UKBizDB.co.uk

FOLIO EDUCATION TRUST

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

This company is commonly known as Folio Education Trust. The company was founded 13 years ago and was given the registration number 07627302. The firm's registered office is in SOUTH CROYDON. You can find them at Coombe Wood School, 30 Melville Avenue, South Croydon, . This company's SIC code is 85200 - Primary education.

Company Information

Name:FOLIO EDUCATION TRUST
Company Number:07627302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Secretary15 March 2023Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director11 July 2019Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director02 October 2021Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director23 September 2020Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director11 July 2019Active
Wallington County Grammar School, Croydon Road, Wallington, United Kingdom, SM6 7PH

Director09 May 2011Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director01 September 2017Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director11 July 2019Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director01 September 2017Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director22 April 2021Active
Wallington County Grammar School, Croydon Road, Wallington, United Kingdom, SM6 7PH

Secretary09 May 2011Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director01 September 2013Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director02 April 2014Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director26 September 2012Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director02 October 2021Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director07 October 2016Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director28 November 2011Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director26 September 2012Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director02 April 2014Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director25 October 2013Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director11 July 2019Active
Wallington County Grammar School, Croydon Road, Wallington, United Kingdom, SM6 7PH

Director09 May 2011Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active
Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY

Director23 September 2020Active
Wallington County Grammar School, Croydon Road, Wallington, United Kingdom, SM6 7PH

Director09 May 2011Active
10, Beechfield, Banstead, England, SM7 3RG

Director20 March 2013Active
Wallington County Grammar School, Croydon Road, Wallington, SM6 7PH

Director28 November 2011Active

People with Significant Control

Mrs Anne Joaquinia Rodrigues
Notified on:26 October 2021
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Peter Inkester
Notified on:26 October 2021
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin Munro Plummer
Notified on:26 October 2021
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Coombe Wood School, 30 Melville Avenue, South Croydon, England, CR2 7HY
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type group.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-01-10Accounts

Accounts with accounts type group.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type group.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.