This company is commonly known as Daiglen School Trust Limited(the). The company was founded 47 years ago and was given the registration number 01294875. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House 8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 85200 - Primary education.
Name | : | DAIGLEN SCHOOL TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 01294875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1977 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Secretary | 22 March 2018 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 16 October 2003 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 10 October 2022 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 24 January 2024 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 25 November 2005 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 03 December 2015 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD | Director | 18 May 2022 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 29 November 2012 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 05 March 2009 | Active |
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD | Secretary | 01 November 1996 | Active |
Spencers Lodge, Magdalen Laver, Ongar, CM5 0EG | Secretary | - | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Secretary | 22 March 2012 | Active |
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD | Director | - | Active |
Garden Cottage, Snape Road, Tunstall, IP12 2JZ | Director | - | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 02 March 2005 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 29 November 2012 | Active |
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD | Director | 27 February 2003 | Active |
Hill Farm House, 35 North End, Buckhurst Hill, IG9 5RA | Director | 27 November 1992 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 20 September 2018 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 08 May 2008 | Active |
1 Green Lane, Chigwell, IG7 6LY | Director | - | Active |
Spencers Lodge, Magdalen Laver, Ongar, CM5 0EG | Director | - | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 24 November 2011 | Active |
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD | Director | 06 March 2008 | Active |
42a Roebuck Lane, Buckhurst Hill, IG9 5QX | Director | 27 November 1992 | Active |
15 Devon Close, Buckhurst Hill, IG9 5LF | Director | 07 March 1997 | Active |
10 The Charter Road, Woodford Green, IG8 9QU | Director | - | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 15 March 2007 | Active |
28 Queens Road, Buckhurst Hill, IG9 5BY | Director | - | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 25 November 2004 | Active |
78 Buckhurst Way, Buckhurst Hill, IG9 6HP | Director | 01 December 2000 | Active |
117 The Lindens, Loughton, IG10 3HU | Director | - | Active |
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD | Director | 07 March 1997 | Active |
5 Forest Avenue, Chingford, London, E4 6AR | Director | 11 November 1994 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 28 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Second filing of director appointment with name. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.