UKBizDB.co.uk

CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED

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

This company is commonly known as Chinthurst School Educational Trust Limited. The company was founded 48 years ago and was given the registration number 01223706. The firm's registered office is in SURREY. You can find them at Chinthurst School, Tadworth, Surrey, . This company's SIC code is 85200 - Primary education.

Company Information

Name:CHINTHURST SCHOOL EDUCATIONAL TRUST LIMITED
Company Number:01223706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1975
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Chinthurst School, Tadworth, Surrey, KT20 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Secretary21 March 2017Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director21 March 2017Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director21 March 2017Active
Chinthurst School, 52 Tadworth Street, Tadworth, England, KT20 5QZ

Director02 May 2015Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director14 January 2018Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director25 May 2015Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director21 March 2017Active
25 Windermere Way, Reigate, RH2 0LW

Secretary-Active
67 Rosebushes, Epsom, KT17 3NT

Secretary20 May 1999Active
10 Orchard Drive, Ashtead, KT21 2PD

Secretary18 May 1998Active
4 Brokes Crescent, Reigate, RH2 9PS

Director-Active
Epsom College, College Road, Epsom, England, KT17 4JQ

Director14 September 2015Active
50 Chapel Road, Tadworth, KT20 5SB

Director06 February 2006Active
15 Calverley Road, Stoneleigh, Epsom, KT17 2NX

Director17 October 1995Active
1a Hulton Close, Windmill Drive, Leatherhead, KT22 8PJ

Director-Active
Chestnuts 31 The Avenue, Tadworth, KT20 5AY

Director-Active
Cobthorne, West Street Oundle, Peterborough, PE8 4EF

Director08 February 1999Active
6, Chantry Road, Bagshot, GU19 5DB

Director02 November 2009Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director21 May 2013Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director21 May 2013Active
Rag Barn 28, Flanchford Road, Leigh, Reigate, RH2 8RD

Director-Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director28 May 2012Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director21 March 2017Active
Cranmore House, Epsom Road, West Horsley, KT24 6AT

Director-Active
Copthorne, St John's School, Leatherhead, KT22 8SR

Director22 May 2006Active
The Rookery, Rookery Hill, Ashtead, KT21 1HY

Director17 March 2009Active
Holly Hurst, Sandy Lane, Kingswood, KT20 6NQ

Director-Active
52, Tadworth Street, Tadworth, England, KT20 5QZ

Director24 November 2014Active
Maytree Cottage, 9 Taleworth Road, Ashtead, KT21 2PT

Director13 October 1992Active
2 Ferndale House, 3 Ferndale, Tunbridge Wells, TN2 3RL

Director06 February 2006Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director01 June 2015Active
Baldorcroft, The Avenue, Tadworth, KT20 5DG

Director-Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director09 May 2014Active
Chinthurst School, Tadworth, Surrey, KT20 5QZ

Director02 May 2015Active
Rest Harrow, Downs Way, Tadworth, KT20 3DJ

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-06-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type small.

Download
2020-04-17Accounts

Change account reference date company previous extended.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Auditors

Auditors resignation company.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person secretary company with name date.

Download
2017-03-21Officers

Termination secretary company with name termination date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-03-08Resolution

Resolution.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.