CASTLE HOUSE SCHOOL TRUST LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOUSE SCHOOL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01515144

Incorporation date

01/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle House School, Chetwynd End, Newport, Shropshire TF10 7JECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1980)
dot icon07/03/2026
Termination of appointment of Kevin Ian Paton-Feaver as a director on 2026-03-05
dot icon03/01/2026
Appointment of Mr Christopher Allan Kilpatrick as a director on 2026-01-01
dot icon02/01/2026
Appointment of Mr Thomas Ashbridge as a director on 2026-01-01
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-08-29
dot icon30/03/2025
Termination of appointment of Susan Fletcher as a director on 2025-03-26
dot icon13/01/2025
Termination of appointment of Tina Vreede as a director on 2025-01-01
dot icon03/06/2024
Total exemption full accounts made up to 2023-08-29
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/09/2023
Appointment of Mrs Lisa Horritt as a director on 2023-09-12
dot icon25/09/2023
Appointment of Ms Naomi Leanne Tenhoeve as a director on 2023-09-12
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-29
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/01/2023
Termination of appointment of Rhiannon Louise Worrall as a director on 2023-01-01
dot icon22/01/2023
Termination of appointment of Sarah Renton as a director on 2022-09-01
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon11/05/2022
Appointment of Mrs Susan Fletcher as a director on 2022-01-10
dot icon11/05/2022
Appointment of Mr Rohit Kumar Mishra as a director on 2022-01-10
dot icon11/05/2022
Appointment of Mrs Sarah Renton as a director on 2022-01-10
dot icon11/05/2022
Appointment of Mrs Tina Vreede as a director on 2022-01-10
dot icon11/05/2022
Termination of appointment of Timothy Julian Beech as a director on 2022-02-11
dot icon11/05/2022
Termination of appointment of Arthemise Margaret Dill Hay as a director on 2022-01-11
dot icon11/05/2022
Termination of appointment of Jane Bailey Banks as a director on 2021-09-16
dot icon11/05/2022
Termination of appointment of Felicity Mary Williams as a director on 2022-01-11
dot icon01/07/2021
Satisfaction of charge 5 in full
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/05/2021
Registration of charge 015151440006, created on 2021-05-21
dot icon11/05/2021
Director's details changed for Mrs Jane Bailey Banks on 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon14/04/2021
Director's details changed for Mr Timothy Julian Beech on 2021-04-01
dot icon13/04/2021
Appointment of Mr Kevin Ian Paton-Feaver as a director on 2021-04-13
dot icon13/04/2021
Appointment of Miss Rhiannon Louise Worrall as a director on 2021-04-13
dot icon13/04/2021
Termination of appointment of Laura Elizabeth Calcroft as a director on 2021-04-01
dot icon13/04/2021
Termination of appointment of Sheila Mary Watson Baxter as a director on 2021-01-01
dot icon23/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon13/02/2020
Appointment of Mr Lawrence Grenville Collins as a director on 2020-02-12
dot icon13/02/2020
Appointment of Mr David William Aldred as a director on 2020-02-12
dot icon05/02/2020
Termination of appointment of Jane Dean as a director on 2019-09-01
dot icon20/01/2020
Accounts for a small company made up to 2018-08-29
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon09/12/2019
Memorandum and Articles of Association
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon21/11/2019
Resolutions
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon14/05/2019
Compulsory strike-off action has been discontinued
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon13/05/2019
Appointment of Mrs Jane Dean as a director on 2018-03-15
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Termination of appointment of Martin Philip Deahl as a director on 2019-04-16
dot icon16/04/2019
Termination of appointment of Carol Lynda Gibbs as a director on 2019-04-05
dot icon14/03/2019
Second filing for the termination of Christopher Richard Walker as a director
dot icon29/01/2019
Director's details changed for Mrs Laura Elizabeth Calcroft on 2019-01-24
dot icon28/01/2019
Director's details changed for Mrs Carol Lynda Gibbs on 2019-01-24
dot icon28/01/2019
Termination of appointment of Christopher Richard Walker as a director on 2018-01-24
dot icon15/08/2018
Accounts for a small company made up to 2017-08-30
dot icon30/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon08/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/02/2018
Director's details changed for Mrs Carol Lynda Gibbs on 2018-01-25
dot icon06/02/2018
Appointment of Mr Timothy Julian Beech as a director on 2018-01-25
dot icon25/10/2017
Appointment of Mrs Jane Bailey Banks as a director on 2017-10-03
dot icon25/10/2017
Appointment of Mrs Laura Elizabeth Calcroft as a director on 2017-10-03
dot icon31/08/2017
Termination of appointment of Margarita Denise Langdale as a director on 2017-08-30
dot icon31/08/2017
Termination of appointment of Michael Shapland Symonds as a director on 2017-08-21
dot icon31/08/2017
Termination of appointment of Jane Allman as a secretary on 2017-08-31
dot icon17/07/2017
Termination of appointment of Timothy Julian Beech as a director on 2017-07-10
dot icon06/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon20/02/2017
Full accounts made up to 2016-08-31
dot icon13/02/2017
Termination of appointment of Philip Alexander Soutar as a director on 2017-01-26
dot icon13/02/2017
Termination of appointment of Arabella Jane Inglis-Jones as a director on 2017-01-26
dot icon28/04/2016
Termination of appointment of Rebecca Kathryn Greenhalgh as a director on 2016-03-12
dot icon21/04/2016
Full accounts made up to 2015-08-31
dot icon03/02/2016
Annual return made up to 2016-01-31 no member list
dot icon04/12/2015
Termination of appointment of Garry William Ward as a director on 2015-12-03
dot icon12/11/2015
Appointment of Mrs Margarita Denise Langdale as a director on 2015-08-01
dot icon12/11/2015
Appointment of Mrs Arabella Jane Inglis-Jones as a director on 2015-09-01
dot icon02/10/2015
Appointment of Mrs Rebecca Kathryn Greenhalgh as a director on 2015-10-01
dot icon04/03/2015
Full accounts made up to 2014-08-31
dot icon26/02/2015
Annual return made up to 2015-01-31 no member list
dot icon02/02/2015
Termination of appointment of Anthony Edward Jones as a director on 2014-12-31
dot icon02/02/2015
Termination of appointment of Stephen Gareth Drew as a director on 2015-01-20
dot icon09/12/2014
Appointment of Mr Christopher Richard Walker as a director on 2014-09-01
dot icon24/11/2014
Termination of appointment of Christopher Richard Walker as a director on 2013-09-01
dot icon10/09/2014
Director's details changed for Mr Michael Shapland Symonds on 2014-09-01
dot icon09/09/2014
Director's details changed for Mr Anthony Edward Jones on 2014-08-01
dot icon09/09/2014
Director's details changed for Mr Michael Shapland Symonds on 2014-09-01
dot icon09/09/2014
Appointment of Mr Timothy Julian Beech as a director on 2014-09-01
dot icon09/09/2014
Appointment of Mr Christopher Richard Walker as a director on 2013-09-01
dot icon17/02/2014
Full accounts made up to 2013-08-31
dot icon31/01/2014
Annual return made up to 2014-01-31 no member list
dot icon31/01/2014
Termination of appointment of Malcolm Widdows as a director
dot icon31/01/2014
Termination of appointment of Malcolm Widdows as a director
dot icon20/05/2013
Director's details changed for Mrs Sheila Mary Watson Dobson on 2013-05-04
dot icon25/03/2013
Director's details changed for Mr Stephen Gareth Drew on 2013-03-25
dot icon19/02/2013
Full accounts made up to 2012-08-31
dot icon05/02/2013
Annual return made up to 2013-01-31 no member list
dot icon01/02/2013
Termination of appointment of Edith Hudson as a director
dot icon19/12/2012
Appointment of Reverend Garry William Ward as a director
dot icon14/12/2012
Appointment of Mr Stephen Gareth Drew as a director
dot icon23/07/2012
Appointment of Mr Philip Alexander Soutar as a director
dot icon02/03/2012
Full accounts made up to 2011-08-31
dot icon01/02/2012
Annual return made up to 2012-01-31 no member list
dot icon27/01/2012
Termination of appointment of Margarita Langdale as a director
dot icon17/08/2011
Termination of appointment of Michael Taylor as a director
dot icon28/02/2011
Appointment of Mrs Carol Lynda Gibbs as a director
dot icon25/02/2011
Annual return made up to 2011-01-31 no member list
dot icon23/02/2011
Full accounts made up to 2010-08-31
dot icon01/02/2011
Termination of appointment of Francis Peel as a director
dot icon01/02/2011
Termination of appointment of Elizabeth Ford as a director
dot icon17/06/2010
Appointment of Mrs Edith Mary Hudson as a director
dot icon23/03/2010
Full accounts made up to 2009-08-31
dot icon25/02/2010
Annual return made up to 2010-01-31 no member list
dot icon25/02/2010
Director's details changed for Mr Anthony Edward Jones on 2010-02-25
dot icon25/02/2010
Director's details changed for Michael Mark Vernon Taylor on 2010-02-25
dot icon25/02/2010
Director's details changed for Elizabeth Ann Ford on 2010-02-25
dot icon25/02/2010
Director's details changed for Malcolm Edward Widdows on 2010-02-25
dot icon25/02/2010
Director's details changed for Arthemise Margaret Dill Hay on 2010-02-25
dot icon25/02/2010
Director's details changed for Michael Shapland Symonds on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Felicity Mary Williams on 2010-02-25
dot icon25/02/2010
Director's details changed for Margarita Langdale on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Francis Edward Guy Peel on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Sheila Mary Watson Dobson on 2010-02-25
dot icon25/02/2010
Director's details changed for Dr Martin Philip Deahl on 2010-02-25
dot icon19/02/2009
Full accounts made up to 2008-08-31
dot icon16/02/2009
Annual return made up to 31/01/09
dot icon16/02/2009
Director appointed mrs sheila mary watson dobson
dot icon16/02/2009
Director appointed mr anthony edward jones
dot icon02/02/2009
Appointment terminated director margaret jones
dot icon16/04/2008
Annual return made up to 31/01/08
dot icon06/03/2008
Full accounts made up to 2007-08-31
dot icon29/02/2008
Appointment terminated director john williams
dot icon29/02/2008
Appointment terminated director robert hitchenor
dot icon11/02/2008
New director appointed
dot icon18/10/2007
Director resigned
dot icon24/05/2007
Full accounts made up to 2006-08-31
dot icon20/03/2007
Annual return made up to 31/01/07
dot icon19/03/2007
Secretary resigned
dot icon05/03/2007
Director resigned
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
New director appointed
dot icon22/09/2006
Particulars of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Annual return made up to 31/01/06
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon08/05/2006
Full accounts made up to 2005-08-31
dot icon19/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon09/12/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-08-31
dot icon18/03/2005
Annual return made up to 31/01/05
dot icon08/03/2004
Annual return made up to 31/01/04
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon04/03/2004
Full accounts made up to 2003-08-31
dot icon21/02/2003
Annual return made up to 31/01/03
dot icon20/02/2003
Full accounts made up to 2002-08-31
dot icon11/10/2002
New secretary appointed
dot icon12/03/2002
Annual return made up to 31/01/02
dot icon12/03/2002
Secretary resigned
dot icon06/03/2002
Full accounts made up to 2001-08-31
dot icon15/11/2001
Resolutions
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon21/02/2001
Full accounts made up to 2000-08-31
dot icon02/02/2001
Annual return made up to 31/01/01
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon09/02/2000
Full accounts made up to 1999-08-31
dot icon09/02/2000
Annual return made up to 31/01/00
dot icon29/03/1999
Full accounts made up to 1998-08-31
dot icon10/02/1999
Annual return made up to 31/01/99
dot icon23/02/1998
New director appointed
dot icon05/02/1998
Full accounts made up to 1997-08-31
dot icon27/01/1998
Annual return made up to 31/01/98
dot icon26/01/1997
Full accounts made up to 1996-08-31
dot icon25/01/1997
Annual return made up to 31/01/97
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon04/04/1996
New director appointed
dot icon19/02/1996
Annual return made up to 31/01/96
dot icon22/01/1996
Full accounts made up to 1995-08-31
dot icon06/03/1995
New director appointed
dot icon03/03/1995
Annual return made up to 31/01/95
dot icon03/03/1995
New secretary appointed;director resigned
dot icon02/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Annual return made up to 31/01/94
dot icon17/01/1994
Accounts for a small company made up to 1993-08-31
dot icon10/03/1993
Full accounts made up to 1992-08-31
dot icon10/03/1993
Annual return made up to 31/01/93
dot icon19/02/1992
Annual return made up to 31/01/92
dot icon19/02/1992
New director appointed
dot icon19/02/1992
New director appointed
dot icon19/02/1992
Full accounts made up to 1991-08-31
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon30/09/1991
Full accounts made up to 1990-08-31
dot icon06/03/1991
Annual return made up to 30/01/91
dot icon08/06/1990
Annual return made up to 31/01/90
dot icon29/05/1990
Full accounts made up to 1989-08-31
dot icon12/05/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Annual return made up to 31/01/89
dot icon10/03/1989
Full accounts made up to 1988-08-31
dot icon08/03/1988
Full accounts made up to 1987-08-31
dot icon08/03/1988
Annual return made up to 31/08/87
dot icon24/07/1987
Declaration of satisfaction of mortgage/charge
dot icon27/01/1987
Full accounts made up to 1986-08-31
dot icon27/01/1987
Annual return made up to 31/08/86
dot icon01/09/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/08/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
29/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
-
-
0.00
-
-
2022
21
-
-
0.00
-
-

Employees

2022

Employees

21 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Susan
Director
10/01/2022 - 26/03/2025
2
Horritt, Lisa
Director
12/09/2023 - Present
2
Paton-Feaver, Kevin Ian
Director
13/04/2021 - 05/03/2026
13
Mr Rohit Kumar Mishra
Director
10/01/2022 - Present
4
Worrall, Rhiannon Louise, Dr
Director
12/04/2021 - 31/12/2022
2

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 CASTLE HOUSE SCHOOL TRUST LIMITED

CASTLE HOUSE SCHOOL TRUST LIMITED is an(a) Active company incorporated on 01/09/1980 with the registered office located at Castle House School, Chetwynd End, Newport, Shropshire TF10 7JE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HOUSE SCHOOL TRUST LIMITED?

toggle

CASTLE HOUSE SCHOOL TRUST LIMITED is currently Active. It was registered on 01/09/1980 .

Where is CASTLE HOUSE SCHOOL TRUST LIMITED located?

toggle

CASTLE HOUSE SCHOOL TRUST LIMITED is registered at Castle House School, Chetwynd End, Newport, Shropshire TF10 7JE.

What does CASTLE HOUSE SCHOOL TRUST LIMITED do?

toggle

CASTLE HOUSE SCHOOL TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CASTLE HOUSE SCHOOL TRUST LIMITED have?

toggle

CASTLE HOUSE SCHOOL TRUST LIMITED had 21 employees in 2022.

What is the latest filing for CASTLE HOUSE SCHOOL TRUST LIMITED?

toggle

The latest filing was on 07/03/2026: Termination of appointment of Kevin Ian Paton-Feaver as a director on 2026-03-05.