Company NameAscham House School Trust Limited
Company StatusDissolved
Company Number01507528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1980(43 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Sarah Lesley Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(20 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 30 September 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address15 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NamePaul Mankin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(20 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 30 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rectory Terrace
Gosforth
Newcastle Upon Tyne
NE3 1XY
Director NameMr David Keith Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 1996)
RoleChartered Accountant
Correspondence Address9 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMr John Michael Walder
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameAnne Thom
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 1992)
RoleSolicitor
Correspondence AddressMeadowcourt 13 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameDavid Meredith Spawforth
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 1994)
RoleHeadmaster
Correspondence AddressMerchiston Castle School
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameMr Alastair Harkness Papps
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 1992)
RolePrison Governor
Correspondence AddressRatcheugh
Longhoughton
Alnwick
Northumberland
NE66 3AE
Director NameMr David Marshall Ogilvie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadythorne
North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameMr Stanley Alan Middleton
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1993)
RoleChartered Accountant (Retired)
Correspondence Address40 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JN
Director NameMr Kenneth James Hilton
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 1992)
RoleChartered Accountant (Retired)
Correspondence Address26 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMrs Dorothy Margaret Hellewell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1995)
RoleTeacher
Correspondence AddressLanshaw Hall
Langbar
Ilkley
Yorkshire
LS29 0EX
Director NameDr George Roland Freedman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 1994)
RoleMedical Practitioner
Correspondence Address41 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Director NameWilliam Fraser Elgin
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 1992)
RoleChartered Accountant (Retired)
Correspondence AddressBenelg
Peebles
EH45 9JB
Scotland
Secretary NameMr John Brian Dunford
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence Address247 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LB
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Lea
Riding Mill
Northumberland
NE44 6HZ
Director NameMr Michael John Hewson Tait
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale 15 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NE
Director NameDr Helen Margaret Cameron
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 November 1999)
RoleMedical Practitioner
Correspondence AddressWesthills House
Rothbury
Morpeth
Northumberland
NE65 7YR
Director NameCampbell Ross Fordyce Paterson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2000)
RoleHeadmaster
Correspondence AddressBow School South Road
South Road
Durham
Coutny Durham
DH1 3LS
Director NameMr John Farthing
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(13 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2000)
RoleArchitect
Correspondence Address8 Leslie Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AN
Secretary NameMrs Janice Elizabeth Lightley
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 July 2013)
RoleChartered Accountant
Correspondence Address36 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BJ
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1998)
RoleEngineer
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NameMr Rakesh Kumar Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheldon Grove
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameMr Philip James McAndrew
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(16 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2003)
RoleFinancial Adviser
Correspondence Address13 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AD
Director NameMrs Jill Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2000)
RoleUniversity Tutor
Correspondence AddressMorrelhirst
Netherwitton
Morpeth
Northumberland
NE61 4PT
Director NameMr George David Stainsby
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2001)
RoleOrthopaedic Surgeon
Correspondence Address9 Meadow Court
Ponteland
Newcastle Upon Tyne
NE20 9RB
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameMr Denis Gerald Wilson Mullan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2000)
RoleChartered Accountant
Correspondence Address19 Brandling Park
Jesmond
Newcastle Upon Tyne
NE2 4RR
Director NameAndrew Christopher Hoyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(17 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2005)
RoleSolicitor
Correspondence Address15 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RR
Director NameDavid William Duns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address3 Wolveleigh Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UP
Director NameFlora Mary Crowe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 June 2003)
RoleRetired
Correspondence AddressSpring House
11 Elmfield Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AY
Director NameMichael Kenneth Roe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2005)
RoleConsultant Engineer
Correspondence Address36 Chollerford Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RN
Director NameDr Neil Daniel Lloyd Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2005)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressStable Cottage
Whorlton Hall Farm
Newcastle Upon Tyne
NE5 1NP
Director NameRuth Margaret Miller
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2005)
RoleRetired Teacher
Correspondence Address10 Oaklands
Gosforth
Newcastle Upon Tyne
NE3 4YQ
Director NameMrs Anne-Marie Belinda Trevelyan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetherwitton Hall
Morpeeth
Northumberland
NE61 4NW
Director NameMr Robert Maxwell Gibson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Moor Road North
Gosforth
Newcastle Upon Tyne
NE3 1AD

Location

Registered Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (3 pages)
30 May 2014Satisfaction of charge 4 in full (5 pages)
17 December 2013Annual return made up to 3 December 2013 no member list (3 pages)
17 December 2013Annual return made up to 3 December 2013 no member list (3 pages)
5 July 2013Termination of appointment of Janice Lightley as a secretary (1 page)
22 May 2013Full accounts made up to 31 August 2012 (10 pages)
7 December 2012Annual return made up to 3 December 2012 no member list (4 pages)
7 December 2012Annual return made up to 3 December 2012 no member list (4 pages)
21 May 2012Full accounts made up to 31 August 2011 (10 pages)
8 December 2011Annual return made up to 3 December 2011 no member list (4 pages)
8 December 2011Annual return made up to 3 December 2011 no member list (4 pages)
27 May 2011Full accounts made up to 31 August 2010 (10 pages)
6 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
6 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
11 March 2010Full accounts made up to 31 August 2009 (10 pages)
4 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
4 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
4 December 2009Director's details changed for Sarah Lesley Stewart on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Paul Mankin on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Sarah Lesley Stewart on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Paul Mankin on 3 December 2009 (2 pages)
6 June 2009Full accounts made up to 31 August 2008 (8 pages)
30 December 2008Annual return made up to 03/12/08 (2 pages)
30 December 2008Secretary's change of particulars / janice lightley / 01/12/2008 (2 pages)
8 May 2008Full accounts made up to 31 August 2007 (8 pages)
5 December 2007Annual return made up to 03/12/07 (2 pages)
2 June 2007Full accounts made up to 31 August 2006 (13 pages)
28 December 2006Annual return made up to 03/12/06 (4 pages)
10 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
10 February 2006Full accounts made up to 1 September 2005 (13 pages)
10 February 2006Full accounts made up to 1 September 2005 (13 pages)
14 December 2005Annual return made up to 03/12/05
  • 363(288) ‐ Director resigned
(4 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
15 July 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
25 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
14 December 2004Annual return made up to 03/12/04 (7 pages)
22 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 December 2003Annual return made up to 03/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 April 2003New director appointed (2 pages)
12 December 2002Annual return made up to 03/12/02
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
10 December 2001Annual return made up to 03/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 March 2001New director appointed (2 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Annual return made up to 03/12/00
  • 363(288) ‐ Director resigned
(6 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 December 1999Annual return made up to 03/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 December 1998Annual return made up to 03/12/98 (10 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 December 1997New director appointed (3 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Annual return made up to 03/12/97 (7 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 December 1996Annual return made up to 03/12/96 (7 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
25 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 December 1995Annual return made up to 03/12/95 (8 pages)
21 December 1995Director resigned (2 pages)
19 July 1995New director appointed (4 pages)
14 July 1980Incorporation (28 pages)