UKBizDB.co.uk

DAIR HOUSE SCHOOL TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dair House School Trust Limited. The company was founded 48 years ago and was given the registration number 01239748. The firm's registered office is in FARNHAM ROYAL. You can find them at Dair House School, Bishops Blake Farnham Road, Farnham Royal, Buckinghamshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:DAIR HOUSE SCHOOL TRUST LIMITED
Company Number:01239748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Dair House School, Bishops Blake Farnham Road, Farnham Royal, Buckinghamshire, SL2 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dair House School, Beaconsfield Road, Farnham Royal, Slough, England, SL2 3BY

Director26 September 2018Active
Dair House School, Beaconsfield Road, Farnham Royal, Slough, England, SL2 3BY

Director31 October 2018Active
Dair House School, Bishops Blake Farnham Road, Farnham Royal, SL2 3BY

Director01 November 2020Active
Bishops Blake, Beaconsfield Road, Farnham Royal, Slough, England, SL2 3BY

Director01 November 2020Active
Dair House School, Bishops Blake Farnham Road, Farnham Royal, SL2 3BY

Director26 March 2015Active
Bishops Blake, Beaconsfield Road, Farnham Royal, Slough, England, SL2 3BY

Director26 April 2014Active
Bishops Blake, Beaconsfield Road, Farnham Royal, Slough, England, SL2 3BY

Director26 March 2015Active
Bishops Blake, Beaconsfield Road, Farnham Royal, Slough, England, SL2 3BY

Director26 March 2015Active
Bishops Blake, Beaconsfield Road, Farnham Royal, Slough, England, SL2 3BY

Director07 June 2021Active
Bishops Blake, Beaconsfield Road, Farnham Royal, Slough, England, SL2 3BY

Director26 March 2015Active
34 Mountfield Road, Ealing, London, W5 2NQ

Secretary-Active
Kingsdown 30 Crispin Way, Farnham Common, SL2 3HE

Secretary19 March 1998Active
Pollahar, 15 Top Common, Warefield, RG12 6SH

Director-Active
34 Mountfield Road, Ealing, London, W5 2NQ

Director-Active
3 Gables Close, Maidenhead, SL6 8QD

Director-Active
47 Fulmer Drive, Gerrards Cross, SL9 7HG

Director01 October 2001Active
32 Crispin Way, Farnham Common, Slough, SL2 3UE

Director29 June 1998Active
7 Hill Place, Blackpond Lane, Farnham Common, SL2 3EW

Director22 April 1998Active
16 Fairfield Lane, Farnham Royal, SL2 3BX

Director01 September 2002Active
Keans Acre, Hawthorn Lane, Farnham Common, Slough, SL2 3TA

Director02 November 1998Active
Dair House School, Bishops Blake Farnham Road, Farnham Royal, SL2 3BY

Director23 January 2010Active
Green Man Lodge 1 Beaconsfield Road, Farnham Common, Slough, SL2 3LZ

Director18 March 1996Active
33 Aldbourne Road, Burnham, SL1 7NJ

Director01 September 2000Active
April Cottage, Andrew Hill Lane, Hedgerley, SL2 3UL

Director-Active
Little Close Beaconsfield Road, Farnham Common, Slough, SL2 3LZ

Director08 November 2003Active
Tara Colley Hill Lane, Hedgerley, Slough, SL2 4AT

Director-Active
Duffield Farm, Duffield Lane, Stoke Poges, Slough, SL2 4AL

Director01 January 2009Active
Duffield Farm Duffield Lane, Stoke Poges,

Director01 March 2009Active
Dair House School, Bishops Blake Farnham Road, Farnham Royal, SL2 3BY

Director22 May 2017Active
Middlesex House, 112b Gregories Road, Beaconsfield, HP9 1HT

Director01 March 2009Active
Far End Hill Waye, Gerrards Cross, SL9 8BJ

Director01 March 2009Active
Chippinghurst, Dorney Wood Road, Burnham, SL1 8EQ

Director18 March 1996Active
Inveroak, West End Lane, Stoke Poges, SL2 4NA

Director26 January 2004Active
Dungeon Gyll, Parsonage Lane, Farnham Common,

Director-Active
Kingsdown 30 Crispin Way, Farnham Common, SL2 3HE

Director03 March 1997Active

People with Significant Control

Mrs Janine Bull
Notified on:01 September 2022
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Bishops Blake, Beaconsfield Road, Slough, England, SL2 3BY
Nature of control:
  • Significant influence or control
Mr Terence Wintle
Notified on:01 September 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Dair House School, Farnham Royal, SL2 3BY
Nature of control:
  • Significant influence or control
Mr David Cook
Notified on:01 September 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Dair House School, Farnham Royal, SL2 3BY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.