Background WavePink WaveYellow Wave

ST.MARTIN'S SCHOOL(NAWTON)TRUST LIMITED (00956415)

ST.MARTIN'S SCHOOL(NAWTON)TRUST LIMITED (00956415) is an active UK company. incorporated on 18 June 1969. with registered office in North Yorkshire. The company operates in the Education sector, engaged in other education n.e.c.. ST.MARTIN'S SCHOOL(NAWTON)TRUST LIMITED has been registered for 56 years. Current directors include ARMITAGE, Alison Margaret, HARRISON, Leila Mary, HOUGHTON, Paul Benjamin Reynolds and 5 others.

Company Number
00956415
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 1969
Age
56 years
Address
1 Saint Saviourgate, North Yorkshire, YO1 8ZQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARMITAGE, Alison Margaret, HARRISON, Leila Mary, HOUGHTON, Paul Benjamin Reynolds, ROBERTSON, Simon Andre, SWARBRICK, Henry Peter, THORPE, Martin Peter, WILLSHER, Neil Robert, WOOD, Graham
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.MARTIN'S SCHOOL(NAWTON)TRUST LIMITED

ST.MARTIN'S SCHOOL(NAWTON)TRUST LIMITED is an active company incorporated on 18 June 1969 with the registered office located in North Yorkshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. ST.MARTIN'S SCHOOL(NAWTON)TRUST LIMITED was registered 56 years ago.(SIC: 85590)

Status

active

Active since 56 years ago

Company No

00956415

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 18 June 1969

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

1 Saint Saviourgate York North Yorkshire, YO1 8ZQ,

Timeline

14 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jun 69
Director Left
Apr 14
Director Joined
Mar 16
Director Left
Dec 17
Director Left
May 18
Director Joined
May 19
Director Joined
Oct 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 24
Director Left
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ARMITAGE, Alison Margaret

Active
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born December 1967
Director
Appointed 18 Mar 2022

HARRISON, Leila Mary

Active
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born October 1965
Director
Appointed 28 Mar 2019

HOUGHTON, Paul Benjamin Reynolds

Active
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born February 1952
Director
Appointed 08 Dec 1993

ROBERTSON, Simon Andre

Active
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born April 1957
Director
Appointed 04 Jan 2022

SWARBRICK, Henry Peter

Active
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born April 1957
Director
Appointed 01 Sept 2003

THORPE, Martin Peter

Active
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born April 1962
Director
Appointed 17 Oct 2003

WILLSHER, Neil Robert

Active
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born April 1962
Director
Appointed 18 Mar 2022

WOOD, Graham

Active
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born January 1967
Director
Appointed 22 Jan 2008

THORPE, Clifford Malcolm

Resigned
17 Valley Bridge Parade, ScarboroughYO11 2JX
Secretary
Appointed N/A
Resigned 08 Jun 1995

THORPE, Martin Peter

Resigned
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Secretary
Appointed 08 Jun 1995
Resigned 28 Nov 2025

ADDERLEY, Peter Anthony Andrew

Resigned
Lingmoor House, YorkYO62 6UH
Born May 1949
Director
Appointed N/A
Resigned 20 Feb 1997

ALLEN, David Moor

Resigned
Low Royd, YorkYO5 8BQ
Born February 1916
Director
Appointed N/A
Resigned 03 Nov 1994

ANDREWS, Robert Michael

Resigned
Church Farm Church Street, YorkYO62 5US
Born November 1942
Director
Appointed 29 Nov 2001
Resigned 07 Dec 2002

BARNES, David John, Major

Resigned
16 Queen Parade, HarrogateHG1 5PP
Born January 1919
Director
Appointed N/A
Resigned 17 Aug 1995

BRYAN, Peter Nigel

Resigned
Holme Lea, YorkYO6 6EL
Born March 1960
Director
Appointed 05 Nov 1992
Resigned 10 Aug 2000

CALLAGHAN, James

Resigned
St Wilfreds House, AmpleforthYO62 4ES
Born November 1953
Director
Appointed 29 Jun 1998
Resigned 23 Nov 2001

CARTER, Andrew

Resigned
Field Place, YorkYO62 4HE
Born May 1953
Director
Appointed 03 Feb 1999
Resigned 23 Nov 2001

CROSSAN, Derek James

Resigned
45 Bridge Street, YorkYO62 5DX
Born October 1942
Director
Appointed N/A
Resigned 14 Nov 2017

ELLIOT, Keith Robertson

Resigned
Bonnie Banks, YorkYO62 5EF
Born November 1941
Director
Appointed 01 Sept 2003
Resigned 12 Apr 2018

FAWCETT, Anthony Robinson

Resigned
Studford Farm, YorkYO6 5EL
Born December 1962
Director
Appointed 05 Nov 1992
Resigned 03 Apr 2014

FITZALAN HOWARD, Martin, Lord

Resigned
Brockfield Hall, YorkYO19 5XJ
Born October 1922
Director
Appointed N/A
Resigned 29 Nov 2001

FLETCHER, Rachel Mary Agnes

Resigned
Low Pasture House, YorkYO62 5XQ
Born December 1950
Director
Appointed 05 Nov 1992
Resigned 04 Nov 1993

HIRD, Michael Terence

Resigned
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born July 1946
Director
Appointed 01 Mar 2016
Resigned 18 Feb 2025

JAMES, Mary

Resigned
The Firs, YorkYO62 6TF
Born December 1941
Director
Appointed 22 Nov 2000
Resigned 29 Nov 2001

JOYCE, Martin Patrick

Resigned
La Rue A, GuernseyGY1 1QG
Born June 1951
Director
Appointed 29 Jun 1998
Resigned 10 Jun 2003

MARSHALL, Michael Charles

Resigned
Grimston Manor, YorkYO6 4HR
Born November 1943
Director
Appointed 11 Aug 2003
Resigned 28 Jul 2021

MARSHALL, Michael Charles

Resigned
Grimston Manor, YorkYO6 4HR
Born November 1943
Director
Appointed N/A
Resigned 08 Jun 1995

MOON, Adrian Joseph

Resigned
Bridgend Cottage St Johns Road, HarrogateHG3 3QU
Born April 1927
Director
Appointed N/A
Resigned 29 Nov 2001

MORRISSEY, Richard Augustine

Resigned
Hedgeside, YarmTS15 9DD
Born August 1933
Director
Appointed N/A
Resigned 24 Feb 1994

NELSON, Henry Roy George, Lord

Resigned
Eastlands Eastlands Road, DriffieldYO25 9LD
Born October 1943
Director
Appointed N/A
Resigned 22 Sept 2006

NEWITT, Frank Swiers

Resigned
1 Saint Saviourgate, North YorkshireYO1 8ZQ
Born June 1963
Director
Appointed 17 Oct 2019
Resigned 24 Oct 2024

POSKITT, Ralph Thomas

Resigned
South Lodge, PontefractWF8 3JU
Born January 1938
Director
Appointed N/A
Resigned 04 Nov 1993

PRICE, Justin Arbery, Reverend

Resigned
St Oswalds House, YorkYO6 4ER
Born March 1942
Director
Appointed N/A
Resigned 29 Sept 1993

RELTON, Peter George Sparks, Dr

Resigned
Parkmead, HartlepoolTS26 0DW
Born January 1937
Director
Appointed N/A
Resigned 17 Nov 2021

SMITH, John Gordon

Resigned
56 Town Street, Old MaltonYO17 7HD
Born August 1942
Director
Appointed 02 Mar 2000
Resigned 05 Apr 2001
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Resolution
14 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Accounts With Accounts Type Full
3 January 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
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
1 April 2008
AAMDAAMD
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2002
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
288bResignation of Director or Secretary
Resolution
16 February 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
14 January 2000
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
287Change of Registered Office
Legacy
26 June 1995
288288
Legacy
26 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
12 March 1994
288288
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
19 December 1993
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
13 October 1993
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
9 December 1991
363aAnnual Return
Legacy
13 November 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
6 July 1989
288288
Legacy
8 December 1988
288288
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
1 December 1987
287Change of Registered Office
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Incorporation Company
18 June 1969
NEWINCIncorporation