NEWLAND HOUSE SCHOOL TRUST LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW11 8NG

Company number 01004580
Status Active
Incorporation Date 12 March 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 79 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NG
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Stephen Howard Rhodes Musgrave as a director on 9 July 2016; Appointment of Mrs Dee Suzanne Masters as a director on 29 September 2016; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of NEWLAND HOUSE SCHOOL TRUST LIMITED are www.newlandhouseschooltrust.co.uk, and www.newland-house-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Chessington North Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newland House School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01004580. Newland House School Trust Limited has been working since 12 March 1971. The present status of the company is Active. The registered address of Newland House School Trust Limited is 79 Teddington Park Road Teddington Middlesex Tw11 8ng. . KING, Christopher James is a Secretary of the company. BATTLE, Matthew Duncan is a Director of the company. BURDEN, Richard Lewis is a Director of the company. CANHAM, Belinda is a Director of the company. COOK, Henry Howard is a Director of the company. GUMPERT, Andrew is a Director of the company. HIGGINS, Julia Louise is a Director of the company. HUGHES QC, Adrian Warwick is a Director of the company. LUNNON, Jane Teresa is a Director of the company. MANN, Henry Kilpatrick is a Director of the company. MASTERS, Dee Suzanne is a Director of the company. MILNE, Robert Steven is a Director of the company. RIDGEON, David Howard is a Director of the company. Secretary HILL, Maureen Isabel Tennant has been resigned. Secretary LAINCHBURY, David Ian has been resigned. Secretary NORTON, Paul Graham has been resigned. Secretary WYVER, Colin Christopher has been resigned. Director ABBOTT, Fiona Helen has been resigned. Director ARMSTRONG, John Cochrane Highet has been resigned. Director BALDOCK, Richard Stephen has been resigned. Director BALLINGER, John Anthony has been resigned. Director BOWEN, Julia Ann has been resigned. Director BURGESS, Matthew Jonathan Roger has been resigned. Director CANDY, Elizabeth Mary has been resigned. Director JARRETT, David William has been resigned. Director LANGLEY, Julian Hugh Gordon, Sir has been resigned. Director LLOYD, Susan Helen has been resigned. Director LOWDELL, David Keith has been resigned. Director MUSGRAVE, Stephen Howard Rhodes has been resigned. Director OWEN, Sarah Katharine has been resigned. Director PEAKE, Joseph Anthony has been resigned. Director PHILLIPS, Hazel Bradbury, Lady has been resigned. Director REEVE, Robin Martin has been resigned. Director TAYLOR, Benjamin has been resigned. Director WALFORD, Lyn has been resigned. Director WILD, Ian Christopher, Dr has been resigned. The company operates in "Primary education".


Current Directors

Secretary
KING, Christopher James
Appointed Date: 13 January 2014

Director
BATTLE, Matthew Duncan
Appointed Date: 20 November 2013
60 years old

Director
BURDEN, Richard Lewis
Appointed Date: 08 February 2010
65 years old

Director
CANHAM, Belinda
Appointed Date: 04 June 2009
74 years old

Director
COOK, Henry Howard
Appointed Date: 08 July 2015
69 years old

Director
GUMPERT, Andrew
Appointed Date: 04 October 2012
62 years old

Director
HIGGINS, Julia Louise
Appointed Date: 02 March 2011
71 years old

Director
HUGHES QC, Adrian Warwick
Appointed Date: 01 March 2013
70 years old

Director
LUNNON, Jane Teresa
Appointed Date: 22 September 2015
56 years old

Director
MANN, Henry Kilpatrick
Appointed Date: 29 September 2016
65 years old

Director
MASTERS, Dee Suzanne
Appointed Date: 29 September 2016
44 years old

Director
MILNE, Robert Steven
Appointed Date: 22 September 2015
48 years old

Director
RIDGEON, David Howard
Appointed Date: 22 November 2005
72 years old

Resigned Directors

Secretary
HILL, Maureen Isabel Tennant
Resigned: 31 August 1994

Secretary
LAINCHBURY, David Ian
Resigned: 15 January 2014
Appointed Date: 30 June 2011

Secretary
NORTON, Paul Graham
Resigned: 30 June 2011
Appointed Date: 02 March 2011

Secretary
WYVER, Colin Christopher
Resigned: 01 March 2011
Appointed Date: 01 September 1994

Director
ABBOTT, Fiona Helen
Resigned: 22 September 2010
Appointed Date: 03 June 2008
62 years old

Director
ARMSTRONG, John Cochrane Highet
Resigned: 14 January 2002
89 years old

Director
BALDOCK, Richard Stephen
Resigned: 31 August 1996
80 years old

Director
BALLINGER, John Anthony
Resigned: 13 November 2000
Appointed Date: 20 April 1992
79 years old

Director
BOWEN, Julia Ann
Resigned: 01 February 2007
Appointed Date: 05 March 2001
73 years old

Director
BURGESS, Matthew Jonathan Roger
Resigned: 01 April 2013
Appointed Date: 02 March 2011
56 years old

Director
CANDY, Elizabeth Mary
Resigned: 24 November 2003
82 years old

Director
JARRETT, David William
Resigned: 13 November 2013
Appointed Date: 07 June 2011
73 years old

Director
LANGLEY, Julian Hugh Gordon, Sir
Resigned: 31 January 2011
82 years old

Director
LLOYD, Susan Helen
Resigned: 15 November 2011
Appointed Date: 13 November 2000
85 years old

Director
LOWDELL, David Keith
Resigned: 09 March 2011
Appointed Date: 24 November 2003
82 years old

Director
MUSGRAVE, Stephen Howard Rhodes
Resigned: 09 July 2016
Appointed Date: 12 November 2001
72 years old

Director
OWEN, Sarah Katharine
Resigned: 01 August 2000
77 years old

Director
PEAKE, Joseph Anthony
Resigned: 20 September 2005
Appointed Date: 20 September 1999
71 years old

Director
PHILLIPS, Hazel Bradbury, Lady
Resigned: 02 March 2007
100 years old

Director
REEVE, Robin Martin
Resigned: 07 June 1999
Appointed Date: 11 November 1985
90 years old

Director
TAYLOR, Benjamin
Resigned: 20 September 2005
Appointed Date: 23 September 1996
77 years old

Director
WALFORD, Lyn
Resigned: 06 March 2012
Appointed Date: 22 November 2005
77 years old

Director
WILD, Ian Christopher, Dr
Resigned: 17 November 1997
Appointed Date: 15 April 1989
85 years old

NEWLAND HOUSE SCHOOL TRUST LIMITED Events

12 Dec 2016
Termination of appointment of Stephen Howard Rhodes Musgrave as a director on 9 July 2016
12 Dec 2016
Appointment of Mrs Dee Suzanne Masters as a director on 29 September 2016
12 Dec 2016
Confirmation statement made on 5 November 2016 with updates
07 Dec 2016
Appointment of Mr Henry Kilpatrick Mann as a director on 29 September 2016
05 May 2016
Registration of charge 010045800008, created on 19 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 125 more events
17 Dec 1986
New director appointed
03 Dec 1986
Accounts for a small company made up to 30 April 1986
03 Dec 1986
Annual return made up to 17/11/86
05 Jan 1984
Particulars of mortgage/charge
12 Mar 1971
Incorporation

NEWLAND HOUSE SCHOOL TRUST LIMITED Charges

19 April 2016
Charge code 0100 4580 0008
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 April 2016
Charge code 0100 4580 0007
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 28 waldegrave park twickenham t/no.MX216726…
19 April 2016
Charge code 0100 4580 0006
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 36 waldegrave park twickenham t/no.SGL137974…
19 April 2016
Charge code 0100 4580 0005
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 79 teddington park twickenham t/no.SGL190143…
19 April 2016
Charge code 0100 4580 0004
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11 waldegrave park twickenham t/no.SGL170674…
30 May 1984
Legal charge
Delivered: 5 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H newland house school waldegrave park twickenham l/b of…
8 April 1975
Legal charge
Delivered: 15 April 1975
Status: Satisfied on 15 December 1997
Persons entitled: Barclays Bank LTD
Description: 11 waldegrave park, twickenham, richmond upon thames.
19 January 1972
Charge
Delivered: 2 February 1972
Status: Satisfied on 15 December 1997
Persons entitled: Barclays Bank LTD
Description: 36 waldegrage park, twickenham middlx.