This company is commonly known as St Dunstan's Educational Foundation. The company was founded 22 years ago and was given the registration number 04448125. The firm's registered office is in LONDON. You can find them at St Dunstan's College, Stanstead Road, London, . This company's SIC code is 85100 - Pre-primary education.
Name | : | ST DUNSTAN'S EDUCATIONAL FOUNDATION |
---|---|---|
Company Number | : | 04448125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2002 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Dunstan's College, Stanstead Road, London, SE6 4TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Dunstan's College, Stanstead Road, London, SE6 4TY | Secretary | 02 March 2018 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 05 March 2004 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 16 December 2003 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 04 March 2006 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Secretary | 27 May 2002 | Active |
1 Kennington House, 1 Kennington Square, Wareham, BH20 4JR | Director | 27 May 2002 | Active |
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG | Director | 27 May 2002 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 04 November 2005 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 27 May 2002 | Active |
Rabbs, The Lee, Great Missenden, HP16 9NX | Director | 27 May 2002 | Active |
43 Trinity Square, London, EC3R 5BJ | Director | 27 May 2002 | Active |
131 Telegraph Place, Mill Quay, London, E14 9XA | Director | 27 May 2002 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 27 May 2002 | Active |
Edgehill 52 Eynsford Rise, Eynsford, DA4 0HR | Director | 27 May 2002 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 16 December 2003 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 27 May 2002 | Active |
41 Bexley Road, Eltham, London, SE9 2PE | Director | 27 May 2002 | Active |
63 Combemartin Road, London, SW18 5PP | Director | 01 September 2002 | Active |
21 Rosslyn Avenue, E Sheen, SW13 0JY | Director | 16 December 2003 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 10 May 2006 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 27 May 2002 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 04 March 2006 | Active |
36 Peckham Rye, London, SE15 4JR | Director | 17 March 2005 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 10 May 2006 | Active |
Lower Woodside, Hatfield, AL9 6DJ | Director | 16 December 2003 | Active |
St Dunstan's College, Stanstead Road, London, SE6 4TY | Director | 27 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-18 | Dissolution | Dissolution application strike off company. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Appoint person secretary company with name date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Officers | Termination secretary company with name termination date. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.