This company is commonly known as Thorpe House School Trust. The company was founded 38 years ago and was given the registration number 01946972. The firm's registered office is in GERRARDS CROSS. You can find them at Thorpe House School, Oval Way, Gerrards Cross, Buckinghamshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THORPE HOUSE SCHOOL TRUST |
---|---|---|
Company Number | : | 01946972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1985 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorpe House School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA | Secretary | 01 February 2017 | Active |
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA | Director | 01 September 2021 | Active |
Greenacre, 6, Latchmoor Avenue, Gerrards Cross, England, SL9 8LP | Director | 11 December 2003 | Active |
Thorpe House School, 29 Oval Way, Gerrards Cross, England, SL9 8QA | Director | 01 January 2019 | Active |
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA | Director | 01 March 2021 | Active |
Glengarth, Latchmoor Way, Chalfont St. Peter, Gerrards Cross, England, SL9 8LT | Director | 01 September 2018 | Active |
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA | Director | 01 September 2016 | Active |
Hawkridge Manor Crescent, Seer Green, Beaconsfield, HP9 2QX | Secretary | - | Active |
11, Long Close, Farnham Common, Slough, Great Britain, SL2 3EJ | Secretary | 01 August 2004 | Active |
5 Robins Close, Cowley, Uxbridge, UB8 2LF | Secretary | 01 November 1993 | Active |
The Dower House, Gold Hill Common, Chalfont St Peter, SL9 9DL | Secretary | 12 October 1992 | Active |
Thorpe House, School, Oval Way, Gerrards Cross, England, SL9 8QA | Secretary | 01 September 2012 | Active |
33, Solent Breezes, Hook Lane Warsash, Southampton, England, SO31 9HG | Director | 23 February 2007 | Active |
The Gables 45 Gregories Road, Beaconsfield, HP9 1HH | Director | - | Active |
Invergrange Hillcrest Waye, Gerrards Cross, SL9 8DN | Director | 26 November 1997 | Active |
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA | Director | 28 February 2014 | Active |
Oak House Fulmer Road, Gerrards Cross, SL9 7EG | Director | 26 November 1997 | Active |
Chiltern Cottage, Dorney Wood Road, Burnham, Slough, SL1 8EJ | Director | 15 May 2000 | Active |
Homefarm Orchard, Three Households, Chalfont St Giles, HP8 4LP | Director | 11 October 2004 | Active |
29, Oval Way, Gerrards Cross, England, SL9 8QA | Director | 18 June 2010 | Active |
The Pool House Oval Way, Gerrards Cross, SL9 8PY | Director | - | Active |
Woolton House Oval Way, Gerrards Cross, SL9 8QD | Director | 25 April 1994 | Active |
Brooklands, 4 Latchmoor Grove, Gerrards Cross, SL9 8LN | Director | 12 June 1998 | Active |
Thorpe House, School, Oval Way, Gerrards Cross, England, SL9 8QA | Director | 18 June 2010 | Active |
Sun Hollow, North Park, Gerrards Cross, SL9 8JL | Director | 01 September 1995 | Active |
Wellington Cotage, Crowthorne, RG11 7PU | Director | - | Active |
Gosmore, 111, Windsor Road, Gerrards Cross, United Kingdom, SL9 7HB | Director | 09 November 2012 | Active |
11 Latchmoor Avenue, Gerrards Cross, SL9 8LJ | Director | - | Active |
6 Latchmoor Way, Gerrards Cross, SL9 8LP | Director | 15 May 2000 | Active |
12 Austenway, Gerrards Cross, SL9 8NW | Director | 21 February 2007 | Active |
Shepherds Hey Orchehill Avenue, Gerrards Cross, SL9 8QG | Director | 01 May 1996 | Active |
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA | Director | 01 September 2016 | Active |
Grosvenor House, 19 Top Park, Gerrards Cross, United Kingdom, SL9 7PP | Director | 01 September 2018 | Active |
Maryon House, Maltmans Lane, Chalfont St Peter, SL9 8RP | Director | - | Active |
Longways, Glebelands, Tylers Green Penn, HP10 8EE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.