UKBizDB.co.uk

JACKDAWS EDUCATIONAL TRUST

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Jackdaws, Great Elm, Frome, Somerset, BA11 3NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jackdaws, Great Elm, Frome, United Kingdom, BA11 3NY

Secretary02 February 2011Active
St Johns First School, Christchurch Street East, Frome, BA11 1QG

Director27 September 2007Active
3 Kings Court, Hunter Accountants, Little King Street, Bristol, England, BS1 4HW

Director16 February 2018Active
5 Bradford Road, Winsley, Bradford On Avon, BA15 2HN

Director19 September 2003Active
Jackdaws, Great Elm, Frome, BA11 3NY

Director05 November 2021Active
Jackdaws, Great Elm, Frome, BA11 3NY

Director05 November 2011Active
80 Kilmersdon Road, Haydon, Bath, BA3 3QR

Secretary19 April 1994Active
6 Buttercup Lane, Street, BA16 0PJ

Secretary30 March 2007Active
33 Nutgrove Avenue, Bristol, BS3 4QF

Secretary12 October 1998Active
Myrtle Cottage, Milley Road Waltham St Lawrence, Reading, RG10 0JR

Secretary09 March 2004Active
Willow Cottage College Lane, Woking, GU22 0EN

Director31 March 2006Active
40a Birchington Road, West Hampstead, London, NW6 4LJ

Director19 April 1994Active
14 Georges Road, Fairfield Park, Bath, BA1 6EY

Director08 January 2001Active
2 Manor Cottages, Chesterblade, Shepton Mallet, BA4 4QX

Director08 January 2001Active
Whatley House, Whatley, Frome, BA11 3JX

Director09 April 2002Active
17 Westmead Gardens, Bath, BA1 4EZ

Director12 October 1998Active
Grove Lodge, Coat, Martock, TA12 6AR

Director05 July 1999Active
Lane End, Westfields, Whiteleaf, HP27 0LH

Director31 March 2006Active
Ironbridge House, Great Elm, Frome, BA11 3NY

Director31 March 2006Active
47 Home Park Road, Saltash, PL12 6BH

Director23 February 1998Active
12 Lansdown Crescent, Bath, BA1 5EX

Director12 October 1998Active
Jackdaws, Great Elm, Frome, United Kingdom, BA11 3NY

Director02 February 2011Active
19 Corn Park, South Brent, TQ10 9DG

Director19 April 1994Active
33 Nutgrove Avenue, Bristol, BS3 4QF

Director12 October 1998Active
High Littleton House, High Littleton, Bristol, BS18 5HG

Director19 April 1994Active
Myrtle Cottage, Milley Road Waltham St Lawrence, Reading, RG10 0JR

Director19 September 2003Active
Somerset Cottage, Tyning, Timsbury, BA3 1HG

Director19 April 1994Active
The Lodge Tidebrook Place, Tidebrook, Wadhurst, TN5 6PQ

Director16 December 1997Active
2 Grange Road, Beccles, NR34 9NR

Director10 October 2003Active
Bonair 2 The Avenue, Clevedon, BS21 7ED

Director16 October 1998Active
Park Farm House, Hardington, Frome, BA11 2RE

Director31 March 2006Active
Church House High Street, Wookey, Wells, BA5 1JZ

Director19 April 1994Active
11 Hampton Park, Bristol, BS6 6LG

Director19 April 1994Active

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
2024-03-25Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-05-25Annual return

Annual return company with made up date no member list.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.