Dair House School Trust Limited SLOUGH


Dair House School Trust started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01239748. The Dair House School Trust company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Slough at Bishops Blake Beaconsfield Road. Postal code: SL2 3BY.

The company has 10 directors, namely Amanda S., Glyn H. and Nathalie H. and others. Of them, Jane M. has been with the company the longest, being appointed on 26 April 2014 and Amanda S. has been with the company for the least time - from 7 June 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John O. who worked with the the company until 31 August 2015.

Dair House School Trust Limited Address / Contact

Office Address Bishops Blake Beaconsfield Road
Office Address2 Farnham Royal
Town Slough
Post code SL2 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01239748
Date of Incorporation Wed, 7th Jan 1976
Industry Primary education
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Amanda S.

Position: Director

Appointed: 07 June 2021

Glyn H.

Position: Director

Appointed: 01 November 2020

Nathalie H.

Position: Director

Appointed: 01 November 2020

Adrian D.

Position: Director

Appointed: 31 October 2018

Susannah C.

Position: Director

Appointed: 26 September 2018

Paul M.

Position: Director

Appointed: 26 March 2015

Anne K.

Position: Director

Appointed: 26 March 2015

Maralynn V.

Position: Director

Appointed: 26 March 2015

Victoria M.

Position: Director

Appointed: 26 March 2015

Jane M.

Position: Director

Appointed: 26 April 2014

Michael H.

Position: Director

Appointed: 22 May 2017

Resigned: 13 July 2018

John T.

Position: Director

Appointed: 01 November 2016

Resigned: 04 June 2018

Sudheer S.

Position: Director

Appointed: 10 September 2016

Resigned: 14 May 2021

Suzie R.

Position: Director

Appointed: 04 February 2013

Resigned: 01 January 2016

Louise S.

Position: Director

Appointed: 13 March 2010

Resigned: 16 January 2017

James S.

Position: Director

Appointed: 13 March 2010

Resigned: 16 January 2017

Caron E.

Position: Director

Appointed: 23 January 2010

Resigned: 31 March 2015

Ellen K.

Position: Director

Appointed: 01 March 2009

Resigned: 31 December 2014

Tim H.

Position: Director

Appointed: 01 March 2009

Resigned: 10 September 2016

Joy J.

Position: Director

Appointed: 01 March 2009

Resigned: 01 January 2014

Kathryn H.

Position: Director

Appointed: 01 January 2009

Resigned: 01 May 2016

Philip W.

Position: Director

Appointed: 20 June 2005

Resigned: 01 September 2013

Andrew M.

Position: Director

Appointed: 26 January 2004

Resigned: 30 October 2007

Amanda G.

Position: Director

Appointed: 08 November 2003

Resigned: 06 April 2009

Fiona D.

Position: Director

Appointed: 01 September 2002

Resigned: 31 July 2008

Barbara C.

Position: Director

Appointed: 01 October 2001

Resigned: 16 September 2003

Roger S.

Position: Director

Appointed: 01 May 2001

Resigned: 01 May 2009

Philip G.

Position: Director

Appointed: 01 September 2000

Resigned: 31 January 2009

Anne D.

Position: Director

Appointed: 02 November 1998

Resigned: 01 February 2011

Maureen D.

Position: Director

Appointed: 29 June 1998

Resigned: 01 July 2002

Simon D.

Position: Director

Appointed: 22 April 1998

Resigned: 25 April 2005

John O.

Position: Secretary

Appointed: 19 March 1998

Resigned: 31 August 2015

John O.

Position: Director

Appointed: 03 March 1997

Resigned: 16 May 2015

Yogan P.

Position: Director

Appointed: 03 March 1997

Resigned: 24 October 2016

Janice L.

Position: Director

Appointed: 18 March 1996

Resigned: 26 January 2005

Christopher F.

Position: Director

Appointed: 18 March 1996

Resigned: 26 February 1997

Michael S.

Position: Director

Appointed: 14 March 1994

Resigned: 05 January 1998

Roderic M.

Position: Director

Appointed: 25 March 1991

Resigned: 31 January 2001

Clive C.

Position: Director

Appointed: 25 March 1991

Resigned: 29 June 1998

Thomas W.

Position: Director

Appointed: 25 March 1991

Resigned: 07 June 2003

Margaret B.

Position: Director

Appointed: 25 March 1991

Resigned: 19 March 1998

Norman G.

Position: Director

Appointed: 25 March 1991

Resigned: 20 January 2003

David G.

Position: Director

Appointed: 25 March 1991

Resigned: 13 September 1996

Sue A.

Position: Director

Appointed: 25 March 1991

Resigned: 18 March 1996

Noel W.

Position: Director

Appointed: 25 March 1991

Resigned: 08 November 2003

Austin S.

Position: Director

Appointed: 25 March 1991

Resigned: 08 March 2003

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Janine B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Terence W. This PSC has significiant influence or control over the company,. Then there is David C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Janine B.

Notified on 1 September 2022
Nature of control: significiant influence or control

Terence W.

Notified on 1 September 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

David C.

Notified on 1 September 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-08-31
filed on: 9th, June 2023
Free Download (34 pages)

Company search