This company is commonly known as St.cedd's School Educational Trust Limited. The company was founded 60 years ago and was given the registration number 00795895. The firm's registered office is in CHELMSFORD. You can find them at 178a New London Road, , Chelmsford, Essex. This company's SIC code is 85200 - Primary education.
Name | : | ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED |
---|---|---|
Company Number | : | 00795895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1964 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 178a New London Road, Chelmsford, Essex, CM2 0AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
178a, New London Road, Chelmsford, CM2 0AR | Director | 01 April 2016 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 13 September 2016 | Active |
13, The Leys, Chelmsford, United Kingdom, CM2 6AU | Director | 20 November 1997 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 27 June 2018 | Active |
178a, New London Road, Chelmsford, United Kingdom, CM2 0AR | Director | 03 December 2014 | Active |
Ivy House Howe Street, Great Waltham, CM3 1BA | Director | 10 May 1996 | Active |
Greens Farm, Barnston Road, High Easter, Chelmsford, CM1 4RB | Director | 09 June 1997 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 21 September 2022 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 23 February 2022 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 30 June 2021 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 01 September 2016 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 20 March 2024 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 13 September 2017 | Active |
33 Little Meadow, Writtle, Chelmsford, CM1 3LQ | Secretary | - | Active |
29 Maple Drive, Chelmsford, CM2 9HR | Secretary | 24 June 1999 | Active |
Hazelmead, 1 Rose Drive, Southminster, United Kingdom, CM0 7JA | Secretary | 23 February 2004 | Active |
178, New London Road, Chelmsford, England, CM2 0AR | Director | 01 September 2010 | Active |
Windlesham House School London Road, Washington, Pulborough, RH20 4AY | Director | - | Active |
Oaklands Lodge Valletta Close, Coval Park, Chelmsford, CM1 2PT | Director | 28 February 1994 | Active |
178, New London Road, Chelmsford, England, CM2 0AR | Director | 16 March 2004 | Active |
Herons Way, Stump Lane, Chelmsford, CM1 7SJ | Director | 29 November 2000 | Active |
Wilton 11 Lockwood Close, Woodbridge, IP12 1HZ | Director | 01 October 1999 | Active |
178a, New London Road, Chelmsford, CM2 0AR | Director | 11 March 2020 | Active |
16 Wendover Gardens, Brentwood, CM13 2JE | Director | 24 June 1999 | Active |
178a, New London Road, Chelmsford, United Kingdom, CM2 0AR | Director | 18 March 2015 | Active |
Fishermans Hill, Fyfield Road, Ongar, | Director | 28 February 1994 | Active |
Carters Lane, Wickham Bishop, Witham, CM8 3LF | Director | - | Active |
15, Main Street, Greetham, Oakham, United Kingdom, LE15 7NJ | Director | 01 August 2008 | Active |
4 St Helena Road, Colchester, CO3 3BA | Director | 01 December 1995 | Active |
20 Witham Lodge, Witham, CM8 1HG | Director | 28 February 1994 | Active |
8 The Heythrop, Stump Lane Springfield, Chelmsford, CM2 6BX | Director | - | Active |
Hilbre Mounthill Avenue, Chelmsford, CM2 6DB | Director | - | Active |
Magnolia Cottage, 6 Forest Road, Woodford Green, IG8 0RJ | Director | 28 February 1994 | Active |
2 Harlings Grove, Chelmsford, CM1 1YQ | Director | 24 June 1999 | Active |
The Rectory, Rectory Road Little Burstead, Chelmsford, CM12 9TP | Director | 28 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Incorporation | Memorandum articles. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2022-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.