UKBizDB.co.uk

DEESIDE HOUSE EDUCATIONAL TRUST LIMITED

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

This company is commonly known as Deeside House Educational Trust Limited. The company was founded 47 years ago and was given the registration number 01269507. The firm's registered office is in CHESTER. You can find them at Saighton Grange, Saighton, Chester, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:DEESIDE HOUSE EDUCATIONAL TRUST LIMITED
Company Number:01269507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Saighton Grange, Saighton, Chester, CH3 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saighton Grange, Saighton, Chester, CH3 6EN

Secretary14 August 2018Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director29 June 2023Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director13 January 2023Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director30 November 2016Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director21 November 2019Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director24 June 2021Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director29 June 2023Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director21 March 2012Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director26 November 2020Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director30 November 2016Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director26 November 2020Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director28 November 2018Active
Middle Barn, Dingle Lane, Kelsall, CW6 0SQ

Secretary01 January 1987Active
Green Lane Farm, Broughton, Chester, CH4 0NS

Director-Active
5 Abbots Park, Chester, CH1 4AW

Director-Active
Fairways 5 Fishermans Close, Freshfield, Formby, L37 1XX

Director-Active
The Spinney, Dodleston Lane Pulford, Chester, CH4 9DS

Director03 October 2006Active
25 Chelsea Vista The Boulevard, Imperial Wharf, Chelsea Harbour, London, SW6 2SD

Director16 March 2005Active
9 Abbey Street, Chester, CH1 2JF

Director18 April 1996Active
Dalmeny House, High Street Altney, Chester,

Director-Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director30 January 2014Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director11 November 2015Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director18 March 2015Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director30 November 2016Active
Middle Barn, Dingle Lane, Kelsall, CW6 0SQ

Director01 January 1987Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director30 November 2016Active
Saighton Grange, Saighton, Chester, CH3 6EN

Director30 June 2016Active
2 High View, Helsby, Frodsham, WA6 9LP

Director-Active
Roseville Gypsy Lane, Mollington, Chester, CH1 6LF

Director12 May 1993Active
Silver Birches, Lower Lane, Eaton, Tarporley, England, CW6 9AL

Director13 June 2019Active
Perch Rock House Beach Road, Menai Bridge, LL59 5HE

Director-Active
41 Newton Lane, Newton, Chester, CH2 2HJ

Director06 March 1995Active
9 Abbey Street, Chester, CH1 2JF

Director10 January 2006Active
Ivy House Martins Lane Greenlooms, Hargrave, Chester, CH3 7RX

Director-Active
Cheriton, Rowton Lane, Chester, CH3 6AT

Director03 October 2006Active

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
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-15Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.