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

THE OPEN SCHOOL TRUST

WOOLPACK HOUSE 70 HIGH STREET, SAWSTON, CAMBRIDGE, CB22 3HJ,
Company Registration Number
02438525
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Open School Trust
THE OPEN SCHOOL TRUST was founded on 1989-11-01 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Open School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE OPEN SCHOOL TRUST
 
Legal Registered Office
WOOLPACK HOUSE 70 HIGH STREET
SAWSTON
CAMBRIDGE
CB22 3HJ
Other companies in CB4
 
Charity Registration
Charity Number 328414
Charity Address NATIONAL EXTENSION COLLEGE, THE MICHAEL YOUNG CENTRE, PURBECK ROAD, CAMBRIDGE, CB2 8HN
Charter EDUCATION/TRAINING
Filing Information
Company Number 02438525
Company ID Number 02438525
Date formed 1989-11-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB126118048  
Last Datalog update: 2024-03-05 06:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OPEN SCHOOL TRUST
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.
Companies with same name THE OPEN SCHOOL TRUST
The following companies were found which have the same name as THE OPEN SCHOOL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE OPEN SCHOOL FOR ARABIC AND ISLAMIC STUDIES (OSAIS) 532 Stretford Road Manchester M16 9AF Active Company formed on the 2011-03-01
THE OPEN SCHOOL LTD 36 RICHMOND HILL RD EDGBASTON BIRMINGHAM B15 3RZ Dissolved Company formed on the 2010-07-08
The Open School 414 South 24th Street Laramie WY 82070 Active Company formed on the 1971-05-05
THE OPEN SCHOOL OF OHIO, INC. FOUR SEAGATE NINTH FLOOR TOLEDO OH 43604 Active Company formed on the 2012-06-22
THE OPEN SCHOOL LTD Third Floor 207 Regent Street London W1B 3HH Active - Proposal to Strike off Company formed on the 2022-02-23
THE OPEN SCHOOL OF CREATIVE ARTS AND WELL BEING CIC 1 BARN DOWN ST. GILES TORRINGTON EX38 7JP Active Company formed on the 2023-04-13

Company Officers of THE OPEN SCHOOL TRUST

Current Directors
Officer Role Date Appointed
CORRINNE NORMA CALLAWAY
Director 2013-11-15
JOHN ANTONY DODDS
Director 2010-12-15
RICHARD CHRISTOPHER DORRANCE
Director 2013-11-15
RACHEL ALEXANDRA MARSHALL
Director 2016-04-08
RICHARD EDWARD MOORE
Director 2015-11-06
ROSLYN LOUISE MORPETH
Director 2010-12-15
COLIN JAMES WOOLLISCROFT
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CECILIA KELLETT
Director 2016-11-11 2018-03-23
SHIELA EADIE CARLTON
Director 2012-01-27 2016-01-20
PETER LAVENDER
Director 2012-01-27 2016-01-20
JORGEN CLAUSEN
Company Secretary 2008-06-25 2013-07-26
HILARY DAVID PERRATON
Director 2003-07-21 2011-12-09
ROSEMARY POLACK
Director 2003-07-21 2010-12-16
DAVID BRIDGES
Director 2003-07-21 2010-12-15
ALISON WEST
Company Secretary 2003-07-21 2008-06-25
SUSAN KATHLEEN FROUD
Company Secretary 2000-01-04 2003-07-21
SUSAN KATHLEEN FROUD
Director 1997-05-16 2003-07-21
MARTHA HEYWOOD
Director 1997-09-23 2003-07-21
JAMES ARTHUR KNIGHT
Director 1995-03-22 2003-07-21
BRIAN JAMES JONES
Director 1997-12-15 2003-06-26
BRYN STUART EVANS
Company Secretary 1998-12-22 2000-01-14
HENRY GUY EASTMAN
Director 1996-10-17 2000-01-14
CHRISTOPHER LUCIEN HOPE
Director 1994-01-31 2000-01-14
MALCOLM HORSMAN
Director 1998-12-03 2000-01-14
PAULINE GRIFFIN
Company Secretary 1995-04-01 1998-12-22
DONALD MICHAEL ELLISON FOSTER
Director 1993-02-24 1998-12-03
ROSEMARY LYNETTE GRIBBLE
Director 1993-05-01 1998-06-30
INDER GERA
Director 1996-10-17 1998-04-20
AVRILLE ANNE CLOSE
Director 1993-12-13 1997-09-10
DOUGLAS GEORGE CLOSE
Director 1994-01-31 1997-09-10
DEREK GEORGE ESP
Director 1994-01-31 1997-05-31
ANTHONY THOMAS HAWKSLEY
Director 1991-04-08 1996-03-18
MARGARET KIRSTEEN TAIT
Company Secretary 1993-04-30 1995-03-22
WILLIAM GIDEON PETER HOWELL DAVIES
Company Secretary 1991-11-01 1993-04-30
WILLIAM GIDEON PETER HOWELL DAVIES
Director 1991-11-01 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORRINNE NORMA CALLAWAY BLOSSAL LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2017-10-24
RICHARD CHRISTOPHER DORRANCE TRAINING QUALIFICATIONS UK LTD Director 2014-04-01 CURRENT 2011-10-28 Active
RICHARD EDWARD MOORE MOORE ANSWERS DEVELOPMENT LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
RICHARD EDWARD MOORE MOORE ANSWERS LTD Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
ROSLYN LOUISE MORPETH NATIONAL EXTENSION COLLEGE TRUST LIMITED Director 2012-04-11 CURRENT 1934-10-06 Active

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
2024-01-02FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-05DIRECTOR APPOINTED MS CERI LIANNE ROSE
2023-12-05APPOINTMENT TERMINATED, DIRECTOR NICK DAVID BARRATT
2023-12-05APPOINTMENT TERMINATED, DIRECTOR SANJAY MISTRY
2023-05-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-26Memorandum articles filed
2023-05-22CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-16DIRECTOR APPOINTED DR NICK DAVID BARRATT
2023-02-16DIRECTOR APPOINTED DR NICK DAVID BARRATT
2022-11-24AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RACHEL ALEXANDRA MARSHALL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RACHEL ALEXANDRA MARSHALL
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ALEXANDRA MARSHALL
2022-08-11CH01Director's details changed for Mr Colin James Woolliscroft on 2022-08-11
2022-08-11PSC04Change of details for Mrs Esther Jane Noelle Chesterman as a person with significant control on 2022-08-11
2022-07-05APPOINTMENT TERMINATED, DIRECTOR CORRINNE NORMA CALLAWAY
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CORRINNE NORMA CALLAWAY
2022-05-20AP01DIRECTOR APPOINTED MR SANJAY MISTRY
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-21APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD MOORE
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD MOORE
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM The Michael Young Centre, School House Homerton Gardens Cambridge Cambridgeshire CB2 8EB England
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER JANE NOELLE CHESTERMAN
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER JANE NOELLE CHESTERMAN
2021-05-17PSC07CESSATION OF ESTHER JANE NOELLE CHESTERMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER JANE NOELLE CHESTERMAN
2021-05-13PSC07CESSATION OF ROSLYN LOUISE MORPETH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07AP01DIRECTOR APPOINTED MRS ESTHER JANE NOELLE CHESTERMAN
2020-11-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 115C Milton Road Cambridge CB4 1XE
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE JONES
2019-09-04CH01Director's details changed for Mr Colin James Woolliscroft on 2019-09-04
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONY DODDS
2019-02-01AP01DIRECTOR APPOINTED MRS JANE JONES
2018-09-26CH01Director's details changed for Mr Colin James Woolliscroft on 2018-09-26
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR COLIN JAMES WOOLLISCROFT
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY CECILIA KELLETT
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE WILLIAM SUMPTER VOSPER RUMBLE
2017-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024385250003
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED PROFESSOR MARY CECILIA KELLETT
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024385250003
2016-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAVENDER
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIELA CARLTON
2016-04-29AP01DIRECTOR APPOINTED MRS RACHEL ALEXANDRA MARSHALL
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-24AP01DIRECTOR APPOINTED MR RICHARD EDWARD MOORE
2015-12-23AR0101/11/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED DR RICHARD CHRISTOPHER DORRANCE
2015-01-29AP01DIRECTOR APPOINTED MRS CORRINE NORMA CALLAWAY
2014-12-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-11AR0101/11/14 NO MEMBER LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-07AR0101/11/13 NO MEMBER LIST
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY JORGEN CLAUSEN
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-05AR0101/11/12 NO MEMBER LIST
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-25AP01DIRECTOR APPOINTED MR GREVILLE RUMBLE
2012-04-25AP01DIRECTOR APPOINTED MR PETER LAVENDER
2012-04-25AP01DIRECTOR APPOINTED MRS SHIELA EADIE CARLTON
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-22AR0101/11/11 NO MEMBER LIST
2011-12-15AP01DIRECTOR APPOINTED MR JOHN ANTONY DODDS
2011-12-13AP01DIRECTOR APPOINTED JOHN ANTONY DODDS
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PERRATON
2011-12-09AP01DIRECTOR APPOINTED DR ROSLYN LOUISE MORPETH
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY POLACK
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 115C MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XE
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM THE GEOFFREY HUBBARD BUILDING THE MICHAEL YOUNG CENTRE PURBECK ROAD CAMBRIDGE CAMBRIDGE CAMBRIDGESHIRE CB2 8HN
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-11AR0101/11/10 NO MEMBER LIST
2009-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-27AR0101/11/09 NO MEMBER LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY POLACK / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY DAVID PERRATON / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID BRIDGES / 01/11/2009
2008-12-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-06363aANNUAL RETURN MADE UP TO 01/11/08
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM THE GEOFFREY HUBBARD BUILDING THE MICHAEL YOUNG CENTRE PURBECK ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2HN
2008-07-16288aSECRETARY APPOINTED JORGEN CLAUSEN
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY ALISON WEST
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-13363sANNUAL RETURN MADE UP TO 01/11/07
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-21363sANNUAL RETURN MADE UP TO 01/11/06
2006-01-23363sANNUAL RETURN MADE UP TO 01/11/05
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-10363sANNUAL RETURN MADE UP TO 01/11/04
2004-04-27225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/06/03
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-15363sANNUAL RETURN MADE UP TO 01/11/03
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: NORDEN HOUSE KINGSBRIDGE DEVON TQ7 3LG
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28288bDIRECTOR RESIGNED
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-07363sANNUAL RETURN MADE UP TO 01/11/02
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363sANNUAL RETURN MADE UP TO 01/11/01
2000-12-20288bDIRECTOR RESIGNED
2000-12-11363(288)DIRECTOR RESIGNED
2000-12-11363sANNUAL RETURN MADE UP TO 01/11/00
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 18 VICTORIA PARK SQUARE LONDON E2 9PF
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education


Licences & Regulatory approval
We could not find any licences issued to THE OPEN SCHOOL TRUST 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 THE OPEN SCHOOL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-15 Satisfied CAF BANK LIMITED
DEBENTURE 2012-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE OPEN SCHOOL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE OPEN SCHOOL TRUST
Trademarks
We have not found any records of THE OPEN SCHOOL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE OPEN SCHOOL TRUST

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-06-27 GBP £275

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE OPEN SCHOOL TRUST 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 THE OPEN SCHOOL TRUST 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 THE OPEN SCHOOL TRUST 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.