MALL SCHOOL TRUST(THE)

Register to unlock more data on OkredoRegister

MALL SCHOOL TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036538

Incorporation date

11/07/1986

Size

Full

Contacts

Registered address

Registered address

The Mall School, 185 Hampton Road, Twickenham, Middlesex TW2 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon10/03/2026
Director's details changed for Mr Richard Sharples on 2026-03-01
dot icon03/12/2025
Termination of appointment of Margaret Sutherland Gallagher as a director on 2025-07-31
dot icon01/05/2025
Appointment of Mr Andrew Jonathan Davey as a director on 2025-04-29
dot icon11/04/2025
Termination of appointment of John Owen Morris as a director on 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon12/03/2025
Full accounts made up to 2024-08-31
dot icon19/11/2024
Termination of appointment of Emma Louise Geraghty as a director on 2023-12-31
dot icon13/03/2024
Appointment of Mr Richard Sharples as a director on 2023-09-01
dot icon06/03/2024
Termination of appointment of Rupert Justin Houlihan Walker as a director on 2023-09-01
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/01/2024
Full accounts made up to 2023-08-31
dot icon23/03/2023
Full accounts made up to 2022-08-31
dot icon06/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon03/01/2023
Termination of appointment of Glen Jones as a secretary on 2022-08-22
dot icon22/08/2022
Appointment of Mrs Lauraine Anne Banks as a secretary on 2022-08-22
dot icon15/03/2022
Appointment of Miss Emma Louise Geraghty as a director on 2022-03-15
dot icon08/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon27/01/2022
Full accounts made up to 2021-08-31
dot icon21/09/2021
Appointment of Mr Paul James Phillips as a director on 2021-09-21
dot icon21/09/2021
Appointment of Mr Daniel Eli Jurow as a director on 2021-09-21
dot icon21/09/2021
Termination of appointment of John Alaister Fraser Short Ring as a director on 2021-08-31
dot icon21/09/2021
Termination of appointment of Deborah Clark as a director on 2021-08-31
dot icon30/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon02/03/2021
Full accounts made up to 2020-08-31
dot icon14/05/2020
Full accounts made up to 2019-08-31
dot icon06/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon02/03/2020
Appointment of Mrs Julie Sharon Hawker as a director on 2020-02-12
dot icon02/03/2020
Termination of appointment of Charmian Louise Paula Smith as a director on 2020-02-22
dot icon13/11/2019
Appointment of Mrs Natalia Chubar Page as a director on 2019-11-12
dot icon04/11/2019
Appointment of Mrs Margaret Sutherland Gallagher as a director on 2019-09-01
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/11/2018
Appointment of Mr John Alaister Fraser Short Ring as a director on 2018-11-28
dot icon27/11/2018
Termination of appointment of Tiana Jennifer Collett as a director on 2018-11-14
dot icon30/04/2018
Director's details changed for Dr Deborah Allen on 2018-04-27
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon12/02/2018
Full accounts made up to 2017-08-31
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/03/2017
Appointment of Mr Glen Jones as a secretary on 2017-01-01
dot icon02/03/2017
Termination of appointment of Bhavneet Oberai as a director on 2016-07-13
dot icon02/03/2017
Termination of appointment of Lisa Anne Latham as a director on 2016-07-13
dot icon15/02/2017
Full accounts made up to 2016-08-31
dot icon17/03/2016
Annual return made up to 2016-02-27 no member list
dot icon02/02/2016
Full accounts made up to 2015-08-31
dot icon11/01/2016
Termination of appointment of Wendy Turner as a director on 2016-01-10
dot icon18/08/2015
Termination of appointment of Stephanie Jane Mcbride as a director on 2015-07-08
dot icon16/06/2015
Termination of appointment of Barry Robert Martin as a director on 2015-05-13
dot icon24/04/2015
Appointment of Mrs Charmian Louise Paula Smith as a director on 2015-03-25
dot icon24/04/2015
Appointment of Dr Deborah Allen as a director on 2015-03-25
dot icon23/04/2015
Appointment of Mrs Kanwaljeet Kaur Mahajan as a director on 2015-03-25
dot icon22/04/2015
Appointment of Mr John Owen Morris as a director on 2015-03-25
dot icon02/03/2015
Annual return made up to 2015-02-27 no member list
dot icon02/03/2015
Director's details changed for Dr Bhavneet Oberai on 2015-01-01
dot icon02/03/2015
Director's details changed for Mr Rupert Justin Houlihan Walker on 2015-01-01
dot icon02/03/2015
Director's details changed for Wendy Turner on 2015-01-01
dot icon17/02/2015
Termination of appointment of David John Grossel as a director on 2014-07-09
dot icon17/02/2015
Termination of appointment of David John Grossel as a director on 2014-07-09
dot icon15/12/2014
Full accounts made up to 2014-08-31
dot icon27/03/2014
Annual return made up to 2014-02-27 no member list
dot icon27/03/2014
Termination of appointment of Michael Stevenson as a director
dot icon27/11/2013
Full accounts made up to 2013-08-31
dot icon27/03/2013
Annual return made up to 2013-02-27 no member list
dot icon27/03/2013
Director's details changed for Dr Bhavneet Oberai on 2012-06-01
dot icon26/03/2013
Director's details changed for Michael James Stevenson on 2012-06-01
dot icon26/03/2013
Register(s) moved to registered office address
dot icon19/12/2012
Full accounts made up to 2012-08-31
dot icon27/11/2012
Termination of appointment of Cathleen Breeze as a director
dot icon14/05/2012
Annual return made up to 2012-02-27 no member list
dot icon30/03/2012
Termination of appointment of Christopher Lyons as a director
dot icon30/03/2012
Termination of appointment of Susan Cole as a director
dot icon30/03/2012
Appointment of Lisa Anne Latham as a director
dot icon12/12/2011
Full accounts made up to 2011-08-31
dot icon16/03/2011
Annual return made up to 2011-02-27 no member list
dot icon16/03/2011
Termination of appointment of Elizabeth Dand as a secretary
dot icon26/01/2011
Appointment of Mr Barry Robert Martin as a director
dot icon26/01/2011
Appointment of Mrs Tiana Jennifer Collett as a director
dot icon26/01/2011
Appointment of Mrs Stephanie Jane Mcbride as a director
dot icon13/12/2010
Full accounts made up to 2010-08-31
dot icon04/03/2010
Annual return made up to 2010-02-27 no member list
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon04/03/2010
Director's details changed for Susan Mary Cole on 2010-02-27
dot icon04/03/2010
Director's details changed for Rupert Justin Houlihan Walker on 2010-02-27
dot icon04/03/2010
Director's details changed for Christopher Peter Lyons on 2010-02-27
dot icon04/03/2010
Director's details changed for Wendy Turner on 2010-02-27
dot icon04/03/2010
Director's details changed for Dr Bhavneet Oberai on 2010-02-27
dot icon04/03/2010
Director's details changed for Cathleen Breeze on 2010-02-27
dot icon04/03/2010
Director's details changed for David John Grossel on 2010-02-27
dot icon02/03/2010
Termination of appointment of John Hamblin as a director
dot icon25/11/2009
Full accounts made up to 2009-08-31
dot icon15/05/2009
Annual return made up to 27/02/09
dot icon15/05/2009
Appointment terminated director richard venables
dot icon10/03/2009
Director appointed david john grossel
dot icon08/12/2008
Full accounts made up to 2008-08-31
dot icon09/06/2008
Appointment terminated director penelope watkins
dot icon11/03/2008
Annual return made up to 27/02/08
dot icon12/02/2008
Director resigned
dot icon19/11/2007
Full accounts made up to 2007-08-31
dot icon12/06/2007
Full accounts made up to 2006-08-31
dot icon10/03/2007
Annual return made up to 27/02/07
dot icon10/03/2006
Resolutions
dot icon24/02/2006
Annual return made up to 27/02/06
dot icon12/12/2005
New director appointed
dot icon25/11/2005
Full accounts made up to 2005-08-31
dot icon15/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Annual return made up to 27/02/05
dot icon25/02/2005
Full accounts made up to 2004-08-31
dot icon25/05/2004
Director's particulars changed
dot icon21/04/2004
Director resigned
dot icon05/03/2004
Annual return made up to 27/02/04
dot icon22/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon14/10/2003
Resolutions
dot icon03/05/2003
New director appointed
dot icon28/04/2003
Annual return made up to 27/02/03
dot icon04/12/2002
Full accounts made up to 2002-08-31
dot icon24/04/2002
Director's particulars changed
dot icon14/03/2002
Full accounts made up to 2001-08-31
dot icon05/03/2002
Annual return made up to 27/02/02
dot icon22/11/2001
New director appointed
dot icon30/04/2001
Full accounts made up to 2000-08-31
dot icon02/03/2001
Annual return made up to 27/02/01
dot icon23/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/03/2000
Full accounts made up to 1999-08-31
dot icon08/03/2000
Annual return made up to 27/02/00
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon05/03/1999
Annual return made up to 27/02/99
dot icon05/03/1999
Full accounts made up to 1998-08-31
dot icon31/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Full accounts made up to 1997-08-31
dot icon03/03/1998
Annual return made up to 27/02/98
dot icon25/11/1997
New director appointed
dot icon03/10/1997
New director appointed
dot icon05/03/1997
Annual return made up to 27/02/97
dot icon04/03/1997
Accounts for a small company made up to 1996-08-31
dot icon08/03/1996
Accounts for a small company made up to 1995-08-31
dot icon23/02/1996
Annual return made up to 27/02/96
dot icon08/02/1996
Director's particulars changed
dot icon06/03/1995
Accounts for a small company made up to 1994-08-31
dot icon15/02/1995
Annual return made up to 27/02/95
dot icon28/11/1994
New director appointed
dot icon11/03/1994
Accounts for a small company made up to 1993-08-31
dot icon08/03/1994
Annual return made up to 27/02/94
dot icon09/12/1993
New director appointed
dot icon12/03/1993
Accounts for a small company made up to 1992-08-31
dot icon19/02/1993
Annual return made up to 27/02/93
dot icon24/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon09/06/1992
Accounts for a small company made up to 1991-08-31
dot icon04/03/1992
Annual return made up to 27/02/92
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Accounts for a small company made up to 1990-08-31
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Annual return made up to 27/02/91
dot icon23/02/1990
Accounts for a small company made up to 1989-08-31
dot icon23/02/1990
Annual return made up to 19/02/90
dot icon15/01/1990
Secretary resigned;new secretary appointed
dot icon25/04/1989
Accounts for a small company made up to 1988-08-31
dot icon25/04/1989
New director appointed
dot icon25/04/1989
Annual return made up to 23/03/89
dot icon22/02/1988
Annual return made up to 21/01/88
dot icon19/02/1988
Accounts for a small company made up to 1987-08-31
dot icon07/12/1987
Director resigned
dot icon24/11/1987
Registration of charge for debentures
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Particulars of mortgage/charge
dot icon11/09/1986
Particulars of mortgage/charge
dot icon18/08/1986
Accounting reference date notified as 31/08
dot icon25/07/1986
New director appointed
dot icon11/07/1986
Certificate of Incorporation
dot icon11/07/1986
Incorporation

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
27/02/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Barry Robert
Director
09/01/2011 - 12/05/2015
18
Clark, Deborah
Director
24/03/2015 - 30/08/2021
2
Lyons, Christopher Peter
Director
16/11/1999 - 08/11/2011
11
Mousinho, Kathryn Elizabeth
Director
16/06/1992 - 16/11/1993
4
Mahajan, Kanwaljeet Kaur
Director
25/03/2015 - Present
3

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 MALL SCHOOL TRUST(THE)

MALL SCHOOL TRUST(THE) is an(a) Active company incorporated on 11/07/1986 with the registered office located at The Mall School, 185 Hampton Road, Twickenham, Middlesex TW2 5NQ. There are currently 8 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 MALL SCHOOL TRUST(THE)?

toggle

MALL SCHOOL TRUST(THE) is currently Active. It was registered on 11/07/1986 .

Where is MALL SCHOOL TRUST(THE) located?

toggle

MALL SCHOOL TRUST(THE) is registered at The Mall School, 185 Hampton Road, Twickenham, Middlesex TW2 5NQ.

What does MALL SCHOOL TRUST(THE) do?

toggle

MALL SCHOOL TRUST(THE) operates in the Primary education (85.20 - SIC 2007) sector.

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

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Richard Sharples on 2026-03-01.