UKBizDB.co.uk

POLACK'S HOUSE EDUCATIONAL TRUST

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:40 Fairacres, Roehampton Lane, London, SW15 5LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Lyndale Avenue, London, England, NW2 2QA

Director09 February 2011Active
5th Floor, 21 Great Winchster Street, 21 Great Winchester Street, London, England, EC2N 2JA

Director06 September 2018Active
76, Limerston Street, London, England, SW10 0HJ

Director09 February 2011Active
1 Littlebury Court, St. Vincents Lane, London, England, NW7 1EN

Director09 February 2011Active
Flat C, 2 Maida Vale, London, England, W2 1TF

Director21 October 1993Active
21, Old Queen Street, London, England, SW1H 9JA

Secretary05 November 2013Active
40, Fairacres, Roehampton Lane, London, United Kingdom, SW15 5LX

Secretary24 September 1997Active
37 Canynge Road, Clifton, Bristol, BS8 3LD

Secretary10 September 1993Active
22 South Square, London, NW11 7AJ

Director28 March 2000Active
31 St Johns Wood Terrace, London, NW8 6JL

Director21 October 1993Active
76 Ribblesdale Avenue, Friern Barnet, N11 3BT

Director28 March 2000Active
21, Old Queen Street, London, England, SW1H 9JA

Director09 February 2011Active
Bridgewater Lodge Ashridge Park, Berkhamsted, HP4 1LY

Director24 September 1997Active
Auburn House, Cecil Road, Clifton Bristol, BS8 3HR

Director21 October 1993Active
23 Southstoke Road, Combe Down, Bath, BA2 5SN

Director21 October 1993Active
18 Goodeve Park, Hazelwood Road, Bristol, BS9 1PZ

Director18 May 2000Active
14, Boyton House, Wellington Road, London, England, NW8 9TH

Director09 February 2011Active
52, Lyndale Avenue, London, England, NW2 2QA

Director10 September 1993Active
37 Canynge Road, Clifton, Bristol, BS8 3LD

Director10 September 1993Active
35 Stormont Road, London, N6 4NR

Director02 March 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Address

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

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-16Officers

Appoint person director company with name date.

Download
2018-07-01Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-03-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.