UKBizDB.co.uk

THE GIRLS' DAY SCHOOL TRUST

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

This company is commonly known as The Girls' Day School Trust. The company was founded 152 years ago and was given the registration number 00006400. The firm's registered office is in LONDON. You can find them at 10 Bressenden Place, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE GIRLS' DAY SCHOOL TRUST
Company Number:00006400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1872
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:10 Bressenden Place, London, England, SW1E 5DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bressenden Place, London, England, SW1E 5DH

Director28 September 2022Active
10, Bressenden Place, London, England, SW1E 5DH

Director28 September 2022Active
10, Bressenden Place, London, England, SW1E 5DH

Director16 December 2015Active
10, Bressenden Place, London, United Kingdom, SW1E 5DH

Director02 October 2019Active
10, Bressenden Place, London, England, SW1E 5DH

Director06 July 2016Active
10, Bressenden Place, London, England, SW1E 5DH

Director02 February 2024Active
10, Bressenden Place, London, England, SW1E 5DH

Director05 July 2017Active
10, Bressenden Place, London, England, SW1E 5DH

Director05 July 2017Active
10, Bressenden Place, London, England, SW1E 5DH

Director28 September 2022Active
10, Bressenden Place, London, England, SW1E 5DH

Director20 March 2019Active
10, Bressenden Place, London, England, SW1E 5DH

Director02 February 2024Active
10, Bressenden Place, London, England, SW1E 5DH

Director01 September 2017Active
The Gerards, London Road, Harrow, HA1 3JJ

Secretary01 January 2000Active
25a, Whitcomb Street, London, United Kingdom, WC2H 7EP

Secretary06 May 2009Active
87 Albert Street, London, NW1 7LX

Secretary01 January 2003Active
100 Rochester Row, London, SW1P 1JP

Secretary22 January 2010Active
Little Hunts, Huntsbottom Lane, Liss, GU33 7EU

Secretary-Active
Flat 2 14 Connaught Square, London, W2 2HG

Director-Active
Canal House Bulwarks Lane, Oxford, OX1 1LU

Director-Active
Penshurst, Westerfield, Ipswich, IP6 9AL

Director26 February 1997Active
36 Gloucester Walk, London, W8 4HY

Director01 September 2000Active
106 Cheyne Walk, London, SW10 0DG

Director-Active
7 Elsworthy Road, London, NW3 3DS

Director01 January 1995Active
Bridge House, Culverden Park Road, Tunbridge Wells, TN4 9QX

Director01 January 1995Active
The Old Stables, Gracious Street, Selborne, Alton, GU34 3JD

Director01 January 2005Active
100 Rochester Row, London, SW1P 1JP

Director18 December 2013Active
100 Rochester Row, London, SW1P 1JP

Director01 September 2004Active
100 Rochester Row, London, SW1P 1JP

Director04 July 2007Active
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director01 September 1993Active
100 Rochester Row, London, SW1P 1JP

Director21 March 2012Active
100 Rochester Row, London, SW1P 1JP

Director24 October 2000Active
10, Bressenden Place, London, England, SW1E 5DH

Director27 January 2016Active
13 The Cathedral Green, Llandaff, Cardiff, CF5 2EB

Director-Active
4 Scarsdale Villas, London, W8 6PR

Director01 January 2000Active
45 Clarendon Road, London, W11 4JD

Director-Active

People with Significant Control

Mrs Anne Victoria Tuck
Notified on:03 August 2023
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:10, Bressenden Place, London, England, SW1E 5DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Juliet Claire Humphries
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:10, Bressenden Place, London, England, SW1E 5DH
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Officers

Second filing of director appointment with name.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-17Accounts

Accounts with accounts type group.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type group.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.