You are here: bizstats.co.uk > a-z index > S list > ST list

St. Hugh's School (carswell) Trust Limited OXON


Founded in 1967, St. Hugh's School (carswell) Trust, classified under reg no. 00913833 is an active company. Currently registered at Carswell Manor SN7 8PT, Oxon the company has been in the business for fifty seven years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 11 directors in the the company, namely Pauline J., Samuel C. and Edward H. and others. In addition one secretary - Alistair H. - is with the firm. 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.

St. Hugh's School (carswell) Trust Limited Address / Contact

Office Address Carswell Manor
Office Address2 Faringdon
Town Oxon
Post code SN7 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00913833
Date of Incorporation Wed, 23rd Aug 1967
Industry Primary education
End of financial Year 31st August
Company age 57 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Pauline J.

Position: Director

Appointed: 24 June 2023

Samuel C.

Position: Director

Appointed: 27 November 2021

Edward H.

Position: Director

Appointed: 28 November 2020

Neill L.

Position: Director

Appointed: 30 November 2019

Lorraine C.

Position: Director

Appointed: 30 November 2019

Alex W.

Position: Director

Appointed: 16 June 2018

Christopher D.

Position: Director

Appointed: 02 December 2017

Virginia G.

Position: Director

Appointed: 03 December 2015

Graham V.

Position: Director

Appointed: 13 June 2015

Alistair H.

Position: Secretary

Appointed: 06 March 2015

Anna C.

Position: Director

Appointed: 30 November 2013

Judy F.

Position: Director

Appointed: 09 November 2008

James S.

Position: Director

Resigned: 31 August 2018

Andrew A.

Position: Director

Appointed: 27 October 2010

Resigned: 24 November 2018

Andrew R.

Position: Secretary

Appointed: 08 October 2010

Resigned: 05 March 2015

Antony C.

Position: Director

Appointed: 28 November 2009

Resigned: 24 November 2018

Andrew T.

Position: Director

Appointed: 28 November 2009

Resigned: 02 December 2017

Peter C.

Position: Director

Appointed: 01 October 2009

Resigned: 24 November 2018

John C.

Position: Director

Appointed: 07 March 2009

Resigned: 27 November 2010

Carel B.

Position: Secretary

Appointed: 02 January 2008

Resigned: 08 October 2010

Edward S.

Position: Director

Appointed: 23 June 2007

Resigned: 26 June 2021

Paul D.

Position: Director

Appointed: 11 June 2005

Resigned: 08 July 2023

Susan J.

Position: Director

Appointed: 13 November 2004

Resigned: 08 July 2013

Victoria T.

Position: Director

Appointed: 13 November 2004

Resigned: 01 April 2009

Edome M.

Position: Secretary

Appointed: 15 November 2003

Resigned: 31 December 2007

Peter B.

Position: Director

Appointed: 09 November 2002

Resigned: 26 June 2021

Robert W.

Position: Director

Appointed: 13 November 1999

Resigned: 08 March 2003

Hilary F.

Position: Director

Appointed: 06 March 1999

Resigned: 31 August 2001

Jennifer A.

Position: Director

Appointed: 07 November 1998

Resigned: 03 December 2015

Peter W.

Position: Director

Appointed: 02 March 1996

Resigned: 13 June 1998

Peter S.

Position: Director

Appointed: 11 November 1995

Resigned: 07 March 2008

George D.

Position: Director

Appointed: 19 June 1993

Resigned: 13 March 2007

Ronald B.

Position: Director

Appointed: 12 March 1992

Resigned: 06 July 2014

Anthony A.

Position: Director

Appointed: 12 March 1992

Resigned: 04 July 2009

Elizabeth T.

Position: Director

Appointed: 12 March 1992

Resigned: 07 March 1998

David C.

Position: Director

Appointed: 12 March 1992

Resigned: 31 July 2004

John B.

Position: Director

Appointed: 12 March 1992

Resigned: 04 July 2009

Marguerite B.

Position: Director

Appointed: 12 March 1992

Resigned: 07 July 2008

Sally B.

Position: Director

Appointed: 12 March 1992

Resigned: 07 July 2008

Hugh L.

Position: Director

Appointed: 12 March 1992

Resigned: 04 March 1995

Robin N.

Position: Director

Appointed: 12 March 1992

Resigned: 04 March 1995

Derek N.

Position: Director

Appointed: 12 March 1992

Resigned: 31 July 1996

Norma R.

Position: Director

Appointed: 12 March 1992

Resigned: 07 March 2008

Derek C.

Position: Secretary

Appointed: 12 March 1992

Resigned: 15 November 2003

Peter W.

Position: Director

Appointed: 12 March 1992

Resigned: 11 November 1995

People with significant control

The register of PSCs who own or control the company includes 4 names. As we researched, there is David G. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Bertrand L. This PSC has significiant influence or control over the company,. Moving on, there is James T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

David G.

Notified on 30 August 2023
Nature of control: significiant influence or control

Bertrand L.

Notified on 1 September 2022
Ceased on 30 August 2023
Nature of control: significiant influence or control

James T.

Notified on 1 September 2019
Ceased on 31 August 2022
Nature of control: significiant influence or control

Andrew N.

Notified on 12 March 2017
Ceased on 31 August 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 10th, March 2023
Free Download (30 pages)

Company search

Advertisements