Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ursuline Preparatory School Wimbledon Trust
Ursuline Preparatory School Wimbledon Trust is an active company incorporated on 26 January 2000 with the registered office located in Sutton, Greater London. Ursuline Preparatory School Wimbledon Trust was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03914222
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated
26 January 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 March 2025
(5 months ago)
Next confirmation dated
17 March 2026
Due by
31 March 2026
(6 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Small
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about Ursuline Preparatory School Wimbledon Trust
Contact
Address
5 Robin Hood Lane
Sutton
SM1 2SW
England
Address changed on
29 Jan 2025
(7 months ago)
Previous address was
8 Robin Hood Lane Sutton SM1 2SW England
Companies in SM1 2SW
Telephone
020 89470859
Email
Available in Endole App
Website
Ursulineprep.org
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Michael Derek Jones
Director • Retired • British • Lives in England • Born in Dec 1956
Gerard Anthony Smith
Director • Certified Chartered Accountant • British • Lives in England • Born in Jan 1945
Richard Michael Barraclough
Director • QC • British • Lives in England • Born in Apr 1953
Peter Jerome Morgan
Director • Retired • British • Lives in England • Born in Jul 1950
ANN Thimont
Director • Chartered Accountant • British • Lives in England • Born in Dec 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Depaul Housing Services
Michael Derek Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£2.64K
Decreased by £619.85K (-100%)
Turnover
£2.09M
Decreased by £293.47K (-12%)
Employees
41
Decreased by 2 (-5%)
Total Assets
£4.94M
Decreased by £804.59K (-14%)
Total Liabilities
-£2.59M
Increased by £9.2K (0%)
Net Assets
£2.35M
Decreased by £813.8K (-26%)
Debt Ratio (%)
52%
Increased by 7.5% (+17%)
See 10 Year Full Financials
Latest Activity
Mr Michael Derek Jones Appointed
2 Months Ago on 11 Jun 2025
Mr Peter Jerome Morgan Appointed
2 Months Ago on 11 Jun 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Mark Leclerq Resigned
4 Months Ago on 10 Apr 2025
Accounting Period Extended
6 Months Ago on 25 Feb 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Helen Robinson Resigned
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
8 Months Ago on 19 Dec 2024
Registered Address Changed
9 Months Ago on 3 Dec 2024
Gerard Anthony Smith Resigned
10 Months Ago on 23 Oct 2024
Get Alerts
Get Credit Report
Discover Ursuline Preparatory School Wimbledon Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Mark Leclerq as a director on 10 April 2025
Submitted on 12 Jun 2025
Appointment of Mr Michael Derek Jones as a director on 11 June 2025
Submitted on 12 Jun 2025
Appointment of Mr Peter Jerome Morgan as a director on 11 June 2025
Submitted on 12 Jun 2025
Confirmation statement made on 17 March 2025 with updates
Submitted on 25 Apr 2025
Termination of appointment of Gerard Anthony Smith as a director on 23 October 2024
Submitted on 25 Mar 2025
Current accounting period extended from 31 August 2025 to 28 February 2026
Submitted on 25 Feb 2025
Registered office address changed from 8 Robin Hood Lane Sutton SM1 2SW England to 5 Robin Hood Lane Sutton SM1 2SW on 29 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Helen Robinson as a secretary on 31 December 2024
Submitted on 28 Jan 2025
Accounts for a small company made up to 31 August 2024
Submitted on 19 Dec 2024
Registered office address changed from 18 the Downs London SW20 8HR England to 8 Robin Hood Lane Sutton SM1 2SW on 3 December 2024
Submitted on 3 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs