CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED
CORFE MULLEN WIMBORNE

Hellopages » Dorset » East Dorset » BH21 3RF
Company number 01134697
Status Active
Incorporation Date 18 September 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CASTLE COURT SCHOOL, KNOLL HOUSE KNOLL LANE, CORFE MULLEN WIMBORNE, DORSET, BH21 3RF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 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 Registration of charge 011346970007, created on 21 April 2017; Registration of charge 011346970006, created on 31 March 2017; Termination of appointment of Carol Anne Matthison Woodroffe as a director on 1 January 2017. The most likely internet sites of CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED are www.castlecourtschooleducationaltrust.co.uk, and www.castle-court-school-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Poole Rail Station is 4.5 miles; to Holton Heath Rail Station is 4.8 miles; to Branksome Rail Station is 6 miles; to Wareham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Court School Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01134697. Castle Court School Educational Trust Limited has been working since 18 September 1973. The present status of the company is Active. The registered address of Castle Court School Educational Trust Limited is Castle Court School Knoll House Knoll Lane Corfe Mullen Wimborne Dorset Bh21 3rf. . NORRIS, Nathan Philip is a Secretary of the company. ASTON, David William Neville is a Director of the company. CULLUM, Neil Andrew is a Director of the company. GRADY, Danielle is a Director of the company. JACK, Catherine Noelle is a Director of the company. KNOTT, Patricia is a Director of the company. LEWIS, Timothy Robin is a Director of the company. MACDIARMID, John Francis is a Director of the company. MORLEY, Jonathan is a Director of the company. STONE, Timothy Peter Creswell is a Director of the company. Secretary DONALD SCOTT, Mary has been resigned. Secretary GOATLY, Nicholas John has been resigned. Secretary LAW, Alastair Gibbon has been resigned. Secretary WYATT, Jonathan Giffard Hill has been resigned. Director BAKER, Penelope Carol, Lady has been resigned. Director BEEBY, David John has been resigned. Director CATTO, Mandy Lorna has been resigned. Director CHEATER, Diana Janet has been resigned. Director COATES, Judith Margaret has been resigned. Director CUTHBERTSON, Michael James has been resigned. Director GREW, Richard Lewis, Reverend has been resigned. Director HOOD, William Denis has been resigned. Director KNIGHT, Richard James has been resigned. Director LEGGETT, Margaret Shirley has been resigned. Director MALPAS, Douglas Wellard has been resigned. Director MATTHISON WOODROFFE, Carol Anne has been resigned. Director NICHOLLS, Brian has been resigned. Director OVER, Nigel Geoffrey has been resigned. Director PANES, Christopher Francis has been resigned. Director SANTER, Paul has been resigned. Director SIMMONS, Allan Frank has been resigned. Director SIMMONS, John Harold, Reverend has been resigned. Director TAYLOR, Emma Louise Cowling has been resigned. Director TULLOCH, Janet, Dr has been resigned. Director VAN HASSELT, Marc has been resigned. Director WELLS, Edward John has been resigned. Director WILKINSON, Derek Taylor has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
NORRIS, Nathan Philip
Appointed Date: 04 April 2016

Director
ASTON, David William Neville
Appointed Date: 01 September 2008
64 years old

Director
CULLUM, Neil Andrew
Appointed Date: 17 March 1998
74 years old

Director
GRADY, Danielle
Appointed Date: 30 November 2012
46 years old

Director
JACK, Catherine Noelle
Appointed Date: 22 June 2015
49 years old

Director
KNOTT, Patricia
Appointed Date: 13 June 2011
70 years old

Director
LEWIS, Timothy Robin
Appointed Date: 20 June 2016
75 years old

Director
MACDIARMID, John Francis
Appointed Date: 14 March 2011
66 years old

Director
MORLEY, Jonathan
Appointed Date: 16 November 2015
68 years old

Director
STONE, Timothy Peter Creswell
Appointed Date: 10 March 2006
54 years old

Resigned Directors

Secretary
DONALD SCOTT, Mary
Resigned: 03 March 1994

Secretary
GOATLY, Nicholas John
Resigned: 31 January 2013
Appointed Date: 11 July 2002

Secretary
LAW, Alastair Gibbon
Resigned: 04 April 2016
Appointed Date: 31 January 2013

Secretary
WYATT, Jonathan Giffard Hill
Resigned: 10 July 2002
Appointed Date: 03 March 1994

Director
BAKER, Penelope Carol, Lady
Resigned: 16 March 2009
Appointed Date: 04 June 1993
78 years old

Director
BEEBY, David John
Resigned: 31 August 2008
82 years old

Director
CATTO, Mandy Lorna
Resigned: 22 June 2015
Appointed Date: 01 September 2007
58 years old

Director
CHEATER, Diana Janet
Resigned: 13 June 2002
Appointed Date: 03 March 1993
69 years old

Director
COATES, Judith Margaret
Resigned: 02 March 1993
89 years old

Director
CUTHBERTSON, Michael James
Resigned: 01 January 2017
Appointed Date: 03 March 1993
77 years old

Director
GREW, Richard Lewis, Reverend
Resigned: 31 August 2007
Appointed Date: 09 November 1994
93 years old

Director
HOOD, William Denis
Resigned: 21 June 2010
Appointed Date: 17 March 1998
90 years old

Director
KNIGHT, Richard James
Resigned: 14 June 1995
Appointed Date: 01 May 1992
110 years old

Director
LEGGETT, Margaret Shirley
Resigned: 11 November 1999
102 years old

Director
MALPAS, Douglas Wellard
Resigned: 14 June 1995
111 years old

Director
MATTHISON WOODROFFE, Carol Anne
Resigned: 01 January 2017
Appointed Date: 14 June 2004
74 years old

Director
NICHOLLS, Brian
Resigned: 11 March 2016
Appointed Date: 17 June 2013
71 years old

Director
OVER, Nigel Geoffrey
Resigned: 08 June 2000
Appointed Date: 01 July 1994
66 years old

Director
PANES, Christopher Francis
Resigned: 13 June 1996
84 years old

Director
SANTER, Paul
Resigned: 17 June 2013
Appointed Date: 18 November 2005
75 years old

Director
SIMMONS, Allan Frank
Resigned: 24 June 2016
Appointed Date: 03 March 1993
82 years old

Director
SIMMONS, John Harold, Reverend
Resigned: 02 March 1993
79 years old

Director
TAYLOR, Emma Louise Cowling
Resigned: 19 March 2004
Appointed Date: 09 November 2001
59 years old

Director
TULLOCH, Janet, Dr
Resigned: 13 June 2011
Appointed Date: 17 March 1998
72 years old

Director
VAN HASSELT, Marc
Resigned: 16 March 2000
101 years old

Director
WELLS, Edward John
Resigned: 13 June 2011
Appointed Date: 15 March 2001
71 years old

Director
WILKINSON, Derek Taylor
Resigned: 18 November 2005
91 years old

CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED Events

25 Apr 2017
Registration of charge 011346970007, created on 21 April 2017
04 Apr 2017
Registration of charge 011346970006, created on 31 March 2017
11 Jan 2017
Termination of appointment of Carol Anne Matthison Woodroffe as a director on 1 January 2017
11 Jan 2017
Termination of appointment of Michael James Cuthbertson as a director on 1 January 2017
18 Aug 2016
Director's details changed for David William Neville Aston on 1 May 2016
...
... and 127 more events
20 Dec 1988
Annual return made up to 30/11/88

05 May 1988
Full accounts made up to 31 August 1986

13 Apr 1988
Annual return made up to 25/03/87

14 Jul 1987
19/03/86 nsc

17 Jun 1987
Full accounts made up to 31 August 1985

CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED Charges

21 April 2017
Charge code 0113 4697 0007
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a padenca knoll lane corfe mullen dorset…
31 March 2017
Charge code 0113 4697 0006
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 June 2016
Charge code 0113 4697 0005
Delivered: 18 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Knoll lodge knoll lane corfe mullen wimborne dorset…
15 January 1992
Fixed and floating charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over goodwill bookdebts and…
15 January 1992
Legal charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land occupied by castle court school at knoll lane…
3 June 1979
Mortgage
Delivered: 13 June 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being knoll edge, corfe…
3 June 1977
Mortgage
Delivered: 13 June 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & hereditaments & premises being stable yard & 6…