Copthorne School Trust Limited CRAWLEY


Founded in 1976, Copthorne School Trust, classified under reg no. 01239211 is an active company. Currently registered at Effingham Lane RH10 3HR, Crawley the company has been in the business for 48 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 8 directors in the the company, namely Anne F., Deborah G. and Oliver B. and others. In addition one secretary - Andrea O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Copthorne School Trust Limited Address / Contact

Office Address Effingham Lane
Office Address2 Copthorne
Town Crawley
Post code RH10 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01239211
Date of Incorporation Fri, 2nd Jan 1976
Industry Primary education
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Anne F.

Position: Director

Appointed: 29 January 2024

Deborah G.

Position: Director

Appointed: 29 January 2024

Oliver B.

Position: Director

Appointed: 29 January 2024

Preya J.

Position: Director

Appointed: 29 January 2024

Andrea O.

Position: Secretary

Appointed: 09 May 2023

Carl C.

Position: Director

Appointed: 27 June 2022

Samantha S.

Position: Director

Appointed: 17 December 2021

Ben M.

Position: Director

Appointed: 01 November 2021

Simon G.

Position: Director

Appointed: 05 August 2020

Kenneth M.

Position: Secretary

Resigned: 31 August 1992

Angela H.

Position: Director

Appointed: 14 March 2022

Resigned: 29 January 2024

Paul F.

Position: Secretary

Appointed: 01 May 2021

Resigned: 09 May 2023

Christopher J.

Position: Secretary

Appointed: 05 March 2021

Resigned: 30 April 2021

Melissa F.

Position: Director

Appointed: 07 December 2020

Resigned: 29 January 2024

Louise F.

Position: Director

Appointed: 07 December 2020

Resigned: 29 January 2024

Marianne G.

Position: Director

Appointed: 07 December 2020

Resigned: 15 July 2021

Luke T.

Position: Director

Appointed: 13 March 2019

Resigned: 29 June 2020

Breege J.

Position: Director

Appointed: 13 March 2019

Resigned: 14 March 2022

Graeme M.

Position: Secretary

Appointed: 01 September 2017

Resigned: 05 March 2021

Charles H.

Position: Secretary

Appointed: 05 January 2017

Resigned: 01 September 2017

Aileen B.

Position: Director

Appointed: 03 May 2016

Resigned: 28 June 2021

Sylvie F.

Position: Secretary

Appointed: 01 December 2015

Resigned: 31 October 2016

Kathryn B.

Position: Director

Appointed: 15 June 2015

Resigned: 17 December 2021

Heather B.

Position: Director

Appointed: 15 June 2015

Resigned: 29 June 2020

Hasmita K.

Position: Director

Appointed: 19 November 2014

Resigned: 15 March 2021

Angela H.

Position: Director

Appointed: 26 March 2014

Resigned: 29 June 2020

Margaret M.

Position: Director

Appointed: 20 November 2013

Resigned: 19 November 2014

Rohit N.

Position: Director

Appointed: 05 June 2013

Resigned: 07 December 2020

Richard H.

Position: Director

Appointed: 05 June 2013

Resigned: 15 June 2015

Alain K.

Position: Director

Appointed: 05 February 2013

Resigned: 19 June 2019

Joanne T.

Position: Director

Appointed: 23 November 2011

Resigned: 19 November 2014

Andrew H.

Position: Director

Appointed: 16 June 2010

Resigned: 20 March 2011

Richard J.

Position: Director

Appointed: 16 June 2010

Resigned: 13 June 2012

Richard H.

Position: Director

Appointed: 19 March 2009

Resigned: 31 March 2020

Balvinder A.

Position: Director

Appointed: 26 November 2008

Resigned: 19 November 2014

Mark O.

Position: Director

Appointed: 13 June 2007

Resigned: 26 March 2013

Stuart H.

Position: Director

Appointed: 22 November 2006

Resigned: 20 November 2013

Philip W.

Position: Director

Appointed: 26 May 2004

Resigned: 09 March 2011

Kathleen G.

Position: Director

Appointed: 26 May 2004

Resigned: 25 November 2009

Robin W.

Position: Director

Appointed: 26 May 2004

Resigned: 30 November 2021

James A.

Position: Director

Appointed: 26 May 2004

Resigned: 07 December 2020

Simon G.

Position: Director

Appointed: 01 March 2003

Resigned: 01 October 2004

Karen F.

Position: Director

Appointed: 21 November 2002

Resigned: 13 June 2012

Michael W.

Position: Director

Appointed: 21 November 2002

Resigned: 19 November 2014

Christopher S.

Position: Director

Appointed: 11 June 2002

Resigned: 24 November 2010

Stephen R.

Position: Director

Appointed: 01 September 2001

Resigned: 29 May 2004

Jonathan S.

Position: Director

Appointed: 07 March 2001

Resigned: 31 December 2003

Stephen M.

Position: Director

Appointed: 07 March 2001

Resigned: 29 May 2004

Hilary C.

Position: Director

Appointed: 07 March 2001

Resigned: 21 November 2007

Glyniss M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 December 2015

Thomas C.

Position: Director

Appointed: 01 May 1998

Resigned: 13 July 2001

Denise B.

Position: Director

Appointed: 01 May 1998

Resigned: 01 July 2003

John R.

Position: Director

Appointed: 04 March 1997

Resigned: 22 November 2006

Janet P.

Position: Director

Appointed: 02 March 1995

Resigned: 02 March 1998

Anthony B.

Position: Director

Appointed: 09 March 1993

Resigned: 07 March 2001

William B.

Position: Director

Appointed: 09 March 1993

Resigned: 07 March 2001

John P.

Position: Secretary

Appointed: 01 September 1992

Resigned: 31 August 2001

Richard H.

Position: Director

Appointed: 22 March 1992

Resigned: 07 March 2001

Robert E.

Position: Director

Appointed: 22 March 1992

Resigned: 09 March 2000

John S.

Position: Director

Appointed: 22 March 1992

Resigned: 09 March 2000

Clara C.

Position: Director

Appointed: 22 March 1992

Resigned: 04 March 1997

Kenneth M.

Position: Director

Appointed: 22 March 1992

Resigned: 01 March 1994

Wendy S.

Position: Director

Appointed: 22 March 1992

Resigned: 04 March 1997

Martin S.

Position: Director

Appointed: 22 March 1992

Resigned: 01 March 2002

Thomas C.

Position: Director

Appointed: 22 March 1992

Resigned: 01 March 1994

William B.

Position: Director

Appointed: 22 March 1992

Resigned: 26 November 2003

Susan H.

Position: Director

Appointed: 22 March 1992

Resigned: 24 November 2004

Anthony M.

Position: Director

Appointed: 22 March 1992

Resigned: 02 March 1998

People with significant control

The register of PSCs that own or control the company is made up of 19 names. As we established, there is Caterham School from Caterham, England. The abovementioned PSC is classified as "a private limited company by guarantee without share capital use of 'limited' exemption", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Samantha S. This PSC has significiant influence or control over the company,. Then there is Simon G., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Caterham School

Caterham School Harestone Valley Road, Caterham, Surrey, CR3 6YA, England

Legal authority Companies Act 1985 And 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Register Of Companies England And Wales
Registration number 05410420
Notified on 29 January 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Samantha S.

Notified on 17 December 2021
Ceased on 31 March 2022
Nature of control: significiant influence or control

Simon G.

Notified on 5 August 2020
Ceased on 31 March 2022
Nature of control: significiant influence or control

Melissa F.

Notified on 7 December 2020
Ceased on 31 March 2022
Nature of control: significiant influence or control

Breege J.

Notified on 13 March 2019
Ceased on 14 March 2022
Nature of control: significiant influence or control

Kathryn B.

Notified on 22 March 2017
Ceased on 17 December 2021
Nature of control: significiant influence or control

Robin W.

Notified on 22 March 2017
Ceased on 30 November 2021
Nature of control: significiant influence or control

Christopher J.

Notified on 22 March 2017
Ceased on 15 July 2021
Nature of control: significiant influence or control

Hasmita K.

Notified on 22 March 2017
Ceased on 15 July 2021
Nature of control: significiant influence or control

Marianne G.

Notified on 7 December 2020
Ceased on 15 July 2021
Nature of control: significiant influence or control

Aileen B.

Notified on 22 March 2017
Ceased on 28 June 2021
Nature of control: significiant influence or control

Graeme M.

Notified on 1 September 2017
Ceased on 5 March 2021
Nature of control: significiant influence or control

James A.

Notified on 22 March 2017
Ceased on 7 December 2020
Nature of control: significiant influence or control

Rohit N.

Notified on 22 March 2017
Ceased on 7 December 2020
Nature of control: significiant influence or control

Heather B.

Notified on 22 March 2017
Ceased on 29 June 2020
Nature of control: significiant influence or control

Luke T.

Notified on 13 March 2019
Ceased on 29 June 2020
Nature of control: significiant influence or control

Angela H.

Notified on 22 March 2017
Ceased on 29 June 2020
Nature of control: significiant influence or control

Richard H.

Notified on 22 March 2017
Ceased on 31 March 2020
Nature of control: significiant influence or control

Alain K.

Notified on 22 March 2017
Ceased on 19 June 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 24th, January 2023
Free Download (27 pages)

Company search

Advertisements