UKBizDB.co.uk

SPUC EDUCATION AND RESEARCH TRUST

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

This company is commonly known as Spuc Education And Research Trust. The company was founded 17 years ago and was given the registration number 06231613. The firm's registered office is in STANNARY STREET. You can find them at Unit C, 3 Whitacre Mews, Stannary Street, London. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SPUC EDUCATION AND RESEARCH TRUST
Company Number:06231613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Unit C, 3 Whitacre Mews, Stannary Street, London, SE11 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Secretary01 March 2021Active
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Director12 May 2023Active
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Director20 November 2020Active
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Director21 July 2007Active
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Director30 April 2007Active
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Director20 November 2020Active
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Director20 November 2020Active
Spuc, Unit B, 3 Whitacre Mews, Stannary Street, London, England, SE11 4AB

Secretary29 January 2016Active
Magnolia Cottage, Harrowbeer Lane, Yelverton, PL20 6EA

Secretary30 April 2007Active
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Secretary28 February 2010Active
Unit C, 3 Whitacre Mews, Stannary Street, SE11 4AB

Director15 February 2020Active
Magnolia Cottage, Harrowbeer Lane, Yelverton, PL20 6EA

Director30 April 2007Active
45 Knoll Road, Bexley Village, DA5 1AY

Director30 April 2007Active
10, Boxtree Road, Harrow, England, HA3 6TG

Director21 July 2007Active

People with Significant Control

Mr John Joseph Smeaton
Notified on:26 January 2017
Status:Active
Date of birth:February 1951
Nationality:British
Address:Unit C, Stannary Street, SE11 4AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robin Macdonald Haig
Notified on:26 January 2017
Status:Active
Date of birth:June 1947
Nationality:British
Address:Unit C, Stannary Street, SE11 4AB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Philippa Forsdike
Notified on:26 January 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Unit C, Stannary Street, SE11 4AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-13Officers

Change person director company with change date.

Download
2021-12-06Accounts

Accounts amended with accounts type small.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.