UKBizDB.co.uk

TEMPLE GROVE SCHOOLS TRUST LIMITED

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

This company is commonly known as Temple Grove Schools Trust Limited. The company was founded 67 years ago and was given the registration number 00576922. The firm's registered office is in GODALMING. You can find them at 1st Floor River Court, Mill Lane, Godalming, Surrey. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:TEMPLE GROVE SCHOOLS TRUST LIMITED
Company Number:00576922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1957
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:1st Floor River Court, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ

Director02 October 2006Active
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ

Director03 October 2022Active
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ

Director04 February 2015Active
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ

Director04 June 2018Active
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ

Director10 February 2010Active
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ

Director29 January 2014Active
Anderida Crowborough Road, Nutley, Uckfield, TN22 3HT

Secretary-Active
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL

Secretary31 January 2005Active
Bethany 93 Lingfield Road, Edenbridge, TN8 5DY

Secretary14 October 2002Active
Little Foxes Argos Hill, Mayfield, TN20 6NS

Secretary21 January 1994Active
Hackhurst Farm, Lower Dicker, Hailsham, BN27 4BP

Secretary01 January 1997Active
The Cottage, Upper Dicker, Hailsham, BN27 3QJ

Secretary19 July 2000Active
Weardale Lodge, Toys Hill, Westerham, England, TN16 1QG

Secretary01 March 2015Active
Chapel Flat Temple Grove School, Herons Ghyll, Uckfield, TN22 4DA

Secretary18 June 1993Active
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL

Director19 June 2000Active
Hazelwood School Wolfs Hill, Limpsfield, Oxted, RH8 0QU

Director-Active
Ballards Cottage Ballards Lane, Limpsfield, Oxted, RH8 0SN

Director-Active
East Lodge, Duddleswell, Uckfield, TN22 3JL

Director11 April 1994Active
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ

Director04 February 2015Active
Pinehurst Eridge Road, Eridge Green, Tunbridge Wells, TN3 9JU

Director-Active
The Paddocks Butlers Green, Hayward Heath, RH16 4BJ

Director-Active
Longstraw Barn, 10 Ickham Court Farm, The Street, Ickham, Canterbury, England, CT3 1QQ

Director25 February 2008Active
Weardale Lodge, Toys Hill, Westerham, England, TN16 1QG

Director29 January 2014Active
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ

Director19 October 2011Active
Longstraw Barn, 10 Ickham Court Farm, The Street, Ickham, Canterbury, England, CT3 1QQ

Director10 February 2010Active
Hippocrene Farm, Buckham Hill, Uckfield, TN22 5XZ

Director-Active
Wood Cottage Pook Reed Lane, Heathfield, TN21 0AU

Director01 February 1994Active
Anchorage Main Street, Northiam, Rye, TN31 6NB

Director-Active
Ardingly College, College Road, Ardingly, Haywards Heath, RH17 6SQ

Director10 May 1999Active
Great Danegate, Eridge Green, Tunbridge Wells, TN3 9HU

Director-Active
Great Danegate Farm Cottage, Eridge Green, Tunbridge Wells, TN3 9HU

Director12 May 1997Active
Cogans, Piltdown, Uckfield, TN22 3XR

Director-Active
83 Henwood Green Road, Pembury, Tunbridge Wells, TN2 4LP

Director19 June 2000Active
Redcroft, Bernards Close, Great Missenden, England, HP16 0BU

Director16 June 2010Active
Breakstones, Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL

Director-Active

People with Significant Control

Mr Nigel Kenrick Grosvenor Prescot
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ
Nature of control:
  • Significant influence or control as trust

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.