Background WavePink WaveYellow Wave

KINGSMEAD SCHOOL HOYLAKE TRUST LIMITED (00885772)

KINGSMEAD SCHOOL HOYLAKE TRUST LIMITED (00885772) is an active UK company. incorporated on 17 August 1966. with registered office in Hoylake. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. KINGSMEAD SCHOOL HOYLAKE TRUST LIMITED has been registered for 59 years. Current directors include BRADBY, Edward Hugh, HEPWORTH, Samantha Ruth, LANCELEY, Claire Elisabeth and 2 others.

Company Number
00885772
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 1966
Age
59 years
Address
Kingsmead School, Hoylake, CH47 0LL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BRADBY, Edward Hugh, HEPWORTH, Samantha Ruth, LANCELEY, Claire Elisabeth, RENISON, Ann, WATTS, Murray
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMEAD SCHOOL HOYLAKE TRUST LIMITED

KINGSMEAD SCHOOL HOYLAKE TRUST LIMITED is an active company incorporated on 17 August 1966 with the registered office located in Hoylake. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. KINGSMEAD SCHOOL HOYLAKE TRUST LIMITED was registered 59 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 59 years ago

Company No

00885772

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 17 August 1966

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

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

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Kingsmead School Bertram Drive Hoylake, CH47 0LL,

Timeline

39 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Aug 66
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Loan Secured
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Jun 20
Director Left
Sept 20
Loan Cleared
Dec 20
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
May 25
Director Joined
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRADBY, Hugh

Active
Kingsmead School, HoylakeCH47 0LL
Secretary
Appointed 31 Oct 2022

BRADBY, Edward Hugh

Active
Kingsmead School, HoylakeCH47 0LL
Born November 1945
Director
Appointed 22 Mar 2018

HEPWORTH, Samantha Ruth

Active
Bertram Drive, WirralCH47 0LL
Born October 1965
Director
Appointed 20 Oct 2025

LANCELEY, Claire Elisabeth

Active
Kingsmead School, HoylakeCH47 0LL
Born September 1980
Director
Appointed 21 Mar 2019

RENISON, Ann

Active
Kingsmead School, HoylakeCH47 0LL
Born October 1941
Director
Appointed 01 Sept 2011

WATTS, Murray

Active
Kingsmead School, HoylakeCH47 0LL
Born April 1953
Director
Appointed 08 Nov 2013

HAYDOCK, Peter Harvey

Resigned
Fach Ddeiliog, BalaLL23 7BT
Secretary
Appointed 10 Jun 1995
Resigned 31 May 2003

HOPKINS, Barry Leslie

Resigned
Tideway, HeswallCH60 4SE
Secretary
Appointed 08 Mar 2003
Resigned 31 Aug 2011

RENISON, David Ian

Resigned
Kingsmead School, HoylakeCH47 0LL
Secretary
Appointed 14 Sept 2018
Resigned 31 Oct 2022

TURVEY, Timothy John

Resigned
Kingsmead School, HoylakeCH47 0LL
Secretary
Appointed 01 Sept 2011
Resigned 14 Sept 2018

WYLIE, Freda

Resigned
9 Deneshey Road, WirralL47 3AA
Secretary
Appointed N/A
Resigned 10 Jun 1995

DAVIES, Eleanor Baskerville

Resigned
Conway, WirralCH48 2JQ
Born December 1950
Director
Appointed 01 Sept 2000
Resigned 28 Nov 2019

DRAKE, Christopher

Resigned
5 Dovepoint Road, WirralL47 6AP
Born January 1944
Director
Appointed N/A
Resigned 10 Dec 1994

FRANCIS, Jonathan Mark

Resigned
1 Pipers End, WirralCH60 9LW
Born November 1952
Director
Appointed 01 Jan 2002
Resigned 14 Sept 2018

GORDON, Ian Hamish

Resigned
32 Lady Jane Gardens, North BerwickEH39 4ER
Born September 1944
Director
Appointed 16 Nov 1996
Resigned 31 Mar 2017

HAYDOCK, Peter Harvey

Resigned
Fach Ddeiliog, BalaLL23 7BT
Born July 1948
Director
Appointed 19 Jun 1993
Resigned 08 Mar 2003

HEPWORTH, Michael David

Resigned
29 Stumperlowe Park Road, SheffieldS10 3QP
Born October 1937
Director
Appointed 16 Nov 1996
Resigned 31 Aug 2008

HIGGINS, Olivia Mary

Resigned
Kingsmead School, HoylakeCH47 0LL
Born May 1967
Director
Appointed 01 Sept 2011
Resigned 28 Jun 2018

HILL, Graham Rowland

Resigned
Kingsmead School, HoylakeCH47 0LL
Born July 1962
Director
Appointed 12 Nov 2010
Resigned 07 Mar 2014

HOPKINS, Barry Leslie

Resigned
Tideway, HeswallCH60 4SE
Born November 1941
Director
Appointed 10 Jun 1995
Resigned 31 Aug 2011

HUGHES, John Christopher

Resigned
162 Meols Parade, MeolsCH47 6AN
Born February 1946
Director
Appointed 01 Sept 2005
Resigned 11 Jun 2010

ILLING, Diana Kathleen

Resigned
37 Brimstage Road, HeswallCH60 1XE
Born July 1944
Director
Appointed 06 Jun 2008
Resigned 14 Jun 2013

KNOWLES, John Geoffrey

Resigned
41 Sandhills Lane, WorcesterB45 8NU
Born June 1948
Director
Appointed N/A
Resigned 10 Dec 1994

KUMAR, Sunil

Resigned
Kingsmead School, HoylakeCH47 0LL
Born August 1976
Director
Appointed 22 Mar 2018
Resigned 28 Jun 2018

KUMAR, Sunil

Resigned
Kingsmead School, HoylakeCH47 0LL
Born August 1976
Director
Appointed 22 Mar 2018
Resigned 04 Sept 2020

LUPSON, John Peter

Resigned
136 Kylemore Drive, WirralL61 6XY
Born August 1946
Director
Appointed 16 Nov 1996
Resigned 16 Nov 1996

MARSHALL, Janet

Resigned
Creuddyn Barn, Llandudno JunctionLL31 9JL
Born December 1933
Director
Appointed N/A
Resigned 31 Dec 2008

MARTIN, David George Edwardes

Resigned
8 Hoyle Road, WirralL47 3AQ
Born December 1918
Director
Appointed N/A
Resigned 15 Aug 1997

MILLARD, Alan Ralph

Resigned
21 Riversdale Road, WirralL48 4EY
Born December 1937
Director
Appointed N/A
Resigned 15 Jun 1996

MORGAN, Christine Lesley

Resigned
Kingsmead School, HoylakeCH47 0LL
Born May 1958
Director
Appointed 20 Oct 2023
Resigned 20 May 2025

MORRIS, Merilyn Alice

Resigned
4 Watling Street, Craven ArmsSY7 0LW
Born May 1946
Director
Appointed N/A
Resigned 31 Dec 2009

MURRAY, Adrian, Dr

Resigned
Fach Ddeiliog, BalaLL23 7BT
Born July 1949
Director
Appointed 11 Jun 1994
Resigned 11 Jun 2005

NASH, James David, Rev

Resigned
Kingsmead School, HoylakeCH47 0LL
Born August 1976
Director
Appointed 12 Nov 2010
Resigned 08 Nov 2013

OYEDEJI, Anikphe Enesomhi

Resigned
Kingsmead School, HoylakeCH47 0LL
Born February 1972
Director
Appointed 14 Jun 2013
Resigned 26 Oct 2018

PARKMAN, Elizabeth

Resigned
Drayton Oldfield Road, WirralL60 6SF
Born May 1939
Director
Appointed N/A
Resigned 14 Nov 1992
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Accounts With Made Up Date
14 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Made Up Date
24 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
353353
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288cChange of Particulars
Accounts With Made Up Date
12 April 2005
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 March 2003
AAAnnual Accounts
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
403aParticulars of Charge Subject to s859A
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 March 2002
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 March 2001
AAAnnual Accounts
Memorandum Articles
17 January 2001
MEM/ARTSMEM/ARTS
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
19 December 2000
288cChange of Particulars
Legacy
19 December 2000
288cChange of Particulars
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 March 2000
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 December 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1998
AAAnnual Accounts
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 January 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 1995
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
11 September 1995
288288
Legacy
10 July 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Accounts With Made Up Date
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Accounts With Made Up Date
19 February 1994
AAAnnual Accounts
Accounts With Made Up Date
20 April 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Legacy
10 June 1992
288288
Legacy
1 June 1992
363x363x
Legacy
1 June 1992
288288
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Legacy
18 September 1991
288288
Legacy
18 July 1991
363aAnnual Return
Legacy
24 April 1991
363363
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
31 May 1989
288288
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
23 November 1988
288288
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
16 October 1987
288288
Legacy
16 October 1987
288288
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
363363
Accounts With Accounts Type Small
9 July 1986
AAAnnual Accounts
Legacy
19 September 1968
395Particulars of Mortgage or Charge
Incorporation Company
17 August 1966
NEWINCIncorporation