SOMERHILL CHARITABLE TRUST LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN11 0NJ

Company number 02331296
Status Active
Incorporation Date 29 December 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SCHOOLS AT SOMERHILL, SOMERHILL, TONBRIDGE, KENT, TN11 0NJ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Appointment of Mr David Andrew Hester Wells as a director on 11 January 2017; Appointment of Mr Robert Edward Verrell as a director on 1 September 2016; Termination of appointment of Charles David Kinloch as a director on 1 September 2016. The most likely internet sites of SOMERHILL CHARITABLE TRUST LIMITED are www.somerhillcharitabletrust.co.uk, and www.somerhill-charitable-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Ashurst (Kent) Rail Station is 7.4 miles; to Sevenoaks Rail Station is 8.3 miles; to Bat & Ball Rail Station is 8.7 miles; to Crowborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somerhill Charitable Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02331296. Somerhill Charitable Trust Limited has been working since 29 December 1988. The present status of the company is Active. The registered address of Somerhill Charitable Trust Limited is The Schools At Somerhill Somerhill Tonbridge Kent Tn11 0nj. . SCRAGG, Michael Stephen is a Secretary of the company. BRAGGINS, Peter Charles is a Director of the company. DAVIES, James Selwyn is a Director of the company. HILLS, Jeremy Coleridge is a Director of the company. HUNTINGFORD, Diane Margaret is a Director of the company. JISKOOT, Mark Anthony is a Director of the company. LEWIS, Katharine Claire is a Director of the company. MILNER, Jill is a Director of the company. NORRIE, Michael Anthony is a Director of the company. TEBAY, Helen Patricia is a Director of the company. THOMAS, Philip is a Director of the company. VERRELL, Robert Edward is a Director of the company. WALSH, David Robert is a Director of the company. WARNER, Charles John is a Director of the company. WELLS, David Andrew Hester is a Director of the company. Secretary BAULF, Clifford Michael has been resigned. Secretary BICKMORE, Gillian Lucy has been resigned. Secretary HUNTINGFORD, Diane Margaret has been resigned. Director ASHTON, Hubert William has been resigned. Director BICKMORE, Gillian Lucy has been resigned. Director BICKMORE, Michael James has been resigned. Director BIRD, Peter Andrew, Rev has been resigned. Director BISHOP, Michael Hudson has been resigned. Director BUSH, Rosalind Mary has been resigned. Director DRESNER, Richard Malcolm has been resigned. Director GLOVER, John Anthony has been resigned. Director HAMMOND, John Martin has been resigned. Director HARRIS, Colin has been resigned. Director HEROYS, Nicholas has been resigned. Director HUNTINGFORD, Diane Margaret has been resigned. Director JONES, Peter has been resigned. Director KING, Joseph Norman, Dr has been resigned. Director KINLOCH, Charles David has been resigned. Director LANGLEY, Donald Neville has been resigned. Director LATHAM, Paul Anthony has been resigned. Director MAYHEW, Catherine has been resigned. Director NORBURY, Laura has been resigned. Director NORRIE, Michael Anthony has been resigned. Director PLAYLE, John William has been resigned. Director SCOTT, Beryl Anne has been resigned. Director STARLING, Keith has been resigned. Director STEVENS, Michael Francis has been resigned. Director TAYLOR, Paul Benjamin has been resigned. Director TEBAY, Hugh Gordon has been resigned. The company operates in "Primary education".


Current Directors

Secretary
SCRAGG, Michael Stephen
Appointed Date: 01 January 2009

Director
BRAGGINS, Peter Charles
Appointed Date: 06 December 2005
80 years old

Director
DAVIES, James Selwyn
Appointed Date: 26 June 2001
69 years old

Director
HILLS, Jeremy Coleridge
Appointed Date: 12 August 2014
83 years old

Director
HUNTINGFORD, Diane Margaret
Appointed Date: 09 March 2010
78 years old

Director
JISKOOT, Mark Anthony
Appointed Date: 11 June 1997
66 years old

Director
LEWIS, Katharine Claire
Appointed Date: 21 October 2014
59 years old

Director
MILNER, Jill
Appointed Date: 14 March 2006
67 years old

Director
NORRIE, Michael Anthony
Appointed Date: 13 March 2007
73 years old

Director
TEBAY, Helen Patricia
Appointed Date: 01 July 2009
56 years old

Director
THOMAS, Philip
Appointed Date: 04 November 1992
81 years old

Director
VERRELL, Robert Edward
Appointed Date: 01 September 2016
69 years old

Director
WALSH, David Robert
Appointed Date: 20 November 2014
78 years old

Director
WARNER, Charles John
Appointed Date: 29 November 2010
75 years old

Director
WELLS, David Andrew Hester
Appointed Date: 11 January 2017
73 years old

Resigned Directors

Secretary
BAULF, Clifford Michael
Resigned: 01 July 1996
Appointed Date: 01 September 1992

Secretary
BICKMORE, Gillian Lucy
Resigned: 20 July 1992

Secretary
HUNTINGFORD, Diane Margaret
Resigned: 31 December 2008
Appointed Date: 01 July 1996

Director
ASHTON, Hubert William
Resigned: 13 March 2007
Appointed Date: 25 June 2002
68 years old

Director
BICKMORE, Gillian Lucy
Resigned: 20 July 1992
92 years old

Director
BICKMORE, Michael James
Resigned: 12 July 1992
95 years old

Director
BIRD, Peter Andrew, Rev
Resigned: 13 March 2002
Appointed Date: 20 September 1995
84 years old

Director
BISHOP, Michael Hudson
Resigned: 10 February 1993
Appointed Date: 04 November 1992
33 years old

Director
BUSH, Rosalind Mary
Resigned: 23 June 2005
Appointed Date: 20 September 1995
73 years old

Director
DRESNER, Richard Malcolm
Resigned: 19 November 1992
Appointed Date: 04 November 1992
78 years old

Director
GLOVER, John Anthony
Resigned: 04 December 2007
Appointed Date: 13 April 1994
99 years old

Director
HAMMOND, John Martin
Resigned: 06 March 1996
Appointed Date: 30 January 1995
80 years old

Director
HARRIS, Colin
Resigned: 25 June 2002
Appointed Date: 13 October 1993
94 years old

Director
HEROYS, Nicholas
Resigned: 01 July 2015
Appointed Date: 29 June 1999
88 years old

Director
HUNTINGFORD, Diane Margaret
Resigned: 01 July 1996
Appointed Date: 01 July 1996
28 years old

Director
JONES, Peter
Resigned: 04 May 2004
Appointed Date: 20 May 1993
80 years old

Director
KING, Joseph Norman, Dr
Resigned: 29 June 1999
Appointed Date: 13 August 1992
94 years old

Director
KINLOCH, Charles David
Resigned: 01 September 2016
Appointed Date: 01 July 2010
84 years old

Director
LANGLEY, Donald Neville
Resigned: 14 January 1993
95 years old

Director
LATHAM, Paul Anthony
Resigned: 19 October 2009
Appointed Date: 30 May 1995
78 years old

Director
MAYHEW, Catherine
Resigned: 18 March 2014
Appointed Date: 02 December 2008
69 years old

Director
NORBURY, Laura
Resigned: 24 June 2008
Appointed Date: 07 July 1993
88 years old

Director
NORRIE, Michael Anthony
Resigned: 13 August 1992
73 years old

Director
PLAYLE, John William
Resigned: 03 February 1995
87 years old

Director
SCOTT, Beryl Anne
Resigned: 22 May 1995
Appointed Date: 07 July 1993
92 years old

Director
STARLING, Keith
Resigned: 24 June 2004
Appointed Date: 19 March 1999
81 years old

Director
STEVENS, Michael Francis
Resigned: 18 March 2014
Appointed Date: 09 December 2010
74 years old

Director
TAYLOR, Paul Benjamin
Resigned: 03 December 2008
Appointed Date: 23 November 2004
63 years old

Director
TEBAY, Hugh Gordon
Resigned: 05 November 2012
Appointed Date: 20 September 1995
92 years old

SOMERHILL CHARITABLE TRUST LIMITED Events

11 Jan 2017
Appointment of Mr David Andrew Hester Wells as a director on 11 January 2017
01 Sep 2016
Appointment of Mr Robert Edward Verrell as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Charles David Kinloch as a director on 1 September 2016
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Apr 2016
Auditor's resignation
...
... and 141 more events
18 Sep 1990
Annual return made up to 12/07/90

24 Jul 1989
Secretary resigned;new secretary appointed

24 Jul 1989
Director resigned;new director appointed

24 Jul 1989
Registered office changed on 24/07/89 from: 2 baches street london NI 6UB

29 Dec 1988
Incorporation

SOMERHILL CHARITABLE TRUST LIMITED Charges

14 December 2009
Legal charge
Delivered: 15 December 2009
Status: Satisfied on 20 August 2013
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 31 yardley park road tonbridge kent…
1 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Satisfied on 20 August 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a somerhill five oak green road…
1 December 1999
Mortgage debenture
Delivered: 15 December 1999
Status: Satisfied on 20 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…