Background WavePink WaveYellow Wave

ALDWICKBURY SCHOOL TRUST LIMITED (00950339)

ALDWICKBURY SCHOOL TRUST LIMITED (00950339) is an active UK company. incorporated on 20 March 1969. with registered office in Harpenden. The company operates in the Education sector, engaged in primary education. ALDWICKBURY SCHOOL TRUST LIMITED has been registered for 57 years. Current directors include AXWORTHY, Roger Leonard, Dr, BARR, Phillip, BOOTHBY, Christopher Simon and 13 others.

Company Number
00950339
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1969
Age
57 years
Address
Aldwickbury School, Harpenden, AL5 1AD
Industry Sector
Education
Business Activity
Primary education
Directors
AXWORTHY, Roger Leonard, Dr, BARR, Phillip, BOOTHBY, Christopher Simon, BROMFIELD, Jeremy Graham, CHASMAWALA, Tahsin, COLEY, Andrew, COOKE, Rachel Kate, DUGMORE, Catherine Thea, GARDNER, Grant, HODGSON, James Simon, HOWE, Graham Edward, LEWIS, James Cruwys, LUMSDEN, Jen, MUMFORD, Simon, TOLEMAN, William Joseph, WILLIAMS, Matthew
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDWICKBURY SCHOOL TRUST LIMITED

ALDWICKBURY SCHOOL TRUST LIMITED is an active company incorporated on 20 March 1969 with the registered office located in Harpenden. The company operates in the Education sector, specifically engaged in primary education. ALDWICKBURY SCHOOL TRUST LIMITED was registered 57 years ago.(SIC: 85200)

Status

active

Active since 57 years ago

Company No

00950339

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 20 March 1969

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Aldwickbury School Wheathampstead Road Harpenden, AL5 1AD,

Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Aug 13
Director Joined
Jan 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Apr 21
Loan Secured
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
Sept 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

RING, Marianna

Active
Aldwickbury School, HarpendenAL5 1AD
Secretary
Appointed 01 Jun 2025

AXWORTHY, Roger Leonard, Dr

Active
Aldwickbury School, HarpendenAL5 1AD
Born July 1956
Director
Appointed 04 Oct 2011

BARR, Phillip

Active
Aldwickbury School, HarpendenAL5 1AD
Born November 1959
Director
Appointed 27 Nov 2018

BOOTHBY, Christopher Simon

Active
Aldwickbury School, HarpendenAL5 1AD
Born February 1960
Director
Appointed 12 Mar 2013

BROMFIELD, Jeremy Graham

Active
Aldwickbury School, HarpendenAL5 1AD
Born August 1950
Director
Appointed 18 Jan 2013

CHASMAWALA, Tahsin

Active
Rant Meadow, Hemel HempsteadHP3 8EQ
Born October 1992
Director
Appointed 04 Nov 2021

COLEY, Andrew

Active
Adeline Place, LondonWC1B 3AJ
Born November 1961
Director
Appointed 04 Oct 2011

COOKE, Rachel Kate

Active
Wheathampstead Road, HarpendenAL5 1AD
Born November 1981
Director
Appointed 12 Jun 2018

DUGMORE, Catherine Thea

Active
Aldwickbury School, HarpendenAL5 1AD
Born January 1967
Director
Appointed 27 Nov 2018

GARDNER, Grant

Active
Aldwickbury School, HarpendenAL5 1AD
Born March 1960
Director
Appointed 10 Dec 2024

HODGSON, James Simon

Active
De Parys Avenue, BedfordMK40 2TU
Born April 1969
Director
Appointed 01 Apr 2015

HOWE, Graham Edward

Active
Limbrick Road, HarpendenAL5 1DE
Born August 1961
Director
Appointed 04 Nov 2021

LEWIS, James Cruwys

Active
Bettespol Meadows, St. AlbansAL3 7EW
Born February 1968
Director
Appointed 24 Apr 2021

LUMSDEN, Jen

Active
Aldwickbury School, HarpendenAL5 1AD
Born December 1978
Director
Appointed 19 Jun 2023

MUMFORD, Simon

Active
Aldwickbury School, HarpendenAL5 1AD
Born March 1968
Director
Appointed 23 Oct 2023

TOLEMAN, William Joseph

Active
Aldwickbury School, HarpendenAL5 1AD
Born January 1969
Director
Appointed 19 Jun 2023

WILLIAMS, Matthew

Active
Aldwickbury School, HarpendenAL5 1AD
Born August 1988
Director
Appointed 03 Sept 2025

HILL, Jennifer

Resigned
Aldwickbury School, HarpendenAL5 1AD
Secretary
Appointed 25 Apr 2016
Resigned 01 Dec 2019

JEFFERY, Peter Henry

Resigned
Aldwickbury School, HarpendenAL5 1AE
Secretary
Appointed N/A
Resigned 22 May 2003

MCLAUGHLIN, Ianek Stuart

Resigned
Aldwickbury School, HarpendenAL5 1AD
Secretary
Appointed 01 Dec 2019
Resigned 31 May 2025

MILES, Jocelyn Claire

Resigned
5 Belmont Hill, St. AlbansAL1 1RD
Secretary
Appointed 03 Apr 2006
Resigned 25 Apr 2016

PEACOCK, Sandra

Resigned
River View, FlamsteadAL3 8HN
Secretary
Appointed 01 Sept 2003
Resigned 01 Mar 2006

AYLIFFE, Nigel John Bonnett

Resigned
3 The Old Rectory, WelwynAL6
Born March 1933
Director
Appointed N/A
Resigned 05 Oct 1994

BEATY, Alexandra Virginia Louise

Resigned
Aldwickbury School, HarpendenAL5 1AD
Born January 1964
Director
Appointed 17 Nov 2008
Resigned 04 Nov 2021

BOLTON, James Douglas

Resigned
23 Park Avenue South, HarpendenAL5 2DZ
Born February 1921
Director
Appointed N/A
Resigned 01 Sept 1998

BOND, Edward Richard Leslie

Resigned
Aldwickbury School, HarpendenAL5 1AD
Born December 1976
Director
Appointed 24 Feb 2009
Resigned 04 Nov 2021

BOWLES, Timothy Hugh Bradshaw

Resigned
Abney Cottage Town Street, NewarkNG22 0RS
Born July 1928
Director
Appointed N/A
Resigned 17 May 2000

BRYANT, Judith Anne

Resigned
Aldwickbury School, HarpendenAL5 1AD
Born January 1963
Director
Appointed 19 Nov 2013
Resigned 26 May 2023

BUCHANAN, Nigel James Cubitt

Resigned
16 Park Avenue South, HarpendenAL5 2EA
Born November 1943
Director
Appointed 26 Jan 1995
Resigned 31 Aug 2009

CAVANAGH, John

Resigned
Aldwickbury School, HarpendenAL5 1AD
Born June 1960
Director
Appointed 12 Jun 2008
Resigned 15 Aug 2019

COLLINGWOOD, Shelagh

Resigned
18 Clarence Road, HarpendenAL5 4AH
Born September 1941
Director
Appointed N/A
Resigned 31 Aug 2009

DEIGHTON, Robert John Greenway

Resigned
18 Rosebury Road, LondonSW6 2NG
Born September 1948
Director
Appointed 01 Mar 2006
Resigned 31 Aug 2012

DINWOODIE, Christian Mark

Resigned
Aldwickbury School, HarpendenAL5 1AD
Born November 1959
Director
Appointed 01 Sept 2017
Resigned 05 Mar 2025

EVANS, Ian Philip, Dr

Resigned
15 Park Avenue, BedfordMK40 2LB
Born May 1948
Director
Appointed 27 Jan 1993
Resigned 20 Nov 2007

FARRAR BELL, Charles John

Resigned
Harrow Park, HarrowHA1 3JE
Born July 1958
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2012
Fundings
Financials
Latest Activities

Filing History

195

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 July 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 July 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 July 2021
MR05Certification of Charge
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Resolution
29 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2018
CC04CC04
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Auditors Resignation Company
7 August 2017
AUDAUD
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
7 June 1990
288288
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
24 August 1988
288288
Legacy
24 August 1988
363363
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
8 July 1987
288288
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Memorandum Articles
2 October 1982
MEM/ARTSMEM/ARTS