Background WavePink WaveYellow Wave

ST. EDMUND'S SCHOOL TRUST LIMITED (01425355)

ST. EDMUND'S SCHOOL TRUST LIMITED (01425355) is an active UK company. incorporated on 4 June 1979. with registered office in Hindhead. The company operates in the Education sector, engaged in primary education and 1 other business activities. ST. EDMUND'S SCHOOL TRUST LIMITED has been registered for 46 years. Current directors include ALLISS, Jacqueline Anne, BOWER, Beverley Ann, CARTER, Malcolm and 6 others.

Company Number
01425355
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 1979
Age
46 years
Address
St. Edmunds School, Hindhead, GU26 6BH
Industry Sector
Education
Business Activity
Primary education
Directors
ALLISS, Jacqueline Anne, BOWER, Beverley Ann, CARTER, Malcolm, CROWLEY, James Mark Anthony, GANDY, Benjamin Edward, MAUNDER, Luke Charles Helfrich, MICHAEL, Luke Gerald, NEESON, Noel Gerard, THACKER, Peter
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. EDMUND'S SCHOOL TRUST LIMITED

ST. EDMUND'S SCHOOL TRUST LIMITED is an active company incorporated on 4 June 1979 with the registered office located in Hindhead. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. ST. EDMUND'S SCHOOL TRUST LIMITED was registered 46 years ago.(SIC: 85200, 85310)

Status

active

Active since 46 years ago

Company No

01425355

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 4 June 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

St. Edmunds School Portsmouth Road Hindhead, GU26 6BH,

Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Mar 21
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CARTER, Malcolm

Active
St. Edmunds School, HindheadGU26 6BH
Secretary
Appointed 21 Jan 2026

ALLISS, Jacqueline Anne

Active
Bucklands Churt Road, HindheadGU26 6HY
Born October 1942
Director
Appointed N/A

BOWER, Beverley Ann

Active
St. Edmunds School, HindheadGU26 6BH
Born August 1960
Director
Appointed 21 Jan 2026

CARTER, Malcolm

Active
St. Edmunds School, HindheadGU26 6BH
Born August 1946
Director
Appointed 29 Oct 2019

CROWLEY, James Mark Anthony

Active
St. Edmunds School, HindheadGU26 6BH
Born January 1966
Director
Appointed 25 Nov 2024

GANDY, Benjamin Edward

Active
St. Edmunds School, HindheadGU26 6BH
Born August 1990
Director
Appointed 21 Jan 2026

MAUNDER, Luke Charles Helfrich

Active
St. Edmunds School, HindheadGU26 6BH
Born July 1984
Director
Appointed 23 Feb 2024

MICHAEL, Luke Gerald

Active
St. Edmunds School, HindheadGU26 6BH
Born July 1972
Director
Appointed 08 Feb 2016

NEESON, Noel Gerard

Active
St. Edmunds School, HindheadGU26 6BH
Born July 1976
Director
Appointed 11 Feb 2026

THACKER, Peter

Active
St. Edmunds School, HindheadGU26 6BH
Born August 1976
Director
Appointed 10 Feb 2026

FARLEY, Bryan Eyre

Resigned
The Old Coach House Grayswood Copse, HaslemereGU27 2DE
Secretary
Appointed 22 Jun 1992
Resigned 31 Dec 2025

ATTENBOROUGH, Peter John

Resigned
Headmasters House, GodalmingGU7 2DS
Born April 1938
Director
Appointed N/A
Resigned 14 Jun 1993

BENNETT, Anthony John, Dr

Resigned
Merriefield Close, BroadstoneBH18 8DG
Born November 1950
Director
Appointed 11 Mar 2002
Resigned 31 Dec 2010

BIBBEY, Paul George, Colonel

Resigned
Bex Lane, HeyshottGU29 0DQ
Born March 1945
Director
Appointed 11 Mar 2013
Resigned 13 May 2013

BOWCOCK, Matthew Philip

Resigned
Hazelhurst, HaslemereGU27 1AJ
Born December 1956
Director
Appointed 09 Mar 2009
Resigned 21 Aug 2017

BRISCOE, Andrew Mark

Resigned
Priory Lane, FrenshamGU10 3DW
Born March 1960
Director
Appointed 11 Mar 2013
Resigned 21 Aug 2017

BROWN, David Charles Girdlestone, Rev

Resigned
Boundary House, HaslemereGU27 2LQ
Born April 1942
Director
Appointed N/A
Resigned 31 Aug 1999

CANNON, Derek

Resigned
Carswell House, FaringdonSN7 8PS
Born April 1945
Director
Appointed 13 Mar 2000
Resigned 08 Jul 2006

CLUTTERBUCK, Peter Richard

Resigned
St. Edmunds School, HindheadGU26 6BH
Born September 1949
Director
Appointed 18 Jan 2011
Resigned 31 Aug 2020

DONALDSON, James Gifford

Resigned
Pendarren Boundary Road, HindheadGU26 6TX
Born August 1933
Director
Appointed N/A
Resigned 31 Dec 1995

DOODES, Gareth Edward

Resigned
Milton Abbas, Blandford ForumDT11 0DA
Born April 1977
Director
Appointed 28 Nov 2011
Resigned 23 Feb 2024

DUNKLEY, Peter Richard

Resigned
Croft Cottage, HaslemereGU27 3AX
Born September 1958
Director
Appointed 01 Jan 2003
Resigned 02 Oct 2011

FARLEY, Bryan Eyre

Resigned
The Old Coach House Grayswood Copse, HaslemereGU27 2DE
Born April 1937
Director
Appointed N/A
Resigned 31 Dec 2025

FLANNERY, Mark Christopher

Resigned
Marchfield, HindheadGU26 6LA
Born August 1955
Director
Appointed 27 Jun 2006
Resigned 30 Oct 2012

FORD, Peter John

Resigned
High Glen Scotlands Close, HaslemereGU27 3AE
Born March 1947
Director
Appointed 27 Nov 1995
Resigned 13 Dec 2000

FRASER, William Roberton, Lord

Resigned
Holt House, FarnhamGU8 6LF
Born July 1947
Director
Appointed 09 Mar 1992
Resigned 31 Dec 2011

GANDY, David Jonathan Howard

Resigned
Hartford Cottage Headley Road, LiphookGU30 7PT
Born March 1951
Director
Appointed 25 Nov 1996
Resigned 31 Dec 2010

GARDINER, Denise Anne

Resigned
St. Edmunds School, HindheadGU26 6BH
Born September 1947
Director
Appointed 07 Nov 2019
Resigned 17 Jun 2024

GARDNER, William Alan

Resigned
The Hollies Finchdean Road, Rowlands CastlePO9 6DA
Born April 1937
Director
Appointed 22 Jun 1998
Resigned 20 Nov 1999

GRIFFITHS, Toby Giles Anderson, Dr

Resigned
Dulwich Common, LondonSE21 7LD
Born November 1970
Director
Appointed 04 Dec 2014
Resigned 31 Dec 2025

HADLEY, Charles Adrian, The Reverend

Resigned
The Vicarage Vicarage Lane, SomertonTA11 7NQ
Born June 1950
Director
Appointed N/A
Resigned 07 Mar 1996

HERRIES, Isobel Victoria

Resigned
St. Edmunds School, HindheadGU26 6BH
Born April 1984
Director
Appointed 17 Nov 2014
Resigned 23 Feb 2024

HOARE, Sylvia Margaret

Resigned
Rock House, Chichester
Born November 1931
Director
Appointed N/A
Resigned 14 Jun 1993

HOBSON, Peter

Resigned
Headmasters House, GodalmingGU7 2DE
Born October 1944
Director
Appointed 20 Jun 1994
Resigned 06 Jan 1996

HOYLAND, Philip John

Resigned
Pinewood, SwindonSN6 8HZ
Born November 1958
Director
Appointed 15 Sept 2006
Resigned 17 Nov 2014
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Legacy
8 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Legacy
28 January 1996
288288
Legacy
8 January 1996
288288
Legacy
14 December 1995
288288
Legacy
3 October 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
4 August 1992
288288
Legacy
20 March 1992
288288
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Legacy
13 March 1992
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
3 September 1991
288288
Legacy
7 April 1991
288288
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
6 November 1990
288288
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
15 February 1990
288288
Legacy
8 December 1989
288288
Legacy
29 June 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
363363
Accounts With Accounts Type Small
30 March 1989
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Small
13 April 1988
AAAnnual Accounts
Legacy
2 December 1987
288288
Accounts With Accounts Type Small
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
288288
Legacy
24 June 1986
288288