UKBizDB.co.uk

FURTHER EDUCATION TRUST FOR LEADERSHIP

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

This company is commonly known as Further Education Trust For Leadership. The company was founded 11 years ago and was given the registration number 08514906. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FURTHER EDUCATION TRUST FOR LEADERSHIP
Company Number:08514906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director08 April 2014Active
30, Finsbury Square, London, EC2A 1AG

Director01 September 2017Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary02 May 2013Active
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director02 May 2013Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director12 March 2015Active
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director02 May 2013Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director16 February 2017Active
Metaswitch Networks Ltd, 100 Church Street, Enfield, United Kingdom, EN2 6BQ

Director25 November 2013Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director08 April 2014Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director08 April 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director01 September 2017Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director12 March 2015Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director19 July 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director25 November 2013Active
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director02 May 2013Active
Energus, Blackwood Road, Lillyhall Industrial Estate, Workington, United Kingdom, CA14 4JW

Director08 April 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Director16 February 2017Active
Northern College, Wentworth Castle, Stainborough, Barnsley, United Kingdom, S75 3ET

Director25 November 2013Active

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 (6 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
2023-08-25Gazette

Gazette dissolved liquidation.

Download
2023-05-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-24Address

Change sail address company with new address.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-12Resolution

Resolution.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Change account reference date company previous shortened.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type small.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.