BEACONSFIELD EDUCATIONAL TRUST LIMITED

Address:
Davenies School, Station Road, Beaconsfield, Bucks, HP9 1AA

BEACONSFIELD EDUCATIONAL TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00717500. The registration start date is February 21, 1962. The current status is Active.

Company Overview

Company Number 00717500
Company Name BEACONSFIELD EDUCATIONAL TRUST LIMITED
Registered Address Davenies School
Station Road
Beaconsfield
Bucks
HP9 1AA
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1962-02-21
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-12-07
Returns Last Update 2015-11-09
Confirmation Statement Due Date 2021-11-23
Confirmation Statement Last Update 2020-11-09
Mortgage Charges 7
Mortgage Outstanding 1
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85200 Primary education

Office Location

Address DAVENIES SCHOOL
STATION ROAD
Post Town BEACONSFIELD
County BUCKS
Post Code HP9 1AA

Companies with the same post town

Entity Name Office Address
NOOBSTER COMPETITIONS LTD 15 Cardain House, Burkes Road, Beaconsfield, HP9 1HG, England
BWH WORLDWIDE LTD 2 Maxwell Road, Beaconsfield, HP9 1QZ, United Kingdom
SEGRUE INVESTMENTS LTD 3 Westfield Road, Beaconsfield, HP9 1EG, England
BEACONSFIELD SECURITY LTD 5 Kinellan Court, Penn Road, Beaconsfield, HP9 2QA, England
CHILTERN DRIVES & ROOFING LTD Sanfoin Farm, Gatemoor Lane, Beaconsfield, Bucks, HP9 1GF, United Kingdom
STRATEGIC SOLUTIONS GROUP LIMITED 9 Harvey Orchard, Beaconsfield, HP9 1TH, England
STERK GROUP LTD 16a Howe Drive, Beaconsfield, HP9 2BG, England
D PERFECT PLUMBING & HEATING LIMITED 87 Holtspur Top Lane, Beaconsfield, HP9 1DT, England
KONNECTNOW LTD 68 Howard Crescent, Seer Green, Beaconsfield, HP9 2XP, United Kingdom
MALTHOUSE PROPERTIES LTD 35 Malthouse Square, Beaconsfield, Buckinghamshire, HP9 2LE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PURDOM, Caroline Jane Secretary (Active) Davenies School, Station Road, Beaconsfield, Bucks, HP9 1AA /
9 March 2016
/
CLIFFORD, Susan Jane Director (Active) High March School, Ledborough Lane, Beaconsfield, England, HP9 2PZ June 1959 /
22 March 2017
British /
England
Headmistress
DAVIES, Andrew Gregory Simon Director (Active) Shiplake College, Shiplake, Henley-On-Thames, Oxfordshire, England, RG9 4BW December 1960 /
3 November 2009
British /
Uk
Headmaster
DODDS, Scott Director (Active) Mara Lodge 1, Sandelswood Gardens, Beaconsfield, Buckinghamshire, HP9 2NL August 1963 /
1 September 2000
British /
United Kingdom
Computer Sales
EDWARDS, Nicholas Guy Director (Active) Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, HP9 2NP July 1963 /
5 February 2008
British /
United Kingdom
Accountant
FALLOWFIELD, Timothy Director (Active) 33 Holborn, London, EC1N 2HT December 1963 /
5 February 2008
British /
United Kingdom
Solicitor
GALLAGHER, Neil Director (Active) 1 Whichert Close, Knotty Green, Beaconsfield, Buckinghamshire, England, HP9 2TP May 1973 /
10 November 2015
British /
England
Chief Financial Officer
HILDITCH, Christopher Michael Director (Active) One Eagle Place, Eagle Place, London, England, SW1Y 6AF March 1968 /
10 November 2015
British /
England
Solicitor
JANSE VAN VUUREN, Karen Elaine Director (Active) Gainsborough House, 10 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG November 1960 /
7 November 2007
British /
United Kingdom
None
JENKIN, Thomas William Director (Active) Merchant Taylors' School, Sandy Lodge Lane, Northwood, Middlesex, England, HA6 2HT July 1977 /
4 March 2014
British /
England
Teacher
LOWREY, Siobhan Director (Active) Davenies School, Station Road, Beaconsfield, Bucks, HP9 1AA May 1971 /
10 November 2015
British/ Australian /
England
Marketing/ Creative Consultant
NOKES, Stephen Anthony Director (Active) Strathearn House, Rickmansworth Park, Rickmansworth, Hertfordshire, WD3 4HE August 1952 /
8 November 2005
British /
England
Headmaster
REYNER, Michael John Director (Active) Davenies School, Station Road, Beaconsfield, Bucks, United Kingdom, HP9 1AA March 1963 /
3 November 2009
British /
United Kingdom
Partner, Executive Search Firm
BEESLEY, Peter Frederick Barton Secretary (Resigned) 1 The Sanctuary, Westminster, London, SW1P 3JT /
/
WICKENS, Trevor John Secretary (Resigned) Davenies School, Station Road, Beaconsfield, Bucks, England, HP9 1AA /
12 March 2013
British /
AULD, Stephen Robert Director (Resigned) Wisteria House, 58 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1EE January 1957 /
12 March 1996
British /
Barrister
BOOTH, Anthony James Director (Resigned) 44 Dickinson Avenue, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EX December 1952 /
9 June 1998
British /
Teacher
BRIGGS, Susan Jane Director (Resigned) Treetops, 16 Derehams Lane, Loudwater, Buckinghamshire, HP10 9RH December 1961 /
12 March 1996
British /
Police Inspector
DAVIES JONES, Hugh Director (Resigned) Lyons Close, High Street, Pevensey, East Sussex, BN24 5JP November 1943 /
1 September 2000
British /
United Kingdom
Retired
DINGLE, Tim Director (Resigned) 74 Hamilton Road, High Wycombe, Buckinghamshire, HP13 5BQ June 1959 /
1 September 2000
British /
Headteacher
FARHA, Bassam Habib Director (Resigned) The Grange St Johns Road, Tylers Green, Penn, Bucks, HP10 8HW March 1946 /
15 November 1994
British /
Managing Director
HALL, Laura Catherine Director (Resigned) 15 Queen Elizabeth Crescent, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1BX October 1958 /
1 September 2000
British /
England
Company Secretary
HILL, Anthony Paul Webster Director (Resigned) Merchants Tylors School, Sandy Lodge, Northwood, Middlesex, HA6 2HT February 1943 /
15 November 1994
British /
Schoolmaster
ILOTT, Paul Richard Director (Resigned) Ashburton House, 69 High Street, Foxton, Cambridgeshire, CB22 6RP August 1957 /
6 March 2007
British /
United Kingdom
Headmaster
LOCKE HART, Stuart Director (Resigned) Country House, Manor Road, Penn, Buckinghamshire, HP10 8JB March 1948 /
British /
England
Company Director
LOCKYER, Donald James Director (Resigned) 7 The Paddock, Maidenhead, Berkshire, SL6 6SD June 1913 /
British /
Retired
MERRIMAN, David Wyndham Director (Resigned) Penn Lodge, 74 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LS January 1958 /
29 January 2002
British /
England
Director
MOORE-BARTON, Donald Director (Resigned) Rookwood 43 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW May 1931 /
24 June 1992
British /
Company Director
NICHOLS, Jeremy Gareth Lane Director (Resigned) Tresithick House, St Erme, Truro, Cornwall, TR4 9AU May 1943 /
12 March 1991
British /
United Kingdom
Headmaster
OLIVER, Alan Crombie Director (Resigned) East Witheridge, Knotty Green, Beaconsfield, Bucks, HP9 May 1931 /
British /
OWEN, David Geraint Ashley Director (Resigned) West Sheepcote, Woburn Common, Bucks, HP10 0JS July 1922 /
British /
Retired
PLANT, William John Director (Resigned) Fairbrook, 84 Dropmore Road, Burnham, Buckinghamshire, SL1 8AU February 1954 /
15 November 1994
British /
Uk
Company Director
RENDELL, Alison Director (Resigned) Mulberry House, Durford Wood, Petersfield, Hampshire, England, GU31 5AS October 1958 /
29 January 2002
British /
England
Housewife
RUSS, Timothy St John Director (Resigned) 6 Burkes Court, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1NZ September 1947 /
29 January 2002
British /
United Kingdom
Chartered Surveyor
SMITH, Colin Deverell Director (Resigned) Pyes, Penn Road, Beaconsfield, Buckinghamshire, HP9 2TS May 1947 /
British /
United Kingdom

Competitor

Search similar business entities

Post Town BEACONSFIELD
Post Code HP9 1AA
SIC Code 85200 - Primary education

Improve Information

Please provide details on BEACONSFIELD EDUCATIONAL TRUST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches