This company is commonly known as The Open School Trust. The company was founded 34 years ago and was given the registration number 02438525. The firm's registered office is in CAMBRIDGE. You can find them at The Michael Young Centre, School House, Homerton Gardens, Cambridge, Cambridgeshire. This company's SIC code is 85310 - General secondary education.
Name | : | THE OPEN SCHOOL TRUST |
---|---|---|
Company Number | : | 02438525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Michael Young Centre, School House, Homerton Gardens, Cambridge, Cambridgeshire, England, CB2 8EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School Yard, Leighton Road, Northall, Dunstable, England, LU6 2HA | Director | 15 November 2013 | Active |
3, The Old School, Norfolk Street, Cambridge, United Kingdom, CB1 2LE | Director | 15 December 2010 | Active |
Woolpack House, 70 High Street, Sawston, Cambridge, England, CB22 3HJ | Director | 09 November 2018 | Active |
Woolpack House, 70 High Street, Sawston, Cambridge, England, CB22 3HJ | Director | 24 November 2023 | Active |
Woolpack House, 70 High Street, Sawston, Cambridge, England, CB22 3HJ | Director | 23 March 2018 | Active |
16, Borley Way, Teversham, CB1 9BT | Secretary | 25 June 2008 | Active |
5, Beacon Cottages, Buckland, Newton Abbot, TQ13 7HL | Secretary | - | Active |
6 Gladeside, St Albans, AL4 9JA | Secretary | 22 December 1998 | Active |
Norden House, Kingsbridge, TQ7 3LG | Secretary | 04 January 2000 | Active |
The Old Smithy, West Street Denbury, Newton Abbot, TQ12 6DP | Secretary | 01 April 1995 | Active |
28 Delancey Street, London, NW1 7NH | Secretary | - | Active |
42 Highsett, Cambridge, CB2 1NZ | Secretary | 21 July 2003 | Active |
Woolpack House, 70 High Street, Sawston, Cambridge, England, CB22 3HJ | Director | 09 February 2023 | Active |
97 Queen Ediths Way, Cambridge, CB1 8PL | Director | 21 July 2003 | Active |
13, Court Lane Gardens, Dulwich, London, England, SE21 7DZ | Director | 15 November 2013 | Active |
Building 1/9, Purbeck Road, Cambridge, United Kingdom, CB2 8HN | Director | 27 January 2012 | Active |
The Michael Young Centre, School House, Homerton Gardens, Cambridge, England, CB2 8EB | Director | 23 April 2021 | Active |
Hillcrest Kingshill Way, Berkhamsted, HP4 3TP | Director | 13 December 1993 | Active |
Hillcrest, Kingshill Way, Berkhamsted, HP4 3TP | Director | 31 January 1994 | Active |
5, Beacon Cottages, Buckland, Newton Abbot, TQ13 7HL | Director | - | Active |
115, High Oak Road, Ware, United Kingdom, SG12 7PA | Director | 15 December 2010 | Active |
55 Britannia Road, London, SW6 2JR | Director | 17 October 1996 | Active |
The Old Post Office, 84 West Street, Hinton St George, TA17 8SB | Director | 31 January 1994 | Active |
26 Ambra Vale, Cliftonwood, Bristol, BS8 4RW | Director | 24 February 1993 | Active |
Norden House, Kingsbridge, TQ7 3LG | Director | 16 May 1997 | Active |
130 Northumberland Road, North Harrow, HA2 7RG | Director | 17 October 1996 | Active |
West Aish, Morchard Bishop, Crediton, EX17 6RX | Director | 01 May 1993 | Active |
74 Hazlewell Road, Putney, London, SW15 6UR | Director | 08 April 1991 | Active |
Place House, Rodmell, Lewes, BN7 3HF | Director | 23 September 1997 | Active |
Manor Cottage, North Lane, South Harting, Petersfield, GU31 5NW | Director | 31 January 1994 | Active |
Jungmannova 14, Praha 1, Czech Republic, 111 25 | Director | 03 December 1998 | Active |
40 Theydon Park Road, Theydon Bois, Epping, CM16 7LP | Director | 15 December 1997 | Active |
115c, Milton Road, Cambridge, CB4 1XE | Director | 09 November 2018 | Active |
115c, Milton Road, Cambridge, CB4 1XE | Director | 11 November 2016 | Active |
38 Woodhall Close, Cuckfield, Haywards Heath, RH17 5HJ | Director | 22 March 1995 | Active |
Mrs Esther Jane Noelle Chesterman | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Michael Young Centre, School House, Homerton Gardens, Cambridge, England, CB2 8EB |
Nature of control | : |
|
Mrs Esther Jane Noelle Chesterman | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woolpack House, 70 High Street, Cambridge, England, CB22 3HJ |
Nature of control | : |
|
Dr Richard Christopher Dorrance | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woolpack House, 70 High Street, Cambridge, England, CB22 3HJ |
Nature of control | : |
|
Dr Roslyn Louise Morpeth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Michael Young Centre, School House, Homerton Gardens, Cambridge, England, CB2 8EB |
Nature of control | : |
|
Mr John Antony Dodds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | 115c, Milton Road, Cambridge, CB4 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Incorporation | Memorandum articles. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.