UKBizDB.co.uk

BELL EDUCATIONAL TRUST LIMITED (THE)

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Red Cross Lane, Cambridge, CB2 0QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Red Cross Lane, Cambridge, CB2 0QU

Director29 September 2016Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director01 August 2021Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director06 December 2018Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director01 August 2021Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director29 September 2016Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director01 August 2021Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director01 September 2023Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director01 July 2023Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director01 August 2021Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director06 December 2018Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director01 July 2023Active
1, Red Cross Lane, Cambridge, CB2 0QU

Secretary29 June 2012Active
1, Red Cross Lane, Cambridge, CB2 0QU

Secretary30 September 2007Active
26 Beechwood Close, Exning, Newmarket, CB8 7EL

Secretary-Active
Victoria House, Wilton, Marlborough, England, SN8 3SS

Director11 December 1998Active
Reni, Lower Ash Estate, Shepperton, TW17 8NW

Director05 March 2009Active
6 Long Yard, Lambs Conduit Street, London, WC1N 3LU

Director-Active
The Barn, Hempstead Road, Radwinter, Saffron Walden, CB10 2TH

Director04 December 2003Active
6 Romans Field, Silchester, Reading, RG7 2QH

Director-Active
49 Landford Road, Putney, London, SW15 1AQ

Director01 December 1994Active
Federico Rubio 14, 41004 Sevilla, Spain,

Director01 December 1997Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director29 October 2012Active
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

Director08 September 2000Active
Little Orchard Church Road, Kilndown, Cranbrook, TN17 2SE

Director13 September 2007Active
9 Glisson Road, Cambridge, CB1 2HA

Director04 December 2003Active
1, Red Cross Lane, Cambridge, CB2 0QU

Director29 July 2014Active
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

Director11 December 1998Active
Old Applefield, 54 High Street, West Wratting, CB1 5LU

Director29 April 1994Active
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

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
2023-12-19Officers

Change person director company with change date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type group.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type group.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-06-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-06-23Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.