Forest Of Dean Trust MITCHELDEAN


Founded in 2011, Forest Of Dean Trust, classified under reg no. 07695544 is an active company. Currently registered at Dene Magna School GL17 0DU, Mitcheldean the company has been in the business for 13 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2020/03/30 Forest Of Dean Trust is no longer carrying the name Dene Magna School.

Currently there are 5 directors in the the firm, namely Lorna F., Julian G. and Matthew R. and others. In addition one secretary - Janet R. - is with the company. As of 30 April 2024, there were 24 ex directors - Meryon R., Brian R. and others listed below. There were no ex secretaries.

Forest Of Dean Trust Address / Contact

Office Address Dene Magna School
Office Address2 Abenhall Road
Town Mitcheldean
Post code GL17 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07695544
Date of Incorporation Wed, 6th Jul 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Lorna F.

Position: Director

Appointed: 18 April 2023

Julian G.

Position: Director

Appointed: 24 November 2020

Matthew R.

Position: Director

Appointed: 01 April 2020

Janet R.

Position: Secretary

Appointed: 06 July 2011

Stephen B.

Position: Director

Appointed: 06 July 2011

Antony R.

Position: Director

Appointed: 06 July 2011

Meryon R.

Position: Director

Appointed: 24 November 2020

Resigned: 11 July 2023

Brian R.

Position: Director

Appointed: 01 September 2019

Resigned: 24 November 2020

Maxine M.

Position: Director

Appointed: 12 February 2019

Resigned: 31 March 2020

Louise H.

Position: Director

Appointed: 01 May 2018

Resigned: 08 December 2022

Adam H.

Position: Director

Appointed: 01 May 2018

Resigned: 31 March 2020

Jane F.

Position: Director

Appointed: 19 September 2017

Resigned: 31 March 2020

John J.

Position: Director

Appointed: 19 September 2017

Resigned: 12 February 2019

Philip D.

Position: Director

Appointed: 19 September 2017

Resigned: 31 March 2020

Michala R.

Position: Director

Appointed: 19 September 2017

Resigned: 31 March 2020

Kevin H.

Position: Director

Appointed: 18 May 2015

Resigned: 31 March 2020

Amanda C.

Position: Director

Appointed: 18 May 2015

Resigned: 30 September 2016

Paul W.

Position: Director

Appointed: 17 June 2014

Resigned: 29 June 2021

Gareth N.

Position: Director

Appointed: 17 June 2014

Resigned: 26 June 2018

Jennifer H.

Position: Director

Appointed: 06 July 2011

Resigned: 25 September 2012

Stephen D.

Position: Director

Appointed: 06 July 2011

Resigned: 18 May 2015

Jack A.

Position: Director

Appointed: 06 July 2011

Resigned: 08 May 2012

James P.

Position: Director

Appointed: 06 July 2011

Resigned: 16 January 2018

Liane P.

Position: Director

Appointed: 06 July 2011

Resigned: 31 December 2017

Walter H.

Position: Director

Appointed: 06 July 2011

Resigned: 01 September 2016

Scott A.

Position: Director

Appointed: 06 July 2011

Resigned: 31 August 2017

Peter A.

Position: Director

Appointed: 06 July 2011

Resigned: 31 March 2020

Stephen J.

Position: Director

Appointed: 06 July 2011

Resigned: 18 May 2015

Roderick G.

Position: Director

Appointed: 06 July 2011

Resigned: 27 April 2015

Brian R.

Position: Director

Appointed: 06 July 2011

Resigned: 31 August 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is David G. This PSC. Another one in the persons with significant control register is James P. This PSC . Then there is Brian R., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

David G.

Notified on 20 July 2022
Nature of control: right to appoint and remove directors

James P.

Notified on 20 July 2022
Nature of control: right to appoint and remove directors

Brian R.

Notified on 20 July 2022
Nature of control: right to appoint and remove directors

Walter H.

Notified on 20 July 2022
Ceased on 11 July 2023
Nature of control: right to appoint and remove directors

Company previous names

Dene Magna School March 30, 2020

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 7th, December 2023
Free Download (44 pages)

Company search

Advertisements