UKBizDB.co.uk

THE OPEN SCHOOL TRUST

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

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.

Company Information

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:
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old School Yard, Leighton Road, Northall, Dunstable, England, LU6 2HA

Director15 November 2013Active
3, The Old School, Norfolk Street, Cambridge, United Kingdom, CB1 2LE

Director15 December 2010Active
Woolpack House, 70 High Street, Sawston, Cambridge, England, CB22 3HJ

Director09 November 2018Active
Woolpack House, 70 High Street, Sawston, Cambridge, England, CB22 3HJ

Director24 November 2023Active
Woolpack House, 70 High Street, Sawston, Cambridge, England, CB22 3HJ

Director23 March 2018Active
16, Borley Way, Teversham, CB1 9BT

Secretary25 June 2008Active
5, Beacon Cottages, Buckland, Newton Abbot, TQ13 7HL

Secretary-Active
6 Gladeside, St Albans, AL4 9JA

Secretary22 December 1998Active
Norden House, Kingsbridge, TQ7 3LG

Secretary04 January 2000Active
The Old Smithy, West Street Denbury, Newton Abbot, TQ12 6DP

Secretary01 April 1995Active
28 Delancey Street, London, NW1 7NH

Secretary-Active
42 Highsett, Cambridge, CB2 1NZ

Secretary21 July 2003Active
Woolpack House, 70 High Street, Sawston, Cambridge, England, CB22 3HJ

Director09 February 2023Active
97 Queen Ediths Way, Cambridge, CB1 8PL

Director21 July 2003Active
13, Court Lane Gardens, Dulwich, London, England, SE21 7DZ

Director15 November 2013Active
Building 1/9, Purbeck Road, Cambridge, United Kingdom, CB2 8HN

Director27 January 2012Active
The Michael Young Centre, School House, Homerton Gardens, Cambridge, England, CB2 8EB

Director23 April 2021Active
Hillcrest Kingshill Way, Berkhamsted, HP4 3TP

Director13 December 1993Active
Hillcrest, Kingshill Way, Berkhamsted, HP4 3TP

Director31 January 1994Active
5, Beacon Cottages, Buckland, Newton Abbot, TQ13 7HL

Director-Active
115, High Oak Road, Ware, United Kingdom, SG12 7PA

Director15 December 2010Active
55 Britannia Road, London, SW6 2JR

Director17 October 1996Active
The Old Post Office, 84 West Street, Hinton St George, TA17 8SB

Director31 January 1994Active
26 Ambra Vale, Cliftonwood, Bristol, BS8 4RW

Director24 February 1993Active
Norden House, Kingsbridge, TQ7 3LG

Director16 May 1997Active
130 Northumberland Road, North Harrow, HA2 7RG

Director17 October 1996Active
West Aish, Morchard Bishop, Crediton, EX17 6RX

Director01 May 1993Active
74 Hazlewell Road, Putney, London, SW15 6UR

Director08 April 1991Active
Place House, Rodmell, Lewes, BN7 3HF

Director23 September 1997Active
Manor Cottage, North Lane, South Harting, Petersfield, GU31 5NW

Director31 January 1994Active
Jungmannova 14, Praha 1, Czech Republic, 111 25

Director03 December 1998Active
40 Theydon Park Road, Theydon Bois, Epping, CM16 7LP

Director15 December 1997Active
115c, Milton Road, Cambridge, CB4 1XE

Director09 November 2018Active
115c, Milton Road, Cambridge, CB4 1XE

Director11 November 2016Active
38 Woodhall Close, Cuckfield, Haywards Heath, RH17 5HJ

Director22 March 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-05-26Incorporation

Memorandum articles.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-06Address

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

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.