This company is commonly known as Cokethorpe Educational Trust Limited. The company was founded 60 years ago and was given the registration number 00767293. The firm's registered office is in OXFORDSHIRE. You can find them at Cokethorpe School, Witney, Oxfordshire, . This company's SIC code is 85200 - Primary education.
Name | : | COKETHORPE EDUCATIONAL TRUST LIMITED |
---|---|---|
Company Number | : | 00767293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1963 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cokethorpe School, Witney, Oxfordshire, OX29 7PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Secretary | 01 January 2019 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 20 March 2018 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 24 November 2020 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 20 March 2018 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 20 June 2016 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 20 June 2016 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 01 September 2022 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 06 September 2023 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 24 October 2015 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 01 September 2022 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 29 November 2022 | Active |
The Blackbird, Hook Norton, OX15 5ND | Secretary | 11 June 1991 | Active |
37 The Green, Evenley, Brackley, NN13 5SH | Secretary | 03 November 1992 | Active |
Cokethorpe School, Witney, OX8 7PU | Secretary | - | Active |
The Old Goat House, Filkins, Lechlade, GL7 3JJ | Director | 11 March 2008 | Active |
9 Ryland Road, Barford, Warwick, CV35 8BY | Director | - | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 18 March 2014 | Active |
47, 47 Eason Drive, Abingdon, OX14 3YD | Director | 16 March 2009 | Active |
Hampton Cottage, 39 Rack End, Standlake, OX29 7SA | Director | 15 June 2004 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 18 March 2014 | Active |
Clanfield House 16 Park Crescent, Abingdon, OX14 1DF | Director | 16 March 1995 | Active |
Vice Chancellors Lodge, University Of Warwick, Coventry, CV4 7AL | Director | - | Active |
2 Fernham Road, Faringdon, SN7 7JY | Director | 08 March 2005 | Active |
27 Picklers Hill, Abingdon, OX14 2BB | Director | 22 November 2005 | Active |
Little Ruffians, Lyon Close North Court Lane, Abingdon, OX14 1PT | Director | 04 June 1990 | Active |
Sandwath, Newbiggin On Lune, CA17 4LY | Director | 04 June 1990 | Active |
Ashling Woodperry Road, Beckley, Oxford, OX3 9UY | Director | 16 March 1995 | Active |
Westminster College, North Hinksey, OX2 9AT | Director | 04 June 1990 | Active |
Inanda Main Street, Grove, Wantage, OX12 7HT | Director | 11 March 2008 | Active |
Cokethorpe School, Witney, Oxfordshire, OX29 7PU | Director | 25 November 2014 | Active |
158 Clewerhill Road, Windsor, SL4 | Director | - | Active |
6 Orkney Close, Stewkley, Leighton Buzzard, LU7 0JF | Director | 12 November 1991 | Active |
Estate Office, Stanton Harcourt, OX8 1RJ | Director | - | Active |
Ewell House 44 Belmore Lane, Lymington, SO41 3NN | Director | - | Active |
The Farmhouse Highlands Farm, Brightwell Cum Sotwell, Wallingford, OX10 0QX | Director | 07 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-09-30 | Incorporation | Memorandum articles. | Download |
2023-09-30 | Change of constitution | Statement of companys objects. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.