This company is commonly known as Family Education Trust. The company was founded 26 years ago and was given the registration number 03503533. The firm's registered office is in ASHFORD. You can find them at The Atrium, 31 Church Road, Ashford, Middlesex. This company's SIC code is 58190 - Other publishing activities.
Name | : | FAMILY EDUCATION TRUST |
---|---|---|
Company Number | : | 03503533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium, 31 Church Road, Ashford, Middlesex, TW15 2UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, 31 Church Road, Ashford, TW15 2UD | Director | 04 May 2023 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 23 June 2012 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 06 September 2023 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 04 June 2016 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 06 September 2023 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 23 June 2012 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 06 September 2023 | Active |
Woodstock House 29a, Agates Lane, Ashtead, KT21 2ND | Secretary | 25 February 2008 | Active |
77 Banbury Road, Oxford, OX2 6LF | Secretary | 03 February 1998 | Active |
22 Denewood Road, Highgate, London, N6 4AJ | Director | 20 June 1998 | Active |
95, Willingdon Park Drive, Eastbourne, United Kingdom, BN22 0DB | Director | 04 July 2000 | Active |
The Atrium, 31 Church Road, Ashford, TW15 2UD | Director | 04 June 2016 | Active |
Gatehouse Coombe Wood Road, Kingston Upon Thames, KT2 7JY | Director | 20 June 1998 | Active |
81 Shirley Avenue, Southampton, SO15 5NH | Director | 03 February 1998 | Active |
18 Somerdale Avenue, Bolton, BL1 5HS | Director | 04 July 2000 | Active |
10, Wensleydale Gardens, Hampton, TW12 2LU | Director | 14 June 2008 | Active |
The Atrium, 31 Church Road, Ashford, England, TW15 2UD | Director | 23 June 2012 | Active |
Woodstock House, 29a Agates Lane, Ashtead, KT21 2ND | Director | 03 February 1998 | Active |
77 Banbury Road, Oxford, OX2 6LF | Director | 03 February 1998 | Active |
77 Banbury Road, Oxford, OX2 6LF | Director | 03 February 1998 | Active |
102 Arundel Avenue, Epsom, KT17 2RL | Director | 20 June 1998 | Active |
13 Norfolk House, Courtlands Sheen Road, Richmond, TW10 5AT | Director | 20 June 1998 | Active |
The Atrium, 31 Church Road, Ashford, TW15 2UD | Director | 03 July 2021 | Active |
The Atrium, 31 Church Road, Ashford, England, TW15 2UD | Director | 23 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-21 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.