Derby Grammar School Trust Limited DERBY


Derby Grammar School Trust started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02739356. The Derby Grammar School Trust company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Derby at Rykneld Hall. Postal code: DE23 4BX.

At present there are 8 directors in the the firm, namely Karan H., Rajwant A. and Neil C. and others. In addition one secretary - Graham N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Derby Grammar School Trust Limited Address / Contact

Office Address Rykneld Hall
Office Address2 Rykneld Road Littleover
Town Derby
Post code DE23 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739356
Date of Incorporation Thu, 13th Aug 1992
Industry General secondary education
Industry Primary education
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Graham N.

Position: Secretary

Appointed: 29 November 2023

Karan H.

Position: Director

Appointed: 09 December 2022

Rajwant A.

Position: Director

Appointed: 07 June 2022

Neil C.

Position: Director

Appointed: 06 June 2022

David L.

Position: Director

Appointed: 11 June 2019

James P.

Position: Director

Appointed: 11 June 2019

Margaret V.

Position: Director

Appointed: 11 June 2019

Andrew G.

Position: Director

Appointed: 11 June 2019

Debra C.

Position: Director

Appointed: 11 June 2019

Christine C.

Position: Secretary

Appointed: 26 January 2022

Resigned: 29 November 2023

Claire M.

Position: Secretary

Appointed: 08 November 2021

Resigned: 01 February 2022

Navjot V.

Position: Director

Appointed: 23 September 2019

Resigned: 27 July 2023

Ian B.

Position: Director

Appointed: 11 June 2019

Resigned: 21 September 2020

Sarah F.

Position: Director

Appointed: 03 May 2019

Resigned: 22 April 2022

Lindsey B.

Position: Secretary

Appointed: 12 November 2018

Resigned: 05 November 2021

Simon R.

Position: Director

Appointed: 15 December 2016

Resigned: 21 September 2020

Timothy W.

Position: Director

Appointed: 15 June 2015

Resigned: 23 April 2019

Judith J.

Position: Secretary

Appointed: 14 April 2005

Resigned: 10 November 2018

Christopher E.

Position: Director

Appointed: 21 March 2005

Resigned: 27 June 2011

Steven H.

Position: Director

Appointed: 21 March 2005

Resigned: 26 June 2006

Robert B.

Position: Director

Appointed: 21 March 2005

Resigned: 23 January 2012

John W.

Position: Director

Appointed: 06 December 1999

Resigned: 27 January 2003

Ian D.

Position: Director

Appointed: 25 November 1999

Resigned: 15 March 2004

Alan P.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 January 2006

Grahame G.

Position: Secretary

Appointed: 22 June 1998

Resigned: 01 February 1999

Michael S.

Position: Director

Appointed: 25 March 1996

Resigned: 26 June 2006

Barry C.

Position: Secretary

Appointed: 29 August 1995

Resigned: 22 June 1998

Elizabeth A.

Position: Director

Appointed: 16 November 1994

Resigned: 23 April 2019

George G.

Position: Director

Appointed: 09 February 1994

Resigned: 01 February 1999

Michael N.

Position: Director

Appointed: 09 February 1994

Resigned: 31 January 2000

Roger K.

Position: Director

Appointed: 13 August 1992

Resigned: 27 March 2017

Anthony S.

Position: Director

Appointed: 13 August 1992

Resigned: 29 January 2001

John B.

Position: Director

Appointed: 13 August 1992

Resigned: 15 September 1999

Anthony B.

Position: Director

Appointed: 13 August 1992

Resigned: 10 May 1997

Michael N.

Position: Secretary

Appointed: 13 August 1992

Resigned: 29 August 1995

David W.

Position: Director

Appointed: 13 August 1992

Resigned: 27 April 2015

Benjamin L.

Position: Director

Appointed: 13 August 1992

Resigned: 09 February 1994

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Timothy W. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Nigel R. This PSC has significiant influence or control over the company,. The third one is Elizabeth A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Timothy W.

Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control: significiant influence or control

Nigel R.

Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control: significiant influence or control

Elizabeth A.

Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control: significiant influence or control

Roger K.

Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Cash Bank On Hand704 387196 155
Current Assets794 521342 828
Debtors87 177143 863
Net Assets Liabilities1 274 6941 449 764
Other Debtors11 84911 054
Property Plant Equipment2 188 2542 552 043
Total Inventories2 9572 810
Other
Charity Funds1 274 6941 449 764
Charity Registration Number England Wales 1 015 449
Cost Charitable Activity276 80924 721
Costs Raising Funds8578 178
Donations Legacies55 752308 995
Expenditure3 243 9032 959 550
Expenditure Material Fund 2 959 550
Further Item Donations Legacies Component Total Donations Legacies49 072308 425
Gift Aid6 680570
Income Endowments3 783 0743 134 620
Income From Charitable Activities2 853 4712 694 864
Income From Charitable Activity32 7263 999
Income Material Fund 3 134 620
Investment Income10 4089 098
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses539 171175 070
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Other Income863 443121 663
Accrued Liabilities50 696184 784
Accumulated Depreciation Impairment Property Plant Equipment1 560 9181 620 143
Average Number Employees During Period7676
Bank Borrowings32 00012 661
Bank Borrowings Overdrafts32 00012 661
Creditors408 086425 109
Depreciation Expense Property Plant Equipment44 42350 698
Fixed Assets2 216 5912 580 380
Gain Loss On Disposals Property Plant Equipment863 443 
Increase From Depreciation Charge For Year Property Plant Equipment 59 225
Investments Fixed Assets28 33728 337
Merchandise2 9572 810
Net Current Assets Liabilities386 43582 281
Other Creditors35 10928 341
Other Investments Other Than Loans28 337 
Other Remaining Borrowings 55 315
Other Taxation Social Security Payable 41 536
Pension Other Post-employment Benefit Costs Other Pension Costs269 663343 951
Prepayments73 86898 579
Property Plant Equipment Gross Cost3 749 1724 172 186
Rental Income From Investment Property9 6947 690
Social Security Costs190 109166 018
Total Additions Including From Business Combinations Property Plant Equipment 423 014
Total Assets Less Current Liabilities2 603 0262 498 099
Total Borrowings107 42567 976
Trade Creditors Trade Payables56 03320 397
Trade Debtors Trade Receivables1 46034 230
Wages Salaries2 003 9621 755 892

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 5th, July 2023
Free Download (36 pages)

Company search

Advertisements