UKBizDB.co.uk

PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED

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

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.

Company Information

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:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:100 West Hill, London, SW15 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hayesford Park Drive, Bromley, England, BR2 9DB

Secretary30 October 1998Active
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

Director06 January 2020Active
Ground Floor, 3, Devonshire Square, London, England, EC2M 4YA

Director25 February 2018Active
39 Robin Lane, Sandhurst, GU47 9AU

Secretary-Active
Marys Cottage, High Street, Limpsfield, RH8 0DT

Director17 September 2009Active
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

Director04 May 1995Active
98 Fairfax Road, Teddington, TW11 9BX

Director-Active
5, Craddocks Close, Ashtead, KT21 1AF

Director-Active
40 Southdean Gardens, London, SW19 6NU

Director16 February 1993Active
The Shieling, Hindhead Road, Hindhead, England, GU26 6AY

Director20 April 2007Active
23 Winterbourne, Horsham, RH12 5JW

Director13 December 2000Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type full.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.