COTHILL EDUCATIONAL TRUST
OXON COTHILL HOUSE SCHOOL LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX13 6JL

Company number 00961616
Status Active
Incorporation Date 9 September 1969
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COTHILL HOUSE, NEAR ABINGDON, OXON, OX13 6JL
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Henry Egerton Aubrey Fletcher as a director on 5 December 2016; Termination of appointment of Alasdair Duncan Darroch as a director on 5 December 2016. The most likely internet sites of COTHILL EDUCATIONAL TRUST are www.cothilleducational.co.uk, and www.cothill-educational.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Culham Rail Station is 4.9 miles; to Oxford Rail Station is 4.9 miles; to Didcot Parkway Rail Station is 6.8 miles; to Combe (Oxon) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cothill Educational Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00961616. Cothill Educational Trust has been working since 09 September 1969. The present status of the company is Active. The registered address of Cothill Educational Trust is Cothill House Near Abingdon Oxon Ox13 6jl. . VERDON, Timothy Oliver is a Secretary of the company. BOTTARI, Etienne David is a Director of the company. COOK, Peter Morrison is a Director of the company. LE GAL, Denise Marie-Reine is a Director of the company. MARKING, Justin is a Director of the company. MARRIAGE, Jeremy Peter is a Director of the company. MILES, David John is a Director of the company. PRYCE, Katharine Mary is a Director of the company. TOWNSEND, Ralph Douglas, Dr is a Director of the company. TURNER, Philip Noel Nigel, The Honourable is a Director of the company. Secretary BLACKMORE, Simon Paul has been resigned. Secretary BOON, Robin Charles Hardy has been resigned. Secretary HANNAH, David Malcolm has been resigned. Secretary MANNING, Richard John William has been resigned. Director AUBREY FLETCHER, Henry Egerton, Sir has been resigned. Director BAILEY, Roy Macdonald has been resigned. Director BALFOUR, Colin James has been resigned. Director BORWICK, Luke Malise has been resigned. Director BRUNNER, Timothy Barnabas Hans has been resigned. Director CAZALET, Charles Julian has been resigned. Director DARROCH, Alasdair Duncan has been resigned. Director FAULKNER, David James has been resigned. Director FERREIRA, Pamela has been resigned. Director GRAY, Harold William has been resigned. Director HAYWARD, Richard Michael, His Honour Judge has been resigned. Director INGE, George Patrick Francis has been resigned. Director MARSH, Gilbert Annesley has been resigned. Director NASH, John Alfred Stoddard, Lord has been resigned. Director POLTIMORE, Sally Anne, The Lady Poltimore has been resigned. Director RICHARDSON, Adrian Donald has been resigned. Director RICHARDSON, Rachel Catherine has been resigned. Director ROGERS, John Harold has been resigned. Director ROYDS, James Clement has been resigned. Director SILK, Dennis Raoul Whitehall has been resigned. Director SPURR, Stephen, Dr has been resigned. Director TAYLOR, Philip Stuart has been resigned. Director TAYLOR, Richard Philip has been resigned. Director WAKEHAM, John, Lord has been resigned. The company operates in "Primary education".


Current Directors

Secretary
VERDON, Timothy Oliver
Appointed Date: 13 January 2014

Director
BOTTARI, Etienne David
Appointed Date: 17 October 2016
66 years old

Director
COOK, Peter Morrison
Appointed Date: 03 December 2007
72 years old

Director
LE GAL, Denise Marie-Reine
Appointed Date: 01 September 2016
67 years old

Director
MARKING, Justin
Appointed Date: 18 March 2013
66 years old

Director
MARRIAGE, Jeremy Peter
Appointed Date: 09 March 2009
78 years old

Director
MILES, David John
Appointed Date: 17 October 2016
71 years old

Director
PRYCE, Katharine Mary
Appointed Date: 17 October 2016
64 years old

Director
TOWNSEND, Ralph Douglas, Dr
Appointed Date: 03 December 2007
73 years old

Director
TURNER, Philip Noel Nigel, The Honourable
Appointed Date: 03 December 2007
76 years old

Resigned Directors

Secretary
BLACKMORE, Simon Paul
Resigned: 01 September 2013
Appointed Date: 01 September 2003

Secretary
BOON, Robin Charles Hardy
Resigned: 31 August 2003
Appointed Date: 01 July 1997

Secretary
HANNAH, David Malcolm
Resigned: 13 January 2014
Appointed Date: 01 September 2013

Secretary
MANNING, Richard John William
Resigned: 25 July 1997

Director
AUBREY FLETCHER, Henry Egerton, Sir
Resigned: 05 December 2016
Appointed Date: 18 March 2002
79 years old

Director
BAILEY, Roy Macdonald
Resigned: 07 December 2009
85 years old

Director
BALFOUR, Colin James
Resigned: 10 March 1997
Appointed Date: 14 March 1994
101 years old

Director
BORWICK, Luke Malise
Resigned: 23 June 2003
77 years old

Director
BRUNNER, Timothy Barnabas Hans
Resigned: 18 November 1997
93 years old

Director
CAZALET, Charles Julian
Resigned: 02 December 2013
Appointed Date: 13 March 2006
77 years old

Director
DARROCH, Alasdair Duncan
Resigned: 05 December 2016
Appointed Date: 03 December 2007
68 years old

Director
FAULKNER, David James
Resigned: 04 March 1993
92 years old

Director
FERREIRA, Pamela
Resigned: 30 November 2015
Appointed Date: 09 March 1998
68 years old

Director
GRAY, Harold William
Resigned: 14 June 1993
117 years old

Director
HAYWARD, Richard Michael, His Honour Judge
Resigned: 17 December 2012
Appointed Date: 07 December 2009
79 years old

Director
INGE, George Patrick Francis
Resigned: 17 December 2012
84 years old

Director
MARSH, Gilbert Annesley
Resigned: 29 November 1993
97 years old

Director
NASH, John Alfred Stoddard, Lord
Resigned: 14 July 2009
Appointed Date: 13 March 2006
76 years old

Director
POLTIMORE, Sally Anne, The Lady Poltimore
Resigned: 27 June 2016
Appointed Date: 18 March 2002
68 years old

Director
RICHARDSON, Adrian Donald
Resigned: 31 December 2014
82 years old

Director
RICHARDSON, Rachel Catherine
Resigned: 04 December 2007
67 years old

Director
ROGERS, John Harold
Resigned: 01 December 2008
Appointed Date: 14 March 1994
95 years old

Director
ROYDS, James Clement
Resigned: 02 December 2013
Appointed Date: 03 December 2007
67 years old

Director
SILK, Dennis Raoul Whitehall
Resigned: 08 December 2010
93 years old

Director
SPURR, Stephen, Dr
Resigned: 17 December 2012
Appointed Date: 04 December 2006
71 years old

Director
TAYLOR, Philip Stuart
Resigned: 10 March 1997
108 years old

Director
TAYLOR, Richard Philip
Resigned: 01 December 2014
Appointed Date: 23 June 2003
71 years old

Director
WAKEHAM, John, Lord
Resigned: 05 December 2011
Appointed Date: 22 June 1998
93 years old

COTHILL EDUCATIONAL TRUST Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2017
Termination of appointment of Henry Egerton Aubrey Fletcher as a director on 5 December 2016
01 Mar 2017
Termination of appointment of Alasdair Duncan Darroch as a director on 5 December 2016
15 Dec 2016
Full accounts made up to 31 August 2016
28 Nov 2016
Appointment of Mrs Katharine Mary Pryce as a director on 17 October 2016
...
... and 143 more events
22 Sep 1986
Secretary resigned;new secretary appointed

08 May 1986
Full accounts made up to 31 August 1985

08 May 1986
Annual return made up to 31/03/86

09 Sep 1969
Certificate of incorporation
09 Sep 1969
Incorporation

COTHILL EDUCATIONAL TRUST Charges

11 December 2000
Legal charge
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 cothill frilford heath abingdon oxon.
18 January 1996
Legal charge
Delivered: 7 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a or being cothill house school, marcham…
18 January 1996
Debenture
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1993
Legal charge
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 & 4 cothill cottages, marcham, nr. Abingdon, oxfordshire…
6 May 1993
Legal charge
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold--chandlings manor,bagley wood,nr.kennington,oxford:…
6 May 1993
Debenture
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1993
Legal charge
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold--chandlings manor,bagley wood,nr.kennington,oxford…
20 December 1990
Legal charge
Delivered: 7 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 cothill abingdon oxfordshire title nos. On 75583 & bk…
9 November 1983
Legal charge
Delivered: 22 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H C0THILL house school near abingdon, oxfordshire title…
11 July 1980
Legal charge
Delivered: 30 July 1980
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD.
Description: F/H & l/h cothill house school.