UKBizDB.co.uk

HENRY WOOD ACCOMMODATION TRUST

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

This company is commonly known as Henry Wood Accommodation Trust. The company was founded 54 years ago and was given the registration number 00976205. The firm's registered office is in UXBRIDGE. You can find them at Capital Court, 30 Windsor Street, Uxbridge, Middlesex. This company's SIC code is 85600 - Educational support services.

Company Information

Name:HENRY WOOD ACCOMMODATION TRUST
Company Number:00976205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Capital Court, 30 Windsor Street, Uxbridge, Middlesex, UB8 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Mildmay Road, Chelmsford, England, CM2 0DT

Secretary04 December 2020Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director02 May 2013Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director17 July 2007Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director08 December 2021Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director09 May 2018Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director14 June 2023Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director28 April 1994Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director28 January 2003Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director07 June 2022Active
139, Mildmay Road, Chelmsford, England, CM2 0DT

Director12 December 2016Active
139 Mildmay Road, Chelmsford, CM2 0DT

Secretary20 September 2002Active
Lovell House, 271 High Street, Uxbridge, UB8 1LQ

Secretary-Active
Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB

Secretary26 April 2017Active
95 The Avenue, Pinner, HA5 5BW

Secretary02 April 1996Active
Lane Ends Summerhill Lane, Steeton, Keighley, BD20 6RX

Director28 June 1993Active
139 Mildmay Road, Chelmsford, CM2 0DT

Director29 April 2009Active
The Lea 57 Rack End, Standlake, Witney, OX29 7SA

Director-Active
Trinity College Of Music 11-13 Mandeville Place, London, W1M 6AQ

Director-Active
26, Vere Road, Brighton, England, BN1 4NR

Director13 May 2014Active
C/O Guildhall School Of Music & Drama, Silk Street, Barbican, EC2Y 8DT

Director-Active
C/O Guildhall School Of Music & Drama, Silk Street, Barbican, EC2Y 8DT

Director-Active
4a Platts Lane, London, NW3 7NR

Director01 June 2001Active
14 Hamilton Terrace, London, NW8 9UG

Director-Active
Bowsers End, Bowsers Lane, Little Walden, Saffron Walden, CB10 1XQ

Director16 September 2003Active
11 Harley Place, London, W1N 1HB

Director-Active
36 Milner Drive, Whitton, Twickenham, TW2 7PJ

Director09 March 1992Active
Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB

Director14 December 2017Active
Poppins, Ogbourne St George, Marlborough, SN8 1SU

Director-Active
The Banda Clifford Road, Barnet, EN5 5NY

Director-Active
28 Clareville Grove, London, SW7 5AS

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2021-12-17Address

Change sail address company with old address new address.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Address

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

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.