UKBizDB.co.uk

E-PD TRUST

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

This company is commonly known as E-pd Trust. The company was founded 12 years ago and was given the registration number 07685913. The firm's registered office is in HORSHAM. You can find them at Mitex Centre Millais School, Depot Road, Horsham, West Sussex. This company's SIC code is 85600 - Educational support services.

Company Information

Name:E-PD TRUST
Company Number:07685913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2011
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Mitex Centre Millais School, Depot Road, Horsham, West Sussex, RH13 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millais School, Depot Road, Horsham, England, RH13 5HR

Secretary28 June 2011Active
Imberhorne School, Imberhorne Lane, East Grinstead, England, RH19 1QY

Director01 September 2016Active
Millais School, Depot Road, Horsham, England, RH13 5HR

Director28 June 2011Active
Mitex Centre, Millais School, Depot Road, Horsham, England, RH13 5HR

Director25 April 2013Active
Summerlea Community Primary School, Windsor Drive, Rustington, Littlehampton, England, BN16 3SW

Director07 March 2013Active
The Angmering School, Station Road, Angmering, Littlehampton, England, BN16 4HH

Director28 June 2011Active
Palatine Road, Goring-By-Sea, Worthing, England, BN12 6JP

Director28 June 2011Active
Thomas A Beckett Middle School, Glebeside Avenue, Worthing, England, BN14 7PR

Director28 June 2011Active
Kingslea Primary School, Kingslea, Horsham, England, RH13 5PS

Director28 June 2011Active
Downlands Community School, Dale Avenue, Hassocks, England, BN6 8LP

Director19 September 2013Active
Mitex Centre, Millais School, Depot Road, Horsham, RH13 5HR

Director16 May 2019Active
Davison Ce High School For Girls, Selborne Road, Worthing, England, BN11 2JX

Director22 January 2015Active
Upper Beeding Primary School, School Road, Upper Beeding, Steyning, England, BN44 3HY

Director04 June 2015Active
Durrington High School, The Boulevard, Worthing, England, BN13 1JX

Director28 June 2011Active
2nd, Floor East Wing, County Hall West Street, Chichester, England, PO19 1RF

Director15 March 2012Active
Birdham Ce Primary School, Crooked Lane, Birdham, Chichester, England, PO20 7HB

Director09 July 2015Active
Sussex Learning Trust, Broad Street, Cuckfield, Haywards Heath, England, RH17 5DP

Director06 July 2017Active
Mitex Centre, Millais School, Depot Road, Horsham, England, RH13 5HR

Director28 June 2011Active
Mitex Centre, Millais School, Depot Road, Horsham, RH13 5HR

Director16 May 2017Active
Manor, Green College, Lady Margaret Road Ifield, Crawley, England, RH11 0DX

Director02 February 2012Active
Woodlands Meed School, Chanctonbury Road, Burgess Hill, England, RH15 9EY

Director05 July 2018Active
University Of Chichester, College Lane, Chichester, England, PO19 6PE

Director27 November 2014Active
Trafalgar Community Infant School, Victory Road, Horsham, England, RH12 2JF

Director28 June 2011Active

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

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-05Dissolution

Dissolution application strike off company.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Accounts

Change account reference date company current extended.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-07Accounts

Accounts amended with accounts type micro entity.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.