This company is commonly known as Denefield School Development Trust Co Limited. The company was founded 27 years ago and was given the registration number 03233582. The firm's registered office is in READING. You can find them at Denefield School Long Lane, Tilehurst, Reading, Berkshire. This company's SIC code is 85600 - Educational support services.
Name | : | DENEFIELD SCHOOL DEVELOPMENT TRUST CO LIMITED |
---|---|---|
Company Number | : | 03233582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Denefield School Long Lane, Tilehurst, Reading, Berkshire, RG31 6XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Denefield School, Long Lane, Tilehurst, Reading, England, RG31 6XY | Director | 15 March 2023 | Active |
Denefield School, Long Lane, Tilehurst, Reading, England, RG31 6XY | Director | 15 March 2023 | Active |
14, Lytham End, Tilehurst, Reading, England, RG31 6FG | Secretary | 18 April 2004 | Active |
11 Ferndale Close, Tilehurst, Reading, RG31 6UZ | Secretary | 28 March 2001 | Active |
11 Ferndale Close, Tilehurst, Reading, RG31 6UZ | Secretary | 02 August 1996 | Active |
Honeycroft House Pangbourne Road, Upper Basildon, Reading, RG8 8LP | Secretary | 12 September 1996 | Active |
2 Thomson Walk, Calcot, Reading, RG31 7DP | Director | 28 March 2001 | Active |
2 Cochrane Close, Thatcham, RG19 4QX | Director | 01 October 1999 | Active |
10 Fox Green, Great Bradley, CB8 9NR | Director | 02 August 1996 | Active |
14, Lytham End, Tilehurst, Reading, England, RG31 6FG | Director | 02 August 1996 | Active |
Denefield School, Long Lane, Tilehurst, Reading, United Kingdom, RG31 6XY | Director | 01 November 2010 | Active |
4 Oak Tree Copse, Tilehurst, Reading, RG31 6PX | Director | 22 October 2008 | Active |
9 Rydal Avenue, Tilehurst, Reading, RG30 6XT | Director | 17 September 1998 | Active |
The Thatch, Church Street, Watlington, OX49 5QR | Director | 28 March 2001 | Active |
3 Reeve Road, Holyport, Maidenhead, SL6 2LS | Director | 28 March 2001 | Active |
277 Norcot Road, Tilehurst, Reading, RG30 6AF | Director | 28 March 2001 | Active |
39 Goodliffe Gardens, Reading, RG31 6FZ | Director | 28 March 2001 | Active |
25 Swanston Field, Whitchurch On Thames, Pangbourne, RG8 7HP | Director | 02 August 1996 | Active |
Denefield School, Long Lane, Tilehurst, Reading, United Kingdom, RG31 6XY | Director | 01 November 2010 | Active |
Honeycroft House Pangbourne Road, Upper Basildon, Reading, RG8 8LP | Director | 02 August 1996 | Active |
Denefield School | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Denefield School, Long Lane, Reading, England, RG31 6XY |
Nature of control | : |
|
Mrs Lorraine Carol Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Denefield School, Long Lane, Reading, RG31 6XY |
Nature of control | : |
|
Mrs Sarah Ellen Shortt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Denefield School, Long Lane, Reading, RG31 6XY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-19 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.