WINTERFOLD HOUSE SCHOOL TRUST LIMITED

Register to unlock more data on OkredoRegister

WINTERFOLD HOUSE SCHOOL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298576

Incorporation date

02/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chaddesley Corbett, Kidderminster, Worcestershire DY10 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1997)
dot icon05/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/02/2025
Termination of appointment of Morag Eleanor Chapman as a director on 2025-02-14
dot icon17/02/2025
Cessation of Morag Eleanor Chapman as a person with significant control on 2025-01-14
dot icon05/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon05/02/2025
Appointment of Mrs Claire Louise Dieppe as a director on 2025-02-05
dot icon09/01/2025
Appointment of Mrs Beverley Sapphire Needham as a director on 2025-01-09
dot icon09/01/2025
Notification of Beverley Needham as a person with significant control on 2025-01-09
dot icon09/01/2025
Termination of appointment of John Eaton as a director on 2025-01-09
dot icon09/01/2025
Cessation of John Eaton as a person with significant control on 2025-01-09
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon29/05/2018
Full accounts made up to 2017-08-31
dot icon28/02/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon04/06/2017
Full accounts made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon20/01/2017
Termination of appointment of Mark Nicholas Shephard as a director on 2016-09-01
dot icon20/01/2017
Termination of appointment of James Hamilton Weston as a director on 2016-09-01
dot icon20/01/2017
Termination of appointment of Robert Paul Kanas as a director on 2016-09-01
dot icon20/01/2017
Termination of appointment of Richard Donald Harper as a director on 2016-09-01
dot icon20/01/2017
Termination of appointment of Paul Cliff as a director on 2016-09-01
dot icon20/01/2017
Termination of appointment of Anne Elizabeth Cleary as a director on 2016-09-01
dot icon20/01/2017
Termination of appointment of Charles Donald Ewen Cameron as a director on 2016-09-01
dot icon19/01/2017
Memorandum and Articles of Association
dot icon19/01/2017
Resolutions
dot icon01/09/2016
Satisfaction of charge 5 in full
dot icon01/09/2016
Satisfaction of charge 4 in full
dot icon21/04/2016
Full accounts made up to 2015-08-31
dot icon12/04/2016
Satisfaction of charge 2 in full
dot icon12/04/2016
Satisfaction of charge 3 in full
dot icon13/01/2016
Annual return made up to 2016-01-02 no member list
dot icon13/01/2016
Director's details changed for Mr James Hamilton Weston on 2015-11-30
dot icon13/01/2016
Termination of appointment of Jenny Mary Cheshire as a director on 2015-11-30
dot icon13/01/2016
Termination of appointment of Jenny Mary Cheshire as a director on 2015-11-30
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon16/01/2015
Annual return made up to 2015-01-02 no member list
dot icon22/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-02
dot icon07/01/2014
Annual return made up to 2014-01-02 no member list
dot icon06/01/2014
Appointment of Mr Paul Cliff as a director
dot icon04/12/2013
Full accounts made up to 2013-08-31
dot icon15/11/2013
Termination of appointment of Victoria Garrad as a director
dot icon15/11/2013
Termination of appointment of Christopher Edwards as a director
dot icon15/11/2013
Termination of appointment of Hermione Gerry as a director
dot icon20/02/2013
Full accounts made up to 2012-08-31
dot icon16/01/2013
Annual return made up to 2013-01-02 no member list
dot icon29/11/2012
Appointment of Mr Mark Nicholas Shephard as a director
dot icon29/11/2012
Termination of appointment of Alison Petitjean as a director
dot icon04/01/2012
Annual return made up to 2012-01-02 no member list
dot icon04/01/2012
Director's details changed for Mrs Alison Mary Petitjean on 2011-11-30
dot icon19/12/2011
Full accounts made up to 2011-08-31
dot icon16/03/2011
Full accounts made up to 2010-08-31
dot icon31/01/2011
Annual return made up to 2011-01-02 no member list
dot icon26/11/2010
Termination of appointment of John Flood as a secretary
dot icon26/11/2010
Termination of appointment of Simon Arbuthnott as a director
dot icon26/11/2010
Termination of appointment of John Flood as a director
dot icon26/11/2010
Appointment of Mr John Eaton as a director
dot icon26/11/2010
Appointment of Mr James Hamilton Weston as a director
dot icon20/04/2010
Full accounts made up to 2009-08-31
dot icon03/02/2010
Annual return made up to 2010-01-02 no member list
dot icon03/02/2010
Director's details changed for Victoria Louise Garrad on 2010-01-01
dot icon03/02/2010
Director's details changed for Morag Eleanor Chapman on 2010-01-01
dot icon03/02/2010
Director's details changed for Richard Donald Harper on 2010-01-01
dot icon03/02/2010
Director's details changed for Mrs Anne Elizabeth Cleary on 2010-01-01
dot icon03/02/2010
Director's details changed for John Charles Arbuthnott Flood on 2010-01-01
dot icon03/02/2010
Director's details changed for Jenny Mary Cheshire on 2010-01-01
dot icon03/02/2010
Director's details changed for Alison Mary Petitjean on 2010-01-01
dot icon03/02/2010
Director's details changed for Hermione Mary Gerry on 2010-01-01
dot icon03/02/2010
Director's details changed for Charles Cameron on 2010-01-01
dot icon03/02/2010
Director's details changed for Christopher James Edwards on 2010-01-01
dot icon03/02/2010
Director's details changed for Simon David Arbuthnott on 2010-01-01
dot icon24/11/2009
Appointment of Alison Mary Petitjean as a director
dot icon24/11/2009
Appointment of Jenny Mary Cheshire as a director
dot icon24/11/2009
Termination of appointment of David Fletcher as a director
dot icon13/01/2009
Full accounts made up to 2008-08-31
dot icon06/01/2009
Annual return made up to 02/01/09
dot icon07/10/2008
Director appointed christopher james edwards
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2008
Appointment terminated director anne brookes
dot icon25/01/2008
Annual return made up to 02/01/08
dot icon10/12/2007
Director resigned
dot icon07/12/2007
Full accounts made up to 2007-08-31
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Annual return made up to 02/01/07
dot icon02/01/2007
Full accounts made up to 2006-08-31
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Annual return made up to 02/01/06
dot icon21/12/2005
Full accounts made up to 2005-08-31
dot icon13/06/2005
Full accounts made up to 2004-08-31
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon01/02/2005
Annual return made up to 02/01/05
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon04/03/2004
Annual return made up to 02/01/04
dot icon13/02/2004
New director appointed
dot icon22/12/2003
Full accounts made up to 2003-08-31
dot icon10/12/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon20/03/2003
Full accounts made up to 2002-08-31
dot icon11/03/2003
Certificate of change of name
dot icon16/01/2003
Annual return made up to 02/01/03
dot icon21/02/2002
Annual return made up to 02/01/02
dot icon12/02/2002
Full accounts made up to 2001-08-31
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
Annual return made up to 02/01/01
dot icon18/05/2001
Full accounts made up to 2000-08-31
dot icon04/04/2001
New secretary appointed
dot icon06/07/2000
Particulars of mortgage/charge
dot icon19/06/2000
Full accounts made up to 1999-08-31
dot icon08/02/2000
Annual return made up to 02/01/00
dot icon10/05/1999
Accounts for a small company made up to 1998-08-31
dot icon24/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Annual return made up to 02/01/99
dot icon08/05/1998
Full accounts made up to 1997-08-31
dot icon27/03/1998
Annual return made up to 02/01/98
dot icon12/12/1997
New secretary appointed
dot icon12/12/1997
Secretary resigned
dot icon03/11/1997
Registered office changed on 03/11/97 from: 1 the sanctuary, westminster, london, SW1P 3JT
dot icon31/10/1997
Accounting reference date shortened from 31/01/98 to 31/08/97
dot icon03/09/1997
Particulars of mortgage/charge
dot icon25/02/1997
Memorandum and Articles of Association
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Resolutions
dot icon02/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.69 % *

* during past year

Cash in Bank

£91,513.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.78K
-
0.00
92.02K
-
2022
0
514.00
-
0.00
92.15K
-
2023
0
43.35K
-
0.00
91.51K
-
2023
0
43.35K
-
0.00
91.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.35K £Ascended8.33K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.51K £Descended-0.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, James Hamilton
Director
01/09/2010 - 01/09/2016
11
Eaton, John
Director
01/09/2010 - 09/01/2025
11
Cliff, Paul
Director
01/01/2014 - 01/09/2016
11
Joseph, Michael Allenby
Director
18/02/1997 - 01/09/2003
7
Flood, John Charles Arbuthnott
Director
18/02/1997 - 28/06/2010
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINTERFOLD HOUSE SCHOOL TRUST LIMITED

WINTERFOLD HOUSE SCHOOL TRUST LIMITED is an(a) Active company incorporated on 02/01/1997 with the registered office located at Chaddesley Corbett, Kidderminster, Worcestershire DY10 4PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

WINTERFOLD HOUSE SCHOOL TRUST LIMITED is currently Active. It was registered on 02/01/1997 .

Where is WINTERFOLD HOUSE SCHOOL TRUST LIMITED located?

toggle

WINTERFOLD HOUSE SCHOOL TRUST LIMITED is registered at Chaddesley Corbett, Kidderminster, Worcestershire DY10 4PW.

What does WINTERFOLD HOUSE SCHOOL TRUST LIMITED do?

toggle

WINTERFOLD HOUSE SCHOOL TRUST LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

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

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-02 with no updates.