Temple Grove Schools Trust Limited GODALMING


Founded in 1957, Temple Grove Schools Trust, classified under reg no. 00576922 is an active company. Currently registered at 1st Floor River Court GU7 1EZ, Godalming the company has been in the business for sixty seven years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Fri, 3rd Apr 2009 Temple Grove Schools Trust Limited is no longer carrying the name Temple Grove School Trust.

The firm has 6 directors, namely Kathleen C., Simon L. and Alanna L. and others. Of them, Simon B. has been with the company the longest, being appointed on 2 October 2006 and Kathleen C. has been with the company for the least time - from 3 October 2022. 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.

Temple Grove Schools Trust Limited Address / Contact

Office Address 1st Floor River Court
Office Address2 Mill Lane
Town Godalming
Post code GU7 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00576922
Date of Incorporation Fri, 11th Jan 1957
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 67 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 Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Kathleen C.

Position: Director

Appointed: 03 October 2022

Simon L.

Position: Director

Appointed: 04 June 2018

Alanna L.

Position: Director

Appointed: 04 February 2015

Edward R.

Position: Director

Appointed: 29 January 2014

Nigel P.

Position: Director

Appointed: 10 February 2010

Simon B.

Position: Director

Appointed: 02 October 2006

Eleanor S.

Position: Director

Appointed: 04 June 2018

Resigned: 28 January 2021

Joanne N.

Position: Secretary

Appointed: 01 March 2015

Resigned: 01 April 2017

Alexandra B.

Position: Director

Appointed: 04 February 2015

Resigned: 06 December 2017

Rory D.

Position: Director

Appointed: 29 January 2014

Resigned: 02 September 2016

Jonathan U.

Position: Director

Appointed: 01 April 2013

Resigned: 20 October 2017

Sylvia M.

Position: Director

Appointed: 01 February 2012

Resigned: 17 March 2016

Christopher M.

Position: Director

Appointed: 19 October 2011

Resigned: 15 September 2013

Mark D.

Position: Director

Appointed: 19 October 2011

Resigned: 04 February 2020

Christopher W.

Position: Director

Appointed: 24 November 2010

Resigned: 31 May 2023

Philip L.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2010

Edward H.

Position: Director

Appointed: 16 June 2010

Resigned: 01 September 2011

Simon E.

Position: Director

Appointed: 10 February 2010

Resigned: 04 August 2013

Robin R.

Position: Director

Appointed: 18 August 2008

Resigned: 25 November 2010

Julia D.

Position: Director

Appointed: 25 February 2008

Resigned: 30 May 2014

Robert A.

Position: Secretary

Appointed: 31 January 2005

Resigned: 31 August 2011

Oliver S.

Position: Director

Appointed: 06 December 2004

Resigned: 21 June 2009

Robert R.

Position: Director

Appointed: 06 December 2004

Resigned: 01 April 2009

Andrew B.

Position: Secretary

Appointed: 14 October 2002

Resigned: 31 January 2005

John N.

Position: Director

Appointed: 11 March 2002

Resigned: 06 December 2004

Paul M.

Position: Secretary

Appointed: 19 July 2000

Resigned: 31 August 2002

Robert A.

Position: Director

Appointed: 19 June 2000

Resigned: 31 August 2011

Rosalind H.

Position: Director

Appointed: 19 June 2000

Resigned: 23 April 2004

Annette G.

Position: Director

Appointed: 10 May 1999

Resigned: 03 April 2006

Martin W.

Position: Director

Appointed: 10 May 1999

Resigned: 29 June 2000

Colin H.

Position: Director

Appointed: 12 May 1997

Resigned: 02 October 2006

Nicholas H.

Position: Secretary

Appointed: 01 January 1997

Resigned: 19 June 2000

Peter B.

Position: Director

Appointed: 11 April 1994

Resigned: 31 December 2009

John F.

Position: Director

Appointed: 01 February 1994

Resigned: 31 July 1996

Peter D.

Position: Secretary

Appointed: 21 January 1994

Resigned: 31 December 1996

Rupert R.

Position: Secretary

Appointed: 18 June 1993

Resigned: 20 January 1994

Ronald B.

Position: Director

Appointed: 29 March 1991

Resigned: 18 June 1993

Pamela A.

Position: Secretary

Appointed: 29 March 1991

Resigned: 18 June 1993

Christopher C.

Position: Director

Appointed: 29 March 1991

Resigned: 24 June 1992

Cynthia G.

Position: Director

Appointed: 29 March 1991

Resigned: 19 June 2000

Benjamin H.

Position: Director

Appointed: 29 March 1991

Resigned: 05 May 1996

Christopher H.

Position: Director

Appointed: 29 March 1991

Resigned: 12 May 1997

Robert B.

Position: Director

Appointed: 29 March 1991

Resigned: 19 June 2000

James W.

Position: Director

Appointed: 29 March 1991

Resigned: 18 June 1993

John C.

Position: Director

Appointed: 29 March 1991

Resigned: 12 May 1997

Clarissa F.

Position: Director

Appointed: 29 March 1991

Resigned: 24 June 1992

David L.

Position: Director

Appointed: 29 March 1991

Resigned: 31 August 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Nigel P. This PSC has significiant influence or control over the company,.

Nigel P.

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

Company previous names

Temple Grove School Trust April 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth3 409 7843 264 6563 312 371
Balance Sheet
Cash Bank In Hand91 43190 50689 125
Current Assets91 43190 50689 125
Net Assets Liabilities Including Pension Asset Liability3 409 7843 264 6563 312 371
Reserves/Capital
Profit Loss Account Reserve1 549 213-288 890-31 923
Shareholder Funds3 409 7843 264 6563 312 371
Other
Creditors Due Within One Year15 001128 57910 562
Fixed Assets3 333 3543 302 7293 233 808
Investments Fixed Assets3 333 3543 302 7293 233 808
Net Current Assets Liabilities76 430-38 07378 563
Other Aggregate Reserves1 860 5713 409 7843 264 656
Revaluation Reserve 143 76279 638
Total Assets Less Current Liabilities3 409 7843 264 6563 312 371

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 7th, June 2023
Free Download (13 pages)

Company search

Advertisements