UKBizDB.co.uk

COMBE BANK EDUCATIONAL TRUST

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

This company is commonly known as Combe Bank Educational Trust. The company was founded 51 years ago and was given the registration number 01067557. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:COMBE BANK EDUCATIONAL TRUST
Company Number:01067557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larksfield Kent Hatch Road, Crockham Hill, Edenbridge, TN8 6SX

Secretary03 September 2004Active
Larksfield Kent Hatch Road, Crockham Hill, Edenbridge, TN8 6SX

Director23 June 1997Active
The Barn, Swan Lane Farm, Swan Lane, Edenbridge, England, TN8 6AL

Director24 January 2011Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director23 January 2012Active
Pollards House, Pollards Wood Hill, Oxted, England, RH8 0QX

Director04 February 2013Active
Little Burlings, Knockholt, Sevenoaks, TN14 7PE

Secretary-Active
15 The Rise, Sevenoaks, TN13 1RG

Secretary19 May 1995Active
8 Colonels Way, Southborough, Tunbridge Wells, TN4 0SZ

Director23 June 1997Active
Guzzlers Wood, Ide Hill, Sevenoaks, TN14 6TJ

Director20 June 1994Active
The Old Vicarage, Chiddingstone Causeway Nr Tonbridge, Tonbridge, TN11 8JE

Director-Active
The Garden House, Brasted Chart, Brasted Westerham, TN16 1LX

Director20 June 1994Active
Valley Cottage, Ide Hill, Sevenoaks, TN14 6BL

Director19 June 1995Active
33 Chipstead Park, Sevenoaks, TN13 2SL

Director24 June 1996Active
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH

Director-Active
7 The Middlings, Sevenoaks, TN13 2NW

Director-Active
3, Rolinsden Way, Keston, England, BR2 6HY

Director20 January 2014Active
6 The Carriageway, Brasted, TN16 1JX

Director22 June 1993Active
Longspring Oak Lane, Sevenoaks, TN13 1UA

Director-Active
Beaconside Brittains Lane, Sevenoaks, TN13 2PA

Director-Active
Park House Hildenborough Road, Leigh, Tonbridge, TN11 8RE

Director24 June 1996Active
The Shaw, Brasted Chart, Westerham, TN16 1LX

Director15 March 2004Active
Bullens Lea, Pains Hill, Limpsfield, Oxted, RH8 0RG

Director26 January 2009Active
3 Farnaby Drive, Sevenoaks, TN13 2LQ

Director20 June 1994Active
School House, Solefields School, Sevenoaks, TN13 1PH

Director26 February 2001Active
291 Beulah Hill, London, SE19 3UZ

Director15 March 2004Active
12-14 Granville Road, Sevenoaks, TN13 1ER

Director07 November 2000Active
36 Lyons Crescent, Tonbridge, TN9 1EY

Director22 June 1992Active
Rosing 12 The Thickets, Sevenoaks, TN13 3SZ

Director19 June 1995Active
Longwood Carters Hill, Underriver, Sevenoaks, TN15 0SN

Director-Active
4 Tandridge Court, Tandridge Lane, Oxted, RH8 9NJ

Director15 March 2004Active
Marshall House, Beneden School, Cranbrook, TN17 4AA

Director-Active
Home Farm Cottage, Bedgebury Park Goudhurst, Cranbrook, TN17 25H

Director-Active
Little Burlings, Knockholt, Sevenoaks, TN14 7PE

Director-Active
Bourne Cottage, Blackmans Lane, Hadlow, TN11 0AX

Director23 June 1997Active
Beech House, 9 Pendennis Road, Sevenoaks, TN13 3JS

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Address

Change registered office address company with date old address new address.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Address

Change registered office address company with date old address new address.

Download
2016-04-22Auditors

Auditors resignation company.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.