UKBizDB.co.uk

ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED

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

This company is commonly known as St Andrews(pangbourne)school Trust Limited. The company was founded 62 years ago and was given the registration number 00700881. The firm's registered office is in PANGBOURNE. You can find them at St Andrews School, Buckhold, Pangbourne, Reading. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED
Company Number:00700881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1961
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:St Andrews School, Buckhold, Pangbourne, Reading, RG8 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Secretary06 June 2012Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director29 September 2017Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director22 September 2015Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director13 October 2016Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director-Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director07 January 2021Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director22 June 1998Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director06 December 2011Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director30 November 2010Active
38 Starmead Drive, Wokingham, RG40 2HX

Secretary01 August 2002Active
Armstrong House, Bradfield College, Bradfield, Reading, United Kingdom, RG7 6QA

Secretary30 April 2007Active
14 Ellerton Close, Theale, Reading, RG7 5QN

Secretary17 March 1993Active
Jewells Thatch, Chapel Row, Bucklebury, Reading, RG7 6FE

Director-Active
St Andrews School, Buckhold, Pangbourne, RG8 8QA

Director02 December 2014Active
Grangefield House, Mannington Road Cabley, Abingdon, OX14 2HN

Director-Active
Field End,114 Abingdon Road, Standlake, Witney, OX8 7RN

Director-Active
Marlborough College, Marlborough, SN8 1PA

Director-Active
51 Clements Cottage, Champstead, Reading,

Director-Active
St Andrews School, Buckhold, Pangbourne, RG8 8QA

Director30 November 2010Active
Poplar Cottage Hollybush Lane, Burghfield Common, Reading, RG7 3JS

Director21 June 2007Active
Rose Cottage, Poffley End, Hailey, Witney, OX8 5US

Director-Active
Brette Cottage, Cross Lane, Brancaster, King's Lynn, PE31 8AE

Director17 November 1993Active
Chase House 1 The Chase, Donnington, Newbury, RG16 9AQ

Director-Active
Howgate Boathouse, Cleeve Road,, Goring On Thames, RG8 9BT

Director-Active
Vivezza 67 Pelican Road, Pamber Heath, Basingstoke, RG26 6EL

Director-Active
St Andrews School, Buckhold, Pangbourne, RG8 8QA

Director-Active
Springfield The Street, Mortimer, Reading, RG7 3PE

Director13 June 1994Active
Soleil D'Or, Bradfield, Reading, RG7 6AJ

Director10 June 2002Active
St Andrews School, Buckhold, Pangbourne, RG8 8QA

Director24 November 2009Active
St Andrews School, Buckhold, Pangbourne, RG8 8QA

Director21 June 2007Active
Woodhall House, Andover Down, Andover, SP11 6LJ

Director-Active
St Andrews School, Buckhold, Pangbourne, RG8 8QA

Director24 August 2020Active
St Andrews School, Buckhold, Pangbourne, RG8 8QA

Director15 September 2020Active
St Andrews School, Buckhold, Pangbourne, RG8 8QA

Director27 November 2018Active
Grahams Field, Goring On Thames, Reading, RG3 0AQ

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Address

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

Download
2023-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-02Resolution

Resolution.

Download
2023-09-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Address

Change sail address company with new address.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.