This company is commonly known as Bell Educational Trust Limited (the). The company was founded 52 years ago and was given the registration number 01048465. The firm's registered office is in CAMBRIDGE. You can find them at 1 Red Cross Lane, , Cambridge, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BELL EDUCATIONAL TRUST LIMITED (THE) |
---|---|---|
Company Number | : | 01048465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Red Cross Lane, Cambridge, CB2 0QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 29 September 2016 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 01 August 2021 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 06 December 2018 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 01 August 2021 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 29 September 2016 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 01 August 2021 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 01 September 2023 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 01 July 2023 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 01 August 2021 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 06 December 2018 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 01 July 2023 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Secretary | 29 June 2012 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Secretary | 30 September 2007 | Active |
26 Beechwood Close, Exning, Newmarket, CB8 7EL | Secretary | - | Active |
Victoria House, Wilton, Marlborough, England, SN8 3SS | Director | 11 December 1998 | Active |
Reni, Lower Ash Estate, Shepperton, TW17 8NW | Director | 05 March 2009 | Active |
6 Long Yard, Lambs Conduit Street, London, WC1N 3LU | Director | - | Active |
The Barn, Hempstead Road, Radwinter, Saffron Walden, CB10 2TH | Director | 04 December 2003 | Active |
6 Romans Field, Silchester, Reading, RG7 2QH | Director | - | Active |
49 Landford Road, Putney, London, SW15 1AQ | Director | 01 December 1994 | Active |
Federico Rubio 14, 41004 Sevilla, Spain, | Director | 01 December 1997 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 29 October 2012 | Active |
Girard, 34 Bd De Port Royal, 75013 Paris, France, FOREIGN | Director | - | Active |
Bramley The Spinney, Birdwood Road, Cambridge, CB1 3SF | Director | - | Active |
The Shambles, 14 Kinnaird Way, Cambridge, CB1 8SN | Director | 08 September 2000 | Active |
Little Orchard Church Road, Kilndown, Cranbrook, TN17 2SE | Director | 13 September 2007 | Active |
9 Glisson Road, Cambridge, CB1 2HA | Director | 04 December 2003 | Active |
1, Red Cross Lane, Cambridge, CB2 0QU | Director | 29 July 2014 | Active |
South Nore, West Wittering, Chichester, PO20 8AT | Director | - | Active |
South Nore, West Wittering, Chichester, PO20 8AT | Director | - | Active |
92 Wisbech Road, Littleport, Ely, CB6 1JJ | Director | 11 December 1998 | Active |
Old Applefield, 54 High Street, West Wratting, CB1 5LU | Director | 29 April 1994 | Active |
15 Glanville Drive, Four Oaks, Sutton Coldfield, B75 5HW | Director | - | Active |
Burfield Hall, Wymondham, NR18 9SJ | Director | - | Active |
103 Hemingford Road, London, N1 1BY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type group. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-07-11 | Accounts | Accounts with accounts type group. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Accounts | Accounts with accounts type group. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-06-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-06-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.