UKBizDB.co.uk

THE COLOMA TRUST

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

This company is commonly known as The Coloma Trust. The company was founded 14 years ago and was given the registration number 07106329. The firm's registered office is in WEST WICKHAM. You can find them at The Convent, Layhams Road, West Wickham, Kent. This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE COLOMA TRUST
Company Number:07106329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 December 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:The Convent, Layhams Road, West Wickham, Kent, BR4 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Convent, Layhams Road, West Wickham, BR4 9QJ

Secretary01 January 2011Active
The Josephite Community, St George's College, Weybridge Road, Addlestone, England, KT15 2QS

Director16 December 2009Active
Bullfinches, Eridge Green, Tunbridge Wells, England, TN3 9LJ

Director16 December 2009Active
The Convent, Layhams Road, West Wickham, England, BR4 9QJ

Director01 October 2014Active
2, Larchwood Glade, Camberley, England, GU15 3UW

Director16 December 2009Active
The Convent, Layhams Road, West Wickham, BR4 9QJ

Director02 November 2015Active
The Convent, Layhams Road, West Wickham, BR4 9QJ

Director01 January 2011Active
The Convent, Layhams Road, West Wickham, England, BR4 9QJ

Director16 December 2009Active
38, Brook Road, Thornton Heath, CR7 7RB

Secretary15 April 2010Active
8, Hamilton Avenue, Tolworth, Surbiton, KT6 7PN

Director16 December 2009Active
38, Brook Road, Thornton Heath, CR7 7RB

Director16 December 2009Active

People with Significant Control

Sister Annette Lawrence
Notified on:04 December 2019
Status:Active
Date of birth:February 1963
Nationality:British
Address:The Convent, Layhams Road, West Wickham, BR4 9QJ
Nature of control:
  • Right to appoint and remove directors as trust
Sister Sheila Mary Barratt
Notified on:16 May 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:The Convent, Layhams Road, West Wickham, BR4 9QJ
Nature of control:
  • Significant influence or control as trust
Sister Nora Florence Murray
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:Irish
Address:The Convent, Layhams Road, West Wickham, BR4 9QJ
Nature of control:
  • Significant influence or control as trust
Sister Margaret Elaine Eason
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:The Convent, Layhams Road, West Wickham, BR4 9QJ
Nature of control:
  • Significant influence or control as trust
Sister Felice Anne Bowker Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:The Convent, Layhams Road, West Wickham, BR4 9QJ
Nature of control:
  • Significant influence or control as trust
Sister Sheila Josephine Moloney
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:The Convent, Layhams Road, West Wickham, BR4 9QJ
Nature of control:
  • Significant influence or control as trust
Sister Paula Spark
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:The Convent, Layhams Road, West Wickham, BR4 9QJ
Nature of control:
  • Significant influence or control as trust

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-20Dissolution

Dissolution application strike off company.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-01-06Annual return

Annual return company with made up date no member list.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-11-13Officers

Appoint person director company with name date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption full.

Download
2015-01-29Annual return

Annual return company with made up date no member list.

Download
2014-10-08Officers

Appoint person director company with name date.

Download
2014-09-10Accounts

Accounts with accounts type total exemption full.

Download
2014-01-30Annual return

Annual return company with made up date no member list.

Download
2013-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.