UKBizDB.co.uk

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:178a New London Road, Chelmsford, Essex, CM2 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178a, New London Road, Chelmsford, CM2 0AR

Director01 April 2016Active
178a, New London Road, Chelmsford, CM2 0AR

Director13 September 2016Active
13, The Leys, Chelmsford, United Kingdom, CM2 6AU

Director20 November 1997Active
178a, New London Road, Chelmsford, CM2 0AR

Director27 June 2018Active
178a, New London Road, Chelmsford, United Kingdom, CM2 0AR

Director03 December 2014Active
Ivy House Howe Street, Great Waltham, CM3 1BA

Director10 May 1996Active
Greens Farm, Barnston Road, High Easter, Chelmsford, CM1 4RB

Director09 June 1997Active
178a, New London Road, Chelmsford, CM2 0AR

Director21 September 2022Active
178a, New London Road, Chelmsford, CM2 0AR

Director23 February 2022Active
178a, New London Road, Chelmsford, CM2 0AR

Director30 June 2021Active
178a, New London Road, Chelmsford, CM2 0AR

Director01 September 2016Active
178a, New London Road, Chelmsford, CM2 0AR

Director20 March 2024Active
178a, New London Road, Chelmsford, CM2 0AR

Director13 September 2017Active
33 Little Meadow, Writtle, Chelmsford, CM1 3LQ

Secretary-Active
29 Maple Drive, Chelmsford, CM2 9HR

Secretary24 June 1999Active
Hazelmead, 1 Rose Drive, Southminster, United Kingdom, CM0 7JA

Secretary23 February 2004Active
178, New London Road, Chelmsford, England, CM2 0AR

Director01 September 2010Active
Windlesham House School London Road, Washington, Pulborough, RH20 4AY

Director-Active
Oaklands Lodge Valletta Close, Coval Park, Chelmsford, CM1 2PT

Director28 February 1994Active
178, New London Road, Chelmsford, England, CM2 0AR

Director16 March 2004Active
Herons Way, Stump Lane, Chelmsford, CM1 7SJ

Director29 November 2000Active
Wilton 11 Lockwood Close, Woodbridge, IP12 1HZ

Director01 October 1999Active
178a, New London Road, Chelmsford, CM2 0AR

Director11 March 2020Active
16 Wendover Gardens, Brentwood, CM13 2JE

Director24 June 1999Active
178a, New London Road, Chelmsford, United Kingdom, CM2 0AR

Director18 March 2015Active
Fishermans Hill, Fyfield Road, Ongar,

Director28 February 1994Active
Carters Lane, Wickham Bishop, Witham, CM8 3LF

Director-Active
15, Main Street, Greetham, Oakham, United Kingdom, LE15 7NJ

Director01 August 2008Active
4 St Helena Road, Colchester, CO3 3BA

Director01 December 1995Active
20 Witham Lodge, Witham, CM8 1HG

Director28 February 1994Active
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

Director28 February 1994Active
2 Harlings Grove, Chelmsford, CM1 1YQ

Director24 June 1999Active
The Rectory, Rectory Road Little Burstead, Chelmsford, CM12 9TP

Director28 June 2004Active

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 (7 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
2024-04-05Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Incorporation

Memorandum articles.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-20Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-16Accounts

Accounts with accounts type full.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.