Background WavePink WaveYellow Wave

MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED (02275287)

MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED (02275287) is an active UK company. incorporated on 7 July 1988. with registered office in Northwood. The company operates in the Education sector, engaged in educational support activities. MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED has been registered for 37 years. Current directors include EVERSON, Simon John, NEWALL, Richard Hugh Eaton, POYNTON, James David.

Company Number
02275287
Status
active
Type
ltd
Incorporated
7 July 1988
Age
37 years
Address
Merchant Taylors' School, Northwood, HA6 2HT
Industry Sector
Education
Business Activity
Educational support activities
Directors
EVERSON, Simon John, NEWALL, Richard Hugh Eaton, POYNTON, James David
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED

MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED is an active company incorporated on 7 July 1988 with the registered office located in Northwood. The company operates in the Education sector, specifically engaged in educational support activities. MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED was registered 37 years ago.(SIC: 85600)

Status

active

Active since 37 years ago

Company No

02275287

LTD Company

Age

37 Years

Incorporated 7 July 1988

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 4 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

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 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Merchant Taylors' School Sandy Lodge Northwood, HA6 2HT,

Previous Addresses

C/O Simon Allard Merchant Taylors' School Sandy Lodge Northwood Middlesex HA6 2HT United Kingdom
From: 12 January 2010To: 6 January 2011
Merchant Taylors School Sandy Lodge Northwood Middlesex HA6 2HT
From: 7 July 1988To: 12 January 2010
Timeline

14 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

EVERSON, Simon John

Active
Sandy Lodge, NorthwoodHA6 2HT
Born October 1965
Director
Appointed 14 Oct 2013

NEWALL, Richard Hugh Eaton

Active
Sandy Lodge, NorthwoodHA6 2HT
Born February 1961
Director
Appointed 16 Jul 2022

POYNTON, James David

Active
Sandy Lodge, NorthwoodHA6 2HT
Born August 1983
Director
Appointed 02 Feb 2026

ALLARD, Simon

Resigned
4 Winchester Way, RickmansworthWD3 3QF
Secretary
Appointed 09 May 2007
Resigned 28 Feb 2010

CORNELIUS, Ronald

Resigned
14 Askew Road, NorthwoodHA6 2JF
Secretary
Appointed N/A
Resigned 01 Sept 1998

FLETCHER, Richard John

Resigned
29 Dickinson Square, Croxley GreenWD3 3HA
Secretary
Appointed 31 May 2005
Resigned 09 May 2007

HARRINGTON, Kenneth Anthony

Resigned
29 Delamere Gardens, LondonNW7 3EA
Secretary
Appointed 13 Oct 2003
Resigned 31 May 2005

HOOTON, Peter Robert

Resigned
Norfolk House Farm, DunstableLU6 1QY
Secretary
Appointed 01 Sept 1998
Resigned 13 Oct 2003

CLARKE, Martin Courtenay

Resigned
91 Bedford Gardens, LondonW8 7EQ
Born January 1941
Director
Appointed 01 Mar 2007
Resigned 26 Feb 2013

CORNELIUS, Ronald

Resigned
14 Askew Road, NorthwoodHA6 2JF
Born April 1936
Director
Appointed N/A
Resigned 01 Sept 1998

GABITASS, Jonathan Roger

Resigned
Merchant Taylors School, NorthwoodHA6 2HT
Born July 1944
Director
Appointed N/A
Resigned 31 Aug 2004

GILLOTT, Roland Charles Graeme

Resigned
Sandy Lodge, NorthwoodHA6 2HT
Born August 1947
Director
Appointed 27 Feb 2013
Resigned 31 Aug 2015

MOSS, Andrew Graham

Resigned
Sandy Lodge, NorthwoodHA6 2HT
Born February 1958
Director
Appointed 01 Sept 2015
Resigned 16 Jul 2022

NICHOLSON, Dennis Thomas Holme

Resigned
Gilts 62 Hadley Highstone, BarnetEN5 4PU
Born May 1921
Director
Appointed N/A
Resigned 24 May 2006

PASCOE, John Hill

Resigned
Dinham House Burtons Lane, Chalfont St GilesHP8 4BA
Born March 1931
Director
Appointed N/A
Resigned 31 Aug 1998

RALPHS, Guyon Richard Harry

Resigned
The Manor Of The Rose, NorthwoodHA6 2HT
Born February 1958
Director
Appointed 01 Sept 1998
Resigned 21 Dec 2011

WATKINS, Peter Howard

Resigned
Sandy Lodge, NorthwoodHA6 2HT
Born June 1947
Director
Appointed 01 Jul 2006
Resigned 31 Aug 2015

WILLIAMS, Ian Douglas

Resigned
Sandy Lodge, NorthwoodHA6 2HT
Born August 1966
Director
Appointed 01 Aug 2012
Resigned 31 Dec 2025

WRIGHT, Stephen Neill

Resigned
Merchant Taylors' School, NorthwoodHA6 2HT
Born September 1956
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2013

Persons with significant control

1

Sandy Lodge Lane, NorthwoodHA6 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Sail Address Company With Old Address
6 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
28 April 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
2 February 1992
363(287)363(287)
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
19 July 1989
225(1)225(1)
Legacy
8 December 1988
PUC 2PUC 2
Legacy
7 December 1988
224224
Legacy
2 September 1988
288288
Legacy
2 September 1988
288288
Legacy
2 September 1988
288288
Legacy
2 September 1988
288288
Legacy
2 September 1988
287Change of Registered Office
Incorporation Company
7 July 1988
NEWINCIncorporation