UKBizDB.co.uk

THORPE HOUSE SCHOOL TRUST

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Thorpe House School, Oval Way, Gerrards Cross, Buckinghamshire, SL9 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA

Secretary01 February 2017Active
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA

Director01 September 2021Active
Greenacre, 6, Latchmoor Avenue, Gerrards Cross, England, SL9 8LP

Director11 December 2003Active
Thorpe House School, 29 Oval Way, Gerrards Cross, England, SL9 8QA

Director01 January 2019Active
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA

Director01 March 2021Active
Glengarth, Latchmoor Way, Chalfont St. Peter, Gerrards Cross, England, SL9 8LT

Director01 September 2018Active
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA

Director01 September 2016Active
Hawkridge Manor Crescent, Seer Green, Beaconsfield, HP9 2QX

Secretary-Active
11, Long Close, Farnham Common, Slough, Great Britain, SL2 3EJ

Secretary01 August 2004Active
5 Robins Close, Cowley, Uxbridge, UB8 2LF

Secretary01 November 1993Active
The Dower House, Gold Hill Common, Chalfont St Peter, SL9 9DL

Secretary12 October 1992Active
Thorpe House, School, Oval Way, Gerrards Cross, England, SL9 8QA

Secretary01 September 2012Active
33, Solent Breezes, Hook Lane Warsash, Southampton, England, SO31 9HG

Director23 February 2007Active
The Gables 45 Gregories Road, Beaconsfield, HP9 1HH

Director-Active
Invergrange Hillcrest Waye, Gerrards Cross, SL9 8DN

Director26 November 1997Active
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA

Director28 February 2014Active
Oak House Fulmer Road, Gerrards Cross, SL9 7EG

Director26 November 1997Active
Chiltern Cottage, Dorney Wood Road, Burnham, Slough, SL1 8EJ

Director15 May 2000Active
Homefarm Orchard, Three Households, Chalfont St Giles, HP8 4LP

Director11 October 2004Active
29, Oval Way, Gerrards Cross, England, SL9 8QA

Director18 June 2010Active
The Pool House Oval Way, Gerrards Cross, SL9 8PY

Director-Active
Woolton House Oval Way, Gerrards Cross, SL9 8QD

Director25 April 1994Active
Brooklands, 4 Latchmoor Grove, Gerrards Cross, SL9 8LN

Director12 June 1998Active
Thorpe House, School, Oval Way, Gerrards Cross, England, SL9 8QA

Director18 June 2010Active
Sun Hollow, North Park, Gerrards Cross, SL9 8JL

Director01 September 1995Active
Wellington Cotage, Crowthorne, RG11 7PU

Director-Active
Gosmore, 111, Windsor Road, Gerrards Cross, United Kingdom, SL9 7HB

Director09 November 2012Active
11 Latchmoor Avenue, Gerrards Cross, SL9 8LJ

Director-Active
6 Latchmoor Way, Gerrards Cross, SL9 8LP

Director15 May 2000Active
12 Austenway, Gerrards Cross, SL9 8NW

Director21 February 2007Active
Shepherds Hey Orchehill Avenue, Gerrards Cross, SL9 8QG

Director01 May 1996Active
Thorpe House, School, Oval Way, Gerrards Cross, SL9 8QA

Director01 September 2016Active
Grosvenor House, 19 Top Park, Gerrards Cross, United Kingdom, SL9 7PP

Director01 September 2018Active
Maryon House, Maltmans Lane, Chalfont St Peter, SL9 8RP

Director-Active
Longways, Glebelands, Tylers Green Penn, HP10 8EE

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.