PREP SCHOOLS TRUST

Register to unlock more data on OkredoRegister

PREP SCHOOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00961616

Incorporation date

09/09/1969

Size

Full

Contacts

Registered address

Registered address

7 Cothill, Abingdon, Oxon OX13 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2013)
dot icon24/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon14/01/2026
Full accounts made up to 2025-08-31
dot icon07/10/2025
Notification of Andrew Ashton as a person with significant control on 2025-09-01
dot icon07/10/2025
Notification of Countess Peta Martine Darnley as a person with significant control on 2025-09-01
dot icon07/10/2025
Notification of Emma Elizabeth Ann Mckendrick as a person with significant control on 2025-09-01
dot icon07/10/2025
Notification of Peta Martine Darnley as a person with significant control on 2025-09-01
dot icon06/10/2025
Withdrawal of a person with significant control statement on 2025-10-06
dot icon01/10/2025
Appointment of Mr Andrew Ashton as a director on 2025-09-01
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Memorandum and Articles of Association
dot icon03/09/2025
Termination of appointment of Henrietta Mary Lindsell as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Francis William Miles Burkitt as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Toby James Gibson as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of William Hugh Pitman as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Jason Matthew Houlden-Stanley as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Lucinda Mary Elisabeth Newcombe as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Alison Jane Derham as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Jacqualyn Christina Pain as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Julian Peter Spencer as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Colin Percival Hargreaves as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Mark George Beard as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of James Edward Abbott Barnes as a director on 2025-09-01
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon23/01/2025
Appointment of Mr James Edward Abbott Barnes as a director on 2025-01-02
dot icon15/01/2025
Full accounts made up to 2024-08-31
dot icon07/06/2024
Appointment of Mr Colin Percival Hargreaves as a director on 2024-06-01
dot icon16/05/2024
Director's details changed for Mr Mark George Beard on 2024-05-16
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon01/02/2024
Appointment of Mr Jason Matthew Houlden-Stanley as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Mark George Beard as a director on 2024-02-01
dot icon05/01/2024
Appointment of Mrs Henrietta Mary Lindsell as a director on 2024-01-01
dot icon04/01/2024
Termination of appointment of Etienne David Bottari as a director on 2023-12-31
dot icon29/12/2023
Full accounts made up to 2023-08-31
dot icon27/09/2023
Termination of appointment of William Alan Donger as a director on 2023-09-27
dot icon01/09/2023
Appointment of Mr Francis William Miles Burkitt as a director on 2023-09-01
dot icon06/03/2023
Registration of charge 009616160012, created on 2023-02-23
dot icon02/02/2023
Satisfaction of charge 009616160011 in full
dot icon11/01/2023
Full accounts made up to 2022-08-31
dot icon28/10/2022
Satisfaction of charge 1 in full
dot icon28/10/2022
Satisfaction of charge 2 in full
dot icon28/10/2022
Satisfaction of charge 5 in full
dot icon28/10/2022
Satisfaction of charge 7 in full
dot icon28/10/2022
Satisfaction of charge 6 in full
dot icon28/10/2022
Satisfaction of charge 4 in full
dot icon28/10/2022
Satisfaction of charge 3 in full
dot icon28/10/2022
Part of the property or undertaking has been released from charge 009616160011
dot icon25/10/2022
Satisfaction of charge 8 in full
dot icon25/10/2022
Satisfaction of charge 9 in full
dot icon04/02/2013
Rectified The TM01 was removed from the public register on 23/04/2013 as it was invalid or ineffective

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lady Sally Anne Poltimore
Director
18/03/2002 - 27/06/2016
4
Townsend, Ralph Douglas, Dr
Director
03/12/2007 - 31/08/2022
14
Mckendrick, Emma Elizabeth Ann
Director
01/09/2022 - Present
14
Richardson, Thomas Donald
Director
01/01/2020 - 26/05/2020
15
Ashton, Andrew
Director
01/09/2025 - Present
6

Persons with Significant Control

4
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 PREP SCHOOLS TRUST

PREP SCHOOLS TRUST is an(a) Active company incorporated on 09/09/1969 with the registered office located at 7 Cothill, Abingdon, Oxon OX13 6JN. There are currently 3 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 PREP SCHOOLS TRUST?

toggle

PREP SCHOOLS TRUST is currently Active. It was registered on 09/09/1969 .

Where is PREP SCHOOLS TRUST located?

toggle

PREP SCHOOLS TRUST is registered at 7 Cothill, Abingdon, Oxon OX13 6JN.

What does PREP SCHOOLS TRUST do?

toggle

PREP SCHOOLS TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for PREP SCHOOLS TRUST?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-01 with no updates.