Background WavePink WaveYellow Wave

MARLBOROUGH HOUSE SCHOOL TRUST LIMITED (00587487)

MARLBOROUGH HOUSE SCHOOL TRUST LIMITED (00587487) is an active UK company. incorporated on 18 July 1957. with registered office in Cranbrook. The company operates in the Education sector, engaged in primary education. MARLBOROUGH HOUSE SCHOOL TRUST LIMITED has been registered for 68 years. Current directors include HODSON, Simon James, LAWSON, Thomas Nigel Maclear, Hon, PETCH, Amanda and 2 others.

Company Number
00587487
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1957
Age
68 years
Address
Marlborough House School, Cranbrook, TN18 4PY
Industry Sector
Education
Business Activity
Primary education
Directors
HODSON, Simon James, LAWSON, Thomas Nigel Maclear, Hon, PETCH, Amanda, SMALLWOOD, Peter Whitworth, SOMERSET, Henry Robert Fitzroy
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH HOUSE SCHOOL TRUST LIMITED

MARLBOROUGH HOUSE SCHOOL TRUST LIMITED is an active company incorporated on 18 July 1957 with the registered office located in Cranbrook. The company operates in the Education sector, specifically engaged in primary education. MARLBOROUGH HOUSE SCHOOL TRUST LIMITED was registered 68 years ago.(SIC: 85200)

Status

active

Active since 68 years ago

Company No

00587487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 18 July 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Marlborough House School Hawkhurst Cranbrook, TN18 4PY,

Timeline

31 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Jul 57
Director Joined
Nov 09
Director Left
Nov 11
Director Left
Dec 12
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
Jun 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Apr 19
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
May 22
Director Joined
Sept 22
Loan Secured
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NEWTON, Edwin

Active
Marlborough House School, CranbrookTN18 4PY
Secretary
Appointed 28 Mar 2022

HODSON, Simon James

Active
100 Fetter Lane, LondonEC4A 1BN
Born May 1956
Director
Appointed 09 Mar 2001

LAWSON, Thomas Nigel Maclear, Hon

Active
Marlborough House School, CranbrookTN18 4PY
Born June 1976
Director
Appointed 08 Jun 2017

PETCH, Amanda

Active
Marlborough House School, CranbrookTN18 4PY
Born October 1963
Director
Appointed 29 Nov 2013

SMALLWOOD, Peter Whitworth

Active
Hungerford House, LondonSW1V 3BQ
Born December 1945
Director
Appointed N/A

SOMERSET, Henry Robert Fitzroy

Active
Coldharbour Lane, TonbridgeTN11 9JX
Born February 1961
Director
Appointed 15 Nov 1991

CORNISH, Philip Ian

Resigned
High Street, CranbrookTN18 4PY
Secretary
Appointed 06 Apr 2021
Resigned 25 Mar 2022

HOUGHTON-BERRY, Trevor John

Resigned
Marlborough House School, CranbrookTN18 4PY
Secretary
Appointed 15 Sept 2010
Resigned 31 May 2012

KENT, Stephen Charles

Resigned
Hollow Crest, RyeTN31 6PA
Secretary
Appointed 12 Mar 1999
Resigned 22 Oct 2007

ROBERTSON, Timothy Kenneth Hickman

Resigned
5 Lincolns Inn Fields, LondonWC2A 3BT
Secretary
Appointed N/A
Resigned 12 Mar 1999

ST JOHN PARKER, Dominic

Resigned
Marlborough House School, CranbrookTN18 4PY
Secretary
Appointed 20 Aug 2012
Resigned 31 Mar 2021

WILLING, Hugh Charles Gregory, Brigadier (Ret'D)

Resigned
Appletree Cottage, RobertsbridgeTN32 5QP
Secretary
Appointed 22 Oct 2007
Resigned 15 Sept 2010

BENTON, Robert John

Resigned
Stitchcombe, MarlboroughSN8 2EU
Born August 1957
Director
Appointed 23 Nov 2007
Resigned 21 Jun 2013

BLUCK, Duncan Robert Yorke

Resigned
West Cross House, TenterdenTN30 6JL
Born March 1927
Director
Appointed N/A
Resigned 23 Nov 2007

CLOKE, Nigel

Resigned
25 Gabriels Hill, MaidstoneME15 6HR
Born September 1935
Director
Appointed N/A
Resigned 04 May 1991

CLOKE, Simon Francis

Resigned
Marlborough House School, CranbrookTN18 4PY
Born December 1967
Director
Appointed 22 Jun 2015
Resigned 31 Dec 2024

DAVIES, Teresa Dolores

Resigned
Maple Gardens, Tunbridge WellsTN2 5JE
Born October 1959
Director
Appointed 18 Nov 2005
Resigned 10 Mar 2014

DUCHARME, Gillian Drusilla

Resigned
St. Alfege Passage, LondonSE10 9JS
Born January 1938
Director
Appointed N/A
Resigned 03 Dec 2021

EDDISON, Robert John Buchanan, Reverend

Resigned
Durham Lodge, CrowboroughTN6
Born September 1916
Director
Appointed N/A
Resigned 10 Mar 2000

FARROW, David John Duncan, Dr

Resigned
Coldharbour Cottage Merriments Lane, EtchinghamTN19 7RG
Born November 1936
Director
Appointed 12 Nov 1993
Resigned 19 Jun 2009

FENN, Mark Michael

Resigned
Marlborough House School, CranbrookTN18 4PY
Born January 1970
Director
Appointed 03 Feb 2014
Resigned 05 Sept 2017

GREY, Hugh Guthrie

Resigned
Dog Cottage, HartfieldTN7 4JS
Born February 1949
Director
Appointed N/A
Resigned 19 May 2001

HAWKINS, John Richard

Resigned
Out Of Bounds, BirchingtonCT7 9JB
Born March 1947
Director
Appointed 14 Nov 2003
Resigned 14 Jul 2012

HEAZELL, Julyan Frances

Resigned
2 Buckland Crescent, LondonNW3 5DX
Born July 1939
Director
Appointed N/A
Resigned 13 Nov 1992

HINDMARSH, David John, Dr

Resigned
Rolvenden Road, CranbrookTN17 4BU
Born September 1958
Director
Appointed 03 Nov 2009
Resigned 03 Dec 2012

HUDSON, Anthony Bruce Edward

Resigned
Howgate Boathouse, Goring On ThamesRG8 9BT
Born October 1938
Director
Appointed N/A
Resigned 22 Jun 2007

KEMP, David Stephen

Resigned
Summerlands 24 Portman Park, TonbridgeTN9 1LW
Born December 1928
Director
Appointed N/A
Resigned 23 Nov 2007

MONCREIFFE, Sarah Elizabeth

Resigned
Farm, MardenTN12 9RE
Born June 1953
Director
Appointed 07 Mar 2008
Resigned 21 Mar 2014

PAYNE, Sheila Henchman

Resigned
191 Forest Road, Tunbridge WellsTN2 5JA
Born October 1933
Director
Appointed N/A
Resigned 14 Nov 2011

RATNAVEL, Rathini, Dr

Resigned
Marlborough House School, CranbrookTN18 4PY
Born July 1965
Director
Appointed 18 Jun 2018
Resigned 28 Jun 2024

REEVES, Sarah Rose, Dr

Resigned
Marlborough House School, CranbrookTN18 4PY
Born July 1971
Director
Appointed 01 May 2018
Resigned 31 Dec 2024

REYNOLDS, Owen Arthur

Resigned
Lower Ellenden Farm, HawkhurstTN18 5AX
Born March 1954
Director
Appointed 13 Mar 1998
Resigned 01 Dec 2023

TAYLOR, Nigel Gerrard

Resigned
Marlborough House School, CranbrookTN18 4PY
Born November 1956
Director
Appointed 18 Jan 2018
Resigned 03 Dec 2021

THOMPSON, Philip Richard

Resigned
Heathcote The Common, CranbrookTN17 2HT
Born October 1945
Director
Appointed 16 Nov 2001
Resigned 11 Mar 2016

WATTS, Jonathan

Resigned
Victoria Road, St Leonards On SeaTN37 6ER
Born June 1950
Director
Appointed 07 Mar 2008
Resigned 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Resolution
19 December 2024
RESOLUTIONSResolutions
Memorandum Articles
19 December 2024
MAMA
Statement Of Companys Objects
17 December 2024
CC04CC04
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 May 2021
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288cChange of Particulars
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
5 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
287Change of Registered Office
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 April 1993
288288
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
21 May 1992
288288
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
28 March 1991
363aAnnual Return
Legacy
5 June 1990
287Change of Registered Office
Legacy
5 June 1990
363363
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
363363
Incorporation Company
18 July 1957
NEWINCIncorporation