UKBizDB.co.uk

INDEPENDENT PRIMARY AND SECONDARY EDUCATION TRUST LIMITED

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

This company is commonly known as Independent Primary And Secondary Education Trust Limited. The company was founded 43 years ago and was given the registration number 01523990. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 85200 - Primary education.

Company Information

Name:INDEPENDENT PRIMARY AND SECONDARY EDUCATION TRUST LIMITED
Company Number:01523990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 October 1980
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:5 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hook Hill, Hook Hill, South Croydon, United Kingdom, CR2 0LA

Director14 November 2017Active
Silvertrees, 107 Benhurst Gardens, South Croydon, England, CR2 8NZ

Director06 June 2016Active
20, Glebe Hyrst, South Croydon, England, CR2 9JE

Director10 June 2016Active
65, Pollyhaugh, Eynsford, Dartford, England, DA4 0HE

Director14 June 2017Active
123, Ditton Walk, Cambridge, England, CB5 8QD

Director14 June 2017Active
Hurnford Cottage, Sanderstead Road, South Croydon, CR2 0JP

Director-Active
Badgers Rest, Brittenden Lane, Waldron, TN21 0RH

Secretary18 October 1995Active
Glenshiel, 6 Wheeler Avenue, Oxted, RH8 9LE

Secretary15 June 2006Active
14 & 15 Craven Street, London, WC2N 5AD

Corporate Secretary-Active
38 Haling Park Road, South Croydon, CR2 6NE

Director19 October 1994Active
79 New Concordia Wharf, London, SE1 2BA

Director-Active
24 Eglise Road, Eglise Road, Warlingham, United Kingdom, CR6 9SE

Director13 November 2017Active
17 Blacksmiths Hill, Sanderstead, CR2 9AZ

Director08 March 2005Active
Morningside, 35 Tilehouse Green Lane, Knowle, Solihull, B93 9EZ

Director22 October 1997Active
Morningside, 35 Tilehouse Green Lane, Knowle, Solihull, B93 9EZ

Director-Active
726 Union Street, Brooklyn, Usa, FOREIGN

Director-Active
7, Cunningham Road, Banstead, SM7 3HG

Director14 November 2006Active
7, Bayards, Warlingham, CR6 9BP

Director14 November 2006Active
Westdene, Upper Warlingham, Surrey, CR6 9BH

Director03 November 1992Active
18 Bisham Gardens, London, N6 6DD

Director-Active
15 Chapel Road, Warlingham, CR6 9LH

Director13 March 1996Active
148 Purley Oaks Road, Sanderstead, CR2 0NS

Director20 October 2005Active
Badgers Rest, Brittenden Lane, Waldron, TN21 0RH

Director18 October 1995Active
6 Hadley Wood Rise, Kenley, CR8 5LY

Director14 June 2007Active
Tangnefedd Windmill Road, Weald, Sevenoaks, TN14 6PJ

Director-Active
36 Kingswood Lane, Warlingham, CR6 9AJ

Director-Active
3 St Nicholas Mansions, London, SW17 7AF

Director-Active
109a, Foxley Lane, Purley, CR8 3HQ

Director14 November 2006Active
Woodside, 42 Lime Meadow Avenue, South Croydon, CR2 9AR

Director23 March 2006Active
Stayes, Northend, Henley On Thames, RG9 6LH

Director-Active
32 Hodson Road, Chiseldon, Swindon, SN4 0LN

Director21 October 2003Active
Glenshiel, 6 Wheeler Avenue, Oxted, RH8 9LE

Director13 March 2001Active
Highlands, Tandridge Road, Warlingham, England, CR6 9LS

Director01 September 2012Active

People with Significant Control

Mr Stuart Sexton
Notified on:06 June 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:United Kingdom
Address:Warlingham Park School, Chelsham Common, Warlingham, United Kingdom, CR6 9PB
Nature of control:
  • Significant influence or control as trust

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 (8 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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-11-24Address

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

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-21Dissolution

Dissolution application strike off company.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-04-06Accounts

Change account reference date company previous extended.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.