New Hall School Trust CHELMSFORD


Founded in 2005, New Hall School Trust, classified under reg no. 05472420 is an active company. Currently registered at New Hall School The Avenue CM3 3HS, Chelmsford the company has been in the business for 19 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 10 directors in the the firm, namely Christine F., Navin K. and Mark C. and others. In addition one secretary - Elizabeth M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony M. who worked with the the firm until 24 March 2006.

New Hall School Trust Address / Contact

Office Address New Hall School The Avenue
Office Address2 Boreham
Town Chelmsford
Post code CM3 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05472420
Date of Incorporation Mon, 6th Jun 2005
Industry General secondary education
Industry Primary education
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Christine F.

Position: Director

Appointed: 01 January 2024

Navin K.

Position: Director

Appointed: 01 January 2024

Mark C.

Position: Director

Appointed: 01 January 2024

Yogi S.

Position: Director

Appointed: 03 December 2020

Philip W.

Position: Director

Appointed: 05 December 2018

Elizabeth M.

Position: Secretary

Appointed: 08 January 2018

Janis C.

Position: Director

Appointed: 06 January 2018

Agnes W.

Position: Director

Appointed: 01 December 2015

Pauline W.

Position: Director

Appointed: 01 May 2013

Malcolm D.

Position: Director

Appointed: 01 May 2013

Katherine J.

Position: Director

Appointed: 28 November 2007

Olga S.

Position: Director

Appointed: 23 March 2022

Resigned: 06 December 2023

David B.

Position: Director

Appointed: 03 December 2020

Resigned: 07 September 2023

Joseph P.

Position: Director

Appointed: 06 December 2016

Resigned: 22 March 2023

Miriam E.

Position: Director

Appointed: 10 December 2014

Resigned: 06 December 2023

Robert T.

Position: Director

Appointed: 10 December 2014

Resigned: 22 June 2022

John A.

Position: Director

Appointed: 10 December 2014

Resigned: 06 December 2023

Gabrielle R.

Position: Director

Appointed: 03 December 2013

Resigned: 06 July 2017

Paul F.

Position: Director

Appointed: 03 December 2013

Resigned: 20 June 2016

Rachel S.

Position: Director

Appointed: 01 May 2013

Resigned: 04 December 2019

Grainne G.

Position: Director

Appointed: 28 November 2011

Resigned: 16 December 2013

Katie G.

Position: Director

Appointed: 28 November 2011

Resigned: 09 July 2014

Clare K.

Position: Director

Appointed: 24 November 2010

Resigned: 05 December 2017

Malcolm E.

Position: Director

Appointed: 25 November 2009

Resigned: 25 September 2015

Vincent M.

Position: Director

Appointed: 25 November 2009

Resigned: 05 December 2018

Anthony T.

Position: Director

Appointed: 25 November 2009

Resigned: 18 December 2015

John W.

Position: Director

Appointed: 25 June 2009

Resigned: 05 December 2018

Teresa L.

Position: Director

Appointed: 28 November 2007

Resigned: 01 December 2015

Rebecca F.

Position: Director

Appointed: 30 November 2006

Resigned: 01 May 2013

Michael B.

Position: Director

Appointed: 27 September 2006

Resigned: 12 July 2011

Michael A.

Position: Director

Appointed: 01 September 2006

Resigned: 01 December 2015

Jennifer T.

Position: Director

Appointed: 22 June 2006

Resigned: 01 May 2013

Kevin S.

Position: Director

Appointed: 22 June 2006

Resigned: 13 January 2010

Andrew A.

Position: Director

Appointed: 22 June 2006

Resigned: 02 July 2007

Rex S.

Position: Director

Appointed: 22 June 2006

Resigned: 24 June 2014

Angela B.

Position: Director

Appointed: 22 June 2006

Resigned: 23 September 2009

Fisher Jones Greenwood Llp

Position: Corporate Secretary

Appointed: 27 March 2006

Resigned: 08 January 2018

Stewart A.

Position: Director

Appointed: 06 June 2005

Resigned: 10 December 2014

Anthony M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 24 March 2006

Christopher S.

Position: Director

Appointed: 06 June 2005

Resigned: 03 December 2013

Susan K.

Position: Director

Appointed: 06 June 2005

Resigned: 16 March 2006

John W.

Position: Director

Appointed: 06 June 2005

Resigned: 22 June 2006

Rayner G.

Position: Director

Appointed: 06 June 2005

Resigned: 21 September 2005

Mary F.

Position: Director

Appointed: 06 June 2005

Resigned: 19 March 2009

Carmel J.

Position: Director

Appointed: 06 June 2005

Resigned: 10 December 2014

Simon W.

Position: Director

Appointed: 06 June 2005

Resigned: 26 September 2007

Angela M.

Position: Director

Appointed: 06 June 2005

Resigned: 03 December 2013

People with significant control

The register of PSCs that own or have control over the company includes 14 names. As BizStats identified, there is John A. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Malcolm D. This PSC has significiant influence or control over the company,. Then there is Miriam E., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

John A.

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

Malcolm D.

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

Miriam E.

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

Paul F.

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

Katherine J.

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

Clare K.

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

Vincent M.

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

Joseph P.

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

Gabrielle R.

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

Robert T.

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

John W.

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

Agnes W.

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

Pauline W.

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

Rachel S.

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

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st January 2024
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements