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.
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 | : |
|
Registered Address | : | Mitex Centre Millais School, Depot Road, Horsham, West Sussex, RH13 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millais School, Depot Road, Horsham, England, RH13 5HR | Secretary | 28 June 2011 | Active |
Imberhorne School, Imberhorne Lane, East Grinstead, England, RH19 1QY | Director | 01 September 2016 | Active |
Millais School, Depot Road, Horsham, England, RH13 5HR | Director | 28 June 2011 | Active |
Mitex Centre, Millais School, Depot Road, Horsham, England, RH13 5HR | Director | 25 April 2013 | Active |
Summerlea Community Primary School, Windsor Drive, Rustington, Littlehampton, England, BN16 3SW | Director | 07 March 2013 | Active |
The Angmering School, Station Road, Angmering, Littlehampton, England, BN16 4HH | Director | 28 June 2011 | Active |
Palatine Road, Goring-By-Sea, Worthing, England, BN12 6JP | Director | 28 June 2011 | Active |
Thomas A Beckett Middle School, Glebeside Avenue, Worthing, England, BN14 7PR | Director | 28 June 2011 | Active |
Kingslea Primary School, Kingslea, Horsham, England, RH13 5PS | Director | 28 June 2011 | Active |
Downlands Community School, Dale Avenue, Hassocks, England, BN6 8LP | Director | 19 September 2013 | Active |
Mitex Centre, Millais School, Depot Road, Horsham, RH13 5HR | Director | 16 May 2019 | Active |
Davison Ce High School For Girls, Selborne Road, Worthing, England, BN11 2JX | Director | 22 January 2015 | Active |
Upper Beeding Primary School, School Road, Upper Beeding, Steyning, England, BN44 3HY | Director | 04 June 2015 | Active |
Durrington High School, The Boulevard, Worthing, England, BN13 1JX | Director | 28 June 2011 | Active |
2nd, Floor East Wing, County Hall West Street, Chichester, England, PO19 1RF | Director | 15 March 2012 | Active |
Birdham Ce Primary School, Crooked Lane, Birdham, Chichester, England, PO20 7HB | Director | 09 July 2015 | Active |
Sussex Learning Trust, Broad Street, Cuckfield, Haywards Heath, England, RH17 5DP | Director | 06 July 2017 | Active |
Mitex Centre, Millais School, Depot Road, Horsham, England, RH13 5HR | Director | 28 June 2011 | Active |
Mitex Centre, Millais School, Depot Road, Horsham, RH13 5HR | Director | 16 May 2017 | Active |
Manor, Green College, Lady Margaret Road Ifield, Crawley, England, RH11 0DX | Director | 02 February 2012 | Active |
Woodlands Meed School, Chanctonbury Road, Burgess Hill, England, RH15 9EY | Director | 05 July 2018 | Active |
University Of Chichester, College Lane, Chichester, England, PO19 6PE | Director | 27 November 2014 | Active |
Trafalgar Community Infant School, Victory Road, Horsham, England, RH12 2JF | Director | 28 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-05 | Dissolution | Dissolution application strike off company. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-23 | Accounts | Change account reference date company current extended. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-09-07 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.