This company is commonly known as Greensward Charitable Trust. The company was founded 27 years ago and was given the registration number 03230052. The firm's registered office is in HOCKLEY. You can find them at Greensward Lane, , Hockley, Essex. This company's SIC code is 85600 - Educational support services.
Name | : | GREENSWARD CHARITABLE TRUST |
---|---|---|
Company Number | : | 03230052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greensward Lane, Hockley, Essex, SS5 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greensward Lane, Hockley, SS5 5HG | Secretary | 26 September 2017 | Active |
14a, Harewood Avenue, Rochford, England, SS4 3AY | Director | 13 October 2013 | Active |
Greensward Lane, Hockley, SS5 5HG | Director | 06 June 2016 | Active |
C/O Greensward Academy, Greensward Lane, Hockley, England, SS5 5HG | Director | 01 September 2012 | Active |
Greensward Lane, Hockley, SS5 5HG | Director | 16 December 2018 | Active |
Greensward Academy, Greensward Lane, Hockley, England, SS5 5HG | Director | 01 October 2009 | Active |
11, Mcdivitt Walk, Leigh-On-Sea, England, SS9 5UD | Secretary | 10 May 2011 | Active |
8, Golden Manor, London, England, W7 3EE | Secretary | 15 October 2013 | Active |
41 Crouch View Crescent, Hockley, SS5 5JL | Secretary | 14 August 1996 | Active |
13 Queen Square, Bath, BA1 2HJ | Secretary | 26 July 1996 | Active |
Rectory, Church Road, Rochford, Uk, SS4 3HY | Director | 01 September 2009 | Active |
Greensward Lane, Hockley, SS5 5HG | Director | 06 June 2016 | Active |
42 Plumberow Avenue, Hockley, SS5 5AB | Director | 14 August 1996 | Active |
Greensward Academy, Greensward Lane, Hockley, England, SS5 5HG | Director | 05 February 2013 | Active |
25a White Hart Lane, Hockley, SS5 4DQ | Director | 01 April 1997 | Active |
13 Queen Square, Bath, BA1 2HJ | Director | 26 July 1996 | Active |
230, Upper Bridge Road, Chelmsford, CM2 0RU | Director | 01 September 2009 | Active |
62a Woodlands Road, Hockley, SS5 4PY | Director | 14 August 1996 | Active |
39 Branksome Avenue, Hockley, SS5 5PF | Director | 14 August 1996 | Active |
Beechwood, The Ridge, Little Baddow, Chelmsford, United Kingdom, CM3 4SA | Director | 14 August 1996 | Active |
7 Marylands Avenue, Hockley, SS5 5AQ | Director | 21 January 1997 | Active |
Greensward Lane, Hockley, SS5 5HG | Director | 27 November 2014 | Active |
6 Sunnyside Close, Kempsey, WR5 3NP | Director | 21 January 1997 | Active |
13 Queen Square, Bath, BA1 2HJ | Director | 26 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-03 | Dissolution | Dissolution application strike off company. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-16 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Officers | Appoint person secretary company with name date. | Download |
2017-09-26 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.