The Richmond Upon Thames School Trust TWICKENHAM


Founded in 2014, The Richmond Upon Thames School Trust, classified under reg no. 08836866 is an active company. Currently registered at Egerton Road TW2 7SL, Twickenham the company has been in the business for 10 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 29th March 2017 The Richmond Upon Thames School Trust is no longer carrying the name Richmond Upon Thames College Free School Trust.

Currently there are 12 directors in the the company, namely John K., Ervina V. and Manju W. and others. In addition one secretary - Carey F. - is with the firm. Currently 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.

The Richmond Upon Thames School Trust Address / Contact

Office Address Egerton Road
Office Address2 Egerton Road
Town Twickenham
Post code TW2 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08836866
Date of Incorporation Wed, 8th Jan 2014
Industry General secondary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

John K.

Position: Director

Appointed: 23 January 2024

Ervina V.

Position: Director

Appointed: 11 October 2023

Manju W.

Position: Director

Appointed: 28 March 2023

Gavin H.

Position: Director

Appointed: 28 February 2023

Carey F.

Position: Secretary

Appointed: 31 December 2022

Andrew H.

Position: Director

Appointed: 22 March 2022

Sarah S.

Position: Director

Appointed: 19 January 2021

Gordon D.

Position: Director

Appointed: 18 December 2018

Evangelos D.

Position: Director

Appointed: 12 March 2018

Jason H.

Position: Director

Appointed: 05 December 2017

Shetal B.

Position: Director

Appointed: 25 May 2017

Rachael P.

Position: Director

Appointed: 28 February 2017

Kelly D.

Position: Director

Appointed: 01 September 2016

Chikeluba N.

Position: Director

Appointed: 26 September 2022

Resigned: 20 December 2023

Laura W.

Position: Director

Appointed: 01 February 2022

Resigned: 24 April 2023

Katharine N.

Position: Secretary

Appointed: 17 September 2019

Resigned: 02 February 2023

Jason J.

Position: Director

Appointed: 09 July 2019

Resigned: 18 June 2021

Manju W.

Position: Director

Appointed: 11 March 2019

Resigned: 10 March 2023

Diana H.

Position: Director

Appointed: 01 February 2019

Resigned: 13 October 2019

Catherine B.

Position: Director

Appointed: 18 December 2018

Resigned: 20 December 2023

Portia R.

Position: Secretary

Appointed: 16 October 2018

Resigned: 17 September 2019

Sarah F.

Position: Director

Appointed: 18 September 2018

Resigned: 03 October 2021

Jane S.

Position: Director

Appointed: 24 April 2018

Resigned: 31 March 2022

John G.

Position: Director

Appointed: 06 February 2018

Resigned: 01 February 2022

Jennii M.

Position: Director

Appointed: 06 February 2018

Resigned: 12 November 2018

James E.

Position: Director

Appointed: 05 December 2017

Resigned: 31 March 2021

John O.

Position: Director

Appointed: 05 December 2017

Resigned: 26 October 2018

Kieron W.

Position: Director

Appointed: 12 July 2017

Resigned: 26 June 2018

Zoƫ L.

Position: Secretary

Appointed: 01 January 2017

Resigned: 16 October 2018

Charis P.

Position: Director

Appointed: 31 August 2016

Resigned: 07 March 2018

Elaine B.

Position: Director

Appointed: 19 April 2016

Resigned: 05 December 2017

Clare M.

Position: Secretary

Appointed: 15 December 2015

Resigned: 01 January 2017

Cormac B.

Position: Director

Appointed: 17 September 2014

Resigned: 18 January 2017

Philippa N.

Position: Director

Appointed: 17 September 2014

Resigned: 05 December 2017

Robin G.

Position: Director

Appointed: 17 September 2014

Resigned: 05 December 2017

Deborah P.

Position: Secretary

Appointed: 08 January 2014

Resigned: 14 December 2015

Mandy S.

Position: Director

Appointed: 08 January 2014

Resigned: 24 April 2018

David E.

Position: Director

Appointed: 08 January 2014

Resigned: 05 December 2017

Graham W.

Position: Director

Appointed: 08 January 2014

Resigned: 08 July 2016

David A.

Position: Director

Appointed: 08 January 2014

Resigned: 10 September 2014

Nicola L.

Position: Director

Appointed: 08 January 2014

Resigned: 10 September 2014

Catherine B.

Position: Director

Appointed: 08 January 2014

Resigned: 10 September 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Rutc Trading Services Ltd from Twickenham, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Haymarket Media Group that put Twickenham, England as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Harlequin Fc Holdings Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Rutc Trading Services Ltd

Richmond Upon Thames College Egerton Road, Twickenham, TW2 7SJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: 25-50% voting rights

Haymarket Media Group

Bridge House London Road, Twickenham, TW1 3SP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: 25-50% voting rights

Harlequin Fc Holdings Ltd

Twickenham Stoop Stadium Langhorn Drive, Twickenham, TW2 7SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: 25-50% voting rights

Company previous names

Richmond Upon Thames College Free School Trust March 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth109 066221 155
Balance Sheet
Cash Bank In Hand59 066230 677
Current Assets109 066231 905
Debtors50 0001 228
Net Assets Liabilities Including Pension Asset Liability109 066221 155
Reserves/Capital
Profit Loss Account Reserve109 066221 155
Shareholder Funds109 066221 155
Other
Creditors Due Within One Year 10 750
Net Current Assets Liabilities109 066221 155
Total Assets Less Current Liabilities109 066221 155

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director appointment on Tuesday 23rd January 2024.
filed on: 1st, February 2024
Free Download (2 pages)

Company search