BENENDEN SCHOOL TRUST (THE)

Register to unlock more data on OkredoRegister

BENENDEN SCHOOL TRUST (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01701924

Incorporation date

23/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

The Trust Office Benenden School, Cranbrook, Kent TN17 4AACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1983)
dot icon29/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon07/07/2025
Appointment of Mr Carl Christian Meewezen as a director on 2025-07-01
dot icon07/07/2025
Appointment of Mr Carl Meewezen as a secretary on 2025-07-01
dot icon07/07/2025
Termination of appointment of Angela Denise Higgs as a director on 2025-07-01
dot icon07/07/2025
Termination of appointment of Angela Higgs as a secretary on 2025-07-01
dot icon23/06/2025
Micro company accounts made up to 2024-08-31
dot icon10/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon12/07/2024
Appointment of Mrs Angela Higgs as a director on 2024-05-24
dot icon12/07/2024
Termination of appointment of Julie Elizabeth Lerbech as a director on 2024-05-24
dot icon12/07/2024
Appointment of Mrs Angela Higgs as a secretary on 2024-07-12
dot icon12/07/2024
Termination of appointment of Elizabeth Julie Bradley as a secretary on 2024-07-12
dot icon19/06/2024
Micro company accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/07/2023
Appointment of Mrs Elizabeth Julie Bradley as a secretary on 2023-01-01
dot icon28/07/2023
Termination of appointment of James Mungo Murray Graham as a secretary on 2022-12-31
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon29/06/2021
Appointment of Mrs Julie Lerbech as a director on 2021-06-28
dot icon29/06/2021
Termination of appointment of James Mungo Murray Graham as a director on 2021-06-28
dot icon24/06/2021
Micro company accounts made up to 2020-08-31
dot icon23/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon26/05/2020
Appointment of Mr James Mungo Murray Graham as a secretary on 2020-02-28
dot icon22/05/2020
Appointment of Mr James Mungo Murray Graham as a director on 2020-02-28
dot icon21/05/2020
Termination of appointment of Nicholas John Dillon Woods as a director on 2020-02-28
dot icon21/05/2020
Termination of appointment of Nicholas Woods as a secretary on 2020-02-28
dot icon20/05/2020
Appointment of Mr Nicholas John Dillon Woods as a director on 2019-09-30
dot icon19/05/2020
Appointment of Mr Nicholas Woods as a secretary on 2019-09-30
dot icon19/05/2020
Termination of appointment of Martin Christopher Lander as a director on 2019-09-30
dot icon19/05/2020
Termination of appointment of Martin Christopher Lander as a secretary on 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon30/05/2019
Full accounts made up to 2018-08-31
dot icon22/11/2018
Resolutions
dot icon21/11/2018
Appointment of Mr Martin Christopher Lander as a director on 2018-08-24
dot icon21/11/2018
Appointment of Mrs Anne Elizabeth Mcnab as a director on 2018-08-24
dot icon21/11/2018
Termination of appointment of Julian Richard Metherell as a director on 2018-08-24
dot icon21/11/2018
Termination of appointment of Deborah Si Yin Buffini as a director on 2018-08-24
dot icon20/11/2018
Termination of appointment of Anthony Tomazos as a director on 2018-09-27
dot icon20/11/2018
Termination of appointment of Adrian Robert Cassidy as a director on 2018-09-18
dot icon20/11/2018
Termination of appointment of Dana Louise Gluckstein as a director on 2018-09-14
dot icon20/11/2018
Termination of appointment of Amber Donovan-Stevens as a director on 2018-09-05
dot icon01/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon01/10/2018
Termination of appointment of Clio Tomazos as a director on 2018-02-01
dot icon01/10/2018
Termination of appointment of Susanna Man Yi Lo as a director on 2018-08-13
dot icon01/10/2018
Termination of appointment of Kathleen Wai Lin Chew as a director on 2018-05-02
dot icon01/10/2018
Termination of appointment of Alexandra Victoria Corinna Hillier as a director on 2018-06-13
dot icon01/10/2018
Termination of appointment of Rosalind Jane Hyslop as a director on 2018-05-02
dot icon01/10/2018
Termination of appointment of Samantha Anna Price as a director on 2018-08-15
dot icon01/10/2018
Termination of appointment of Christopher Miles Cary Preston as a director on 2018-08-07
dot icon01/10/2018
Termination of appointment of Paul Edmund Flintoff as a director on 2018-08-26
dot icon01/10/2018
Termination of appointment of Sally Marjorie Allison Everist as a director on 2018-08-04
dot icon01/10/2018
Termination of appointment of Carol Consuelo Brooke as a director on 2018-08-13
dot icon27/09/2018
Satisfaction of charge 2 in full
dot icon27/09/2018
Satisfaction of charge 1 in full
dot icon15/05/2018
Full accounts made up to 2017-08-31
dot icon17/10/2017
Appointment of Ms Susanna Man Yi Lo as a director on 2017-10-09
dot icon17/10/2017
Appointment of Miss Amber Donovan-Stevens as a director on 2017-10-09
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon14/09/2017
Termination of appointment of Victoria Louise Hyman as a director on 2017-02-16
dot icon15/06/2017
Appointment of Mrs Dana Louise Gluckstein as a director on 2017-06-10
dot icon31/05/2017
Full accounts made up to 2016-08-31
dot icon31/03/2017
Director's details changed for Alexandra Victoria Corinna Harries on 2017-03-31
dot icon14/12/2016
Auditor's resignation
dot icon23/09/2016
Auditor's resignation
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon08/03/2016
Appointment of Mr Martin Christopher Lander as a secretary on 2016-02-22
dot icon08/03/2016
Termination of appointment of Nicholas Jeremy Allen as a secretary on 2016-02-22
dot icon08/03/2016
Termination of appointment of Stephen Nathaniel Green as a director on 2016-02-22
dot icon08/03/2016
Termination of appointment of Lucinda Jane Bull as a director on 2016-02-15
dot icon07/03/2016
Full accounts made up to 2015-08-31
dot icon24/11/2015
Appointment of Mrs Deborah Si Yin Buffini as a director on 2015-10-15
dot icon24/11/2015
Termination of appointment of Emily Clare Aldrich as a director on 2015-09-01
dot icon29/09/2015
Annual return made up to 2015-08-31 no member list
dot icon28/09/2015
Appointment of Mr Adrian Robert Cassidy as a director on 2015-02-23
dot icon28/09/2015
Termination of appointment of Valerie Jane Healey as a director on 2014-11-28
dot icon30/06/2015
Termination of appointment of Claire Elizabeth Sohn as a director on 2015-04-28
dot icon30/06/2015
Termination of appointment of Remony Elizabeth Millwater as a director on 2015-04-28
dot icon20/04/2015
Termination of appointment of Gerard Patrick Lyons as a director on 2015-02-24
dot icon20/04/2015
Termination of appointment of Penelope Jane Cherry as a director on 2015-02-24
dot icon27/03/2015
Full accounts made up to 2014-08-31
dot icon21/11/2014
Appointment of Mrs Clio Tomazos as a director on 2014-10-16
dot icon04/11/2014
Appointment of Mr Julian Richard Metherell as a director on 2014-10-16
dot icon03/11/2014
Appointment of Mr Anthony Tomazos as a director on 2014-10-16
dot icon17/10/2014
Appointment of Mr Paul Edmund Flintoff as a director on 2014-10-16
dot icon17/10/2014
Appointment of Mrs Sally Marjorie Allison Everist as a director on 2014-10-16
dot icon01/09/2014
Annual return made up to 2014-08-31 no member list
dot icon17/03/2014
Accounts made up to 2013-08-31
dot icon12/03/2014
Termination of appointment of Nicholas Oulton as a director
dot icon12/03/2014
Appointment of Mrs Samantha Anna Price as a director
dot icon12/03/2014
Appointment of Mr Nicholas Ray Randle Oulton as a director
dot icon12/03/2014
Termination of appointment of Claire Oulton as a director
dot icon23/01/2014
Termination of appointment of Nicholas Oulton as a director
dot icon04/09/2013
Annual return made up to 2013-08-31 no member list
dot icon14/05/2013
Accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-31 no member list
dot icon23/03/2012
Accounts made up to 2011-08-31
dot icon04/11/2011
Annual return made up to 2011-10-08 no member list
dot icon21/07/2011
Appointment of Mrs Victoria Louise Hyman as a director
dot icon21/03/2011
Accounts made up to 2010-08-31
dot icon18/03/2011
Director's details changed for Remony Elizabeth Millwater on 2011-03-17
dot icon18/03/2011
Director's details changed for Datin Kathleen Wai Lin Chew on 2011-03-17
dot icon18/03/2011
Director's details changed for Dr Gerard Patrick Lyons on 2011-03-17
dot icon18/03/2011
Termination of appointment of Valerie Healey as a director
dot icon02/03/2011
Termination of appointment of Joanna Birkett as a director
dot icon17/11/2010
Appointment of Mrs Lucinda Jane Bull as a director
dot icon17/11/2010
Appointment of Mrs Rosalind Jane Hyslop as a director
dot icon25/10/2010
Annual return made up to 2010-10-08 no member list
dot icon25/10/2010
Termination of appointment of Benenden School Trust as a director
dot icon19/10/2010
Appointment of Mrs Carol Consuelo Brooke as a director
dot icon12/08/2010
Termination of appointment of Jonathan Frewen Di Tuttavilla as a director
dot icon12/08/2010
Termination of appointment of Nicholas Lawrence as a director
dot icon12/08/2010
Appointment of Benenden School Trust as a director
dot icon06/08/2010
Resolutions
dot icon20/05/2010
Accounts made up to 2009-08-31
dot icon30/11/2009
Annual return made up to 2009-10-08 no member list
dot icon24/11/2009
Director's details changed for Datin Kathleen Wai Lin Chew on 2009-10-08
dot icon24/11/2009
Director's details changed for Hon Mrs Joanna Sarah Birkett on 2009-10-08
dot icon24/11/2009
Director's details changed for Valerie Jane Healey on 2009-10-08
dot icon24/11/2009
Director's details changed for Christopher Miles Cary Preston on 2009-10-08
dot icon24/11/2009
Director's details changed for Claire Elizabeth Sohn on 2009-10-08
dot icon24/11/2009
Director's details changed for Stephen Nathaniel Green on 2009-10-08
dot icon24/11/2009
Director's details changed for Nicholas Ray Randle Oulton on 2009-10-08
dot icon24/11/2009
Director's details changed for Valerie Jane Healey on 2009-10-08
dot icon24/11/2009
Director's details changed for Nicholas Murray Lawrence on 2009-10-08
dot icon24/11/2009
Director's details changed for Remony Elizabeth Millwater on 2009-10-08
dot icon24/11/2009
Director's details changed for Claire Marion Oulton on 2009-10-08
dot icon24/11/2009
Director's details changed for Alexandra Victoria Corinna Harries on 2009-10-08
dot icon24/11/2009
Director's details changed for Penelope Jane Cherry on 2009-10-08
dot icon24/11/2009
Director's details changed for Mr Jonathan Briscoe Moreton Frewen Di Tuttavilla on 2009-10-08
dot icon24/11/2009
Director's details changed for Dr Gerard Patrick Lyons on 2009-10-08
dot icon06/06/2009
Director appointed valerie jane healey
dot icon06/05/2009
Accounts made up to 2008-08-31
dot icon17/04/2009
Director appointed nicholas murray lawrence
dot icon11/02/2009
Director appointed emily clare aldrich
dot icon05/11/2008
Annual return made up to 08/10/08
dot icon05/11/2008
Appointment terminated director naomi molson
dot icon05/11/2008
Appointment terminated director walter lawrence
dot icon05/11/2008
Appointment terminated director patricia frayne
dot icon05/11/2008
Appointment terminated director carol brooke
dot icon26/06/2008
Accounts made up to 2007-08-31
dot icon02/11/2007
Annual return made up to 08/10/07
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon05/07/2007
Accounts made up to 2006-08-31
dot icon01/11/2006
Annual return made up to 08/10/06
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon08/06/2006
Accounts made up to 2005-08-31
dot icon08/05/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon23/01/2006
Annual return made up to 08/10/05
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director's particulars changed
dot icon23/01/2006
Director's particulars changed
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon25/10/2005
Memorandum and Articles of Association
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon22/07/2005
New director appointed
dot icon05/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/03/2005
New director appointed
dot icon03/12/2004
Annual return made up to 08/10/04
dot icon20/10/2004
New director appointed
dot icon21/07/2004
Accounts made up to 2003-08-31
dot icon13/02/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon16/10/2003
Annual return made up to 08/10/03
dot icon08/10/2003
Director resigned
dot icon01/07/2003
Accounts made up to 2002-08-31
dot icon09/04/2003
New director appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New secretary appointed
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon12/11/2002
New director appointed
dot icon28/10/2002
Annual return made up to 08/10/02
dot icon22/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon01/07/2002
Accounts made up to 2001-08-31
dot icon07/05/2002
New director appointed
dot icon12/02/2002
Memorandum and Articles of Association
dot icon04/01/2002
Director resigned
dot icon20/12/2001
Director resigned
dot icon12/12/2001
Annual return made up to 08/10/01
dot icon29/11/2001
Resolutions
dot icon22/11/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon25/01/2001
Accounting reference date extended from 05/04/01 to 31/08/01
dot icon24/01/2001
Accounts made up to 2000-04-05
dot icon07/11/2000
New director appointed
dot icon19/10/2000
Annual return made up to 08/10/00
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Annual return made up to 08/10/99
dot icon12/10/1999
Accounts made up to 1999-04-05
dot icon04/10/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon04/11/1998
Accounts made up to 1998-04-05
dot icon04/11/1998
Annual return made up to 08/10/98
dot icon15/06/1998
Director resigned
dot icon19/03/1998
New director appointed
dot icon02/11/1997
Accounts made up to 1997-04-05
dot icon02/11/1997
Annual return made up to 08/10/97
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Director resigned
dot icon29/07/1997
New director appointed
dot icon22/12/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon10/10/1996
Annual return made up to 08/10/96
dot icon10/10/1996
Accounts made up to 1996-04-05
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon12/05/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon27/11/1995
New director appointed
dot icon20/11/1995
Accounts made up to 1995-04-05
dot icon20/11/1995
Annual return made up to 08/10/95
dot icon15/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon11/10/1995
Director resigned
dot icon27/02/1995
Director resigned;new director appointed
dot icon27/02/1995
New director appointed
dot icon07/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts made up to 1994-04-05
dot icon05/10/1994
Annual return made up to 08/10/94
dot icon09/06/1994
New director appointed
dot icon21/12/1993
Director resigned
dot icon06/10/1993
Accounts for a small company made up to 1993-04-05
dot icon06/10/1993
Annual return made up to 08/10/93
dot icon15/06/1993
Director resigned
dot icon19/01/1993
New director appointed
dot icon15/12/1992
New director appointed
dot icon18/10/1992
Accounts made up to 1992-04-05
dot icon18/10/1992
Annual return made up to 08/10/92
dot icon07/04/1992
Director resigned;new director appointed
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Accounts made up to 1991-04-05
dot icon16/10/1991
Annual return made up to 08/10/91
dot icon23/05/1991
New director appointed
dot icon23/05/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon24/10/1990
Annual return made up to 08/10/90
dot icon17/10/1990
Accounts made up to 1990-04-05
dot icon07/09/1990
Director resigned;new director appointed
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Accounts made up to 1989-04-05
dot icon04/10/1989
Annual return made up to 02/10/89
dot icon03/05/1989
New director appointed
dot icon11/04/1989
New director appointed
dot icon24/10/1988
Director resigned
dot icon24/10/1988
Accounts made up to 1988-04-05
dot icon24/10/1988
Annual return made up to 10/10/88
dot icon26/07/1988
Director resigned
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon17/11/1987
Annual return made up to 12/10/87
dot icon25/10/1987
Accounts made up to 1987-04-05
dot icon13/09/1986
Accounts made up to 1986-04-05
dot icon13/09/1986
Annual return made up to 15/07/86
dot icon03/07/1986
New director appointed
dot icon23/02/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnab, Anne Elizabeth
Director
24/08/2018 - Present
7
Green, Stephen Nathaniel
Director
14/09/2006 - 22/02/2016
49
Lerbech, Julie Elizabeth
Director
28/06/2021 - 24/05/2024
2
Higgs, Angela
Director
24/05/2024 - 01/07/2025
2
Buffini, Deborah Si Yin, Lady
Director
15/10/2015 - 24/08/2018
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENENDEN SCHOOL TRUST (THE)

BENENDEN SCHOOL TRUST (THE) is an(a) Active company incorporated on 23/02/1983 with the registered office located at The Trust Office Benenden School, Cranbrook, Kent TN17 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENENDEN SCHOOL TRUST (THE)?

toggle

BENENDEN SCHOOL TRUST (THE) is currently Active. It was registered on 23/02/1983 .

Where is BENENDEN SCHOOL TRUST (THE) located?

toggle

BENENDEN SCHOOL TRUST (THE) is registered at The Trust Office Benenden School, Cranbrook, Kent TN17 4AA.

What does BENENDEN SCHOOL TRUST (THE) do?

toggle

BENENDEN SCHOOL TRUST (THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BENENDEN SCHOOL TRUST (THE)?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-08-31 with no updates.