CASTLE HOUSE SCHOOL TRUST LIMITED
NEWPORT

Hellopages » Shropshire » Telford and Wrekin » TF10 7JE

Company number 01515144
Status Active
Incorporation Date 1 September 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CASTLE HOUSE SCHOOL, CHETWYND END, NEWPORT, SHROPSHIRE, TF10 7JE
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 August 2016; Termination of appointment of Philip Alexander Soutar as a director on 26 January 2017. The most likely internet sites of CASTLE HOUSE SCHOOL TRUST LIMITED are www.castlehouseschooltrust.co.uk, and www.castle-house-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Telford Central Rail Station is 6.8 miles; to Shifnal Rail Station is 7.4 miles; to Wellington (Shropshire) Rail Station is 7.5 miles; to Albrighton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle House School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01515144. Castle House School Trust Limited has been working since 01 September 1980. The present status of the company is Active. The registered address of Castle House School Trust Limited is Castle House School Chetwynd End Newport Shropshire Tf10 7je. . ALLMAN, Jane is a Secretary of the company. BAXTER, Sheila Mary Watson is a Director of the company. BEECH, Timothy Julian is a Director of the company. DEAHL, Martin Philip, Dr is a Director of the company. GIBBS, Carol Lynda is a Director of the company. HAY, Arthemise Margaret Dill is a Director of the company. LANGDALE, Margarita Denise is a Director of the company. SYMONDS, Michael Shapland is a Director of the company. WALKER, Christopher Richard is a Director of the company. WILLIAMS, Felicity Mary is a Director of the company. Secretary POOLE, Sydney has been resigned. Secretary WARREN, Henry Frank, Lt Col has been resigned. Secretary WILLIAMS, Felicity Mary has been resigned. Director BURGESS, Anthony Frederick has been resigned. Director DALE, Carol Ann has been resigned. Director DAVIES, John Patrick has been resigned. Director DREW, Stephen Gareth has been resigned. Director DREW, Stephen Gareth has been resigned. Director FISK, Pauline Ann has been resigned. Director FORD, Elizabeth Ann has been resigned. Director GREENHALGH, Rebecca Kathryn has been resigned. Director HEATH, Christopher Martyn has been resigned. Director HEBER PERCY, Margaret Jane, The Hon has been resigned. Director HENDERSON, Roger, Dr has been resigned. Director HITCHENOR, Robert James has been resigned. Director HUDSON, Edith Mary has been resigned. Director INGLIS-JONES, Arabella Jane has been resigned. Director JONES, Anthony Edward has been resigned. Director JONES, Margaret Anne has been resigned. Director LANGDALE, Margarita Denise has been resigned. Director PAYNE, Michael John has been resigned. Director PEEL, Francis Edward Guy has been resigned. Director RAY, Anns Dorothy has been resigned. Director SNEAD, Shirley Margaret has been resigned. Director SOUTAR, Philip Alexander has been resigned. Director TAYLOR, Michael Mark Vernon has been resigned. Director TAYLOR, Michael Mark Vernon has been resigned. Director TAYLOR, Ruth Eleanor has been resigned. Director TREMAYNE, Derek Rupert has been resigned. Director TUCKER, John Jeremy has been resigned. Director WALKER, Christopher Richard has been resigned. Director WARD, Garry William, Reverend has been resigned. Director WATSON JONES, Peter has been resigned. Director WIDDOWS, Malcolm Edward has been resigned. Director WILLIAMS, John Roger, The Reverend Canon has been resigned. The company operates in "Primary education".


Current Directors

Secretary
ALLMAN, Jane
Appointed Date: 01 March 2002

Director
BAXTER, Sheila Mary Watson
Appointed Date: 29 January 2009
64 years old

Director
BEECH, Timothy Julian
Appointed Date: 01 September 2014
62 years old

Director
DEAHL, Martin Philip, Dr
Appointed Date: 15 November 2006
68 years old

Director
GIBBS, Carol Lynda
Appointed Date: 27 January 2011
66 years old

Director
HAY, Arthemise Margaret Dill
Appointed Date: 01 February 1998
76 years old

Director
LANGDALE, Margarita Denise
Appointed Date: 01 August 2015
75 years old

Director
SYMONDS, Michael Shapland
Appointed Date: 15 November 2006
73 years old

Director
WALKER, Christopher Richard
Appointed Date: 01 September 2014
63 years old

Director
WILLIAMS, Felicity Mary
Appointed Date: 17 January 2007
74 years old

Resigned Directors

Secretary
POOLE, Sydney
Resigned: 30 September 1993

Secretary
WARREN, Henry Frank, Lt Col
Resigned: 28 February 2002
Appointed Date: 01 February 1994

Secretary
WILLIAMS, Felicity Mary
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
BURGESS, Anthony Frederick
Resigned: 20 January 2004
Appointed Date: 09 January 1992
85 years old

Director
DALE, Carol Ann
Resigned: 31 May 2007
Appointed Date: 09 January 1992
74 years old

Director
DAVIES, John Patrick
Resigned: 05 January 1995
99 years old

Director
DREW, Stephen Gareth
Resigned: 20 January 2015
Appointed Date: 29 November 2012
71 years old

Director
DREW, Stephen Gareth
Resigned: 16 November 2005
Appointed Date: 01 March 2001
71 years old

Director
FISK, Pauline Ann
Resigned: 24 May 2006
Appointed Date: 18 January 2000
82 years old

Director
FORD, Elizabeth Ann
Resigned: 27 January 2011
Appointed Date: 15 November 2006
62 years old

Director
GREENHALGH, Rebecca Kathryn
Resigned: 12 March 2016
Appointed Date: 01 October 2015
50 years old

Director
HEATH, Christopher Martyn
Resigned: 24 May 2006
Appointed Date: 24 March 1994
75 years old

Director
HEBER PERCY, Margaret Jane, The Hon
Resigned: 17 January 2002
78 years old

Director
HENDERSON, Roger, Dr
Resigned: 17 January 2007
Appointed Date: 08 January 2000
64 years old

Director
HITCHENOR, Robert James
Resigned: 31 January 2008
Appointed Date: 20 January 2004
76 years old

Director
HUDSON, Edith Mary
Resigned: 31 January 2013
Appointed Date: 25 March 2010
59 years old

Director
INGLIS-JONES, Arabella Jane
Resigned: 26 January 2017
Appointed Date: 01 September 2015
60 years old

Director
JONES, Anthony Edward
Resigned: 31 December 2014
Appointed Date: 29 January 2009
67 years old

Director
JONES, Margaret Anne
Resigned: 29 January 2009
74 years old

Director
LANGDALE, Margarita Denise
Resigned: 26 January 2012
Appointed Date: 31 January 2008
75 years old

Director
PAYNE, Michael John
Resigned: 01 December 2005
Appointed Date: 01 March 2001
70 years old

Director
PEEL, Francis Edward Guy
Resigned: 27 January 2011
Appointed Date: 18 January 2000
66 years old

Director
RAY, Anns Dorothy
Resigned: 31 July 1991
109 years old

Director
SNEAD, Shirley Margaret
Resigned: 18 January 2001
92 years old

Director
SOUTAR, Philip Alexander
Resigned: 26 January 2017
Appointed Date: 14 June 2012
54 years old

Director
TAYLOR, Michael Mark Vernon
Resigned: 01 July 2011
Appointed Date: 17 January 2002
64 years old

Director
TAYLOR, Michael Mark Vernon
Resigned: 19 January 2000
Appointed Date: 21 March 1996
64 years old

Director
TAYLOR, Ruth Eleanor
Resigned: 19 January 2000
96 years old

Director
TREMAYNE, Derek Rupert
Resigned: 17 January 2002
95 years old

Director
TUCKER, John Jeremy
Resigned: 19 January 2000
85 years old

Director
WALKER, Christopher Richard
Resigned: 01 September 2013
Appointed Date: 01 September 2013
63 years old

Director
WARD, Garry William, Reverend
Resigned: 03 December 2015
Appointed Date: 29 November 2012
58 years old

Director
WATSON JONES, Peter
Resigned: 15 January 1998
99 years old

Director
WIDDOWS, Malcolm Edward
Resigned: 30 January 2014
Appointed Date: 15 November 2006
81 years old

Director
WILLIAMS, John Roger, The Reverend Canon
Resigned: 21 January 2008
87 years old

CASTLE HOUSE SCHOOL TRUST LIMITED Events

06 Mar 2017
Confirmation statement made on 31 January 2017 with updates
20 Feb 2017
Full accounts made up to 31 August 2016
13 Feb 2017
Termination of appointment of Philip Alexander Soutar as a director on 26 January 2017
13 Feb 2017
Termination of appointment of Arabella Jane Inglis-Jones as a director on 26 January 2017
28 Apr 2016
Termination of appointment of Rebecca Kathryn Greenhalgh as a director on 12 March 2016
...
... and 138 more events
08 Mar 1988
Annual return made up to 31/08/87

24 Jul 1987
Declaration of satisfaction of mortgage/charge

27 Jan 1987
Full accounts made up to 31 August 1986

27 Jan 1987
Annual return made up to 31/08/86

01 Sep 1980
Incorporation

CASTLE HOUSE SCHOOL TRUST LIMITED Charges

15 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a castle house school chetwynd end newport…
27 October 1980
Legal charge
Delivered: 5 November 1980
Status: Satisfied
Persons entitled: Serck Limited
Description: F/Hold castle house school newport shropshire.
27 October 1980
Legal charge
Delivered: 5 November 1980
Status: Satisfied on 27 July 2006
Persons entitled: The Master and Four Wardens of the Fraternity of the Art or Mystery of Haberdashers
Description: F/Hold castle house school newport shropshire.
27 October 1980
Legal charge
Delivered: 5 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/Hold castle house school newport shropshire.
27 October 1980
Debenture
Delivered: 5 November 1980
Status: Satisfied on 17 December 1996
Persons entitled: Z. M. Pitchford
Description: Fixed floating charge f/hold castle house school newport…