Company NameAlleyn Court Educational Trust
Company StatusActive
Company Number02737124
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 1992(31 years, 8 months ago)
Previous NameThe Alleyn Court And Eton House Trust

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJohn Warren Theodore Wilcox
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPembroke Cottage Staple Lane
West Quantoxhead
Somerset
TA4 4DE
Director NameMr Graham Reeder
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressAlleyn Court School, Wakering Road
Southend On Sea
Essex
SS3 0PW
Director NameMrs Elaine Anne Oddie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Francis Edward Collyer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address143 Marcus Avenue
Thorpe Bay
Essex
SS1 3LQ
Secretary NameMr Francis Edward Collyer
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Marcus Avenue
Thorpe Bay
Essex
SS1 3LQ
Director NameMr Richard Paul West
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(19 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Chalkwell Avenue
Westcliff
Essex
SS0 8HN
Secretary NameMr Richard Paul West
StatusResigned
Appointed19 January 2015(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2018)
RoleCompany Director
Correspondence Address122 Chalkwell Avenue
Westcliff
Essex
SS0 8HN
Director NameMr Christopher Douglas Francis Mills
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2022)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressOrchard View, Forge Hill Hampstead Norreys
Thatcham
Berkshire
RG18 0TE
Director NameDr Judith Mervyn Collis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(25 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address86 Tyrone Road
Southend
Essex
SS1 3HB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£110,380
Cash£32,616
Current Liabilities£2,236

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

30 January 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
11 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
18 May 2023Termination of appointment of Christopher Douglas Francis Mills as a director on 30 November 2022 (1 page)
18 May 2023Appointment of Ms Elaine Anne Oddie as a director on 23 January 2023 (2 pages)
18 May 2023Termination of appointment of Judith Mervyn Collis as a director on 20 September 2022 (1 page)
26 January 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
19 October 2022Appointment of Mr Graham Reeder as a director on 20 September 2022 (2 pages)
18 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 September 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
30 April 2018Termination of appointment of Richard Paul West as a director on 23 April 2018 (1 page)
30 April 2018Appointment of Dr Judith Mervyn Collis as a director on 23 April 2018 (2 pages)
30 April 2018Termination of appointment of Richard Paul West as a secretary on 23 April 2018 (1 page)
19 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
8 September 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
8 September 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
23 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
15 July 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
15 July 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
12 July 2016Appointment of Mr Christopher Douglas Francis Mills as a director on 25 April 2016 (2 pages)
12 July 2016Appointment of Mr Christopher Douglas Francis Mills as a director on 25 April 2016 (2 pages)
31 December 2015NE01 (2 pages)
31 December 2015NE01 (2 pages)
31 December 2015Company name changed the alleyn court and eton house trust\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-11-03
(2 pages)
31 December 2015Company name changed the alleyn court and eton house trust\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-11-03
(2 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Change of name notice (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 4 August 2015 no member list (4 pages)
1 October 2015Annual return made up to 4 August 2015 no member list (4 pages)
19 May 2015Appointment of Mr Richard Paul West as a secretary on 19 January 2015 (2 pages)
19 May 2015Appointment of Mr Richard Paul West as a secretary on 19 January 2015 (2 pages)
6 October 2014Annual return made up to 4 August 2014 no member list (3 pages)
6 October 2014Annual return made up to 4 August 2014 no member list (3 pages)
6 October 2014Annual return made up to 4 August 2014 no member list (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2013Annual return made up to 4 August 2013 no member list (3 pages)
24 September 2013Annual return made up to 4 August 2013 no member list (3 pages)
24 September 2013Annual return made up to 4 August 2013 no member list (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 4 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 4 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 4 August 2012 no member list (3 pages)
20 August 2012Director's details changed for John Warren Theodore Wilcox on 1 January 2012 (2 pages)
20 August 2012Director's details changed for John Warren Theodore Wilcox on 1 January 2012 (2 pages)
20 August 2012Director's details changed for John Warren Theodore Wilcox on 1 January 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Appointment of Richard Paul West as a director (2 pages)
30 September 2011Appointment of Richard Paul West as a director (2 pages)
20 September 2011Registered office address changed from Watson House Broadway West Leigh on Sea Southend on Sea, Essex SS9 2DA on 20 September 2011 (1 page)
20 September 2011Annual return made up to 4 August 2011 no member list (2 pages)
20 September 2011Annual return made up to 4 August 2011 no member list (2 pages)
20 September 2011Annual return made up to 4 August 2011 no member list (2 pages)
20 September 2011Registered office address changed from Watson House Broadway West Leigh on Sea Southend on Sea, Essex SS9 2DA on 20 September 2011 (1 page)
12 April 2011Termination of appointment of Francis Collyer as a director (1 page)
12 April 2011Termination of appointment of Francis Collyer as a director (1 page)
12 April 2011Termination of appointment of Francis Collyer as a secretary (1 page)
12 April 2011Termination of appointment of Francis Collyer as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 4 August 2010 no member list (4 pages)
19 August 2010Director's details changed for John Warren Theodore Wilcox on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 no member list (4 pages)
19 August 2010Annual return made up to 4 August 2010 no member list (4 pages)
19 August 2010Director's details changed for John Warren Theodore Wilcox on 1 January 2010 (2 pages)
19 August 2010Director's details changed for John Warren Theodore Wilcox on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Annual return made up to 04/08/09 (2 pages)
11 August 2009Director's change of particulars / john wilcox / 31/07/2009 (1 page)
11 August 2009Director's change of particulars / john wilcox / 31/07/2009 (1 page)
11 August 2009Annual return made up to 04/08/09 (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 September 2008Annual return made up to 04/08/08 (2 pages)
2 September 2008Annual return made up to 04/08/08 (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Annual return made up to 04/08/07 (4 pages)
5 September 2007Annual return made up to 04/08/07 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Annual return made up to 04/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 2006Annual return made up to 04/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005Annual return made up to 04/08/05 (4 pages)
17 August 2005Annual return made up to 04/08/05 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 September 2004Annual return made up to 04/08/04 (4 pages)
24 September 2004Annual return made up to 04/08/04 (4 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 August 2003Annual return made up to 04/08/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 2003Annual return made up to 04/08/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 August 2002Annual return made up to 04/08/02 (4 pages)
30 August 2002Annual return made up to 04/08/02 (4 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 August 2001Annual return made up to 04/08/01 (3 pages)
24 August 2001Annual return made up to 04/08/01 (3 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 September 2000Annual return made up to 04/08/00 (3 pages)
13 September 2000Annual return made up to 04/08/00 (3 pages)
23 September 1999Annual return made up to 04/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1999Annual return made up to 04/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 September 1998Annual return made up to 04/08/98 (4 pages)
15 September 1998Annual return made up to 04/08/98 (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 August 1997Annual return made up to 04/08/97 (4 pages)
4 August 1997Annual return made up to 04/08/97 (4 pages)
27 August 1996Annual return made up to 04/08/96 (4 pages)
27 August 1996Annual return made up to 04/08/96 (4 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 November 1995Full accounts made up to 31 March 1995 (5 pages)
10 November 1995Full accounts made up to 31 March 1995 (5 pages)
30 August 1995Annual return made up to 04/08/95 (4 pages)
30 August 1995Annual return made up to 04/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)