UKBizDB.co.uk

FRANK FIELD EDUCATION TRUST

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, CH65 6EA

Director08 March 2019Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director07 June 2023Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director25 March 2023Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director29 November 2022Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director08 March 2019Active
The Rectory, Vale Road, Ellesmere Port, United Kingdom,

Director10 November 2022Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director10 March 2017Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director18 March 2023Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director04 March 2021Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director10 March 2017Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director11 May 2020Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director26 January 2021Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director10 March 2017Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director01 September 2019Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director07 December 2015Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director01 September 2019Active
C/O Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director10 March 2017Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director31 May 2017Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director08 March 2019Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director10 March 2017Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director01 September 2019Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director01 September 2019Active
C/O Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director12 April 2017Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director12 April 2017Active
C/O Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director07 December 2015Active
164, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director18 March 2023Active
C/O Bermans Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director10 March 2017Active
The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, United Kingdom, CH65 6EA

Director01 September 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-05-13Incorporation

Memorandum articles.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type full.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.