Company NameSouthend Education Trust
Company StatusDissolved
Company Number05093237
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2004(20 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NamesScollar Limited and The Scollar Trust

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David James Osborn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(8 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameDr Robin Meredith Bevan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(8 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 04 October 2022)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressSouthend High School For Boys Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RG
Secretary NameMr David James Osborn
StatusClosed
Appointed01 April 2015(10 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 04 October 2022)
RoleCompany Director
Correspondence AddressCharter House 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Ashley James Eastwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(12 years, 6 months after company formation)
Appointment Duration6 years (closed 04 October 2022)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressFederation Of Greenways Schools Greenways
Southend-On-Sea
SS1 3BS
Director NameMr David Struthers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWestcliff High School For Girls Kenilworth Gardens
Westcliff-On-Sea
SS0 0BS
Director NameMrs Jacqueline Rossina Mullan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2022)
RoleExecutive Heateacher
Country of ResidenceEngland
Correspondence AddressThe St Christopher School Mountdale Gardens
Leigh-On-Sea
SS9 4AW
Director NameMrs Sandra Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleDirector Of Charitable Trust
Country of ResidenceEngland
Correspondence Address123a Valkyrie Road
Westcliff On Sea
Essex
SS0 8AW
Director NameMs Lorraine O'Reilly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleChief Education Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Green Lane
Chislehurst
Kent
BR7 6AQ
Director NameMr David James Osborn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month after company formation)
Appointment Duration8 years (resigned 15 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Stuart Road
Southend On Sea
Essex
SS2 5JS
Director NameTina Carter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Gardens
Hockley
Essex
SS5 4HE
Director NamePat Elliott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(9 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address542 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2NL
Secretary NameJannine Speer
NationalityBritish
StatusResigned
Appointed21 January 2005(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address9 Warren Chase
Thundersley
Benfleet
Essex
SS7 3DZ
Director NameMr Paul Gwilliam
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2009)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Pentland Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9NE
Director NameMr Douglas John Nichols
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address367 Mountnessing Road
Billericay
Essex
CM12 0ER
Director NameMr Franklin John Hartle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairview Gardens
Leigh On Sea
Essex
SS9 3PD
Secretary NameDeborah Ann Smallbone
NationalityBritish
StatusResigned
Appointed16 November 2007(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 12 September 2008)
RoleProject Co-Ordinator
Correspondence Address27 Biscay
Southend On Sea
Essex
SS2 6HD
Secretary NameMrs Sandra Roberts
NationalityBritish
StatusResigned
Appointed12 September 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Parade Walk
Shoeburyness
Southend-On-Sea
Essex
SS3 9GE
Director NameMargaret Rimmer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2012)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairview Lodge Underwood Square
Leigh-On-Sea
Essex
SS9 3QH
Director NameAshley James Eastwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2011)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address77 Cambridge Road
Southend-On-Sea
Essex
SS1 1EP
Director NameDr Robin Meredith Bevan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2012)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables 493 Victoria Avenue
Southend-On-Sea
Essex
SS2 6NL
Director NameMrs Denise Margaret Allen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2011)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Chedburgh
Welwyn Garden City
Hertfordshire
AL7 2PU
Director NameAngela Hutchinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2018)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressBournemouth Park Primary Bournemouth Park Road
Southend-On-Sea
Essex
SS2 5JN
Director NameColette Mary Bailey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60
Goswell Road
London
EC1M 7AD
Director NameMr John Robert Duprey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2012)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address117 Kensington Road
Southend-On-Sea
Essex
SS1 2SY
Director NameMrs Jacqueline Rossina Mullan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 May 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe St Christopher School Academy Trust Mountdale
Leigh On Sea
Essex
SS9 4AW
Director NameDr Paul Brian Hayman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 March 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressWestcliff High School For Girls Kenilworth Gardens
Westcliff-On-Sea
Essex
SS0 0BS
Director NameVictoria Overy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 March 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressChase High School Prittlewell Chase
Westcliff-On-Sea
Essex
SS0 0RT
Director NameMr Martin Craig Ripley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 224 Iverson Road
West Hampstead
London
NW6 2HX
Director NameDenise Anne Knight
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThorpe Greenways Federation
Greenways
Southend-On-Sea
Essex
SS1 3BS
Director NameMr William Hill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressPrince Avenue Primary School Hornby Avenue
Westcliff On Sea
Essex
SS0 0LG
Director NameMrs Syrie Jane Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBristish English
StatusResigned
Appointed15 May 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2014)
RoleCeo Of A Charity
Country of ResidenceEngland
Correspondence Address94 Leigh Hill
Leigh On Sea
Essex
SS9 1AR
Director NameRobert Knight
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarlinghurst Primary And Nursery Pavilion Drive
Leigh On Sea
Essex
SS9 3JS

Contact

Websitewww.southendeducationtrust.co.uk

Location

Registered AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£192,265
Net Worth£1,087,362
Cash£880,002
Current Liabilities£95,338

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
8 July 2022Application to strike the company off the register (2 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
26 November 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
7 May 2021Appointment of Mr David Struthers as a director on 1 May 2021 (2 pages)
7 May 2021Appointment of Mrs Jacqueline Rossina Mullan as a director on 1 May 2021 (2 pages)
30 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
27 November 2020Termination of appointment of Franklin John Hartle as a director on 1 November 2020 (1 page)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Vivienne Carla Stevens as a director on 23 January 2020 (1 page)
5 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
3 September 2019Termination of appointment of William Hill as a director on 30 August 2019 (1 page)
25 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
23 July 2018Director's details changed for Mr Franklin John Hartle on 13 July 2018 (2 pages)
4 May 2018Termination of appointment of Angela Hutchinson as a director on 30 April 2018 (1 page)
23 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
3 May 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
7 October 2016Termination of appointment of Denise Anne Knight as a director on 26 September 2016 (1 page)
7 October 2016Appointment of Mr Ashley James Eastwood as a director on 29 September 2016 (2 pages)
7 October 2016Termination of appointment of Denise Anne Knight as a director on 26 September 2016 (1 page)
7 October 2016Appointment of Mr Ashley James Eastwood as a director on 29 September 2016 (2 pages)
6 October 2016Appointment of Mr David James Osborn as a secretary on 1 April 2015 (2 pages)
6 October 2016Appointment of Mr David James Osborn as a secretary on 1 April 2015 (2 pages)
20 May 2016Annual return made up to 5 April 2016 no member list (8 pages)
20 May 2016Termination of appointment of Sandra Roberts as a secretary on 31 March 2015 (1 page)
20 May 2016Annual return made up to 5 April 2016 no member list (8 pages)
20 May 2016Termination of appointment of Sandra Roberts as a secretary on 31 March 2015 (1 page)
9 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
22 December 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 22 December 2015 (1 page)
13 May 2015Annual return made up to 5 April 2015 no member list (9 pages)
13 May 2015Annual return made up to 5 April 2015 no member list (9 pages)
13 May 2015Annual return made up to 5 April 2015 no member list (9 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
19 September 2014Termination of appointment of Martin Craig Ripley as a director on 16 September 2014 (1 page)
19 September 2014Termination of appointment of Martin Craig Ripley as a director on 16 September 2014 (1 page)
2 September 2014Termination of appointment of Robert Knight as a director on 4 June 2014 (1 page)
2 September 2014Termination of appointment of Robert Knight as a director on 4 June 2014 (1 page)
2 September 2014Termination of appointment of Robert Knight as a director on 4 June 2014 (1 page)
28 April 2014Annual return made up to 5 April 2014 no member list (11 pages)
28 April 2014Secretary's details changed for Ms Sandra Roberts on 8 August 2013 (1 page)
28 April 2014Annual return made up to 5 April 2014 no member list (11 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (11 pages)
28 April 2014Secretary's details changed for Ms Sandra Roberts on 8 August 2013 (1 page)
28 April 2014Secretary's details changed for Ms Sandra Roberts on 8 August 2013 (1 page)
2 April 2014Termination of appointment of Syrie Cox as a director (1 page)
2 April 2014Termination of appointment of Syrie Cox as a director (1 page)
4 December 2013Full accounts made up to 31 March 2013 (18 pages)
4 December 2013Full accounts made up to 31 March 2013 (18 pages)
4 November 2013Termination of appointment of John Duprey as a director (1 page)
4 November 2013Termination of appointment of John Duprey as a director (1 page)
22 July 2013Termination of appointment of Colette Bailey as a director (1 page)
22 July 2013Termination of appointment of Colette Bailey as a director (1 page)
30 May 2013Appointment of Franklin Hartle as a director (3 pages)
30 May 2013Termination of appointment of Jacqueline Mullan as a director (1 page)
30 May 2013Termination of appointment of Jacqueline Mullan as a director (1 page)
30 May 2013Appointment of Franklin Hartle as a director (3 pages)
23 May 2013Termination of appointment of Margaret Rimmer as a director (1 page)
23 May 2013Termination of appointment of Margaret Rimmer as a director (1 page)
17 April 2013Termination of appointment of Gillian Wood as a director (1 page)
17 April 2013Termination of appointment of Gillian Wood as a director (1 page)
11 April 2013Annual return made up to 5 April 2013 no member list (15 pages)
11 April 2013Annual return made up to 5 April 2013 no member list (15 pages)
11 April 2013Annual return made up to 5 April 2013 no member list (15 pages)
20 March 2013Termination of appointment of Paul Hayman as a director (1 page)
20 March 2013Termination of appointment of Victoria Overy as a director (1 page)
20 March 2013Termination of appointment of Jane Theadom as a director (1 page)
20 March 2013Termination of appointment of Paul Hayman as a director (1 page)
20 March 2013Termination of appointment of Jane Theadom as a director (1 page)
20 March 2013Termination of appointment of Victoria Overy as a director (1 page)
28 January 2013Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 28 January 2013 (1 page)
2 November 2012Appointment of David Osborn as a director (3 pages)
2 November 2012Appointment of David Osborn as a director (3 pages)
17 October 2012Full accounts made up to 31 March 2012 (21 pages)
17 October 2012Full accounts made up to 31 March 2012 (21 pages)
8 October 2012Appointment of Margaret Rimmer as a director (3 pages)
8 October 2012Appointment of Margaret Rimmer as a director (3 pages)
2 October 2012Appointment of Robert Knight as a director (3 pages)
2 October 2012Appointment of Robert Knight as a director (3 pages)
17 September 2012Appointment of Mr John Robert Duprey as a director (3 pages)
17 September 2012Appointment of Mr John Robert Duprey as a director (3 pages)
13 September 2012Appointment of Dr Robin Meredith Bevan as a director (3 pages)
13 September 2012Appointment of Dr Robin Meredith Bevan as a director (3 pages)
10 July 2012Appointment of Victoria Overy as a director (3 pages)
10 July 2012Appointment of Victoria Overy as a director (3 pages)
6 July 2012Appointment of Jacqueline Rossina Mullan as a director (3 pages)
6 July 2012Appointment of Jacqueline Rossina Mullan as a director (3 pages)
8 June 2012Appointment of William Hill as a director (3 pages)
8 June 2012Appointment of William Hill as a director (3 pages)
6 June 2012Termination of appointment of Cheryl Woolf as a director (1 page)
6 June 2012Termination of appointment of Robin Bevan as a director (1 page)
6 June 2012Termination of appointment of John Duprey as a director (1 page)
6 June 2012Termination of appointment of Margaret Rimmer as a director (1 page)
6 June 2012Termination of appointment of Robert Knight as a director (1 page)
6 June 2012Termination of appointment of Cheryl Woolf as a director (1 page)
6 June 2012Termination of appointment of Marianne Turner as a director (1 page)
6 June 2012Termination of appointment of Robin Bevan as a director (1 page)
6 June 2012Termination of appointment of Marianne Turner as a director (1 page)
6 June 2012Termination of appointment of Robert Knight as a director (1 page)
6 June 2012Termination of appointment of John Duprey as a director (1 page)
6 June 2012Termination of appointment of Margaret Rimmer as a director (1 page)
6 June 2012Termination of appointment of David Osborn as a director (1 page)
6 June 2012Termination of appointment of David Osborn as a director (1 page)
31 May 2012Appointment of Dr Paul Brian Hayman as a director (3 pages)
31 May 2012Appointment of Dr Paul Brian Hayman as a director (3 pages)
25 May 2012Appointment of Martin Craig Ripley as a director (3 pages)
25 May 2012Appointment of Vivienne Carla Stevens as a director (3 pages)
25 May 2012Appointment of Martin Craig Ripley as a director (3 pages)
25 May 2012Appointment of Vivienne Carla Stevens as a director (3 pages)
24 May 2012Appointment of Gillian Ruth Wood as a director (3 pages)
24 May 2012Appointment of Denise Anne Knight as a director (3 pages)
24 May 2012Appointment of Gillian Ruth Wood as a director (3 pages)
24 May 2012Appointment of Denise Anne Knight as a director (3 pages)
24 May 2012Appointment of Syrie Jane Cox as a director (3 pages)
24 May 2012Appointment of Syrie Jane Cox as a director (3 pages)
24 April 2012Annual return made up to 5 April 2012 no member list (11 pages)
24 April 2012Annual return made up to 5 April 2012 no member list (11 pages)
24 April 2012Annual return made up to 5 April 2012 no member list (11 pages)
7 March 2012Secretary's details changed for Ms Sandra Roberts on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Ms Sandra Roberts on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Ms Sandra Roberts on 7 March 2012 (2 pages)
14 October 2011Termination of appointment of Ashley Eastwood as a director (1 page)
14 October 2011Termination of appointment of Ashley Eastwood as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (19 pages)
28 September 2011Full accounts made up to 31 March 2011 (19 pages)
23 September 2011Termination of appointment of Franklin Hartle as a director (1 page)
23 September 2011Termination of appointment of Franklin Hartle as a director (1 page)
27 July 2011Appointment of Mr John Robert Duprey as a director (2 pages)
27 July 2011Appointment of Mr John Robert Duprey as a director (2 pages)
22 July 2011Termination of appointment of Denise Allen as a director (1 page)
22 July 2011Termination of appointment of Denise Allen as a director (1 page)
5 April 2011Annual return made up to 5 April 2011 no member list (14 pages)
5 April 2011Annual return made up to 5 April 2011 no member list (14 pages)
5 April 2011Annual return made up to 5 April 2011 no member list (14 pages)
26 November 2010Appointment of Jane Isobel Theadom as a director (3 pages)
26 November 2010Appointment of Colette Mary Bailey as a director (3 pages)
26 November 2010Appointment of Jane Isobel Theadom as a director (3 pages)
26 November 2010Appointment of Angela Hutchinson as a director (3 pages)
26 November 2010Appointment of Colette Mary Bailey as a director (3 pages)
26 November 2010Appointment of Angela Hutchinson as a director (3 pages)
20 October 2010Full accounts made up to 31 March 2010 (17 pages)
20 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 July 2010Termination of appointment of Pat Elliott as a director (1 page)
28 July 2010Termination of appointment of Pat Elliott as a director (1 page)
20 May 2010Annual return made up to 5 April 2010 no member list (7 pages)
20 May 2010Director's details changed for Mrs Denise Margaret Allen on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Pat Elliott on 1 December 2009 (2 pages)
20 May 2010Director's details changed for Pat Elliott on 1 December 2009 (2 pages)
20 May 2010Appointment of Mrs Denise Margaret Allen as a director (2 pages)
20 May 2010Annual return made up to 5 April 2010 no member list (7 pages)
20 May 2010Director's details changed for Pat Elliott on 1 December 2009 (2 pages)
20 May 2010Annual return made up to 5 April 2010 no member list (7 pages)
20 May 2010Appointment of Mrs Denise Margaret Allen as a director (2 pages)
20 May 2010Director's details changed for Mrs Denise Margaret Allen on 20 May 2010 (2 pages)
18 May 2010Termination of appointment of Douglas Nichols as a director (1 page)
18 May 2010Termination of appointment of Douglas Nichols as a director (1 page)
13 May 2010Appointment of Robert Knight as a director (2 pages)
13 May 2010Appointment of Dr Robin Bevan as a director (2 pages)
13 May 2010Appointment of Robert Knight as a director (2 pages)
13 May 2010Appointment of Cheryl Janice Woolf as a director (2 pages)
13 May 2010Appointment of Ashley James Eastwood as a director (2 pages)
13 May 2010Appointment of Marianne Turner as a director (2 pages)
13 May 2010Appointment of Margaret Rimmer as a director (2 pages)
13 May 2010Appointment of Ashley James Eastwood as a director (2 pages)
13 May 2010Appointment of Dr Robin Bevan as a director (2 pages)
13 May 2010Appointment of Margaret Rimmer as a director (2 pages)
13 May 2010Appointment of Cheryl Janice Woolf as a director (2 pages)
13 May 2010Appointment of Marianne Turner as a director (2 pages)
26 April 2010Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 26 April 2010 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
8 July 2009Appointment terminated director paul gwilliam (1 page)
8 July 2009Appointment terminated director paul gwilliam (1 page)
9 May 2009Memorandum and Articles of Association (32 pages)
9 May 2009Memorandum and Articles of Association (32 pages)
6 May 2009Annual return made up to 05/04/09 (3 pages)
6 May 2009Annual return made up to 05/04/09 (3 pages)
1 May 2009Company name changed the scollar trust\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed the scollar trust\certificate issued on 05/05/09 (2 pages)
22 January 2009Full accounts made up to 31 March 2008 (15 pages)
22 January 2009Full accounts made up to 31 March 2008 (15 pages)
10 December 2008Annual return made up to 05/04/08 (3 pages)
10 December 2008Annual return made up to 05/04/08 (3 pages)
15 September 2008Appointment terminated secretary deborah smallbone (1 page)
15 September 2008Secretary appointed sandra roberts (1 page)
15 September 2008Appointment terminated secretary deborah smallbone (1 page)
15 September 2008Secretary appointed sandra roberts (1 page)
20 May 2008Director appointed mr paul gwilliam (1 page)
20 May 2008Director appointed mr douglas john nichols (1 page)
20 May 2008Director appointed mr paul gwilliam (1 page)
20 May 2008Director appointed mr douglas john nichols (1 page)
27 March 2008Appointment terminated director paul sedgwick (1 page)
27 March 2008Appointment terminated director paul sedgwick (1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
13 December 2007Full accounts made up to 31 March 2007 (13 pages)
13 December 2007Full accounts made up to 31 March 2007 (13 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 May 2007Annual return made up to 05/04/07 (2 pages)
15 May 2007Annual return made up to 05/04/07 (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
16 January 2007Full accounts made up to 31 March 2006 (17 pages)
16 January 2007Full accounts made up to 31 March 2006 (17 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 May 2006Annual return made up to 05/04/06 (2 pages)
26 May 2006Annual return made up to 05/04/06 (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
23 June 2005Company name changed scollar LIMITED\certificate issued on 23/06/05 (3 pages)
23 June 2005Company name changed scollar LIMITED\certificate issued on 23/06/05 (3 pages)
21 April 2005Annual return made up to 05/04/05 (2 pages)
21 April 2005Annual return made up to 05/04/05 (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
23 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 April 2004Incorporation (24 pages)
5 April 2004Incorporation (24 pages)