HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED

Register to unlock more data on OkredoRegister

HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01942216

Incorporation date

27/08/1985

Size

Full

Contacts

Registered address

Registered address

Church Hill House Wilson Way, Horsell, Woking, Surrey GU21 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2023)
dot icon16/02/2026
Satisfaction of charge 019422160006 in full
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon04/02/2026
Appointment of Mr Ian Alistair Mckissock as a director on 2026-01-05
dot icon04/02/2026
Appointment of Mr Julian Xavier Withrington as a director on 2026-01-26
dot icon02/02/2026
Termination of appointment of Karen Ann Wyborn as a director on 2025-07-09
dot icon22/12/2025
Termination of appointment of Mehran Nikoo as a director on 2025-11-25
dot icon22/12/2025
Termination of appointment of Danielle Morgan as a director on 2025-12-12
dot icon22/12/2025
Termination of appointment of John Anthony Bradley Speed as a director on 2025-12-01
dot icon22/12/2025
Termination of appointment of Charlotte Phillips as a director on 2025-05-19
dot icon17/10/2025
Registration of charge 019422160007, created on 2025-10-17
dot icon11/07/2025
Full accounts made up to 2024-08-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon26/07/2024
Appointment of Mrs Cheryl Connelly as a secretary on 2024-07-26
dot icon26/07/2024
Termination of appointment of Andrew Ferguson as a secretary on 2024-07-26
dot icon08/07/2024
Termination of appointment of John William Kerr as a director on 2024-06-27
dot icon08/07/2024
Termination of appointment of Cheryl Connelly as a director on 2024-06-27
dot icon13/06/2024
Appointment of Mr Andrew Ferguson as a secretary on 2024-06-01
dot icon12/06/2024
Termination of appointment of Alastair Gibbon Law as a secretary on 2024-05-31
dot icon05/06/2024
Full accounts made up to 2023-08-31
dot icon13/05/2024
Appointment of Mr Andrew James Ferguson as a secretary on 2024-05-08
dot icon13/05/2024
Termination of appointment of Andrew James Ferguson as a secretary on 2024-05-13
dot icon13/05/2024
Appointment of Mr Alastair Gibbon Law as a secretary on 2024-05-13
dot icon08/05/2024
Termination of appointment of Alastair Gibbon Law as a secretary on 2024-05-08
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon04/10/2023
Appointment of Mrs Faith Kitchen as a director on 2023-10-02
dot icon04/10/2023
Appointment of Mrs Sharon Louise Maher as a director on 2023-09-01
dot icon04/10/2023
Appointment of Mr John William Kerr as a director on 2023-09-01
dot icon13/09/2023
Change of name notice
dot icon13/09/2023
Certificate of change of name
dot icon03/08/2023
Appointment of Mr Simon Richard Hartley as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mrs Cheryl Connelly as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of John Maxwell Percy Taylor as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Simon Douglas Brookhouse as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mrs Beryl Ann Hunwicks as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Mehran Nikoo as a director on 2023-08-01
dot icon27/07/2023
Termination of appointment of John Manuel James Bueno as a director on 2023-07-10
dot icon27/07/2023
Termination of appointment of Wee-Lin Chua as a director on 2023-07-10
dot icon27/07/2023
Termination of appointment of William John Henderson-Deeves as a director on 2023-07-10
dot icon27/07/2023
Termination of appointment of John William Kerr as a director on 2023-07-10
dot icon08/04/2023
Full accounts made up to 2022-08-31
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon12/01/2023
Termination of appointment of Rebecca Ross as a director on 2023-01-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

99
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rosemary Anne Squire
Director
03/03/2004 - 31/08/2005
132
Bray, Kenneth
Director
08/11/2016 - 27/12/2020
3
Mcintyre, Kate
Director
07/10/2003 - 06/10/2006
4
Nikoo, Mehran
Director
01/08/2023 - 25/11/2025
4
Pytel, Lukas
Director
17/05/2017 - 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 HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED

HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED is an(a) Active company incorporated on 27/08/1985 with the registered office located at Church Hill House Wilson Way, Horsell, Woking, Surrey GU21 4QW. There are currently 10 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 HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED?

toggle

HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED is currently Active. It was registered on 27/08/1985 .

Where is HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED located?

toggle

HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED is registered at Church Hill House Wilson Way, Horsell, Woking, Surrey GU21 4QW.

What does HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED do?

toggle

HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for HALSTEAD ST ANDREW'S SCHOOL TRUST LIMITED?

toggle

The latest filing was on 16/02/2026: Satisfaction of charge 019422160006 in full.