Leigh On Sea
Essex
SS9 1JL
Director Name | Dr Robin Meredith Bevan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 October 2022) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Southend High School For Boys Prittlewell Chase Westcliff On Sea Essex SS0 0RG |
Secretary Name | Mr David James Osborn |
---|---|
Status | Closed |
Appointed | 01 April 2015(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Ashley James Eastwood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 04 October 2022) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Federation Of Greenways Schools Greenways Southend-On-Sea SS1 3BS |
Director Name | Mr David Struthers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 October 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Westcliff High School For Girls Kenilworth Gardens Westcliff-On-Sea SS0 0BS |
Director Name | Mrs Jacqueline Rossina Mullan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 October 2022) |
Role | Executive Heateacher |
Country of Residence | England |
Correspondence Address | The St Christopher School Mountdale Gardens Leigh-On-Sea SS9 4AW |
Director Name | Mrs Sandra Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Director Of Charitable Trust |
Country of Residence | England |
Correspondence Address | 123a Valkyrie Road Westcliff On Sea Essex SS0 8AW |
Director Name | Ms Lorraine O'Reilly |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Chief Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Green Lane Chislehurst Kent BR7 6AQ |
Director Name | Mr David James Osborn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 month after company formation) |
Appointment Duration | 8 years (resigned 15 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Stuart Road Southend On Sea Essex SS2 5JS |
Director Name | Tina Carter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Gardens Hockley Essex SS5 4HE |
Director Name | Pat Elliott |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 542 Daws Heath Road Hadleigh Benfleet Essex SS7 2NL |
Secretary Name | Jannine Speer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 9 Warren Chase Thundersley Benfleet Essex SS7 3DZ |
Director Name | Mr Paul Gwilliam |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2009) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pentland Avenue Shoeburyness Southend On Sea Essex SS3 9NE |
Director Name | Mr Douglas John Nichols |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2009) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 367 Mountnessing Road Billericay Essex CM12 0ER |
Director Name | Mr Franklin John Hartle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairview Gardens Leigh On Sea Essex SS9 3PD |
Secretary Name | Deborah Ann Smallbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 12 September 2008) |
Role | Project Co-Ordinator |
Correspondence Address | 27 Biscay Southend On Sea Essex SS2 6HD |
Secretary Name | Mrs Sandra Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Parade Walk Shoeburyness Southend-On-Sea Essex SS3 9GE |
Director Name | Margaret Rimmer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2012) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairview Lodge Underwood Square Leigh-On-Sea Essex SS9 3QH |
Director Name | Ashley James Eastwood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2011) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 77 Cambridge Road Southend-On-Sea Essex SS1 1EP |
Director Name | Dr Robin Meredith Bevan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2012) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | High Gables 493 Victoria Avenue Southend-On-Sea Essex SS2 6NL |
Director Name | Mrs Denise Margaret Allen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2011) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chedburgh Welwyn Garden City Hertfordshire AL7 2PU |
Director Name | Angela Hutchinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2018) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Bournemouth Park Primary Bournemouth Park Road Southend-On-Sea Essex SS2 5JN |
Director Name | Colette Mary Bailey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr John Robert Duprey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2012) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 117 Kensington Road Southend-On-Sea Essex SS1 2SY |
Director Name | Mrs Jacqueline Rossina Mullan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 14 May 2013) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The St Christopher School Academy Trust Mountdale Leigh On Sea Essex SS9 4AW |
Director Name | Dr Paul Brian Hayman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 March 2013) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Westcliff High School For Girls Kenilworth Gardens Westcliff-On-Sea Essex SS0 0BS |
Director Name | Victoria Overy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 March 2013) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Chase High School Prittlewell Chase Westcliff-On-Sea Essex SS0 0RT |
Director Name | Mr Martin Craig Ripley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 224 Iverson Road West Hampstead London NW6 2HX |
Director Name | Denise Anne Knight |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2016) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Thorpe Greenways Federation Greenways Southend-On-Sea Essex SS1 3BS |
Director Name | Mr William Hill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 August 2019) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Prince Avenue Primary School Hornby Avenue Westcliff On Sea Essex SS0 0LG |
Director Name | Mrs Syrie Jane Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Bristish English |
Status | Resigned |
Appointed | 15 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 2014) |
Role | Ceo Of A Charity |
Country of Residence | England |
Correspondence Address | 94 Leigh Hill Leigh On Sea Essex SS9 1AR |
Director Name | Robert Knight |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darlinghurst Primary And Nursery Pavilion Drive Leigh On Sea Essex SS9 3JS |
Website | www.southendeducationtrust.co.uk |
---|
Registered Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £192,265 |
Net Worth | £1,087,362 |
Cash | £880,002 |
Current Liabilities | £95,338 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2022 | Application to strike the company off the register (2 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
26 November 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
7 May 2021 | Appointment of Mr David Struthers as a director on 1 May 2021 (2 pages) |
7 May 2021 | Appointment of Mrs Jacqueline Rossina Mullan as a director on 1 May 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
27 November 2020 | Termination of appointment of Franklin John Hartle as a director on 1 November 2020 (1 page) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Vivienne Carla Stevens as a director on 23 January 2020 (1 page) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
3 September 2019 | Termination of appointment of William Hill as a director on 30 August 2019 (1 page) |
25 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
23 July 2018 | Director's details changed for Mr Franklin John Hartle on 13 July 2018 (2 pages) |
4 May 2018 | Termination of appointment of Angela Hutchinson as a director on 30 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
3 May 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
17 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
7 October 2016 | Termination of appointment of Denise Anne Knight as a director on 26 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Ashley James Eastwood as a director on 29 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Denise Anne Knight as a director on 26 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Ashley James Eastwood as a director on 29 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr David James Osborn as a secretary on 1 April 2015 (2 pages) |
6 October 2016 | Appointment of Mr David James Osborn as a secretary on 1 April 2015 (2 pages) |
20 May 2016 | Annual return made up to 5 April 2016 no member list (8 pages) |
20 May 2016 | Termination of appointment of Sandra Roberts as a secretary on 31 March 2015 (1 page) |
20 May 2016 | Annual return made up to 5 April 2016 no member list (8 pages) |
20 May 2016 | Termination of appointment of Sandra Roberts as a secretary on 31 March 2015 (1 page) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
22 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 April 2015 no member list (9 pages) |
13 May 2015 | Annual return made up to 5 April 2015 no member list (9 pages) |
13 May 2015 | Annual return made up to 5 April 2015 no member list (9 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
19 September 2014 | Termination of appointment of Martin Craig Ripley as a director on 16 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Martin Craig Ripley as a director on 16 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert Knight as a director on 4 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert Knight as a director on 4 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert Knight as a director on 4 June 2014 (1 page) |
28 April 2014 | Annual return made up to 5 April 2014 no member list (11 pages) |
28 April 2014 | Secretary's details changed for Ms Sandra Roberts on 8 August 2013 (1 page) |
28 April 2014 | Annual return made up to 5 April 2014 no member list (11 pages) |
28 April 2014 | Annual return made up to 5 April 2014 no member list (11 pages) |
28 April 2014 | Secretary's details changed for Ms Sandra Roberts on 8 August 2013 (1 page) |
28 April 2014 | Secretary's details changed for Ms Sandra Roberts on 8 August 2013 (1 page) |
2 April 2014 | Termination of appointment of Syrie Cox as a director (1 page) |
2 April 2014 | Termination of appointment of Syrie Cox as a director (1 page) |
4 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 November 2013 | Termination of appointment of John Duprey as a director (1 page) |
4 November 2013 | Termination of appointment of John Duprey as a director (1 page) |
22 July 2013 | Termination of appointment of Colette Bailey as a director (1 page) |
22 July 2013 | Termination of appointment of Colette Bailey as a director (1 page) |
30 May 2013 | Appointment of Franklin Hartle as a director (3 pages) |
30 May 2013 | Termination of appointment of Jacqueline Mullan as a director (1 page) |
30 May 2013 | Termination of appointment of Jacqueline Mullan as a director (1 page) |
30 May 2013 | Appointment of Franklin Hartle as a director (3 pages) |
23 May 2013 | Termination of appointment of Margaret Rimmer as a director (1 page) |
23 May 2013 | Termination of appointment of Margaret Rimmer as a director (1 page) |
17 April 2013 | Termination of appointment of Gillian Wood as a director (1 page) |
17 April 2013 | Termination of appointment of Gillian Wood as a director (1 page) |
11 April 2013 | Annual return made up to 5 April 2013 no member list (15 pages) |
11 April 2013 | Annual return made up to 5 April 2013 no member list (15 pages) |
11 April 2013 | Annual return made up to 5 April 2013 no member list (15 pages) |
20 March 2013 | Termination of appointment of Paul Hayman as a director (1 page) |
20 March 2013 | Termination of appointment of Victoria Overy as a director (1 page) |
20 March 2013 | Termination of appointment of Jane Theadom as a director (1 page) |
20 March 2013 | Termination of appointment of Paul Hayman as a director (1 page) |
20 March 2013 | Termination of appointment of Jane Theadom as a director (1 page) |
20 March 2013 | Termination of appointment of Victoria Overy as a director (1 page) |
28 January 2013 | Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 28 January 2013 (1 page) |
2 November 2012 | Appointment of David Osborn as a director (3 pages) |
2 November 2012 | Appointment of David Osborn as a director (3 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
8 October 2012 | Appointment of Margaret Rimmer as a director (3 pages) |
8 October 2012 | Appointment of Margaret Rimmer as a director (3 pages) |
2 October 2012 | Appointment of Robert Knight as a director (3 pages) |
2 October 2012 | Appointment of Robert Knight as a director (3 pages) |
17 September 2012 | Appointment of Mr John Robert Duprey as a director (3 pages) |
17 September 2012 | Appointment of Mr John Robert Duprey as a director (3 pages) |
13 September 2012 | Appointment of Dr Robin Meredith Bevan as a director (3 pages) |
13 September 2012 | Appointment of Dr Robin Meredith Bevan as a director (3 pages) |
10 July 2012 | Appointment of Victoria Overy as a director (3 pages) |
10 July 2012 | Appointment of Victoria Overy as a director (3 pages) |
6 July 2012 | Appointment of Jacqueline Rossina Mullan as a director (3 pages) |
6 July 2012 | Appointment of Jacqueline Rossina Mullan as a director (3 pages) |
8 June 2012 | Appointment of William Hill as a director (3 pages) |
8 June 2012 | Appointment of William Hill as a director (3 pages) |
6 June 2012 | Termination of appointment of Cheryl Woolf as a director (1 page) |
6 June 2012 | Termination of appointment of Robin Bevan as a director (1 page) |
6 June 2012 | Termination of appointment of John Duprey as a director (1 page) |
6 June 2012 | Termination of appointment of Margaret Rimmer as a director (1 page) |
6 June 2012 | Termination of appointment of Robert Knight as a director (1 page) |
6 June 2012 | Termination of appointment of Cheryl Woolf as a director (1 page) |
6 June 2012 | Termination of appointment of Marianne Turner as a director (1 page) |
6 June 2012 | Termination of appointment of Robin Bevan as a director (1 page) |
6 June 2012 | Termination of appointment of Marianne Turner as a director (1 page) |
6 June 2012 | Termination of appointment of Robert Knight as a director (1 page) |
6 June 2012 | Termination of appointment of John Duprey as a director (1 page) |
6 June 2012 | Termination of appointment of Margaret Rimmer as a director (1 page) |
6 June 2012 | Termination of appointment of David Osborn as a director (1 page) |
6 June 2012 | Termination of appointment of David Osborn as a director (1 page) |
31 May 2012 | Appointment of Dr Paul Brian Hayman as a director (3 pages) |
31 May 2012 | Appointment of Dr Paul Brian Hayman as a director (3 pages) |
25 May 2012 | Appointment of Martin Craig Ripley as a director (3 pages) |
25 May 2012 | Appointment of Vivienne Carla Stevens as a director (3 pages) |
25 May 2012 | Appointment of Martin Craig Ripley as a director (3 pages) |
25 May 2012 | Appointment of Vivienne Carla Stevens as a director (3 pages) |
24 May 2012 | Appointment of Gillian Ruth Wood as a director (3 pages) |
24 May 2012 | Appointment of Denise Anne Knight as a director (3 pages) |
24 May 2012 | Appointment of Gillian Ruth Wood as a director (3 pages) |
24 May 2012 | Appointment of Denise Anne Knight as a director (3 pages) |
24 May 2012 | Appointment of Syrie Jane Cox as a director (3 pages) |
24 May 2012 | Appointment of Syrie Jane Cox as a director (3 pages) |
24 April 2012 | Annual return made up to 5 April 2012 no member list (11 pages) |
24 April 2012 | Annual return made up to 5 April 2012 no member list (11 pages) |
24 April 2012 | Annual return made up to 5 April 2012 no member list (11 pages) |
7 March 2012 | Secretary's details changed for Ms Sandra Roberts on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Ms Sandra Roberts on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Ms Sandra Roberts on 7 March 2012 (2 pages) |
14 October 2011 | Termination of appointment of Ashley Eastwood as a director (1 page) |
14 October 2011 | Termination of appointment of Ashley Eastwood as a director (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 September 2011 | Termination of appointment of Franklin Hartle as a director (1 page) |
23 September 2011 | Termination of appointment of Franklin Hartle as a director (1 page) |
27 July 2011 | Appointment of Mr John Robert Duprey as a director (2 pages) |
27 July 2011 | Appointment of Mr John Robert Duprey as a director (2 pages) |
22 July 2011 | Termination of appointment of Denise Allen as a director (1 page) |
22 July 2011 | Termination of appointment of Denise Allen as a director (1 page) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (14 pages) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (14 pages) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (14 pages) |
26 November 2010 | Appointment of Jane Isobel Theadom as a director (3 pages) |
26 November 2010 | Appointment of Colette Mary Bailey as a director (3 pages) |
26 November 2010 | Appointment of Jane Isobel Theadom as a director (3 pages) |
26 November 2010 | Appointment of Angela Hutchinson as a director (3 pages) |
26 November 2010 | Appointment of Colette Mary Bailey as a director (3 pages) |
26 November 2010 | Appointment of Angela Hutchinson as a director (3 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 July 2010 | Termination of appointment of Pat Elliott as a director (1 page) |
28 July 2010 | Termination of appointment of Pat Elliott as a director (1 page) |
20 May 2010 | Annual return made up to 5 April 2010 no member list (7 pages) |
20 May 2010 | Director's details changed for Mrs Denise Margaret Allen on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Pat Elliott on 1 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Pat Elliott on 1 December 2009 (2 pages) |
20 May 2010 | Appointment of Mrs Denise Margaret Allen as a director (2 pages) |
20 May 2010 | Annual return made up to 5 April 2010 no member list (7 pages) |
20 May 2010 | Director's details changed for Pat Elliott on 1 December 2009 (2 pages) |
20 May 2010 | Annual return made up to 5 April 2010 no member list (7 pages) |
20 May 2010 | Appointment of Mrs Denise Margaret Allen as a director (2 pages) |
20 May 2010 | Director's details changed for Mrs Denise Margaret Allen on 20 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Douglas Nichols as a director (1 page) |
18 May 2010 | Termination of appointment of Douglas Nichols as a director (1 page) |
13 May 2010 | Appointment of Robert Knight as a director (2 pages) |
13 May 2010 | Appointment of Dr Robin Bevan as a director (2 pages) |
13 May 2010 | Appointment of Robert Knight as a director (2 pages) |
13 May 2010 | Appointment of Cheryl Janice Woolf as a director (2 pages) |
13 May 2010 | Appointment of Ashley James Eastwood as a director (2 pages) |
13 May 2010 | Appointment of Marianne Turner as a director (2 pages) |
13 May 2010 | Appointment of Margaret Rimmer as a director (2 pages) |
13 May 2010 | Appointment of Ashley James Eastwood as a director (2 pages) |
13 May 2010 | Appointment of Dr Robin Bevan as a director (2 pages) |
13 May 2010 | Appointment of Margaret Rimmer as a director (2 pages) |
13 May 2010 | Appointment of Cheryl Janice Woolf as a director (2 pages) |
13 May 2010 | Appointment of Marianne Turner as a director (2 pages) |
26 April 2010 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 26 April 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 July 2009 | Appointment terminated director paul gwilliam (1 page) |
8 July 2009 | Appointment terminated director paul gwilliam (1 page) |
9 May 2009 | Memorandum and Articles of Association (32 pages) |
9 May 2009 | Memorandum and Articles of Association (32 pages) |
6 May 2009 | Annual return made up to 05/04/09 (3 pages) |
6 May 2009 | Annual return made up to 05/04/09 (3 pages) |
1 May 2009 | Company name changed the scollar trust\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed the scollar trust\certificate issued on 05/05/09 (2 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
10 December 2008 | Annual return made up to 05/04/08 (3 pages) |
10 December 2008 | Annual return made up to 05/04/08 (3 pages) |
15 September 2008 | Appointment terminated secretary deborah smallbone (1 page) |
15 September 2008 | Secretary appointed sandra roberts (1 page) |
15 September 2008 | Appointment terminated secretary deborah smallbone (1 page) |
15 September 2008 | Secretary appointed sandra roberts (1 page) |
20 May 2008 | Director appointed mr paul gwilliam (1 page) |
20 May 2008 | Director appointed mr douglas john nichols (1 page) |
20 May 2008 | Director appointed mr paul gwilliam (1 page) |
20 May 2008 | Director appointed mr douglas john nichols (1 page) |
27 March 2008 | Appointment terminated director paul sedgwick (1 page) |
27 March 2008 | Appointment terminated director paul sedgwick (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
15 May 2007 | Annual return made up to 05/04/07 (2 pages) |
15 May 2007 | Annual return made up to 05/04/07 (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
16 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 May 2006 | Annual return made up to 05/04/06 (2 pages) |
26 May 2006 | Annual return made up to 05/04/06 (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
23 June 2005 | Company name changed scollar LIMITED\certificate issued on 23/06/05 (3 pages) |
23 June 2005 | Company name changed scollar LIMITED\certificate issued on 23/06/05 (3 pages) |
21 April 2005 | Annual return made up to 05/04/05 (2 pages) |
21 April 2005 | Annual return made up to 05/04/05 (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
23 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
5 April 2004 | Incorporation (24 pages) |
5 April 2004 | Incorporation (24 pages) |