MAHARISHI SCHOOL TRUST LTD
LATHOM ORMSKIRK NEW BEACON SCHOOL LIMITED

Hellopages » Lancashire » West Lancashire » L40 6JJ

Company number 01902341
Status Active
Incorporation Date 3 April 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ASHTONS FARM, COBBS BROW LANE, LATHOM ORMSKIRK, LANCS, L40 6JJ
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Claire Alexandra Winteringham as a director on 11 December 2016. The most likely internet sites of MAHARISHI SCHOOL TRUST LTD are www.maharishischooltrust.co.uk, and www.maharishi-school-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Maharishi School Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01902341. Maharishi School Trust Ltd has been working since 03 April 1985. The present status of the company is Active. The registered address of Maharishi School Trust Ltd is Ashtons Farm Cobbs Brow Lane Lathom Ormskirk Lancs L40 6jj. . MITCHELL, Philip Douglas is a Secretary of the company. BIRNBAUM, Ian Brian, Dr is a Director of the company. BUSWELL, Richard William is a Director of the company. EVANS, Gwyndaf is a Director of the company. FREEL, Ellen is a Director of the company. INGRAM, Mareanna is a Director of the company. PHILLIPS, Jonathon Gregory is a Director of the company. SMALLEY, Jane Ann is a Director of the company. WALTERS, Lisa Vicki is a Director of the company. WILKINSON, Lavinia is a Director of the company. WYNNE, Paula is a Director of the company. Secretary COLLINS, John Dickinson has been resigned. Secretary HINDLE, Susan Elizabeth Megan has been resigned. Secretary MARTINEZ, Jesus has been resigned. Director ALEXANDER, Bruce John Forrest has been resigned. Director ALEXANDER, Bruce John Forrest has been resigned. Director ARROWSMITH, Anne Binny has been resigned. Director BISWAS, Joanne Marie has been resigned. Director BOWLER, Jeremy James, Dr has been resigned. Director BUSWELL, Richard William has been resigned. Director BUSWELL, Richard William has been resigned. Director CASSELLS, Fiona has been resigned. Director COHEN, Simon John has been resigned. Director COLLINS, John Dickinson has been resigned. Director COOMBES, Lisa Jayne has been resigned. Director CROSS, Stephen Richard Harold, Dr has been resigned. Director CROSS, Stephen Richard Harold, Dr has been resigned. Director DAVIES, Christopher Dennis has been resigned. Director GRICE, Dinah has been resigned. Director GRIFFITHS, Bridget has been resigned. Director GRIFFITHS, Bridget has been resigned. Director HILL, Joanne has been resigned. Director HUGHES, Lisa has been resigned. Director HUGHES, Patricia Joan has been resigned. Director JOHNSTONE, Janice Isobel has been resigned. Director JOHNSTONE, Robert Andrew has been resigned. Director JUMP, Harriet Sarah, Dr has been resigned. Director KOEHORST, Mark has been resigned. Director LAMBERT, Gerard has been resigned. Director LINES, Richard John Myott has been resigned. Director LOREYS, Marek Jan has been resigned. Director MARRIOTT, Richard Malcolm has been resigned. Director MARRIOTT, William has been resigned. Director MERCER, Anne Louise Rebecca has been resigned. Director MITCHELL, Philip Douglas has been resigned. Director ORR, William Graham has been resigned. Director PENN, Michael Stuart has been resigned. Director POOLE, Justine Louise has been resigned. Director POTHULA, Vijaya Babu has been resigned. Director RAE, Isobel Margery has been resigned. Director READ, Sheila Maureen has been resigned. Director ROBINSON, Carla has been resigned. Director RUSSELL, Carolyn Andrea has been resigned. Director SCOTT, James has been resigned. Director SCOTT, Richard has been resigned. Director SCOTT, Richard has been resigned. Director SINTON, James has been resigned. Director SOULT, Ruth has been resigned. Director SPONG, Maurice Wynne has been resigned. Director WALKER, Debbie has been resigned. Director WINTERINGHAM, Claire Alexandra has been resigned. Director WINTERINGHAM, Claire Alexandra has been resigned. The company operates in "Primary education".


Current Directors

Secretary
MITCHELL, Philip Douglas
Appointed Date: 01 October 2001

Director
BIRNBAUM, Ian Brian, Dr
Appointed Date: 01 September 2011
74 years old

Director
BUSWELL, Richard William
Appointed Date: 20 October 2015
74 years old

Director
EVANS, Gwyndaf
Appointed Date: 20 January 2004
77 years old

Director
FREEL, Ellen
Appointed Date: 08 May 2013
41 years old

Director
INGRAM, Mareanna
Appointed Date: 08 May 2013
61 years old

Director
PHILLIPS, Jonathon Gregory
Appointed Date: 20 September 2015
42 years old

Director
SMALLEY, Jane Ann
Appointed Date: 30 November 2016
53 years old

Director
WALTERS, Lisa Vicki
Appointed Date: 01 November 2012
54 years old

Director
WILKINSON, Lavinia
Appointed Date: 31 October 2014
52 years old

Director
WYNNE, Paula
Appointed Date: 01 November 2016
56 years old

Resigned Directors

Secretary
COLLINS, John Dickinson
Resigned: 20 November 1996
Appointed Date: 08 December 1993

Secretary
HINDLE, Susan Elizabeth Megan
Resigned: 22 November 1993

Secretary
MARTINEZ, Jesus
Resigned: 28 September 2001
Appointed Date: 20 November 1996

Director
ALEXANDER, Bruce John Forrest
Resigned: 11 December 2016
Appointed Date: 01 September 2011
71 years old

Director
ALEXANDER, Bruce John Forrest
Resigned: 19 April 2004
Appointed Date: 22 October 1997
71 years old

Director
ARROWSMITH, Anne Binny
Resigned: 19 February 1994
61 years old

Director
BISWAS, Joanne Marie
Resigned: 30 June 2015
Appointed Date: 01 September 2011
58 years old

Director
BOWLER, Jeremy James, Dr
Resigned: 13 May 2007
Appointed Date: 08 July 2003
75 years old

Director
BUSWELL, Richard William
Resigned: 15 June 2012
Appointed Date: 21 November 2000
74 years old

Director
BUSWELL, Richard William
Resigned: 01 December 1992
74 years old

Director
CASSELLS, Fiona
Resigned: 14 May 1997
Appointed Date: 06 November 1996
72 years old

Director
COHEN, Simon John
Resigned: 20 February 2002
Appointed Date: 11 September 1997
94 years old

Director
COLLINS, John Dickinson
Resigned: 10 January 2006
Appointed Date: 19 April 2004
69 years old

Director
COOMBES, Lisa Jayne
Resigned: 01 May 2015
Appointed Date: 01 September 2011
58 years old

Director
CROSS, Stephen Richard Harold, Dr
Resigned: 03 February 2003
Appointed Date: 06 June 2000
72 years old

Director
CROSS, Stephen Richard Harold, Dr
Resigned: 13 February 1998
72 years old

Director
DAVIES, Christopher Dennis
Resigned: 13 February 1998
Appointed Date: 11 July 1993
72 years old

Director
GRICE, Dinah
Resigned: 19 April 2004
Appointed Date: 14 July 1998
97 years old

Director
GRIFFITHS, Bridget
Resigned: 08 February 2013
Appointed Date: 01 September 2011
70 years old

Director
GRIFFITHS, Bridget
Resigned: 04 December 2007
Appointed Date: 22 March 2002
70 years old

Director
HILL, Joanne
Resigned: 31 October 2016
Appointed Date: 31 October 2014
57 years old

Director
HUGHES, Lisa
Resigned: 31 October 2014
Appointed Date: 01 November 2012
55 years old

Director
HUGHES, Patricia Joan
Resigned: 15 February 2000
Appointed Date: 12 February 1996
100 years old

Director
JOHNSTONE, Janice Isobel
Resigned: 19 April 2004
Appointed Date: 02 April 2003
74 years old

Director
JOHNSTONE, Robert Andrew
Resigned: 19 April 2004
Appointed Date: 11 March 1993
73 years old

Director
JUMP, Harriet Sarah, Dr
Resigned: 08 July 2002
Appointed Date: 23 January 2001
76 years old

Director
KOEHORST, Mark
Resigned: 18 January 2000
Appointed Date: 12 October 1999
68 years old

Director
LAMBERT, Gerard
Resigned: 09 June 2009
Appointed Date: 23 April 2008
70 years old

Director
LINES, Richard John Myott
Resigned: 01 December 1995
77 years old

Director
LOREYS, Marek Jan
Resigned: 13 March 1992
76 years old

Director
MARRIOTT, Richard Malcolm
Resigned: 19 February 1994
Appointed Date: 13 March 1993
75 years old

Director
MARRIOTT, William
Resigned: 28 August 2014
Appointed Date: 08 May 2013
42 years old

Director
MERCER, Anne Louise Rebecca
Resigned: 17 August 2011
Appointed Date: 06 March 2007
70 years old

Director
MITCHELL, Philip Douglas
Resigned: 28 September 2001
Appointed Date: 21 November 2000
69 years old

Director
ORR, William Graham
Resigned: 19 May 1998
Appointed Date: 22 October 1997
72 years old

Director
PENN, Michael Stuart
Resigned: 19 February 1993
77 years old

Director
POOLE, Justine Louise
Resigned: 11 December 2016
Appointed Date: 01 November 2012
57 years old

Director
POTHULA, Vijaya Babu
Resigned: 19 April 2004
Appointed Date: 02 April 2003
69 years old

Director
RAE, Isobel Margery
Resigned: 13 March 1992
76 years old

Director
READ, Sheila Maureen
Resigned: 01 December 1995
Appointed Date: 19 February 1994
75 years old

Director
ROBINSON, Carla
Resigned: 02 September 2014
Appointed Date: 01 September 2011
51 years old

Director
RUSSELL, Carolyn Andrea
Resigned: 08 September 2003
Appointed Date: 22 March 2002
62 years old

Director
SCOTT, James
Resigned: 03 July 2012
Appointed Date: 17 August 2011
42 years old

Director
SCOTT, Richard
Resigned: 01 September 2011
Appointed Date: 08 July 2009
70 years old

Director
SCOTT, Richard
Resigned: 11 September 1997
Appointed Date: 13 March 1992
70 years old

Director
SINTON, James
Resigned: 10 December 1993
78 years old

Director
SOULT, Ruth
Resigned: 21 November 2000
Appointed Date: 09 November 1994
66 years old

Director
SPONG, Maurice Wynne
Resigned: 26 June 1992
103 years old

Director
WALKER, Debbie
Resigned: 21 November 2000
Appointed Date: 22 October 1997
63 years old

Director
WINTERINGHAM, Claire Alexandra
Resigned: 11 December 2016
Appointed Date: 01 September 2011
69 years old

Director
WINTERINGHAM, Claire Alexandra
Resigned: 11 September 1997
Appointed Date: 13 March 1993
69 years old

Persons With Significant Control

The Secretary Of State For Education
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

MAHARISHI SCHOOL TRUST LTD Events

16 Jan 2017
Full accounts made up to 31 August 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Termination of appointment of Claire Alexandra Winteringham as a director on 11 December 2016
04 Jan 2017
Termination of appointment of Bruce John Forrest Alexander as a director on 11 December 2016
04 Jan 2017
Termination of appointment of Justine Louise Poole as a director on 11 December 2016
...
... and 182 more events
19 Oct 1987
Annual return made up to 20/03/87

29 Jul 1987
Full accounts made up to 31 July 1986

11 May 1987
Particulars of mortgage/charge

15 Dec 1986
Accounting reference date shortened from 30/09 to 31/07

03 Apr 1985
Incorporation

MAHARISHI SCHOOL TRUST LTD Charges

25 July 2014
Charge code 0190 2341 0004
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: The Secretary of State for Education
Description: F/H t/no LA535358 being maharishi school of the age of…
23 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 24 January 2013
Persons entitled: Barclays Bank PLC
Description: Maharishi school cobbs brow lane lathom ormskirk lancashire…
8 July 1988
Legal mortgage
Delivered: 18 July 1988
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: Ashtons farm cobbs brow lane latham ormskirk lancashire t/n…
24 April 1987
Mortgage
Delivered: 11 May 1987
Status: Satisfied on 24 January 2013
Persons entitled: Maurice Wynne Spong and Davette Margaret Spong.
Description: Land barn and outbuildings at ashtans farm, latham…