This company is commonly known as Prospect Education (technology) Trust Limited. The company was founded 34 years ago and was given the registration number 02484729. The firm's registered office is in . You can find them at 100 West Hill, London, , . This company's SIC code is 85310 - General secondary education.
Name | : | PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED |
---|---|---|
Company Number | : | 02484729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1990 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 West Hill, London, SW15 2UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hayesford Park Drive, Bromley, England, BR2 9DB | Secretary | 30 October 1998 | Active |
7, Cowley Street, London, United Kingdom, SW1P 3NB | Director | - | Active |
16 Dunmore Road, London, SW20 8TN | Director | - | Active |
59, Loampit Vale, London, England, SE13 7FR | Director | 06 January 2020 | Active |
Ground Floor, 3, Devonshire Square, London, England, EC2M 4YA | Director | 25 February 2018 | Active |
39 Robin Lane, Sandhurst, GU47 9AU | Secretary | - | Active |
Marys Cottage, High Street, Limpsfield, RH8 0DT | Director | 17 September 2009 | Active |
Little Court Hall Place Lane, Burchetts Green, Maidenhead, SL6 6QY | Director | - | Active |
Sandhills Cross Road, Sunningdale, Ascot, SL5 9RU | Director | - | Active |
38 Bathgate Road, Wimbledon, SW19 5PJ | Director | 04 May 1995 | Active |
98 Fairfax Road, Teddington, TW11 9BX | Director | - | Active |
5, Craddocks Close, Ashtead, KT21 1AF | Director | - | Active |
40 Southdean Gardens, London, SW19 6NU | Director | 16 February 1993 | Active |
The Shieling, Hindhead Road, Hindhead, England, GU26 6AY | Director | 20 April 2007 | Active |
23 Winterbourne, Horsham, RH12 5JW | Director | 13 December 2000 | Active |
Lord Michael Anthony Ashcroft | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Loampit Vale, London, England, SE13 7FR |
Nature of control | : |
|
Mr Stewart Anthony Harris | ||
Notified on | : | 25 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor., 3 Devonshire Square, London, England, EC2M 4YA |
Nature of control | : |
|
Lord Michael Anthony Ashcroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Devonshire Square, London, England, EC2M 4YA |
Nature of control | : |
|
Ms Angela Elizabeth Entwistle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 100 West Hill, SW15 2UT |
Nature of control | : |
|
Dr David Bruce Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | 100 West Hill, SW15 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.