UKBizDB.co.uk

HERITAGE EDUCATION TRUST

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director01 November 2018Active
The Castle, Seymour Road, Newton Abbot, England, TQ12 2PU

Director13 October 2022Active
2 Osprey Rise, Osprey Rise, Northampton, England, NN4 0TA

Director13 October 2022Active
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director14 September 2023Active
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director19 January 2023Active
Hampton Court Palace, Hampton Court Palace, East Molesey, England, KT8 9AU

Director21 October 2020Active
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director04 December 2018Active
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director14 September 2023Active
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director14 September 2023Active
43, New Road, London, England, E1 1HE

Director08 July 2014Active
1, Rowan Avenue, Saxilby, Lincoln, England, LN1 4AE

Director14 September 2023Active
The Old Hall, Heath Road, Crostwight, North Walsham, England, NR28 9PA

Director14 September 2023Active
Bishop Grosseteste University College, Newport, Lincoln, LN1 3DY

Secretary16 January 2009Active
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

Director15 June 1999Active
2 Cobden Road, Edinburgh, EH9 2BJ

Director05 October 2000Active
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director04 December 2018Active
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director10 July 2018Active
27 Ellens Glen Road, Edinburgh, EH17 7QL

Director01 October 1996Active
Bishop Grosseteste University, Lincoln, Longdales Road, Lincoln, United Kingdom, LN1 3DY

Director05 December 2018Active
Landguard House, Stowmarket, IP14 6AQ

Director15 June 2005Active
Dabton, Thornhill, DG3 5AR

Director02 November 1998Active
The Binns, Linlithgow, EH49 7NA

Director-Active
Wellbank, The Loan, Gattonside, Melrose, TD6 9NH

Director16 January 2009Active
The Old School, The Old School, Weekley, Kettering, NN16 9UW

Director16 January 2009Active
Cowslip Cottage, Church Lane, Hemingstone, Ipswich, England, IP6 9RH

Director08 July 2014Active
89 Postern Close, Bishops Wharf, York, YO23 1JF

Director15 June 2005Active
The Banks Bailing Hill, Broadbridge Heath Road, Warnham, Horsham, RH12 3RT

Director20 June 2000Active
30 The Pound, Bromham, Chippenham, SN15 2HF

Director24 June 1992Active
27 Ashley Gardens, London, SW1P 1QD

Director-Active
3, Main Street, Thorpe-On-The-Hill, Lincoln, LN6 9BG

Director16 January 2009Active
Apt 21, Hampton Court Palace, East Molesey, England, KT8 9AU

Director20 September 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • 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
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.