UKBizDB.co.uk

BEDSTONE EDUCATIONAL TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bedstone Educational Trust Limited. The company was founded 62 years ago and was given the registration number 00723317. The firm's registered office is in LLANYMYNECH. You can find them at Tremynfa, Carreghofa, Llanymynech, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BEDSTONE EDUCATIONAL TRUST LIMITED
Company Number:00723317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1962
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director17 March 2001Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director07 March 2015Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director10 February 2022Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director27 November 2004Active
51 Chiltern Drive, Hale, Altrincham, WA15 9PN

Secretary12 November 1994Active
Marsh Green Farm, Kingsley, Warrington, WA6 8HJ

Secretary25 November 2000Active
Gorsebank 51 Dawstone Road, Heswall, Wirral, L60 0BR

Secretary-Active
The Old Schoolhouse, Neen Savage, Kidderminster, DY14 8JU

Secretary18 March 2006Active
The Coppice, Guilsfield, Welshpool, SY21 9PZ

Director-Active
51 Chiltern Drive, Hale, Altrincham, WA15 9PN

Director-Active
Bedstone College, Bucknell, Shropshire, SY7 0BG

Director20 November 2010Active
Marsh Green Farm, Kingsley, Warrington, WA6 8HJ

Director-Active
Bedstone College, Bucknell, Shropshire, SY7 0BG

Director01 August 2011Active
10 Vicarage Gardens, Linslade, Leighton Buzzard, LU7 7LL

Director-Active
Lerchesberg Ring 83, 60598 Frankfurt, Germany, FOREIGN

Director-Active
Bishops House Halford, Corvedale Road, Craven Arms, SY7 9BT

Director-Active
35 Chalk Ridge, Winchester, SO23 0QW

Director-Active
Bedstone College, Bucknell, Shropshire, SY7 0BG

Director-Active
1 Eldon Drive, The Mount, Shrewsbury, SY3 8YD

Director17 March 2001Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director17 March 2001Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director01 November 2014Active
6 Henley Drive, Newport, TF10 7SB

Director-Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director11 March 2017Active
Bedstone College, Bucknell, Shropshire, SY7 0BG

Director25 April 2006Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director17 August 2012Active
24 Seabank Road Lower Heswall, Wirral, CH60 4SW

Director-Active
77, Burnt Hill Road, Lower Bourne, Farnham, United Kingdom, GU10 3LL

Director18 March 2006Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director-Active
88 High Street, Totnes, TQ9 5SN

Director-Active
River Farmhouse, Latham Road, Cambridge, CB2 2EJ

Director-Active
60 Everard Road, Colwyn Bay, LL28 4HA

Director-Active
5 Bishopstone Mansions, Town Walls, Shrewsbury, SY1 1UE

Director-Active
The Gables Sawtry Road, Glatton, Huntington, PE17 4RZ

Director-Active
Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA

Director01 March 2014Active
Caynham Cottage, Caynham, SY8 4JY

Director12 June 2008Active

People with Significant Control

Group Captain (Retired) Jonathan Peter Spencer Fynes
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Tremynfa, Carreghofa, Llanymynech, United Kingdom, SY22 6LA
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Resolution

Resolution.

Download
2019-09-09Change of constitution

Statement of companys objects.

Download
2019-08-16Change of constitution

Statement of companys objects.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.