Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENENDEN SCHOOL TRUST (THE)
Company Information for

BENENDEN SCHOOL TRUST (THE)

THE TRUST OFFICE BENENDEN SCHOOL, CRANBROOK, KENT, TN17 4AA,
Company Registration Number
01701924
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Benenden School Trust (the)
BENENDEN SCHOOL TRUST (THE) was founded on 1983-02-23 and has its registered office in Kent. The organisation's status is listed as "Active". Benenden School Trust (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BENENDEN SCHOOL TRUST (THE)
 
Legal Registered Office
THE TRUST OFFICE BENENDEN SCHOOL
CRANBROOK
KENT
TN17 4AA
Other companies in TN17
 
Charity Registration
Charity Number 286628
Charity Address BENENDEN SCHOOL, CRANBROOK, KENT, TN17 4AA
Charter THE TRUST'S OBJECTS ARE TO PROMOTE, SUPPORT AND FURTHER THE PROVISION OF EDUCATION AT BENENDEN SCHOOL IN KENT AND ALSO TO PROMOTE AND FURTHER, IN LIKE MANNER, SUCH OTHER CHARITABLE PURPOSES OF AN EDUCATIONAL NATURE AS THE TRUST SHALL DETERMINE.
Filing Information
Company Number 01701924
Company ID Number 01701924
Date formed 1983-02-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENENDEN SCHOOL TRUST (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENENDEN SCHOOL TRUST (THE)

Current Directors
Officer Role Date Appointed
MARTIN CHRISTOPHER LANDER
Company Secretary 2016-02-22
CAROL CONSUELO BROOKE
Director 2010-08-30
DEBORAH SI YIN BUFFINI
Director 2015-10-15
ADRIAN ROBERT CASSIDY
Director 2015-02-23
KATHLEEN WAI LIN CHEW
Director 2006-03-16
AMBER DONOVAN-STEVENS
Director 2017-10-09
SALLY MARJORIE ALLISON EVERIST
Director 2014-10-16
PAUL EDMUND FLINTOFF
Director 2014-10-16
DANA LOUISE GLUCKSTEIN
Director 2017-06-10
ALEXANDRA VICTORIA CORINNA HILLIER
Director 2002-10-25
ROSALIND JANE HYSLOP
Director 2010-11-04
SUSANNA MAN YI LO
Director 2017-10-09
JULIAN RICHARD METHERELL
Director 2014-10-16
CHRISTOPHER MILES CARY PRESTON
Director 2006-02-28
SAMANTHA ANNA PRICE
Director 2014-02-24
ANTHONY TOMAZOS
Director 2014-10-16
CLIO TOMAZOS
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JEREMY ALLEN
Company Secretary 2003-02-10 2016-02-22
LUCINDA JANE BULL
Director 2010-11-04 2016-02-15
EMILY CLARE ALDRICH
Director 2009-02-05 2015-09-01
PENELOPE JANE CHERRY
Director 2006-02-28 2015-02-24
JOANNA SARAH BIRKETT
Director 2002-10-12 2011-02-10
BENENDEN SCHOOL TRUST
Director 2009-02-23 2010-08-30
CAROL CONSUELO BROOKE
Director 1998-11-19 2008-05-17
CHARLES ARTHUR ALAN COVELL
Director 2000-03-05 2006-07-08
RICHARD JOHN BISSON
Director 2003-03-26 2005-11-01
MELANIE JANE CHANDLER
Director 2000-06-15 2005-11-01
DAVID CHARLES BONSALL
Director 2000-10-12 2005-08-31
ROBIN DALTON HOLMES
Company Secretary 1991-10-08 2003-02-10
THOMAS CRAUFURD COLVILLE
Director 1996-10-29 2002-12-02
JOHN ADDIS CORNES
Director 1994-05-20 1999-10-05
PETER WILLIAM BIRTS
Director 1991-10-08 1995-10-03
MICHAEL ODIARNE COATES
Director 1991-10-08 1994-11-24
FELICITY ANNE BRODIE
Director 1991-10-08 1994-09-26
ELIZABETH BLECKLY CLARKE
Director 1991-10-08 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH SI YIN BUFFINI EASTSIDE YOUNG LEADERS ACADEMY Director 2016-02-10 CURRENT 2002-05-07 Active
DEBORAH SI YIN BUFFINI SAFFIE INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ADRIAN ROBERT CASSIDY ENDURANCE SPORTS RESEARCH LIMITED Director 2016-03-24 CURRENT 2016-02-09 Active
ADRIAN ROBERT CASSIDY ERGSTICK LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2018-06-19
ADRIAN ROBERT CASSIDY THE TEAM BUILDER (CAMBRIDGE) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
ADRIAN ROBERT CASSIDY ROWE.RS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
ADRIAN ROBERT CASSIDY CAMBRIDGE SPORT LAKES TRUST Director 2000-05-24 CURRENT 1994-08-31 Active
KATHLEEN WAI LIN CHEW YTL LAND AND PROPERTY (UK) LTD Director 2016-03-24 CURRENT 2016-02-19 Active
KATHLEEN WAI LIN CHEW WESSEX WATER SERVICES LIMITED Director 2003-10-22 CURRENT 1989-04-01 Active
ROSALIND JANE HYSLOP RED BALLOON NURSERY SCHOOL LIMITED Director 2011-09-01 CURRENT 2003-08-15 Dissolved 2016-02-02
ROSALIND JANE HYSLOP MARMALADE SCHOOLS LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
CHRISTOPHER MILES CARY PRESTON LONDON ROWING CLUB LIMITED Director 2017-07-26 CURRENT 1870-01-22 Active
CHRISTOPHER MILES CARY PRESTON PHYSIC PLACE MANAGEMENT LIMITED Director 2002-05-14 CURRENT 1987-11-19 Active
SAMANTHA ANNA PRICE THE GIRLS' SCHOOLS ASSOCIATION Director 2016-09-01 CURRENT 1989-07-12 Active
SAMANTHA ANNA PRICE BRAMBLETYE SCHOOL TRUST LIMITED Director 2014-06-17 CURRENT 1969-07-03 Active
ANTHONY TOMAZOS ANGEL VECTOR CAPITAL LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
ANTHONY TOMAZOS BLOXWICH ENERGY STORAGE LIMITED Director 2017-11-24 CURRENT 2017-07-26 Active
ANTHONY TOMAZOS ARENKO CLEANTECH LIMITED Director 2017-11-24 CURRENT 2014-01-03 Active
ANTHONY TOMAZOS L.C.P. ENERGY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ANTHONY TOMAZOS MYRSINE PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANTHONY TOMAZOS HITHER GREEN TRADING ESTATE LIMITED Director 2013-03-21 CURRENT 2009-09-29 Active
ANTHONY TOMAZOS L.C.P. INVESTMENTS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
ANTHONY TOMAZOS EDGESIDE LIMITED Director 2005-10-11 CURRENT 1997-05-16 Active
ANTHONY TOMAZOS L.C.P. REAL ESTATE LIMITED Director 2005-06-03 CURRENT 2005-05-27 Active
ANTHONY TOMAZOS CHANDRIS INSURANCE SERVICES (UK) LIMITED Director 2004-12-24 CURRENT 2004-12-24 Active
ANTHONY TOMAZOS ENFIELD STEAMSHIP COMPANY,LIMITED(THE) Director 2004-03-08 CURRENT 1898-05-26 Active
ANTHONY TOMAZOS RINGMERIT LIMITED Director 2002-12-19 CURRENT 2000-09-05 Active
ANTHONY TOMAZOS WELLINGTON REAL ESTATE LIMITED Director 2002-09-09 CURRENT 2001-11-12 Active
ANTHONY TOMAZOS SMITHAMBRIDGE MANAGEMENT LIMITED Director 2002-05-16 CURRENT 1990-04-10 Active
ANTHONY TOMAZOS L & C COMMERCIAL LIMITED Director 2002-03-31 CURRENT 2000-08-22 Active
ANTHONY TOMAZOS ROOKMAN PROPERTIES LIMITED Director 2002-03-31 CURRENT 1990-05-24 Active
ANTHONY TOMAZOS L.C.P. DEVELOPMENTS LIMITED Director 2002-03-31 CURRENT 1987-11-03 Active
ANTHONY TOMAZOS L.C.P. MANAGEMENT LIMITED Director 2002-03-31 CURRENT 1987-11-20 Active
ANTHONY TOMAZOS L & C OVERSEAS LIMITED Director 2002-03-31 CURRENT 1989-06-02 Active
ANTHONY TOMAZOS L.C.P. SECURITIES LIMITED Director 2002-03-31 CURRENT 1989-06-01 Active
ANTHONY TOMAZOS L.C.P. RETAIL LIMITED Director 2002-03-31 CURRENT 1990-10-03 Active
ANTHONY TOMAZOS L.C.P. ESTATES LIMITED Director 2002-03-31 CURRENT 1993-10-19 Active
ANTHONY TOMAZOS BRAYCAPE LIMITED Director 2002-03-31 CURRENT 1993-10-20 Active
ANTHONY TOMAZOS L.C.P. SECURITIES (NORTH WEST) LIMITED Director 2002-03-31 CURRENT 1993-11-04 Active
ANTHONY TOMAZOS MAPLEPLAN LIMITED Director 2002-03-31 CURRENT 1994-01-19 Active
ANTHONY TOMAZOS LONDON & CAMBRIDGE PROPERTIES LIMITED Director 2002-03-31 CURRENT 1994-02-04 Active
ANTHONY TOMAZOS BRAMVIEW LIMITED Director 2002-03-31 CURRENT 1994-02-21 Active
ANTHONY TOMAZOS L.C.P. COMMERCIAL LIMITED Director 2002-03-31 CURRENT 1995-12-20 Active
ANTHONY TOMAZOS ARCADIAN CENTRE LIMITED Director 2002-03-31 CURRENT 1996-03-25 Active
ANTHONY TOMAZOS LOCKSTEAD LIMITED Director 2002-03-31 CURRENT 1996-06-25 Active
ANTHONY TOMAZOS L & C ESTATES LIMITED Director 2002-03-31 CURRENT 1999-05-18 Active
ANTHONY TOMAZOS L & C INVESTMENTS LIMITED Director 2002-03-31 CURRENT 1999-10-07 Active
ANTHONY TOMAZOS L & C SECURITIES LIMITED Director 2002-03-31 CURRENT 2000-12-15 Active
ANTHONY TOMAZOS L & C EUROPE LIMITED Director 2002-03-31 CURRENT 2001-06-04 Active
ANTHONY TOMAZOS THE BEVERSBROOK CENTRE (CALNE) MANAGEMENT COMPANY LIMITED Director 2002-03-31 CURRENT 1990-10-30 Active
ANTHONY TOMAZOS L.C.P. PROPERTIES LIMITED Director 2002-03-31 CURRENT 1987-11-19 Active
ANTHONY TOMAZOS LANDAID LIMITED Director 2002-03-31 CURRENT 1988-04-13 Active
ANTHONY TOMAZOS LCP GROUP LIMITED Director 2002-03-31 CURRENT 1970-10-22 Active
ANTHONY TOMAZOS CHARTERSTYLE LIMITED Director 2002-03-31 CURRENT 2001-02-12 Active
ANTHONY TOMAZOS LEATHBOND LIMITED Director 2001-03-22 CURRENT 1983-03-04 Active
ANTHONY TOMAZOS CHANDRIS (U.K.) LIMITED Director 1999-07-30 CURRENT 1958-07-02 Active
ANTHONY TOMAZOS CHANDRIS (ENGLAND) LIMITED Director 1998-05-07 CURRENT 1958-07-23 Active
CLIO TOMAZOS CLIO FILOXENIA LTD. Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-31Appointment of Mrs Elizabeth Julie Bradley as company secretary on 2023-01-01
2023-07-28Termination of appointment of James Mungo Murray Graham on 2022-12-31
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-03CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-06-29AP01DIRECTOR APPOINTED MRS JULIE LERBECH
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNGO MURRAY GRAHAM
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-26AP03Appointment of Mr James Mungo Murray Graham as company secretary on 2020-02-28
2020-05-22AP01DIRECTOR APPOINTED MR JAMES MUNGO MURRAY GRAHAM
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DILLON WOODS
2020-05-21TM02Termination of appointment of Nicholas Woods on 2020-02-28
2020-05-20AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DILLON WOODS
2020-05-19AP03Appointment of Mr Nicholas Woods as company secretary on 2019-09-30
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER LANDER
2020-05-19TM02Termination of appointment of Martin Christopher Lander on 2019-09-30
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-22RES01ADOPT ARTICLES 22/11/18
2018-11-21AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH MCNAB
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SI YIN BUFFINI
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERT CASSIDY
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WAI LIN CHEW
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-17AP01DIRECTOR APPOINTED MS SUSANNA MAN YI LO
2017-10-17AP01DIRECTOR APPOINTED MISS AMBER DONOVAN-STEVENS
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HYMAN
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-06-15AP01DIRECTOR APPOINTED MRS DANA LOUISE GLUCKSTEIN
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA VICTORIA CORINNA HARRIES / 31/03/2017
2016-12-14AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-08AP03SECRETARY APPOINTED MR MARTIN CHRISTOPHER LANDER
2016-03-08TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALLEN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BULL
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-24AP01DIRECTOR APPOINTED MRS DEBORAH SI YIN BUFFINI
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EMILY ALDRICH
2015-09-29AR0131/08/15 NO MEMBER LIST
2015-09-28AP01DIRECTOR APPOINTED MR ADRIAN ROBERT CASSIDY
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HEALEY
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SOHN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR REMONY MILLWATER
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LYONS
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHERRY
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-21AP01DIRECTOR APPOINTED MRS CLIO TOMAZOS
2014-11-04AP01DIRECTOR APPOINTED MR JULIAN RICHARD METHERELL
2014-11-03AP01DIRECTOR APPOINTED MR ANTHONY TOMAZOS
2014-10-17AP01DIRECTOR APPOINTED MR PAUL EDMUND FLINTOFF
2014-10-17AP01DIRECTOR APPOINTED MRS SALLY MARJORIE ALLISON EVERIST
2014-09-01AR0131/08/14 NO MEMBER LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OULTON
2014-03-12AP01DIRECTOR APPOINTED MRS SAMANTHA ANNA PRICE
2014-03-12AP01DIRECTOR APPOINTED MR NICHOLAS RAY RANDLE OULTON
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE OULTON
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OULTON
2013-09-04AR0131/08/13 NO MEMBER LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-03AR0131/08/12 NO MEMBER LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-04AR0108/10/11 NO MEMBER LIST
2011-07-21AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE HYMAN
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REMONY ELIZABETH MILLWATER / 17/03/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DATIN KATHLEEN WAI LIN CHEW / 17/03/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD PATRICK LYONS / 17/03/2011
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HEALEY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BIRKETT
2010-11-17AP01DIRECTOR APPOINTED MRS LUCINDA JANE BULL
2010-11-17AP01DIRECTOR APPOINTED MRS ROSALIND JANE HYSLOP
2010-10-25AR0108/10/10 NO MEMBER LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BENENDEN SCHOOL TRUST
2010-10-19AP01DIRECTOR APPOINTED MRS CAROL CONSUELO BROOKE
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREWEN DI TUTTAVILLA
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWRENCE
2010-08-12AP02CORPORATE DIRECTOR APPOINTED BENENDEN SCHOOL TRUST
2010-08-06RES13COMPANY BUSINESS 15/05/2010
2010-08-06RES01ADOPT ARTICLES 15/05/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-30AR0108/10/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DATIN KATHLEEN WAI LIN CHEW / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HON MRS JOANNA SARAH BIRKETT / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH SOHN / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILES CARY PRESTON / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAY RANDLE OULTON / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARION OULTON / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REMONY ELIZABETH MILLWATER / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD PATRICK LYONS / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MURRAY LAWRENCE / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE HEALEY / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE HEALEY / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA VICTORIA CORINNA HARRIES / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL GREEN / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRISCOE MORETON FREWEN DI TUTTAVILLA / 08/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CHERRY / 08/10/2009
2009-06-06288aDIRECTOR APPOINTED VALERIE JANE HEALEY
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-17288aDIRECTOR APPOINTED NICHOLAS MURRAY LAWRENCE
2009-02-11288aDIRECTOR APPOINTED EMILY CLARE ALDRICH
2008-11-05363aANNUAL RETURN MADE UP TO 08/10/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR CAROL BROOKE
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR NAOMI MOLSON
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA FRAYNE
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR WALTER LAWRENCE
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-02363aANNUAL RETURN MADE UP TO 08/10/07
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BENENDEN SCHOOL TRUST (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENENDEN SCHOOL TRUST (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-06 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2005-10-06 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENENDEN SCHOOL TRUST (THE)

Intangible Assets
Patents
We have not found any records of BENENDEN SCHOOL TRUST (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BENENDEN SCHOOL TRUST (THE)
Trademarks
We have not found any records of BENENDEN SCHOOL TRUST (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENENDEN SCHOOL TRUST (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BENENDEN SCHOOL TRUST (THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BENENDEN SCHOOL TRUST (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENENDEN SCHOOL TRUST (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENENDEN SCHOOL TRUST (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.