This company is commonly known as Jackdaws Educational Trust. The company was founded 30 years ago and was given the registration number 02920267. The firm's registered office is in FROME. You can find them at Jackdaws, Great Elm, Frome, Somerset. This company's SIC code is 90010 - Performing arts.
Name | : | JACKDAWS EDUCATIONAL TRUST |
---|---|---|
Company Number | : | 02920267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jackdaws, Great Elm, Frome, Somerset, BA11 3NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jackdaws, Great Elm, Frome, United Kingdom, BA11 3NY | Secretary | 02 February 2011 | Active |
St Johns First School, Christchurch Street East, Frome, BA11 1QG | Director | 27 September 2007 | Active |
3 Kings Court, Hunter Accountants, Little King Street, Bristol, England, BS1 4HW | Director | 16 February 2018 | Active |
5 Bradford Road, Winsley, Bradford On Avon, BA15 2HN | Director | 19 September 2003 | Active |
Jackdaws, Great Elm, Frome, BA11 3NY | Director | 05 November 2021 | Active |
Jackdaws, Great Elm, Frome, BA11 3NY | Director | 05 November 2011 | Active |
80 Kilmersdon Road, Haydon, Bath, BA3 3QR | Secretary | 19 April 1994 | Active |
6 Buttercup Lane, Street, BA16 0PJ | Secretary | 30 March 2007 | Active |
33 Nutgrove Avenue, Bristol, BS3 4QF | Secretary | 12 October 1998 | Active |
Myrtle Cottage, Milley Road Waltham St Lawrence, Reading, RG10 0JR | Secretary | 09 March 2004 | Active |
Willow Cottage College Lane, Woking, GU22 0EN | Director | 31 March 2006 | Active |
40a Birchington Road, West Hampstead, London, NW6 4LJ | Director | 19 April 1994 | Active |
14 Georges Road, Fairfield Park, Bath, BA1 6EY | Director | 08 January 2001 | Active |
2 Manor Cottages, Chesterblade, Shepton Mallet, BA4 4QX | Director | 08 January 2001 | Active |
Whatley House, Whatley, Frome, BA11 3JX | Director | 09 April 2002 | Active |
17 Westmead Gardens, Bath, BA1 4EZ | Director | 12 October 1998 | Active |
Grove Lodge, Coat, Martock, TA12 6AR | Director | 05 July 1999 | Active |
Lane End, Westfields, Whiteleaf, HP27 0LH | Director | 31 March 2006 | Active |
Ironbridge House, Great Elm, Frome, BA11 3NY | Director | 31 March 2006 | Active |
47 Home Park Road, Saltash, PL12 6BH | Director | 23 February 1998 | Active |
12 Lansdown Crescent, Bath, BA1 5EX | Director | 12 October 1998 | Active |
Jackdaws, Great Elm, Frome, United Kingdom, BA11 3NY | Director | 02 February 2011 | Active |
19 Corn Park, South Brent, TQ10 9DG | Director | 19 April 1994 | Active |
33 Nutgrove Avenue, Bristol, BS3 4QF | Director | 12 October 1998 | Active |
High Littleton House, High Littleton, Bristol, BS18 5HG | Director | 19 April 1994 | Active |
Myrtle Cottage, Milley Road Waltham St Lawrence, Reading, RG10 0JR | Director | 19 September 2003 | Active |
Somerset Cottage, Tyning, Timsbury, BA3 1HG | Director | 19 April 1994 | Active |
The Lodge Tidebrook Place, Tidebrook, Wadhurst, TN5 6PQ | Director | 16 December 1997 | Active |
2 Grange Road, Beccles, NR34 9NR | Director | 10 October 2003 | Active |
Bonair 2 The Avenue, Clevedon, BS21 7ED | Director | 16 October 1998 | Active |
Park Farm House, Hardington, Frome, BA11 2RE | Director | 31 March 2006 | Active |
Church House High Street, Wookey, Wells, BA5 1JZ | Director | 19 April 1994 | Active |
11 Hampton Park, Bristol, BS6 6LG | Director | 19 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-25 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.