St. Hugh'S School (Carswell) Trust Limited

  • Active
  • Incorporated on 23 Aug 1967

Reg Address: Carswell Manor, Faringdon, Oxon SN7 8PT

Company Classifications:
85200 - Primary education


  • Summary The company with name "St. Hugh'S School (Carswell) Trust Limited" is a private-limited-guarant-nsc and located in Carswell Manor, Faringdon, Oxon SN7 8PT. St. Hugh'S School (Carswell) Trust Limited is currently in active status and it was incorporated on 23 Aug 1967 (57 years 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in St. Hugh'S School (Carswell) Trust Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicola Jane Butt Director 23 Mar 2024 British Active
2 Dimitrios Hatzis Director 23 Mar 2024 British Active
3 Louise Strange Director 23 Mar 2024 British Active
4 Pauline Elizabeth Johnson Director 24 Jun 2023 British Active
5 Samuel James Cover Director 27 Nov 2021 British Active
6 Edward George Bazaine Hayter Director 28 Nov 2020 British Active
7 Lorraine Anne Chitty Director 30 Nov 2019 British Active
8 Neill David James Lawson-Smith Director 30 Nov 2019 British Active
9 Alex James Wildman Director 16 Jun 2018 British Active
10 Alex James Wildman Director 16 Jun 2018 British Resigned
23 Mar 2024
11 Christopher John Davies Director 2 Dec 2017 British Active
12 Virginia Gill Director 3 Dec 2015 British Active
13 Graham James Varney Director 13 Jun 2015 British Active
14 Alistair Stuart Hamilton Secretary 6 Mar 2015 - Active
15 Anna Coull Director 30 Nov 2013 British Active
16 Andrew Ashton Director 27 Oct 2010 British Resigned
24 Nov 2018
17 Andrew Robinson Secretary 8 Oct 2010 - Resigned
5 Mar 2015
18 Antony Roy Clark Director 28 Nov 2009 South African Resigned
24 Nov 2018
19 Andrew Frederick Trotman Director 28 Nov 2009 British Resigned
2 Dec 2017
20 Peter Anthony Francis Chambers Director 1 Oct 2009 British Resigned
24 Nov 2018
21 John Champion Director 7 Mar 2009 British Resigned
27 Nov 2010
22 Judy Mary Forrest Director 9 Nov 2008 British Active
23 Carel Peter Bouwens Secretary 2 Jan 2008 - Resigned
8 Oct 2010
24 Edward Paul Lister Sandbach Director 23 Jun 2007 United Kingdom Resigned
26 Jun 2021
25 Edward Paul Lister Sandbach Director 23 Jun 2007 United Kingdom Active
26 Paul George Daffern Director 11 Jun 2005 British Active
27 Susan Jane Jackson Director 13 Nov 2004 British Resigned
8 Jul 2013
28 Victoria Tuck Director 13 Nov 2004 British Resigned
1 Apr 2009
29 Edome Christine Moss Secretary 15 Nov 2003 - Resigned
31 Dec 2007
30 Peter Frank Boggis Director 9 Nov 2002 British Resigned
26 Jun 2021
31 Peter Frank Boggis Director 9 Nov 2002 British Active
32 Robert William Cameron Wall Director 13 Nov 1999 British Resigned
8 Mar 2003
33 Hilary Anne Fender Director 6 Mar 1999 British Resigned
31 Aug 2001
34 Jennifer Robin Allan Director 7 Nov 1998 British Resigned
3 Dec 2015
35 Peter Knight Walker Director 2 Mar 1996 British Resigned
13 Jun 1998
36 Peter Lester Spurgeon Director 11 Nov 1995 British Resigned
7 Mar 2008
37 George Andrew Dinnis Director 19 Jun 1993 British Resigned
13 Mar 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James Courtney Thompson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
Significant Influence Or Control As Firm
1 Sep 2019 British Active
2 Mr Andrew Nott
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
12 Mar 2017 British Ceased
31 Aug 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for St. Hugh'S School (Carswell) Trust Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 5 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 8 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 8 Apr 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 8 Apr 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 8 Apr 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 8 Apr 2024 Download PDF
7 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Aug 2023 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control 30 Aug 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 30 Jun 2023 Download PDF
10 Persons With Significant Control - Notification Of A Person With Significant Control 6 Sep 2022 Download PDF
11 Persons With Significant Control - Cessation Of A Person With Significant Control 6 Sep 2022 Download PDF
12 Confirmation Statement - No Updates 27 May 2021 Download PDF
13 Accounts - Full 3 Feb 2021 Download PDF
29 Pages
14 Officers - Appoint Person Director Company With Name Date 30 Nov 2020 Download PDF
2 Pages
15 Accounts - Full 17 Jul 2020 Download PDF
31 Pages
16 Confirmation Statement - No Updates 7 May 2020 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 7 May 2020 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 7 May 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 24 Oct 2019 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 24 Oct 2019 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Oct 2019 Download PDF
1 Pages
22 Confirmation Statement - No Updates 9 May 2019 Download PDF
3 Pages
23 Accounts - Full 29 Apr 2019 Download PDF
29 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jan 2019 Download PDF
41 Pages
25 Officers - Termination Director Company With Name Termination Date 30 Nov 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 30 Nov 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 30 Nov 2018 Download PDF
1 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Nov 2018 Download PDF
38 Pages
29 Officers - Appoint Person Director Company With Name Date 26 Jun 2018 Download PDF
2 Pages
30 Accounts - Full 16 Apr 2018 Download PDF
29 Pages
31 Confirmation Statement - No Updates 26 Mar 2018 Download PDF
3 Pages
32 Officers - Appoint Person Director Company With Name Date 26 Mar 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 16 Mar 2018 Download PDF
1 Pages
34 Accounts - Small 30 May 2017 Download PDF
26 Pages
35 Confirmation Statement - Updates 23 Mar 2017 Download PDF
4 Pages
36 Accounts - Full 11 May 2016 Download PDF
24 Pages
37 Officers - Appoint Person Director Company With Name Date 6 Apr 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 6 Apr 2016 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date No Member List 6 Apr 2016 Download PDF
12 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Oct 2015 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date No Member List 12 Mar 2015 Download PDF
11 Pages
42 Officers - Termination Secretary Company With Name Termination Date 6 Mar 2015 Download PDF
1 Pages
43 Officers - Appoint Person Secretary Company With Name Date 6 Mar 2015 Download PDF
2 Pages
44 Accounts - Full 11 Jan 2015 Download PDF
25 Pages
45 Officers - Termination Director Company With Name Termination Date 31 Jul 2014 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 31 Jul 2014 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date No Member List 27 Mar 2014 Download PDF
12 Pages
48 Accounts - Full 10 Dec 2013 Download PDF
26 Pages
49 Officers - Appoint Person Director Company With Name 2 Dec 2013 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 3 Sep 2013 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 19 Jul 2013 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 19 Jul 2013 Download PDF
1 Pages
53 Resolution 15 Apr 2013 Download PDF
31 Pages
54 Change Of Constitution - Statement Of Companys Objects 15 Apr 2013 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date No Member List 4 Apr 2013 Download PDF
12 Pages
56 Accounts - Full 10 Dec 2012 Download PDF
25 Pages
57 Annual Return - Company With Made Up Date No Member List 4 Apr 2012 Download PDF
12 Pages
58 Accounts - Full 8 Dec 2011 Download PDF
24 Pages
59 Annual Return - Company With Made Up Date No Member List 15 Mar 2011 Download PDF
12 Pages
60 Officers - Change Person Director Company With Change Date 14 Mar 2011 Download PDF
2 Pages
61 Accounts - Full 17 Dec 2010 Download PDF
22 Pages
62 Officers - Appoint Person Director Company With Name 8 Dec 2010 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 8 Dec 2010 Download PDF
1 Pages
64 Officers - Appoint Person Secretary Company With Name 8 Oct 2010 Download PDF
1 Pages
65 Officers - Termination Secretary Company With Name 8 Oct 2010 Download PDF
1 Pages
66 Accounts - Full 29 Apr 2010 Download PDF
22 Pages
67 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date No Member List 17 Mar 2010 Download PDF
8 Pages
72 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
1 Pages
73 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
1 Pages
74 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
1 Pages
75 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 11 Dec 2009 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 11 Dec 2009 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 11 Dec 2009 Download PDF
2 Pages
80 Officers - Legacy 30 Jul 2009 Download PDF
1 Pages
81 Officers - Legacy 30 Jul 2009 Download PDF
2 Pages
82 Officers - Legacy 30 Jul 2009 Download PDF
1 Pages
83 Accounts - Full 13 May 2009 Download PDF
22 Pages
84 Officers - Legacy 8 Apr 2009 Download PDF
1 Pages
85 Officers - Legacy 17 Mar 2009 Download PDF
2 Pages
86 Annual Return - Legacy 12 Mar 2009 Download PDF
5 Pages
87 Officers - Legacy 14 Nov 2008 Download PDF
2 Pages
88 Officers - Legacy 18 Jul 2008 Download PDF
1 Pages
89 Officers - Legacy 18 Jul 2008 Download PDF
1 Pages
90 Accounts - Full 30 May 2008 Download PDF
22 Pages
91 Officers - Legacy 22 May 2008 Download PDF
1 Pages
92 Officers - Legacy 22 May 2008 Download PDF
1 Pages
93 Annual Return - Legacy 24 Apr 2008 Download PDF
6 Pages
94 Officers - Legacy 19 Mar 2008 Download PDF
1 Pages
95 Officers - Legacy 19 Mar 2008 Download PDF
1 Pages
96 Officers - Legacy 21 Jan 2008 Download PDF
1 Pages
97 Officers - Legacy 21 Jan 2008 Download PDF
2 Pages
98 Officers - Legacy 27 Oct 2007 Download PDF
3 Pages
99 Accounts - Group 27 Jun 2007 Download PDF
22 Pages
100 Officers - Legacy 18 Apr 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ennate Limited
Mutual People: Paul George Daffern
Active
2 Peterhead Towage Services Limited
Mutual People: Paul George Daffern
dissolved
3 Roxburgh, Henderson & Company Limited
Mutual People: Paul George Daffern
dissolved
4 Mattak Limited
Mutual People: Paul George Daffern
Active
5 Glasgow Bulk Handling Limited
Mutual People: Paul George Daffern
Active
6 F.W. Allan & Ker Limited
Mutual People: Paul George Daffern
dissolved
7 Scom Group Limited
Mutual People: Neill David James Lawson-Smith
Active
8 Core To Cloud Ltd
Mutual People: Neill David James Lawson-Smith
Active
9 London Luton Airport Operations Limited
Mutual People: Paul George Daffern
Active
10 Infinis Limited
Mutual People: Paul George Daffern
Active
11 Infinis (Re-Gen) Limited
Mutual People: Paul George Daffern
Active
12 Dfrs Management Limited
Mutual People: Paul George Daffern
Active
13 Hall School Charitable Trust(The)
Mutual People: Judy Mary Forrest
Active
14 Sobell House Hospice Charity Limited
Mutual People: Graham James Varney
Active
15 Abingdon School
Mutual People: Judy Mary Forrest
Active
16 The Oxford Wine Cafe (Jericho) Limited
Mutual People: Edward Paul Lister Sandbach
Active
17 Drayton St Leonard Community Pub Ltd
Mutual People: Edward George Bazaine Hayter
Active
18 Lawson-Smith Technology Services Ltd
Mutual People: Neill David James Lawson-Smith
Active
19 The Oxford Wine Company Limited
Mutual People: Edward Paul Lister Sandbach
Active
20 Stream Networks Limited
Mutual People: Neill David James Lawson-Smith
Active
21 City Of Oxford Society Of Model Engineers Limited
Mutual People: Neill David James Lawson-Smith
Active
22 Benfield & Loxley (Builders) Limited
Mutual People: Graham James Varney
Active
23 Bog Enterprises Limited
Mutual People: Peter Frank Boggis
Active - Proposal To Strike Off
24 Papplewick Educational Trust Limited
Mutual People: Judy Mary Forrest
Active
25 Witney Lakes Resort Limited
Mutual People: Peter Frank Boggis
Active
26 St.Piran'S School Limited
Mutual People: Judy Mary Forrest
Active
27 Havelock Court Management Company Limited
Mutual People: Graham James Varney
Active
28 Groveport Pension Trustees Limited
Mutual People: Paul George Daffern
Active
29 P D Warehousing Limited
Mutual People: Paul George Daffern
dissolved
30 Pd 2007 Limited
Mutual People: Paul George Daffern
dissolved
31 Pd Ports Group Limited
Mutual People: Paul George Daffern
Active
32 Pd Teesport Limited
Mutual People: Paul George Daffern
Active
33 Cleveland Wharves Limited
Mutual People: Paul George Daffern
dissolved
34 Italian General Shipping Limited
Mutual People: Paul George Daffern
dissolved
35 International Marine Management (Bond) Limited
Mutual People: Paul George Daffern
dissolved
36 R.Durham & Sons Limited
Mutual People: Paul George Daffern
Active
37 Ports Holdings Limited
Mutual People: Paul George Daffern
Active
38 Benjn. Ackerley & Son Limited
Mutual People: Paul George Daffern
dissolved
39 Sellers & Batty Limited
Mutual People: Paul George Daffern
dissolved
40 Consolidated Engineering Limited
Mutual People: Paul George Daffern
dissolved
41 C & C Agencies Limited
Mutual People: Paul George Daffern
dissolved
42 Consolidated Land Services (Scunthorpe) Limited
Mutual People: Paul George Daffern
Active
43 East Coast Port Services Limited
Mutual People: Paul George Daffern
dissolved
44 Consolidated Land Services Limited
Mutual People: Paul George Daffern
Active
45 General Freight Company Limited
Mutual People: Paul George Daffern
dissolved
46 Humber Terminals Limited
Mutual People: Paul George Daffern
Active
47 Holidays And Sports Travel Limited
Mutual People: Paul George Daffern
dissolved
48 Northern Gateway Limited
Mutual People: Paul George Daffern
Active
49 North Lincs.Haulage Company Limited
Mutual People: Paul George Daffern
dissolved
50 Pd Shipping & Inspection Services Limited
Mutual People: Paul George Daffern
Active
51 P.D. Wharfage Limited
Mutual People: Paul George Daffern
dissolved
52 Pd Freight Solutions Limited
Mutual People: Paul George Daffern
Active
53 Pd Shipping Limited
Mutual People: Paul George Daffern
dissolved
54 Pd Ports Properties Limited
Mutual People: Paul George Daffern
Active
55 Allied Transport Ltd.
Mutual People: Paul George Daffern
dissolved
56 Pd Ports Management Limited
Mutual People: Paul George Daffern
Active
57 Storefreight Ltd.
Mutual People: Paul George Daffern
dissolved
58 Associated Waterway Services Limited
Mutual People: Paul George Daffern
Active
59 T.H.P.A. Pension Trustees (1976) Limited(The)
Mutual People: Paul George Daffern
dissolved
60 T.H.P.A. Group Services Limited
Mutual People: Paul George Daffern
Active
61 T.H.P.A. Pension Trustees Limited
Mutual People: Paul George Daffern
Active
62 Tees And Hartlepool Pilotage Company Limited
Mutual People: Paul George Daffern
Active
63 Worldwide Travel (Wales) Limited
Mutual People: Paul George Daffern
dissolved
64 Victoria Harbour Limited
Mutual People: Paul George Daffern
Active
65 Pd Logistics Limited
Mutual People: Paul George Daffern
Active
66 Pd Agency Limited
Mutual People: Paul George Daffern
dissolved
67 Pd Port Services Limited
Mutual People: Paul George Daffern
Active
68 Pd Portco Limited
Mutual People: Paul George Daffern
Active
69 Pd Ports Finance Limited
Mutual People: Paul George Daffern
Active
70 Greengate Holdings Limited
Mutual People: Paul George Daffern
dissolved
71 Pd Ports Acquisitions (Uk) Limited
Mutual People: Paul George Daffern
Active
72 On The Edge Limited
Mutual People: Peter Frank Boggis
dissolved
73 The Oxford Wine Cafe Limited
Mutual People: Edward Paul Lister Sandbach
dissolved
74 Greengate Investments (Renewables) Limited
Mutual People: Paul George Daffern
dissolved
75 Call My Wine Bluff Limited
Mutual People: Edward Paul Lister Sandbach
dissolved
76 Agile Networking Solutions Limited
Mutual People: Neill David James Lawson-Smith
dissolved