TEMPLE GROVE SCHOOLS TRUST LIMITED
WESTERHAM TEMPLE GROVE SCHOOL TRUST LIMITED

Hellopages » Kent » Sevenoaks » TN16 1QG

Company number 00576922
Status Active
Incorporation Date 11 January 1957
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WEARDALE LODGE, TOYS HILL, WESTERHAM, KENT, TN16 1QG
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015 This document is being processed and will be available in 5 days. ; Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; Confirmation statement made on 30 March 2017 with updates. The most likely internet sites of TEMPLE GROVE SCHOOLS TRUST LIMITED are www.templegroveschoolstrust.co.uk, and www.temple-grove-schools-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. The distance to to Oxted Rail Station is 4.8 miles; to Bat & Ball Rail Station is 5 miles; to Knockholt Rail Station is 7.1 miles; to Ashurst (Kent) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temple Grove Schools Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00576922. Temple Grove Schools Trust Limited has been working since 11 January 1957. The present status of the company is Active. The registered address of Temple Grove Schools Trust Limited is Weardale Lodge Toys Hill Westerham Kent Tn16 1qg. The company`s financial liabilities are £78.56k. It is £40.49k against last year. The cash in hand is £89.12k. It is £-1.38k against last year. And the total assets are £89.12k, which is £-1.38k against last year. BREWER, Simon is a Director of the company. BUTLER, Alexandra Frances is a Director of the company. DUGDALE, Mark Tristam Norwood is a Director of the company. LEE, Alanna Yvette is a Director of the company. LOUGH, Philip James is a Director of the company. PRESCOT, Nigel Kenrick Grosvenor is a Director of the company. RICHARDSON, Edward John Leatham is a Director of the company. ULLMER, Jonathan Philip is a Director of the company. WELLBY, Christopher Mark is a Director of the company. Secretary ALLEN, Pamela Faith has been resigned. Secretary ATWOOD, Robert Charles has been resigned. Secretary BAKER, Andrew James has been resigned. Secretary DEVONSHIRE, Peter John George, Commander has been resigned. Secretary HALLINGS POTT, Nicholas John has been resigned. Secretary MUSGROVE, Paul Thomas has been resigned. Secretary NERTNEY, Joanne Elizabeth has been resigned. Secretary ROSS-HURST, Rupert William Kenneth, Major has been resigned. Director ATWOOD, Robert Charles has been resigned. Director BAWTREE, Ronald David has been resigned. Director BREWER, Robert Christopher has been resigned. Director BROWN, Peter Robert has been resigned. Director COBB, John Martin has been resigned. Director CRIPPS, Christopher Anthony has been resigned. Director DALTON, Julia Clare has been resigned. Director DARLING, Rory Nicholas Moriarty has been resigned. Director ELLIS, Simon Richard has been resigned. Director FABRE, Clarissa Dorothy Alice, Dr has been resigned. Director FERGUSON, John Charles Corry has been resigned. Director GEE, Cynthia Frances Heath has been resigned. Director GILLESPIE FRANKLIN, Annette Kim has been resigned. Director HALL, Christopher Sandford has been resigned. Director HALL, Colin James has been resigned. Director HANBURY, Benjamin John has been resigned. Director HENDLEY, Rosalind Emma has been resigned. Director HOWELLS, Edward William has been resigned. Director LOUGH, David Anthony Bisset has been resigned. Director LOUGH, Philip James has been resigned. Director MCGOVERN, Christopher John has been resigned. Director MORRIS, Sylvia Ann, Dame has been resigned. Director NEWTON, John Hunt, Dr has been resigned. Director RICE, Robert Kennedy has been resigned. Director RICKMAN, Robin John Wood has been resigned. Director SKEEN, Oliver has been resigned. Director WESTON, Martin Wynell Lee has been resigned. Director WOODHOUSE, James Stephen has been resigned. The company operates in "Pre-primary education".


temple grove schools trust Key Finiance

LIABILITIES £78.56k
+106%
CASH £89.12k
-2%
TOTAL ASSETS £89.12k
-2%
All Financial Figures

Current Directors

Director
BREWER, Simon
Appointed Date: 02 October 2006
49 years old

Director
BUTLER, Alexandra Frances
Appointed Date: 04 February 2015
51 years old

Director
DUGDALE, Mark Tristam Norwood
Appointed Date: 19 October 2011
67 years old

Director
LEE, Alanna Yvette
Appointed Date: 04 February 2015
57 years old

Director
LOUGH, Philip James
Appointed Date: 01 September 2010
72 years old

Director
PRESCOT, Nigel Kenrick Grosvenor
Appointed Date: 10 February 2010
63 years old

Director
RICHARDSON, Edward John Leatham
Appointed Date: 29 January 2014
40 years old

Director
ULLMER, Jonathan Philip
Appointed Date: 01 April 2013
64 years old

Director
WELLBY, Christopher Mark
Appointed Date: 24 November 2010
82 years old

Resigned Directors

Secretary
ALLEN, Pamela Faith
Resigned: 18 June 1993

Secretary
ATWOOD, Robert Charles
Resigned: 31 August 2011
Appointed Date: 31 January 2005

Secretary
BAKER, Andrew James
Resigned: 31 January 2005
Appointed Date: 14 October 2002

Secretary
DEVONSHIRE, Peter John George, Commander
Resigned: 31 December 1996
Appointed Date: 21 January 1994

Secretary
HALLINGS POTT, Nicholas John
Resigned: 19 June 2000
Appointed Date: 01 January 1997

Secretary
MUSGROVE, Paul Thomas
Resigned: 31 August 2002
Appointed Date: 19 July 2000

Secretary
NERTNEY, Joanne Elizabeth
Resigned: 01 April 2017
Appointed Date: 01 March 2015

Secretary
ROSS-HURST, Rupert William Kenneth, Major
Resigned: 20 January 1994
Appointed Date: 18 June 1993

Director
ATWOOD, Robert Charles
Resigned: 31 August 2011
Appointed Date: 19 June 2000
82 years old

Director
BAWTREE, Ronald David
Resigned: 18 June 1993
89 years old

Director
BREWER, Robert Christopher
Resigned: 19 June 2000
89 years old

Director
BROWN, Peter Robert
Resigned: 31 December 2009
Appointed Date: 11 April 1994
78 years old

Director
COBB, John Martin
Resigned: 12 May 1997
94 years old

Director
CRIPPS, Christopher Anthony
Resigned: 24 June 1992
83 years old

Director
DALTON, Julia Clare
Resigned: 30 May 2014
Appointed Date: 25 February 2008
77 years old

Director
DARLING, Rory Nicholas Moriarty
Resigned: 02 September 2016
Appointed Date: 29 January 2014
60 years old

Director
ELLIS, Simon Richard
Resigned: 04 August 2013
Appointed Date: 10 February 2010
65 years old

Director
FABRE, Clarissa Dorothy Alice, Dr
Resigned: 24 June 1992
77 years old

Director
FERGUSON, John Charles Corry
Resigned: 31 July 1996
Appointed Date: 01 February 1994
77 years old

Director
GEE, Cynthia Frances Heath
Resigned: 19 June 2000
99 years old

Director
GILLESPIE FRANKLIN, Annette Kim
Resigned: 03 April 2006
Appointed Date: 10 May 1999
75 years old

Director
HALL, Christopher Sandford
Resigned: 12 May 1997
89 years old

Director
HALL, Colin James
Resigned: 02 October 2006
Appointed Date: 12 May 1997
55 years old

Director
HANBURY, Benjamin John
Resigned: 05 May 1996
91 years old

Director
HENDLEY, Rosalind Emma
Resigned: 23 April 2004
Appointed Date: 19 June 2000
57 years old

Director
HOWELLS, Edward William
Resigned: 01 September 2011
Appointed Date: 16 June 2010
59 years old

Director
LOUGH, David Anthony Bisset
Resigned: 31 August 2010
75 years old

Director
LOUGH, Philip James
Resigned: 01 September 2010
Appointed Date: 01 September 2010
72 years old

Director
MCGOVERN, Christopher John
Resigned: 15 September 2013
Appointed Date: 19 October 2011
74 years old

Director
MORRIS, Sylvia Ann, Dame
Resigned: 17 March 2016
Appointed Date: 01 February 2012
73 years old

Director
NEWTON, John Hunt, Dr
Resigned: 06 December 2004
Appointed Date: 11 March 2002
61 years old

Director
RICE, Robert Kennedy
Resigned: 01 April 2009
Appointed Date: 06 December 2004
78 years old

Director
RICKMAN, Robin John Wood
Resigned: 25 November 2010
Appointed Date: 18 August 2008
83 years old

Director
SKEEN, Oliver
Resigned: 21 June 2009
Appointed Date: 06 December 2004
58 years old

Director
WESTON, Martin Wynell Lee
Resigned: 29 June 2000
Appointed Date: 10 May 1999
73 years old

Director
WOODHOUSE, James Stephen
Resigned: 18 June 1993
92 years old

Persons With Significant Control

Mr Nigel Kenrick Grosvenor Prescot
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

TEMPLE GROVE SCHOOLS TRUST LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 August 2015
This document is being processed and will be available in 5 days.

18 Apr 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Apr 2017
Termination of appointment of Joanne Elizabeth Nertney as a secretary on 1 April 2017
15 Sep 2016
Compulsory strike-off action has been suspended
...
... and 159 more events
01 Dec 1986
Annual return made up to 20/03/86

01 Dec 1986
New director appointed

05 Jun 1986
Full accounts made up to 31 August 1985

05 Jul 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Jan 1957
Incorporation

TEMPLE GROVE SCHOOLS TRUST LIMITED Charges

13 September 2004
Legal charge
Delivered: 25 September 2004
Status: Satisfied on 16 August 2006
Persons entitled: National Westminster Bank PLC
Description: Temple grove school herons ghyll uckfield east sussex. By…
17 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied on 16 August 2006
Persons entitled: Thomas Fermor Godfrey-Faussett,Colin Harris,Jeremy Richard Streynsham Hunt and Sarah Rosemarylough
Description: Temple grove school,heron's ghyll,uckfield,east sussex;…
27 September 1999
Legal mortgage
Delivered: 12 October 1999
Status: Satisfied on 16 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H temple grove school herons ghyll uckfield east sussex…
2 June 1994
Mem of deposit
Delivered: 9 June 1994
Status: Satisfied on 3 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a temple grove school herons ghyll uckfield…