Schumacher College Foundation TOTNES


Schumacher College Foundation started in year 1991 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02654912. The Schumacher College Foundation company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Totnes at The Elmhirst Centre. Postal code: TQ9 6EL.

The company has 5 directors, namely Robert F., Cedric B. and David T. and others. Of them, Satish K. has been with the company the longest, being appointed on 22 October 2019 and Robert F. and Cedric B. have been with the company for the least time - from 15 December 2023. At present 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.

Schumacher College Foundation Address / Contact

Office Address The Elmhirst Centre
Office Address2 Dartington Hall
Town Totnes
Post code TQ9 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02654912
Date of Incorporation Thu, 17th Oct 1991
Industry Non-trading company
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Robert F.

Position: Director

Appointed: 15 December 2023

Cedric B.

Position: Director

Appointed: 15 December 2023

David T.

Position: Director

Appointed: 01 December 2023

Mona N.

Position: Director

Appointed: 13 January 2022

Satish K.

Position: Director

Appointed: 22 October 2019

James B.

Position: Director

Appointed: 09 April 2020

Resigned: 31 March 2023

Pavel C.

Position: Director

Appointed: 27 February 2020

Resigned: 15 September 2023

Timothy A.

Position: Secretary

Appointed: 25 November 2019

Resigned: 09 April 2020

Timothy A.

Position: Director

Appointed: 15 March 2018

Resigned: 09 April 2020

Nigel T.

Position: Director

Appointed: 28 July 2017

Resigned: 29 April 2022

Rhodri S.

Position: Director

Appointed: 17 October 2015

Resigned: 11 September 2019

Christopher M.

Position: Secretary

Appointed: 26 March 2015

Resigned: 10 May 2019

Jonathan R.

Position: Director

Appointed: 12 December 2013

Resigned: 29 March 2018

Stephen J.

Position: Director

Appointed: 12 December 2013

Resigned: 23 March 2016

Karen W.

Position: Director

Appointed: 27 May 2011

Resigned: 31 December 2016

Rita C.

Position: Director

Appointed: 08 February 2010

Resigned: 27 May 2011

Charles M.

Position: Director

Appointed: 17 February 2009

Resigned: 31 January 2012

Mark H.

Position: Director

Appointed: 26 September 2008

Resigned: 31 March 2010

Joanne M.

Position: Secretary

Appointed: 01 April 2007

Resigned: 28 August 2013

Karen B.

Position: Director

Appointed: 29 March 2007

Resigned: 17 February 2009

Vaughan L.

Position: Director

Appointed: 29 June 2004

Resigned: 26 March 2015

Katy E.

Position: Secretary

Appointed: 02 October 2001

Resigned: 31 March 2007

Ivor S.

Position: Secretary

Appointed: 01 January 2000

Resigned: 02 October 2001

Gay C.

Position: Director

Appointed: 08 December 1999

Resigned: 12 December 2013

John P.

Position: Director

Appointed: 14 October 1997

Resigned: 29 March 2007

Satish K.

Position: Director

Appointed: 23 September 1996

Resigned: 29 March 2007

Ivor S.

Position: Director

Appointed: 07 February 1994

Resigned: 29 March 2007

Anne P.

Position: Director

Appointed: 17 February 1993

Resigned: 29 March 2007

Angie S.

Position: Secretary

Appointed: 17 October 1991

Resigned: 01 January 2000

Angie S.

Position: Director

Appointed: 17 October 1991

Resigned: 10 November 1993

Michael L.

Position: Director

Appointed: 17 October 1991

Resigned: 16 June 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 9 names. As BizStats discovered, there is The Dartington Hall Trust from Totnes, England. This PSC is classified as "a company limited by guarantee without share capital", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the PSC register is Pavel C. This PSC has significiant influence or control over the company,. Moving on, there is Nigel T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

The Dartington Hall Trust

The Elmhirst Centre Dartington Hall, Totnes, TQ9 6EL, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Uk Register Of Companies
Registration number 01485560
Notified on 30 June 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Pavel C.

Notified on 27 February 2020
Ceased on 1 November 2023
Nature of control: significiant influence or control

Nigel T.

Notified on 29 March 2018
Ceased on 29 April 2022
Nature of control: 25-50% voting rights

Timothy A.

Notified on 29 March 2018
Ceased on 9 April 2020
Nature of control: 25-50% voting rights

Rhodri S.

Notified on 29 March 2018
Ceased on 11 September 2019
Nature of control: 25-50% voting rights

Jonathan R.

Notified on 30 June 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights

Rhodri S.

Notified on 30 June 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights

Nigel T.

Notified on 28 July 2017
Ceased on 15 March 2018
Nature of control: 25-50% voting rights

Karen W.

Notified on 30 June 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to August 31, 2022
filed on: 11th, May 2023
Free Download (19 pages)

Company search

Advertisements