THE OPEN SCHOOL TRUST
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1XE

Company number 02438525
Status Active
Incorporation Date 1 November 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 115C MILTON ROAD, CAMBRIDGE, CB4 1XE
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Professor Mary Cecilia Kellett as a director on 11 November 2016; Full accounts made up to 30 June 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of THE OPEN SCHOOL TRUST are www.theopenschool.co.uk, and www.the-open-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The Open School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02438525. The Open School Trust has been working since 01 November 1989. The present status of the company is Active. The registered address of The Open School Trust is 115c Milton Road Cambridge Cb4 1xe. . CALLAWAY, Corrinne Norma is a Director of the company. DODDS, John Antony is a Director of the company. DORRANCE, Richard Christopher, Dr is a Director of the company. KELLETT, Mary Cecilia, Professor is a Director of the company. MARSHALL, Rachel Alexandra is a Director of the company. MOORE, Richard Edward is a Director of the company. MORPETH, Roslyn Louise, Dr is a Director of the company. RUMBLE, Greville William Sumpter Vosper is a Director of the company. Secretary CLAUSEN, Jorgen has been resigned. Secretary DAVIES, William Gideon Peter Howell has been resigned. Secretary EVANS, Bryn Stuart has been resigned. Secretary FROUD, Susan Kathleen has been resigned. Secretary GRIFFIN, Pauline has been resigned. Secretary TAIT, Margaret Kirsteen has been resigned. Secretary WEST, Alison has been resigned. Director BRIDGES, David, Professor has been resigned. Director CARLTON, Shiela Eadie has been resigned. Director CLOSE, Avrille Anne has been resigned. Director CLOSE, Douglas George has been resigned. Director DAVIES, William Gideon Peter Howell has been resigned. Director EASTMAN, Henry Guy has been resigned. Director ESP, Derek George has been resigned. Director FOSTER, Donald Michael Ellison has been resigned. Director FROUD, Susan Kathleen has been resigned. Director GERA, Inder has been resigned. Director GRIBBLE, Rosemary Lynette has been resigned. Director HAWKSLEY, Anthony Thomas has been resigned. Director HEYWOOD, Martha has been resigned. Director HOPE, Christopher Lucien has been resigned. Director HORSMAN, Malcolm has been resigned. Director JONES, Brian James has been resigned. Director KNIGHT, James Arthur has been resigned. Director LAVENDER, Peter has been resigned. Director PERRATON, Hilary David has been resigned. Director POLACK, Rosemary has been resigned. Director STOLLIDAY, Ivor Robert has been resigned. Director TAIT, Margaret Kirsteen has been resigned. Director YOUNG OF DARTINGTON, Michael Dunlop, Lord has been resigned. The company operates in "Primary education".


Current Directors

Director
CALLAWAY, Corrinne Norma
Appointed Date: 15 November 2013
55 years old

Director
DODDS, John Antony
Appointed Date: 15 December 2010
86 years old

Director
DORRANCE, Richard Christopher, Dr
Appointed Date: 15 November 2013
77 years old

Director
KELLETT, Mary Cecilia, Professor
Appointed Date: 11 November 2016
70 years old

Director
MARSHALL, Rachel Alexandra
Appointed Date: 08 April 2016
57 years old

Director
MOORE, Richard Edward
Appointed Date: 06 November 2015
68 years old

Director
MORPETH, Roslyn Louise, Dr
Appointed Date: 15 December 2010
79 years old

Director
RUMBLE, Greville William Sumpter Vosper
Appointed Date: 27 January 2012
81 years old

Resigned Directors

Secretary
CLAUSEN, Jorgen
Resigned: 26 July 2013
Appointed Date: 25 June 2008

Secretary
DAVIES, William Gideon Peter Howell
Resigned: 30 April 1993

Secretary
EVANS, Bryn Stuart
Resigned: 14 January 2000
Appointed Date: 22 December 1998

Secretary
FROUD, Susan Kathleen
Resigned: 21 July 2003
Appointed Date: 04 January 2000

Secretary
GRIFFIN, Pauline
Resigned: 22 December 1998
Appointed Date: 01 April 1995

Secretary
TAIT, Margaret Kirsteen
Resigned: 22 March 1995

Secretary
WEST, Alison
Resigned: 25 June 2008
Appointed Date: 21 July 2003

Director
BRIDGES, David, Professor
Resigned: 15 December 2010
Appointed Date: 21 July 2003
84 years old

Director
CARLTON, Shiela Eadie
Resigned: 20 January 2016
Appointed Date: 27 January 2012
83 years old

Director
CLOSE, Avrille Anne
Resigned: 10 September 1997
Appointed Date: 13 December 1993
83 years old

Director
CLOSE, Douglas George
Resigned: 10 September 1997
Appointed Date: 31 January 1994
83 years old

Director
DAVIES, William Gideon Peter Howell
Resigned: 30 April 1993
75 years old

Director
EASTMAN, Henry Guy
Resigned: 14 January 2000
Appointed Date: 17 October 1996
69 years old

Director
ESP, Derek George
Resigned: 31 May 1997
Appointed Date: 31 January 1994
91 years old

Director
FOSTER, Donald Michael Ellison
Resigned: 03 December 1998
Appointed Date: 24 February 1993
78 years old

Director
FROUD, Susan Kathleen
Resigned: 21 July 2003
Appointed Date: 16 May 1997
82 years old

Director
GERA, Inder
Resigned: 20 April 1998
Appointed Date: 17 October 1996
85 years old

Director
GRIBBLE, Rosemary Lynette
Resigned: 30 June 1998
Appointed Date: 01 May 1993
83 years old

Director
HAWKSLEY, Anthony Thomas
Resigned: 18 March 1996
Appointed Date: 08 April 1991
75 years old

Director
HEYWOOD, Martha
Resigned: 21 July 2003
Appointed Date: 23 September 1997
84 years old

Director
HOPE, Christopher Lucien
Resigned: 14 January 2000
Appointed Date: 31 January 1994
91 years old

Director
HORSMAN, Malcolm
Resigned: 14 January 2000
Appointed Date: 03 December 1998
92 years old

Director
JONES, Brian James
Resigned: 26 June 2003
Appointed Date: 15 December 1997
75 years old

Director
KNIGHT, James Arthur
Resigned: 21 July 2003
Appointed Date: 22 March 1995
87 years old

Director
LAVENDER, Peter
Resigned: 20 January 2016
Appointed Date: 27 January 2012
74 years old

Director
PERRATON, Hilary David
Resigned: 09 December 2011
Appointed Date: 21 July 2003
90 years old

Director
POLACK, Rosemary
Resigned: 16 December 2010
Appointed Date: 21 July 2003
92 years old

Director
STOLLIDAY, Ivor Robert
Resigned: 26 October 1995
Appointed Date: 31 January 1994
79 years old

Director
TAIT, Margaret Kirsteen
Resigned: 30 May 1997
84 years old

Director
YOUNG OF DARTINGTON, Michael Dunlop, Lord
Resigned: 03 November 2000
Appointed Date: 26 January 1990
110 years old

Persons With Significant Control

Mr John Antony Dodds
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Dr Roslyn Louise Morpeth
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

THE OPEN SCHOOL TRUST Events

10 Feb 2017
Appointment of Professor Mary Cecilia Kellett as a director on 11 November 2016
17 Jan 2017
Full accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Sep 2016
Registration of charge 024385250003, created on 15 September 2016
05 Jul 2016
Satisfaction of charge 2 in full
...
... and 127 more events
11 Oct 1991
Full accounts made up to 31 March 1991

21 Jan 1990
New director appointed

21 Jan 1990
New director appointed

21 Jan 1990
New director appointed

01 Nov 1989
Incorporation

THE OPEN SCHOOL TRUST Charges

15 September 2016
Charge code 0243 8525 0003
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: By way of a floating charge all property assets and rights…
22 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2012
Charge of deposit
Delivered: 27 June 2012
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…