PRINCE'S MEAD SCHOOL TRUST
HAMPSHIRE PRINCES MEAD SCHOOL TRUST

Hellopages » Hampshire » Winchester » SO21 1AN
Company number 01785733
Status Active
Incorporation Date 24 January 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WORTHY PARK HOUSE, KINGS WORTHY, WINCHESTER, HAMPSHIRE, SO21 1AN
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Full accounts made up to 31 August 2016; Elect to keep the persons' with significant control register information on the public register; Appointment of Mrs Emma Sheppard as a director on 1 December 2016. The most likely internet sites of PRINCE'S MEAD SCHOOL TRUST are www.princesmeadschool.co.uk, and www.prince-s-mead-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Shawford Rail Station is 5.3 miles; to Chandlers Ford Rail Station is 8.8 miles; to Eastleigh Rail Station is 9.1 miles; to Southampton Airport Parkway Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prince S Mead School Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01785733. Prince S Mead School Trust has been working since 24 January 1984. The present status of the company is Active. The registered address of Prince S Mead School Trust is Worthy Park House Kings Worthy Winchester Hampshire So21 1an. . WHITE, Richard Ian is a Secretary of the company. ANNESLEY, Sue Jane is a Director of the company. DRYDEN, Susan Jane is a Director of the company. HAUSER, Pamela Ann is a Director of the company. HENDRIKSEN, Neil is a Director of the company. KELLY, Martin Dominic is a Director of the company. MCMILLAN, Andrew Campbell is a Director of the company. PATTISSON, William Thomas is a Director of the company. RENWICK, Melanie Jane is a Director of the company. SHEPPARD, Emma is a Director of the company. TICE, Sarah Jane is a Director of the company. WELCH, Brian David is a Director of the company. WILLIAMS, David Grant, Rt Revd is a Director of the company. Secretary BARRRON, Derek Anthony, Bsc Ceng has been resigned. Secretary CARSWELL, Ian Morrice has been resigned. Secretary COOPER, Lynda has been resigned. Secretary GINNEVER, Jane Darlington Cook has been resigned. Secretary MALLOCK, Geoffrey Ross, Colonel has been resigned. Director BELTRAN, Louis Henry has been resigned. Director BURGE, Geraldine Teresa has been resigned. Director BURGE, Michael John has been resigned. Director CLARKE, Alan Francis has been resigned. Director CURRIE, Angela has been resigned. Director DAVIS, Steven Richard has been resigned. Director EKINS, James Maurice Sydney has been resigned. Director FOSTER, Marion has been resigned. Director HAIG, Gavin John has been resigned. Director HAMILTON, Peter Bryan has been resigned. Director HANCOCK, Peter, Right Revd Bishop Of Bath And Wells has been resigned. Director HELLER, William Kingham has been resigned. Director IRVING-BELL, Elizabeth Blanche has been resigned. Director JONES, Alun Selwyn has been resigned. Director KNOWLES, Godfrey Nelson has been resigned. Director LEWIS, Geraldine has been resigned. Director LONGHURST, Peter James Christopher has been resigned. Director MATTHEWS, William John Joseph, Revd has been resigned. Director MCWHIRTER, Anthony Sheridan has been resigned. Director MORGAN, Lorraine Claire has been resigned. Director PERTWEE, Richard James Charles has been resigned. Director POTTER, Muriel has been resigned. Director PUTT, Robert James has been resigned. Director SALTER, Alicia Bancroft has been resigned. Director SEAFORD, John Nicholas, The Reverend Canon has been resigned. Director STANLEY, Oliver Hugh has been resigned. Director TAYLOR, Arthur Ronald has been resigned. Director THOMAS, Neil Howard, Dr has been resigned. Director TURNER, Stephen Edward has been resigned. Director VAN GEEST, Leonard Waling has been resigned. Director VERNON, Diana Charlotte has been resigned. Director WALKER, Victoria Margaret has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
WHITE, Richard Ian
Appointed Date: 01 September 2007

Director
ANNESLEY, Sue Jane
Appointed Date: 01 January 2013
69 years old

Director
DRYDEN, Susan Jane
Appointed Date: 21 October 2015
64 years old

Director
HAUSER, Pamela Ann
Appointed Date: 01 July 2013
72 years old

Director
HENDRIKSEN, Neil
Appointed Date: 19 January 2011
70 years old

Director
KELLY, Martin Dominic
Appointed Date: 01 December 2016
71 years old

Director
MCMILLAN, Andrew Campbell
Appointed Date: 05 October 2011
72 years old

Director
PATTISSON, William Thomas
Appointed Date: 15 June 2016
62 years old

Director
RENWICK, Melanie Jane
Appointed Date: 15 October 2014
58 years old

Director
SHEPPARD, Emma
Appointed Date: 01 December 2016
51 years old

Director
TICE, Sarah Jane
Appointed Date: 11 March 2015
63 years old

Director
WELCH, Brian David
Appointed Date: 01 September 2008
77 years old

Director
WILLIAMS, David Grant, Rt Revd
Appointed Date: 17 June 2015
64 years old

Resigned Directors

Secretary
BARRRON, Derek Anthony, Bsc Ceng
Resigned: 30 November 1997
Appointed Date: 01 November 1996

Secretary
CARSWELL, Ian Morrice
Resigned: 03 August 1994

Secretary
COOPER, Lynda
Resigned: 31 August 2007
Appointed Date: 17 November 1999

Secretary
GINNEVER, Jane Darlington Cook
Resigned: 14 January 1999
Appointed Date: 01 December 1997

Secretary
MALLOCK, Geoffrey Ross, Colonel
Resigned: 31 October 1996
Appointed Date: 03 August 1994

Director
BELTRAN, Louis Henry
Resigned: 31 October 1995
73 years old

Director
BURGE, Geraldine Teresa
Resigned: 31 August 2011
Appointed Date: 11 May 2000
74 years old

Director
BURGE, Michael John
Resigned: 08 January 1998
Appointed Date: 13 March 1997
78 years old

Director
CLARKE, Alan Francis
Resigned: 09 March 1995
Appointed Date: 01 September 1993
91 years old

Director
CURRIE, Angela
Resigned: 15 June 2016
Appointed Date: 01 September 2008
73 years old

Director
DAVIS, Steven Richard
Resigned: 20 January 2010
Appointed Date: 06 October 2004
59 years old

Director
EKINS, James Maurice Sydney
Resigned: 31 August 2006
Appointed Date: 17 November 1999
92 years old

Director
FOSTER, Marion
Resigned: 06 March 2013
Appointed Date: 01 September 2010
67 years old

Director
HAIG, Gavin John
Resigned: 19 September 2013
Appointed Date: 01 January 2013
76 years old

Director
HAMILTON, Peter Bryan
Resigned: 02 October 2002
Appointed Date: 18 November 1998
69 years old

Director
HANCOCK, Peter, Right Revd Bishop Of Bath And Wells
Resigned: 27 March 2014
Appointed Date: 01 September 2011
70 years old

Director
HELLER, William Kingham
Resigned: 12 January 1999
Appointed Date: 13 March 1997
96 years old

Director
IRVING-BELL, Elizabeth Blanche
Resigned: 06 July 2000
104 years old

Director
JONES, Alun Selwyn
Resigned: 27 May 2010
Appointed Date: 02 March 2005
64 years old

Director
KNOWLES, Godfrey Nelson
Resigned: 22 September 1998
94 years old

Director
LEWIS, Geraldine
Resigned: 15 June 2016
Appointed Date: 01 September 2010
71 years old

Director
LONGHURST, Peter James Christopher
Resigned: 31 August 1993
102 years old

Director
MATTHEWS, William John Joseph, Revd
Resigned: 30 November 2010
Appointed Date: 01 September 2009
77 years old

Director
MCWHIRTER, Anthony Sheridan
Resigned: 22 January 2008
Appointed Date: 02 October 2002
71 years old

Director
MORGAN, Lorraine Claire
Resigned: 31 December 2010
Appointed Date: 06 October 2004
65 years old

Director
PERTWEE, Richard James Charles
Resigned: 31 March 2015
Appointed Date: 01 September 2008
70 years old

Director
POTTER, Muriel
Resigned: 12 January 1999
Appointed Date: 30 June 1995
79 years old

Director
PUTT, Robert James
Resigned: 31 December 2016
Appointed Date: 23 January 2007
71 years old

Director
SALTER, Alicia Bancroft
Resigned: 11 December 2001
Appointed Date: 01 September 1993
90 years old

Director
SEAFORD, John Nicholas, The Reverend Canon
Resigned: 11 June 1993
86 years old

Director
STANLEY, Oliver Hugh
Resigned: 22 January 2002
Appointed Date: 17 June 1998
66 years old

Director
TAYLOR, Arthur Ronald
Resigned: 13 March 1997
104 years old

Director
THOMAS, Neil Howard, Dr
Resigned: 31 August 2010
Appointed Date: 17 November 1999
68 years old

Director
TURNER, Stephen Edward
Resigned: 07 October 2004
Appointed Date: 26 March 1998
73 years old

Director
VAN GEEST, Leonard Waling
Resigned: 11 July 2003
Appointed Date: 17 June 1998
75 years old

Director
VERNON, Diana Charlotte
Resigned: 22 January 2002
Appointed Date: 06 July 2000
64 years old

Director
WALKER, Victoria Margaret
Resigned: 31 August 2009
75 years old

PRINCE'S MEAD SCHOOL TRUST Events

24 Feb 2017
Full accounts made up to 31 August 2016
16 Feb 2017
Elect to keep the persons' with significant control register information on the public register
09 Jan 2017
Appointment of Mrs Emma Sheppard as a director on 1 December 2016
04 Jan 2017
Termination of appointment of Robert James Putt as a director on 31 December 2016
23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
...
... and 174 more events
09 Oct 1987
New director appointed

09 Oct 1987
New director appointed

13 Aug 1987
Company type changed from 99300 to PRI30

24 Jun 1987
02/04/87 nsc

22 May 1987
Full accounts made up to 31 August 1986

PRINCE'S MEAD SCHOOL TRUST Charges

7 March 2003
Legal mortgage
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at sports hall site & land forming part of…
7 March 2003
Legal mortgage
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at land on the south side of worthy park house…
22 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a worthy park house worthy park kings worthy…
25 May 1984
Legal mortgage
Delivered: 14 June 1984
Status: Satisfied on 3 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a danum 9 lansdowne avenue, winchester…
10 April 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied on 3 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H the princes mead school, 43 edgar road, winchester…