This company is commonly known as Ecton Mine Educational Trust. The company was founded 18 years ago and was given the registration number 05555044. The firm's registered office is in NEAR ASHBOURNE. You can find them at The Hillocks, Ecton, Near Ashbourne, Derbyshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | ECTON MINE EDUCATIONAL TRUST |
---|---|---|
Company Number | : | 05555044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hillocks, Ecton, Near Ashbourne, Derbyshire, DE6 2AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Victoria Road, Bunny, Nottingham, England, NG11 6QF | Secretary | 21 August 2020 | Active |
The Hillocks, Ecton, Near Ashbourne, DE6 2AH | Director | 01 November 2019 | Active |
202, Ecclesall Road, Sheffield, England, S11 8JD | Director | 16 May 2019 | Active |
185, Starkholmes Road, Starkholmes, Matlock, England, DE4 5JA | Director | 01 November 2019 | Active |
Jacaranda, 10 Brookfields, Calver, Hope Valley, England, S32 3XB | Director | 19 December 2007 | Active |
8, Windmill Drive, Marchington, Uttoxeter, England, ST14 8JP | Director | 03 September 2017 | Active |
17, Victoria Road, Bunny, Nottingham, England, NG11 6QF | Director | 01 November 2019 | Active |
15, Belvoir Drive, Leicester, England, LE2 8PB | Director | 03 September 2017 | Active |
Mcpherson House, Regan Way, Chetwynd Business Park, Chilwell, England, NG9 6RZ | Director | 12 October 2019 | Active |
The Poplars Aberford Road, Stanley, Wakefield, WF3 4AG | Director | 04 October 2005 | Active |
Leys Farm, Back Of Ecton, Wetton, Ashbourne, DE6 2AJ | Secretary | 06 September 2005 | Active |
Flat G 27, Nevern Square, London, England, SW5 9PD | Director | 20 September 2013 | Active |
273 Kings Road, Kingston Upon Thames, KT2 5JJ | Director | 04 October 2005 | Active |
123 Brookhouse Hill, Sheffield, S10 3TE | Director | 06 September 2005 | Active |
50 West Hill Avenue, Epsom, KT19 8JU | Director | 04 October 2005 | Active |
The Hillocks, Ecton, Near Ashbourne, DE6 2AH | Director | 01 October 2011 | Active |
The Old School House, 40, Rugeley Road, Burntwood, England, WS7 9BE | Director | 20 September 2013 | Active |
The Hillocks, Ecton, Near Ashbourne, DE6 2AH | Director | 22 January 2012 | Active |
Leys Farm, Back Of Ecton, Wetton, Ashbourne, DE6 2AJ | Director | 06 September 2005 | Active |
The Hillocks, Ecton, Near Ashbourne, DE6 2AH | Director | 13 February 2010 | Active |
41, Curlew Close, Uttoxeter, England, ST14 8TR | Director | 03 September 2017 | Active |
86, Ranby Road, Sheffield, England, S11 7AL | Director | 20 September 2013 | Active |
Ravensdale Lodge, Church Lane, Mugginton, Ashbourne, DE6 4PL | Director | 04 May 2007 | Active |
Threefields, Church Lane, Marchington, Uttoxeter, England, ST14 8LJ | Director | 20 September 2013 | Active |
Mr Peter Lees Huxtable | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jacaranda, Brookfields, Hope Valley, England, S32 3XB |
Nature of control | : |
|
Dr Graham John Marshall Woodrow | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Poplars, Aberford Road, Wakefield, England, WF3 4AG |
Nature of control | : |
|
Mr Hugh Christopher Kingsford Carson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadview, Old Road, Canterbury, England, CT4 6UH |
Nature of control | : |
|
Mr Reginald James Wynniatt-Husey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Threefields, Church Lane, Uttoxeter, England, ST14 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Officers | Appoint person secretary company with name date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.