UKBizDB.co.uk

THE RICHMOND WEST SCHOOLS TRUST

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

This company is commonly known as The Richmond West Schools Trust. The company was founded 8 years ago and was given the registration number 10081995. The firm's registered office is in TWICKENHAM. You can find them at Twickenham School, Percy Road, Twickenham, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE RICHMOND WEST SCHOOLS TRUST
Company Number:10081995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director10 July 2019Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director22 May 2017Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director23 March 2016Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director21 September 2018Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director11 November 2019Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director03 October 2018Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director30 January 2020Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director30 January 2020Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director30 January 2020Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director02 December 2019Active
Waldegrave School For Girls, Fifth Cross Road, Twickenham, England, TW2 5LH

Director23 March 2016Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director23 March 2016Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director23 March 2016Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director07 January 2018Active
25, Claremont Road, Teddington, United Kingdom, TW11 8DH

Director23 March 2016Active
Achieving For Children, 67c St. Helier Avenue, Morden, United Kingdom, SM4 6HY

Director23 March 2016Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director22 May 2017Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director03 October 2018Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director02 December 2019Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director31 May 2017Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director23 March 2016Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director23 March 2016Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director23 March 2016Active
Twickenham School, Percy Road, Twickenham, England, TW2 6JW

Director09 January 2018Active

People with Significant Control

Ms Gillian Rose Barling
Notified on:18 March 2019
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Right to appoint and remove directors
Mr Mark Joseph Clarence Swyny
Notified on:20 September 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Right to appoint and remove directors
Ms Geraldine Mary Locke
Notified on:01 September 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Right to appoint and remove directors
Ms Maria Kerry Ticehurst
Notified on:01 September 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Right to appoint and remove directors
Ms Bev Ann Bell
Notified on:29 June 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Significant influence or control as trust
Ms Frances Joy Perrow
Notified on:29 June 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:The Rwst Members C/O Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Significant influence or control as trust
Ms Tracy Royle
Notified on:29 June 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:The Rwst Members C/O Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Significant influence or control as trust
Mr Julian Gravatt
Notified on:29 June 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Rwst Members, C/O Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Significant influence or control as trust
Mr Andrew Whitehead
Notified on:29 June 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:The Rwst Members C/O Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Significant influence or control as trust
Mrs Jennifer Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Right to appoint and remove directors
The Honourable Mrs Jenifer Megan Fellows
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Twickenham School, Percy Road, Twickenham, England, TW2 6JW
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-07-30Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-13Dissolution

Dissolution application strike off company.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.