointment of Mr Dilip Navapurkar as a director (2 pages)
6 February 2013Termination of appointment of Dilip Navapurkar as a director (1 page)
6 February 2013Termination of appointment of Dilip Navapurkar as a director (1 page)
28 August 2012Termination of appointment of Paresh Mashru as a director (1 page)
28 August 2012Termination of appointment of Paresh Mashru as a director (1 page)
28 August 2012Termination of appointment of Katherine Haynes as a director (1 page)
28 August 2012Annual return made up to 27 August 2012 no member list (12 pages)
28 August 2012Termination of appointment of Katherine Haynes as a director (1 page)
28 August 2012Annual return made up to 27 August 2012 no member list (12 pages)
6 March 2012Accounts made up to 31 August 2011 (22 pages)
6 March 2012Accounts made up to 31 August 2011 (22 pages)
8 September 2011Appointment of Mr James Bruce Hawkins as a director (2 pages)
8 September 2011Annual return made up to 27 August 2011 no member list (14 pages)
8 September 2011Annual return made up to 27 August 2011 no member list (14 pages)
8 September 2011Appointment of Ms Kim Louise Brook-Hill as a director (2 pages)
8 September 2011Appointment of Ms Kim Louise Brook-Hill as a director (2 pages)
8 September 2011Appointment of Mr James Bruce Hawkins as a director (2 pages)
7 September 2011Termination of appointment of Kristine Uttley as a director (1 page)
7 September 2011Termination of appointment of Barnaby Lenon as a director (1 page)
7 September 2011Termination of appointment of Kristine Uttley as a director (1 page)
7 September 2011Termination of appointment of Barnaby Lenon as a director (1 page)
28 March 2011Accounts made up to 31 August 2010 (22 pages)
28 March 2011Accounts made up to 31 August 2010 (22 pages)
13 September 2010Annual return made up to 27 August 2010 no member list (14 pages)
13 September 2010Annual return made up to 27 August 2010 no member list (14 pages)
10 September 2010Appointment of Miss Katherine Elizabeth Haynes as a director (1 page)
10 September 2010Director's details changed for Mr Dilip Navapurkar on 1 August 2010 (2 pages)
10 September 2010Appointment of Dr Martin Andrew Boulton as a director (1 page)
10 September 2010Termination of appointment of Kevin Riley as a director (1 page)
10 September 2010Director's details changed for Kristine Uttley on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Dr Martin Andrew Boulton on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Dr Martin Andrew Boulton on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Katherine Elizabeth Haynes on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Dilip Navapurkar on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Philippa Jackson on 1 August 2010 (2 pages)
10 September 2010Termination of appointment of Kevin Riley as a director (1 page)
10 September 2010Appointment of Miss Katherine Elizabeth Haynes as a director (1 page)
10 September 2010Director's details changed for The Reverend Alexander Scott Mcgregor on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Kristine Uttley on 1 August 2010 (2 pages)
10 September 2010Director's details changed for The Reverend Alexander Scott Mcgregor on 1 August 2010 (2 pages)
10 September 2010Appointment of The Reverend Alexander Scott Mcgregor as a director (1 page)
10 September 2010Director's details changed for Mrs Philippa Jackson on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Dilip Navapurkar on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Ruth Mercer on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Katherine Elizabeth Haynes on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Dr Martin Andrew Boulton on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Kristine Uttley on 1 August 2010 (2 pages)
10 September 2010Appointment of Dr Martin Andrew Boulton as a director (1 page)
10 September 2010Appointment of The Reverend Alexander Scott Mcgregor as a director (1 page)
10 September 2010Director's details changed for The Reverend Alexander Scott Mcgregor on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Ruth Mercer on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Philippa Jackson on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Katherine Elizabeth Haynes on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Mrs Ruth Mercer on 1 August 2010 (2 pages)
28 May 2010Accounts made up to 31 August 2009 (22 pages)
28 May 2010Accounts made up to 31 August 2009 (22 pages)
10 November 2009Termination of appointment of David Greensted as a director (1 page)
10 November 2009Appointment of Mr Dilip Navapurkar as a director (1 page)
10 November 2009Annual return made up to 27 August 2009 no member list (5 pages)
10 November 2009Appointment of Mr Dilip Navapurkar as a director (1 page)
10 November 2009Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page)
10 November 2009Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page)
10 November 2009Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page)
10 November 2009Termination of appointment of David Greensted as a director (1 page)
10 November 2009Annual return made up to 27 August 2009 no member list (5 pages)
24 February 2009Accounts made up to 31 August 2008 (20 pages)
24 February 2009Accounts made up to 31 August 2008 (20 pages)
3 September 2008Appointment terminated secretary kenneth young (1 page)
3 September 2008Appointment terminated director mary morris (1 page)
3 September 2008Annual return made up to 27/08/08 (5 pages)
3 September 2008Director appointed mrs catherine pain (1 page)
3 September 2008Annual return made up to 27/08/08 (5 pages)
3 September 2008Director appointed mrs ruth mercer (1 page)
3 September 2008Appointment terminated director julie dent (1 page)
3 September 2008Appointment terminated director julie dent (1 page)
3 September 2008Director appointed mrs ruth mercer (1 page)
3 September 2008Appointment terminated director mary morris (1 page)
3 September 2008Director appointed mrs catherine pain (1 page)
3 September 2008Appointment terminated secretary kenneth young (1 page)
18 July 2008Secretary appointed timothy simon brand (2 pages)
18 July 2008Secretary appointed timothy simon brand (2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Accounts made up to 31 August 2007 (21 pages)
17 December 2007Memorandum and Articles of Association (25 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Accounts made up to 31 August 2007 (21 pages)
17 December 2007Memorandum and Articles of Association (25 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Annual return made up to 27/08/07 (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Annual return made up to 27/08/07 (3 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director's particulars changed (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
24 May 2007Total exemption full accounts made up to 31 August 2006 (21 pages)
24 May 2007Total exemption full accounts made up to 31 August 2006 (21 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 27/08/06 (3 pages)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 27/08/06 (3 pages)
23 January 2006Accounts made up to 31 August 2005 (19 pages)
23 January 2006Accounts made up to 31 August 2005 (19 pages)
31 August 2005Annual return made up to 27/08/05 (3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Annual return made up to 27/08/05 (3 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 January 2005Accounts made up to 31 August 2004 (14 pages)
10 January 2005Accounts made up to 31 August 2004 (14 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
9 September 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director resigned
(8 pages)
9 September 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2003Accounts made up to 31 August 2003 (15 pages)
1 December 2003Accounts made up to 31 August 2003 (15 pages)
20 August 2003Annual return made up to 27/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Annual return made up to 27/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
3 December 2002Accounts made up to 31 August 2002 (16 pages)
3 December 2002Accounts made up to 31 August 2002 (16 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
4 September 2002Annual return made up to 27/08/02 (9 pages)
4 September 2002Annual return made up to 27/08/02 (9 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
4 December 2001Accounts made up to 31 August 2001 (16 pages)
4 December 2001Accounts made up to 31 August 2001 (16 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
21 August 2001Annual return made up to 27/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Annual return made up to 27/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Accounts made up to 31 August 2000 (15 pages)
24 January 2001Accounts made up to 31 August 2000 (15 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
24 August 2000Annual return made up to 27/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Annual return made up to 27/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Accounts made up to 31 August 1999 (13 pages)
21 November 1999Accounts made up to 31 August 1999 (13 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Annual return made up to 27/08/99
  • 363(288) ‐ Director resigned
(8 pages)
25 August 1999Director resigned (1 page)
25 August 1999Annual return made up to 27/08/99
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Accounts made up to 31 August 1998 (13 pages)
29 December 1998Accounts made up to 31 August 1998 (13 pages)
19 August 1998Annual return made up to 27/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1998Annual return made up to 27/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1998Accounts made up to 31 December 1997 (13 pages)
9 June 1998Accounts made up to 31 December 1997 (13 pages)
24 February 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
24 February 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
3 September 1997Annual return made up to 27/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1997Annual return made up to 27/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1997Accounts made up to 31 December 1996 (13 pages)
11 April 1997Accounts made up to 31 December 1996 (13 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
21 August 1996Annual return made up to 27/08/96
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1996Annual return made up to 27/08/96
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
30 August 1995Annual return made up to 27/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 August 1995Annual return made up to 27/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 April 1994Accounts made up to 31 December 1993 (11 pages)
22 April 1994Accounts made up to 31 December 1993 (11 pages)
18 February 1987Annual return made up to 25/10/86 (8 pages)
18 February 1987Annual return made up to 25/10/86 (8 pages)
22 December 1986Accounts for a small company made up to 31 December 1985 (15 pages)
22 December 1986Accounts for a small company made up to 31 December 1985 (15 pages)
20 July 1981Accounts made up to 31 December 1980 (10 pages)
20 July 1981Accounts made up to 31 December 1980 (10 pages)
18 August 1978Accounts made up to 31 December 1976 (8 pages)
18 August 1978Accounts made up to 31 December 1976 (8 pages)
8 March 1977Annual return made up to 04/11/76 (2 pages)
8 March 1977Annual return made up to 04/11/76 (2 pages)
8 March 1977Accounts made up to 31 December 1975 (3 pages)
8 March 1977Accounts made up to 31 December 1975 (3 pages)
12 May 1959Incorporation (25 pages)
12 May 1959Incorporation (25 pages)