This company is commonly known as Frank Field Education Trust. The company was founded 8 years ago and was given the registration number 09904025. The firm's registered office is in ELLESMERE PORT. You can find them at The Ellesmere Port C Of E College Whitby Road, Whitby, Ellesmere Port, Cheshire. This company's SIC code is 85200 - Primary education.
Name | : | FRANK FIELD EDUCATION TRUST |
---|---|---|
Company Number | : | 09904025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ellesmere Port C Of E College Whitby Road, Whitby, Ellesmere Port, Cheshire, United Kingdom, CH65 6EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, CH65 6EA | Director | 08 March 2019 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 07 June 2023 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 25 March 2023 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 29 November 2022 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 08 March 2019 | Active |
The Rectory, Vale Road, Ellesmere Port, United Kingdom, | Director | 10 November 2022 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 10 March 2017 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 18 March 2023 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 04 March 2021 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 10 March 2017 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 11 May 2020 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 26 January 2021 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 10 March 2017 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 01 September 2019 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 07 December 2015 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 01 September 2019 | Active |
C/O Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 10 March 2017 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 31 May 2017 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 08 March 2019 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 10 March 2017 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 01 September 2019 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 01 September 2019 | Active |
C/O Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 12 April 2017 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 12 April 2017 | Active |
C/O Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 07 December 2015 | Active |
164, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 18 March 2023 | Active |
C/O Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 10 March 2017 | Active |
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA | Director | 01 September 2019 | Active |
Dr Colin Christopher Hampshire | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Ellesmere Port C Of E College, Whitby Road, Ellesmere Port, United Kingdom, CH65 6EA |
Nature of control | : |
|
Rt Hon Frank Field | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Ellesmere Port C Of E College, Whitby Road, Ellesmere Port, United Kingdom, CH65 6EA |
Nature of control | : |
|
Mr David Peter John Ross | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Ellesmere Port C Of E College, Whitby Road, Ellesmere Port, United Kingdom, CH65 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Incorporation | Memorandum articles. | Download |
2022-05-13 | Resolution | Resolution. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.