This company is commonly known as Heritage Education Trust. The company was founded 37 years ago and was given the registration number 02080758. The firm's registered office is in LINCOLN. You can find them at Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | HERITAGE EDUCATION TRUST |
---|---|---|
Company Number | : | 02080758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 01 November 2018 | Active |
The Castle, Seymour Road, Newton Abbot, England, TQ12 2PU | Director | 13 October 2022 | Active |
2 Osprey Rise, Osprey Rise, Northampton, England, NN4 0TA | Director | 13 October 2022 | Active |
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 14 September 2023 | Active |
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 19 January 2023 | Active |
Hampton Court Palace, Hampton Court Palace, East Molesey, England, KT8 9AU | Director | 21 October 2020 | Active |
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 04 December 2018 | Active |
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 14 September 2023 | Active |
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 14 September 2023 | Active |
43, New Road, London, England, E1 1HE | Director | 08 July 2014 | Active |
1, Rowan Avenue, Saxilby, Lincoln, England, LN1 4AE | Director | 14 September 2023 | Active |
The Old Hall, Heath Road, Crostwight, North Walsham, England, NR28 9PA | Director | 14 September 2023 | Active |
Bishop Grosseteste University College, Newport, Lincoln, LN1 3DY | Secretary | 16 January 2009 | Active |
30 The Pound, Bromham, Chippenham, SN15 2HF | Secretary | - | Active |
Northamton House, Northampton, NN1 2HX | Director | - | Active |
25 Copthall Avenue, London, EC2R 7DR | Director | - | Active |
St Marys College, Strawberry Hill, Twickenham, TW1 4SX | Director | - | Active |
137 Rusthall Avenue, London, W4 1BL | Director | 15 June 1999 | Active |
2 Cobden Road, Edinburgh, EH9 2BJ | Director | 05 October 2000 | Active |
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 04 December 2018 | Active |
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 10 July 2018 | Active |
27 Ellens Glen Road, Edinburgh, EH17 7QL | Director | 01 October 1996 | Active |
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY | Director | 05 December 2018 | Active |
Landguard House, Stowmarket, IP14 6AQ | Director | 15 June 2005 | Active |
Dabton, Thornhill, DG3 5AR | Director | 02 November 1998 | Active |
The Binns, Linlithgow, EH49 7NA | Director | - | Active |
Wellbank, The Loan, Gattonside, Melrose, TD6 9NH | Director | 16 January 2009 | Active |
The Old School, The Old School, Weekley, Kettering, NN16 9UW | Director | 16 January 2009 | Active |
Cowslip Cottage, Church Lane, Hemingstone, Ipswich, England, IP6 9RH | Director | 08 July 2014 | Active |
89 Postern Close, Bishops Wharf, York, YO23 1JF | Director | 15 June 2005 | Active |
The Banks Bailing Hill, Broadbridge Heath Road, Warnham, Horsham, RH12 3RT | Director | 20 June 2000 | Active |
30 The Pound, Bromham, Chippenham, SN15 2HF | Director | 24 June 1992 | Active |
27 Ashley Gardens, London, SW1P 1QD | Director | - | Active |
3, Main Street, Thorpe-On-The-Hill, Lincoln, LN6 9BG | Director | 16 January 2009 | Active |
Apt 21, Hampton Court Palace, East Molesey, England, KT8 9AU | Director | 20 September 2019 | Active |
Mrs Tracy Joanne Borman | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY |
Nature of control | : |
|
Mrs Jayne Elizabeth Ellis | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.