UKBizDB.co.uk

DAIGLEN SCHOOL TRUST LIMITED(THE)

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Secretary22 March 2018Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director16 October 2003Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director10 October 2022Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director24 January 2024Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director25 November 2005Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director03 December 2015Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director18 May 2022Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director29 November 2012Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director05 March 2009Active
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD

Secretary01 November 1996Active
Spencers Lodge, Magdalen Laver, Ongar, CM5 0EG

Secretary-Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Secretary22 March 2012Active
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

Director02 March 2005Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director29 November 2012Active
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD

Director27 February 2003Active
Hill Farm House, 35 North End, Buckhurst Hill, IG9 5RA

Director27 November 1992Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director20 September 2018Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director08 May 2008Active
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

Director24 November 2011Active
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD

Director06 March 2008Active
42a Roebuck Lane, Buckhurst Hill, IG9 5QX

Director27 November 1992Active
15 Devon Close, Buckhurst Hill, IG9 5LF

Director07 March 1997Active
10 The Charter Road, Woodford Green, IG8 9QU

Director-Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director15 March 2007Active
28 Queens Road, Buckhurst Hill, IG9 5BY

Director-Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director25 November 2004Active
78 Buckhurst Way, Buckhurst Hill, IG9 6HP

Director01 December 2000Active
117 The Lindens, Loughton, IG10 3HU

Director-Active
Essex House 8 The Shrubberies, Georg Lane, South Woodford, E18 1BD

Director07 March 1997Active
5 Forest Avenue, Chingford, London, E4 6AR

Director11 November 1994Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director28 November 2013Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Second filing of director appointment with name.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.