This company is commonly known as Polack's House Educational Trust. The company was founded 30 years ago and was given the registration number 02852355. The firm's registered office is in LONDON. You can find them at 40 Fairacres, Roehampton Lane, London, . This company's SIC code is 85600 - Educational support services.
Name | : | POLACK'S HOUSE EDUCATIONAL TRUST |
---|---|---|
Company Number | : | 02852355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Fairacres, Roehampton Lane, London, SW15 5LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Lyndale Avenue, London, England, NW2 2QA | Director | 09 February 2011 | Active |
5th Floor, 21 Great Winchster Street, 21 Great Winchester Street, London, England, EC2N 2JA | Director | 06 September 2018 | Active |
76, Limerston Street, London, England, SW10 0HJ | Director | 09 February 2011 | Active |
1 Littlebury Court, St. Vincents Lane, London, England, NW7 1EN | Director | 09 February 2011 | Active |
Flat C, 2 Maida Vale, London, England, W2 1TF | Director | 21 October 1993 | Active |
21, Old Queen Street, London, England, SW1H 9JA | Secretary | 05 November 2013 | Active |
40, Fairacres, Roehampton Lane, London, United Kingdom, SW15 5LX | Secretary | 24 September 1997 | Active |
37 Canynge Road, Clifton, Bristol, BS8 3LD | Secretary | 10 September 1993 | Active |
22 South Square, London, NW11 7AJ | Director | 28 March 2000 | Active |
31 St Johns Wood Terrace, London, NW8 6JL | Director | 21 October 1993 | Active |
76 Ribblesdale Avenue, Friern Barnet, N11 3BT | Director | 28 March 2000 | Active |
21, Old Queen Street, London, England, SW1H 9JA | Director | 09 February 2011 | Active |
Bridgewater Lodge Ashridge Park, Berkhamsted, HP4 1LY | Director | 24 September 1997 | Active |
Auburn House, Cecil Road, Clifton Bristol, BS8 3HR | Director | 21 October 1993 | Active |
23 Southstoke Road, Combe Down, Bath, BA2 5SN | Director | 21 October 1993 | Active |
18 Goodeve Park, Hazelwood Road, Bristol, BS9 1PZ | Director | 18 May 2000 | Active |
14, Boyton House, Wellington Road, London, England, NW8 9TH | Director | 09 February 2011 | Active |
52, Lyndale Avenue, London, England, NW2 2QA | Director | 10 September 1993 | Active |
37 Canynge Road, Clifton, Bristol, BS8 3LD | Director | 10 September 1993 | Active |
35 Stormont Road, London, N6 4NR | Director | 02 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-16 | Officers | Appoint person director company with name date. | Download |
2018-07-01 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.