COVENTRY SCHOOL TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

COVENTRY SCHOOL TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10138291

Incorporation date

21/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Coventry Preparatory School, Kenilworth Road, Coventry CV3 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2016)
dot icon14/04/2026
Termination of appointment of Stephen Booth as a director on 2026-04-13
dot icon05/03/2026
Appointment of Mrs Michele Therese Gawthorpe as a director on 2026-02-23
dot icon02/03/2026
Termination of appointment of Clive Anthony Hicks as a director on 2026-02-26
dot icon25/11/2025
Termination of appointment of Ian Keith Dunn as a director on 2025-11-24
dot icon21/11/2025
Termination of appointment of Philip Gerald Martin Healy as a director on 2025-07-09
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/05/2025
Appointment of Mr Taran Josh Bhatal as a director on 2024-06-28
dot icon23/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon01/04/2025
Termination of appointment of Charlie Little as a secretary on 2025-03-27
dot icon01/04/2025
Termination of appointment of Donna Marie Carr as a director on 2025-04-01
dot icon01/04/2025
Appointment of Miss Cara Watts as a secretary on 2025-03-27
dot icon28/02/2025
Appointment of Mr James Milsom as a director on 2025-02-28
dot icon13/02/2025
Termination of appointment of Michele Therese Jacqueline Gawthorpe as a director on 2025-02-09
dot icon20/01/2025
Termination of appointment of Janet Margaret Butler as a director on 2025-01-20
dot icon04/12/2024
Appointment of Mr Patrick Alan Sullivan as a director on 2024-12-04
dot icon10/10/2024
Termination of appointment of Adam John Prestwich as a director on 2024-08-31
dot icon24/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon24/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon23/01/2024
Appointment of Miss Donna Marie Carr as a director on 2023-09-21
dot icon13/12/2023
Termination of appointment of Robert Edward Hall as a director on 2023-06-23
dot icon13/12/2023
Termination of appointment of Donna Kendall as a director on 2023-06-23
dot icon30/06/2023
Appointment of Mr Stephen Booth as a director on 2023-06-23
dot icon30/06/2023
Appointment of Dr David Edwin Kershaw as a director on 2023-06-23
dot icon30/06/2023
Termination of appointment of Peter Jonathan Wreford as a secretary on 2023-06-23
dot icon30/06/2023
Appointment of Mr Charlie Little as a secretary on 2023-06-23
dot icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon14/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon28/03/2023
Appointment of Reverend Dr Clive Anthony Hicks as a director on 2023-03-24
dot icon26/03/2023
Appointment of Mrs Emma Leslie Mccann as a director on 2023-03-24
dot icon20/10/2022
Termination of appointment of Paul Stephen Morris as a director on 2022-10-19
dot icon10/10/2022
Termination of appointment of Rob Stuart as a director on 2022-09-30
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon05/09/2022
Termination of appointment of Susan Guest as a director on 2022-09-05
dot icon27/06/2022
Appointment of Dr Nathan Zane Morris as a director on 2022-06-24
dot icon15/06/2022
Termination of appointment of Jaspal Singh Phull as a director on 2022-06-14
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon04/04/2022
Termination of appointment of Jonathan Barfield Moore as a director on 2022-04-04
dot icon10/03/2022
Director's details changed for Mr Jaspal Singh Phull on 2022-03-10
dot icon09/03/2022
Director's details changed for Mr Jonathan Barfield Moore on 2022-03-08
dot icon09/03/2022
Director's details changed for Mr Paul Stephen Morris on 2022-03-08
dot icon09/03/2022
Appointment of Mrs Michele Therese Jacqueline Gawthorpe as a director on 2022-02-28
dot icon08/03/2022
Termination of appointment of Ty Horton as a director on 2022-03-01
dot icon08/12/2021
Termination of appointment of Julia Dawn Mcnaney as a director on 2021-12-01
dot icon08/12/2021
Termination of appointment of Gary John Duggan as a director on 2021-12-01
dot icon03/12/2021
Appointment of Mrs Rosemary Ann Drinkwater as a director on 2021-12-01
dot icon03/12/2021
Appointment of Mr Ian Keith Dunn as a director on 2021-10-04
dot icon18/10/2021
Termination of appointment of Karen Patricia Mclachlan as a director on 2021-10-05
dot icon18/10/2021
Termination of appointment of Mark Bratton as a director on 2021-10-05
dot icon16/09/2021
Registration of charge 101382910001, created on 2021-09-15
dot icon21/05/2021
Termination of appointment of Richard Andrew Murray as a director on 2021-05-18
dot icon18/05/2021
Termination of appointment of Christopher John David Jones as a director on 2021-05-18
dot icon22/04/2021
Appointment of Mr Gary John Duggan as a director on 2021-03-22
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/04/2021
Appointment of Mr Duncan Clive Mackay as a director on 2021-04-01
dot icon21/04/2021
Appointment of Mr Jaspal Singh Phull as a director on 2021-03-31
dot icon21/04/2021
Appointment of Mr Richard Andrew Murray as a director on 2021-03-31
dot icon21/04/2021
Appointment of Mrs Janet Margaret Butler as a director on 2021-03-22
dot icon11/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/02/2021
Appointment of Mr Philip Gerald Martin Healy as a director on 2020-02-17
dot icon08/01/2021
Termination of appointment of Harmesh Grewal as a director on 2021-01-06
dot icon05/11/2020
Termination of appointment of Donna Shy Yun Wong as a director on 2020-10-27
dot icon09/09/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon08/09/2020
Appointment of Mr Daryl John Molyneux as a director on 2020-02-17
dot icon08/09/2020
Termination of appointment of Mark Carl Faulkner as a director on 2020-08-17
dot icon08/09/2020
Termination of appointment of Paul Gueron Wright as a director on 2020-06-06
dot icon10/01/2020
Appointment of Mr Ty Horton as a director on 2020-01-01
dot icon10/01/2020
Termination of appointment of Ian Ewart Johnson as a director on 2019-12-31
dot icon10/01/2020
Termination of appointment of Nigel Charles Lee as a director on 2019-12-31
dot icon23/12/2019
Accounts for a dormant company made up to 2019-08-31
dot icon01/10/2019
Director's details changed for Mrs Harmesh Grewal on 2019-10-01
dot icon10/09/2019
Appointment of Mr Adam John Prestwich as a director on 2019-09-01
dot icon10/09/2019
Appointment of Mr Jonathan Barfield Moore as a director on 2019-09-01
dot icon09/07/2019
Termination of appointment of Stephen Parker as a director on 2019-06-26
dot icon26/06/2019
Termination of appointment of Terence Robert Proctor as a director on 2019-06-23
dot icon04/06/2019
Registered office address changed from 15 Queens Road Coventry CV1 3DE England to 15 Queens Road Coventry CV1 3EG on 2019-06-04
dot icon04/06/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon04/06/2019
Appointment of Mrs Susan Guest as a director on 2019-03-01
dot icon04/06/2019
Appointment of Mrs Harmesh Grewal as a director on 2018-12-31
dot icon04/06/2019
Termination of appointment of Jonathan Raymond Kingsley Miller as a director on 2019-04-12
dot icon04/06/2019
Termination of appointment of Tim Hunter as a director on 2018-12-31
dot icon04/06/2019
Termination of appointment of Ty Horton as a director on 2019-03-28
dot icon04/06/2019
Termination of appointment of Jeffrey Colin Bull as a director on 2019-02-06
dot icon04/06/2019
Termination of appointment of Randhir Kaur Auluck as a director on 2018-12-30
dot icon11/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon02/08/2018
Registered office address changed from 15 Queens Road 15 Queens Road Coventry CV1 3EG England to 15 Queens Road Coventry CV1 3DE on 2018-08-02
dot icon25/07/2018
Registered office address changed from Unit I Kings Chambers Queens Road Coventry CV1 3EH England to 15 Queens Road 15 Queens Road Coventry CV1 3EG on 2018-07-25
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon09/02/2018
Director's details changed for Mr Paul Gueron Wright on 2018-02-01
dot icon09/02/2018
Director's details changed for Dr Donna Shy Yun Wong on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Rob Stuart on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Terence Robert Proctor on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Stephen Parker on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Paul Stephen Morris on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Jonathan Raymond Kingsley Miller on 2018-02-01
dot icon09/02/2018
Director's details changed for Mrs Julia Dawn Mcnaney on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Nigel Charles Lee on 2018-02-01
dot icon09/02/2018
Director's details changed for Ms Donna Kendall on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Christopher John David Jones on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Ian Ewart Johnson on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Tim Hunter on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Ty Horton on 2018-02-01
dot icon09/02/2018
Director's details changed for Mr Robert Edward Hall on 2018-02-01
dot icon09/02/2018
Director's details changed for Rev Mark Bratton on 2018-02-01
dot icon09/02/2018
Director's details changed for Dr Randhir Auluck on 2018-02-01
dot icon08/02/2018
Appointment of Mr Mark Carl Faulkner as a director on 2017-12-01
dot icon08/02/2018
Appointment of Dr Karen Patricia Mclachlan as a director on 2017-12-01
dot icon05/12/2017
Appointment of Mrs Jacqui Ann Hammond as a secretary on 2017-07-31
dot icon22/08/2017
Registered office address changed from Unit 1 Queens Road Kings Chambers Coventry CV1 3EH England to Unit I Kings Chambers Queens Road Coventry CV1 3EH on 2017-08-22
dot icon25/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon25/05/2017
Termination of appointment of Michael Shaw as a secretary on 2017-05-24
dot icon28/04/2017
Termination of appointment of Gail Griffin as a director on 2017-04-26
dot icon04/01/2017
Current accounting period extended from 2017-04-30 to 2017-08-31
dot icon04/01/2017
Termination of appointment of Harvey Lewis Williams as a director on 2016-12-09
dot icon14/12/2016
Registered office address changed from Unit 1 Queens Road Coventry CV1 3EH England to Unit 1 Queens Road Kings Chambers Coventry CV1 3EH on 2016-12-14
dot icon14/12/2016
Registered office address changed from Queens House 16 Queens Road Coventry CV1 3EG United Kingdom to Unit 1 Queens Road Coventry CV1 3EH on 2016-12-14
dot icon07/11/2016
Termination of appointment of Colin Paterson as a director on 2016-10-31
dot icon11/10/2016
Termination of appointment of Alison Goodwin as a director on 2016-10-01
dot icon14/07/2016
Appointment of Dr Donna Shy Yun Wong as a director on 2016-07-09
dot icon13/07/2016
Appointment of Mr Jeffrey Colin Bull as a director on 2016-07-09
dot icon13/07/2016
Termination of appointment of Shabir Ismail as a director on 2016-07-04
dot icon09/06/2016
Resolutions
dot icon21/04/2016
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
20/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Ian Keith, Professor
Director
04/10/2021 - 24/11/2025
19
Kershaw, David Edwin
Director
23/06/2023 - Present
15
Hall, Robert Edward
Director
21/04/2016 - 23/06/2023
11
Healy, Philip Gerald Martin
Director
17/02/2020 - 09/07/2025
2
Mr Duncan Clive Mackay
Director
01/04/2021 - Present
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 COVENTRY SCHOOL TRUSTEE LIMITED

COVENTRY SCHOOL TRUSTEE LIMITED is an(a) Active company incorporated on 21/04/2016 with the registered office located at Coventry Preparatory School, Kenilworth Road, Coventry CV3 6PT. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY SCHOOL TRUSTEE LIMITED?

toggle

COVENTRY SCHOOL TRUSTEE LIMITED is currently Active. It was registered on 21/04/2016 .

Where is COVENTRY SCHOOL TRUSTEE LIMITED located?

toggle

COVENTRY SCHOOL TRUSTEE LIMITED is registered at Coventry Preparatory School, Kenilworth Road, Coventry CV3 6PT.

What does COVENTRY SCHOOL TRUSTEE LIMITED do?

toggle

COVENTRY SCHOOL TRUSTEE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COVENTRY SCHOOL TRUSTEE LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Stephen Booth as a director on 2026-04-13.