Background WavePink WaveYellow Wave

NEWCASTLE PREPARATORY SCHOOL TRUST LIMITED(THE) (00668983)

NEWCASTLE PREPARATORY SCHOOL TRUST LIMITED(THE) (00668983) is an active UK company. incorporated on 31 August 1960. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in primary education. NEWCASTLE PREPARATORY SCHOOL TRUST LIMITED(THE) has been registered for 65 years. Current directors include BAJEKAL, Rahul Ratnakar, Dr, BAL, Jasbir, BLAIR, Susan and 5 others.

Company Number
00668983
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 1960
Age
65 years
Address
6 Eslington Road, Newcastle Upon Tyne, NE2 4RH
Industry Sector
Education
Business Activity
Primary education
Directors
BAJEKAL, Rahul Ratnakar, Dr, BAL, Jasbir, BLAIR, Susan, HEWITSON, Paul Harry, LESTER, Georgina Helen Lillian, PEARSON, Andrew James, SCOTT, Anna Louise, WINSKELL, Claire Louise
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE PREPARATORY SCHOOL TRUST LIMITED(THE)

NEWCASTLE PREPARATORY SCHOOL TRUST LIMITED(THE) is an active company incorporated on 31 August 1960 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in primary education. NEWCASTLE PREPARATORY SCHOOL TRUST LIMITED(THE) was registered 65 years ago.(SIC: 85200)

Status

active

Active since 65 years ago

Company No

00668983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 31 August 1960

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

6 Eslington Road Jesmond Newcastle Upon Tyne, NE2 4RH,

Previous Addresses

6 Eslington Road Eslington Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RH United Kingdom
From: 3 May 2016To: 16 December 2016
Bulman House Regent Centre Gosforth Newcastle-upon-Tyne NE3 3LS
From: 31 August 1960To: 3 May 2016
Timeline

28 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Joined
Nov 13
Director Joined
Oct 14
Director Left
Nov 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

EASTON, Susan Gillian

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Secretary
Appointed 08 Sept 2014

BAJEKAL, Rahul Ratnakar, Dr

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Born December 1969
Director
Appointed 24 Oct 2018

BAL, Jasbir

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Born January 1985
Director
Appointed 21 Mar 2022

BLAIR, Susan

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Born March 1971
Director
Appointed 12 Apr 2018

HEWITSON, Paul Harry

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Born June 1977
Director
Appointed 24 Oct 2018

LESTER, Georgina Helen Lillian

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Born July 1979
Director
Appointed 21 Jun 2024

PEARSON, Andrew James

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Born May 1975
Director
Appointed 16 Mar 2020

SCOTT, Anna Louise

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Born April 1979
Director
Appointed 21 Jun 2024

WINSKELL, Claire Louise

Active
Eslington Road, Newcastle Upon TyneNE2 4RH
Born January 1969
Director
Appointed 24 Oct 2018

WATTS, Charles Michael

Resigned
Raven Gill Parkhead, PenrithCA10 1JQ
Secretary
Appointed N/A
Resigned 08 Sept 2014

ALDERSON, Michael Peter, Dr

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born March 1977
Director
Appointed 24 Oct 2018
Resigned 02 Apr 2020

APPLEBY, Richard Saxton

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born January 1941
Director
Appointed N/A
Resigned 14 Sept 2021

BAILEY, David John

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born May 1971
Director
Appointed 11 Nov 2020
Resigned 18 Dec 2023

BAIN, Hugh Hall, Dr

Resigned
44 Oakfield Road, GosforthNE3 4HS
Born March 1938
Director
Appointed N/A
Resigned 23 Oct 1998

BIRCHALL, Daniel

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born July 1965
Director
Appointed 15 Oct 2004
Resigned 18 May 2018

BOON, John Roberts

Resigned
Urpeth North Farm, StanleyDH9 0SD
Born January 1950
Director
Appointed N/A
Resigned 10 Nov 2008

BRANTINGHAM, Patricia Audrey

Resigned
99 Moorside North, FenhamNE4 9DX
Born November 1937
Director
Appointed N/A
Resigned 21 Jan 2002

CAINE, Patricia Kinmond

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born June 1948
Director
Appointed 05 Oct 2010
Resigned 18 Mar 2019

CHATTERJEE-BANERJEE, Sharmishta

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born October 1972
Director
Appointed 05 Oct 2010
Resigned 10 Nov 2020

COATSWORTH, Simon James

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born May 1965
Director
Appointed 11 Mar 2003
Resigned 06 Jun 2016

DIAS, Hugh Stephen

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born December 1949
Director
Appointed 10 Mar 2008
Resigned 20 May 2018

FENWICK, Christopher Mark

Resigned
The Riverbank House, MaidenheadSL6 0BG
Born August 1937
Director
Appointed N/A
Resigned 14 May 1998

GLEN-DAVISON, Leonard Martin

Resigned
Old Shepherd Cottage, IngramNE66 4LG
Born December 1954
Director
Appointed 28 Jun 1994
Resigned 15 Mar 2012

HERDMAN, Nigel Dale

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born September 1964
Director
Appointed 10 Mar 2008
Resigned 02 Apr 2020

HOULT, Frederick Wilson

Resigned
43 The Grove, Newcastle Upon TyneNE3 1NH
Born June 1938
Director
Appointed N/A
Resigned 29 Feb 1996

HUDSON, Rachel

Resigned
Eslington Road, Newcastle Upon TyneNE2 4RH
Born January 1963
Director
Appointed 08 Jun 2009
Resigned 18 Mar 2019

KERN, Neil

Resigned
37 South Street, Durham CityDH1 4QP
Born November 1952
Director
Appointed 30 Mar 1998
Resigned 10 Mar 2008

MCADAM, Timothy Hall

Resigned
21 Roseworth Avenue, Newcastle Upon TyneNE3 1NB
Born July 1960
Director
Appointed N/A
Resigned 22 Oct 1996

MCWILLIAMS, Marian

Resigned
8 Stanway Drive, Newcastle Upon TyneNE7 7AT
Born February 1930
Director
Appointed N/A
Resigned 21 Feb 2002

MILLS, Sarah Helen

Resigned
12 Shannon Court, Newcastle Upon TyneNE3 2XF
Born June 1959
Director
Appointed 17 Feb 2000
Resigned 09 Mar 2009

NICHOLSON, Iain Harald

Resigned
The Old Vicarage, NorthumberlandNE18 0QQ
Born August 1939
Director
Appointed N/A
Resigned 26 Jun 2001

SANDERSON, Elizabeth Anne

Resigned
30 The Oval, Newcastle Upon TyneNE12 9PP
Born December 1945
Director
Appointed N/A
Resigned 18 Oct 1995

SMITH, Douglas Norman

Resigned
12 North Jesmond Avenue, Newcastle Upon TyneNE2 3JX
Born March 1960
Director
Appointed N/A
Resigned 15 Oct 1998

SPEED, Hugh David Mcconnachie

Resigned
31 Spylaw Road, EdinburghEH10 5BN
Born September 1936
Director
Appointed N/A
Resigned 04 Mar 1993

THYNE, Malcolm

Resigned
Howbeck House, WigtonCA7 8JN
Born November 1942
Director
Appointed 06 Aug 1998
Resigned 26 Jun 2001
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Move Registers To Sail Company
14 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Resolution
11 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Legacy
18 March 2005
288cChange of Particulars
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 June 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363aAnnual Return
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363aAnnual Return
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
18 January 2000
363aAnnual Return
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
7 January 1999
363aAnnual Return
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
19 March 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
26 October 1995
288288
Legacy
5 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
22 December 1994
363x363x
Legacy
19 December 1994
288288
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
24 January 1994
363x363x
Legacy
16 November 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
363x363x
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
18 March 1992
288288
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
22 April 1991
363363
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
13 December 1990
287Change of Registered Office
Legacy
21 June 1990
403aParticulars of Charge Subject to s859A
Legacy
21 June 1990
403aParticulars of Charge Subject to s859A
Legacy
17 March 1990
395Particulars of Mortgage or Charge
Legacy
17 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Legacy
11 May 1988
288288
Legacy
6 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
27 February 1988
403aParticulars of Charge Subject to s859A
Legacy
27 February 1988
403aParticulars of Charge Subject to s859A
Legacy
15 February 1988
363363
Legacy
9 December 1987
395Particulars of Mortgage or Charge
Legacy
9 December 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
4 November 1986
288288
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts