Background WavePink WaveYellow Wave

THE AES TRING PARK SCHOOL TRUST (02962095)

THE AES TRING PARK SCHOOL TRUST (02962095) is an active UK company. incorporated on 19 August 1994. with registered office in Tring. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. THE AES TRING PARK SCHOOL TRUST has been registered for 31 years. Current directors include BRASH, Richard Simon David, BREAKWELL, Robert John, GORMAN, Kathryn Mary and 9 others.

Company Number
02962095
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 1994
Age
31 years
Address
The Mansion, Tring, HP23 5LX
Industry Sector
Education
Business Activity
General secondary education
Directors
BRASH, Richard Simon David, BREAKWELL, Robert John, GORMAN, Kathryn Mary, HEWITT, Mark Andrew, KNEE, Simon David, MITCHELL, Janet Rosalind, O'SHAUGHNESSY, Katherine Sarah, ODELL, Angela Elizabeth, PILLINGER, Eric Gilbert, WILLIAMS, Edward James Thomas, WILSON, Emma, ZAMMIT, Christine
SIC Codes
85310, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AES TRING PARK SCHOOL TRUST

THE AES TRING PARK SCHOOL TRUST is an active company incorporated on 19 August 1994 with the registered office located in Tring. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. THE AES TRING PARK SCHOOL TRUST was registered 31 years ago.(SIC: 85310, 85320)

Status

active

Active since 31 years ago

Company No

02962095

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 19 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

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

The Mansion Tring Park Tring, HP23 5LX,

Timeline

40 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Nov 14
Director Joined
Jul 16
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Jul 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ROBINSON, Stephen Paul

Active
The Mansion, TringHP23 5LX
Secretary
Appointed 24 Jan 2019

BRASH, Richard Simon David

Active
The Mansion, TringHP23 5LX
Born October 1974
Director
Appointed 17 Mar 2025

BREAKWELL, Robert John

Active
Dean Way, AylesburyHP22 5GB
Born November 1957
Director
Appointed 21 Nov 2019

GORMAN, Kathryn Mary

Active
The Mansion, TringHP23 5LX
Born December 1977
Director
Appointed 08 Nov 2024

HEWITT, Mark Andrew

Active
104a Queens Drive, LondonN4 2HW
Born October 1964
Director
Appointed 10 Mar 2005

KNEE, Simon David

Active
Broad Street, FaringdonSN7 7RA
Born July 1968
Director
Appointed 10 Jan 2023

MITCHELL, Janet Rosalind

Active
The Mansion, TringHP23 5LX
Born September 1953
Director
Appointed 29 Nov 2013

O'SHAUGHNESSY, Katherine Sarah

Active
The Mansion, TringHP23 5LX
Born February 1981
Director
Appointed 08 Nov 2024

ODELL, Angela Elizabeth

Active
25 Meadway, BerkhamstedHP4 2PN
Born February 1955
Director
Appointed 31 Jan 2007

PILLINGER, Eric Gilbert

Active
The Mansion, TringHP23 5LX
Born November 1944
Director
Appointed 09 Dec 2012

WILLIAMS, Edward James Thomas

Active
Henley Road, OxfordOX4 4YW
Born April 1955
Director
Appointed 24 Jun 2021

WILSON, Emma

Active
The Mansion, TringHP23 5LX
Born June 1967
Director
Appointed 17 Mar 2025

ZAMMIT, Christine

Active
The Mansion, TringHP23 5LX
Born January 1966
Director
Appointed 17 Mar 2025

BILLING, George James

Resigned
1 Mansion Drive, TringHP23 5BD
Secretary
Appointed 31 Aug 1994
Resigned 30 Nov 2001

BUSBY, Ronald William

Resigned
Lower Icknield Way, TringHP23 4LN
Secretary
Appointed 01 Dec 2001
Resigned 31 Aug 2007

EDWARDS, Nicholas John, Lt Col (Retd)

Resigned
Tring Park, TringHP23 5LX
Secretary
Appointed 10 Aug 2015
Resigned 08 Jul 2017

RAYNER, Derek

Resigned
36 Buckingham Road, TringHP23 4HF
Secretary
Appointed 25 Jan 2008
Resigned 03 Sept 2011

STEVENS, Ele

Resigned
The Mansion, TringHP23 5LX
Secretary
Appointed 28 May 2012
Resigned 31 Aug 2014

TRENEAR, Gregory William

Resigned
Mansion Drive, TringHP23 5LX
Secretary
Appointed 15 Nov 2011
Resigned 31 Mar 2012

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 19 Aug 1994
Resigned 31 Aug 1994

ATKINSON, Carol Jane

Resigned
The Mansion, TringHP23 5LX
Born April 1959
Director
Appointed 09 Dec 2012
Resigned 31 Aug 2018

BAIN, Kenneth John

Resigned
Candida House, BridportDT6 6RQ
Born July 1939
Director
Appointed 01 Sept 1999
Resigned 02 Sept 2002

BLACK, Gordon Leslie

Resigned
Austby, IlkleyLS29 0BQ
Born March 1943
Director
Appointed 25 Aug 1994
Resigned 06 Feb 2003

BONAR, Mary Patricia

Resigned
6 Wallside, LondonEC2Y 8BH
Born July 1947
Director
Appointed 13 Mar 2008
Resigned 31 Dec 2022

BUSBY, Ronald William

Resigned
Lower Icknield Way, TringHP23 4LN
Born February 1949
Director
Appointed 27 Jun 2002
Resigned 13 Mar 2003

BUSBY, Ronald William

Resigned
Lower Icknield Way, TringHP23 4LN
Born February 1949
Director
Appointed 19 Aug 1994
Resigned 15 Sept 1999

CAVE, Alice Camilla

Resigned
The Mansion, TringHP23 5LX
Born September 1983
Director
Appointed 09 Dec 2012
Resigned 10 Dec 2021

CHAMPION-SMITH, Vanessa Ann, Dr

Resigned
Hunters Close, TringHP23 5QB
Born May 1971
Director
Appointed 03 Nov 2021
Resigned 13 Dec 2024

CLARK, David John

Resigned
Thames Village, LondonW4 3UE
Born March 1958
Director
Appointed 15 Jun 2016
Resigned 04 Apr 2025

DICKSON, Claire Louise

Resigned
The Mansion, TringHP23 5LX
Born September 1971
Director
Appointed 09 Jan 2024
Resigned 27 Mar 2025

DOBBIN, Andrew High

Resigned
2 New Change, LondonEC4M 9AD
Born June 1949
Director
Appointed 29 Sept 2005
Resigned 16 Mar 2010

GEDDES, Michael Dawson

Resigned
2 Tidbury Close, Milton KeynesMK17 8QW
Born March 1944
Director
Appointed 08 May 2006
Resigned 14 Jul 2019

GORDON BROWN, Derek

Resigned
Alfriston 93 Harmer Green Lane, WelwynAL6 0EY
Born May 1930
Director
Appointed 22 Sept 1995
Resigned 30 Nov 1999

HARPER, John Michael

Resigned
Stocks Road, TringHP23 5RZ
Born January 1945
Director
Appointed 17 Nov 2010
Resigned 18 Jul 2025

JOSEPH, Rachel Jacqueline

Resigned
Flat 2, LondonNW3 4SN
Born August 1968
Director
Appointed 27 Jul 2019
Resigned 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Resolution
18 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Legacy
19 September 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Memorandum Articles
25 June 2010
MEM/ARTSMEM/ARTS
Resolution
25 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
3 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
288288
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
287Change of Registered Office
Incorporation Company
19 August 1994
NEWINCIncorporation