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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 02 October 2006 | Active |
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 03 October 2022 | Active |
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 04 February 2015 | Active |
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 04 June 2018 | Active |
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 10 February 2010 | Active |
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 29 January 2014 | Active |
Anderida Crowborough Road, Nutley, Uckfield, TN22 3HT | Secretary | - | Active |
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Secretary | 31 January 2005 | Active |
Bethany 93 Lingfield Road, Edenbridge, TN8 5DY | Secretary | 14 October 2002 | Active |
Little Foxes Argos Hill, Mayfield, TN20 6NS | Secretary | 21 January 1994 | Active |
Hackhurst Farm, Lower Dicker, Hailsham, BN27 4BP | Secretary | 01 January 1997 | Active |
The Cottage, Upper Dicker, Hailsham, BN27 3QJ | Secretary | 19 July 2000 | Active |
Weardale Lodge, Toys Hill, Westerham, England, TN16 1QG | Secretary | 01 March 2015 | Active |
Chapel Flat Temple Grove School, Herons Ghyll, Uckfield, TN22 4DA | Secretary | 18 June 1993 | Active |
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Director | 19 June 2000 | Active |
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 | Director | 11 April 1994 | Active |
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 04 February 2015 | Active |
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 | Director | 25 February 2008 | Active |
Weardale Lodge, Toys Hill, Westerham, England, TN16 1QG | Director | 29 January 2014 | Active |
1st Floor River Court, Mill Lane, Godalming, England, GU7 1EZ | Director | 19 October 2011 | Active |
Longstraw Barn, 10 Ickham Court Farm, The Street, Ickham, Canterbury, England, CT3 1QQ | Director | 10 February 2010 | Active |
Hippocrene Farm, Buckham Hill, Uckfield, TN22 5XZ | Director | - | Active |
Wood Cottage Pook Reed Lane, Heathfield, TN21 0AU | Director | 01 February 1994 | Active |
Anchorage Main Street, Northiam, Rye, TN31 6NB | Director | - | Active |
Ardingly College, College Road, Ardingly, Haywards Heath, RH17 6SQ | Director | 10 May 1999 | Active |
Great Danegate, Eridge Green, Tunbridge Wells, TN3 9HU | Director | - | Active |
Great Danegate Farm Cottage, Eridge Green, Tunbridge Wells, TN3 9HU | Director | 12 May 1997 | Active |
Cogans, Piltdown, Uckfield, TN22 3XR | Director | - | Active |
83 Henwood Green Road, Pembury, Tunbridge Wells, TN2 4LP | Director | 19 June 2000 | Active |
Redcroft, Bernards Close, Great Missenden, England, HP16 0BU | Director | 16 June 2010 | Active |
Breakstones, Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.