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.
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 | : |
|
Registered Address | : | The Convent, Layhams Road, West Wickham, Kent, BR4 9QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Convent, Layhams Road, West Wickham, BR4 9QJ | Secretary | 01 January 2011 | Active |
The Josephite Community, St George's College, Weybridge Road, Addlestone, England, KT15 2QS | Director | 16 December 2009 | Active |
Bullfinches, Eridge Green, Tunbridge Wells, England, TN3 9LJ | Director | 16 December 2009 | Active |
The Convent, Layhams Road, West Wickham, England, BR4 9QJ | Director | 01 October 2014 | Active |
2, Larchwood Glade, Camberley, England, GU15 3UW | Director | 16 December 2009 | Active |
The Convent, Layhams Road, West Wickham, BR4 9QJ | Director | 02 November 2015 | Active |
The Convent, Layhams Road, West Wickham, BR4 9QJ | Director | 01 January 2011 | Active |
The Convent, Layhams Road, West Wickham, England, BR4 9QJ | Director | 16 December 2009 | Active |
38, Brook Road, Thornton Heath, CR7 7RB | Secretary | 15 April 2010 | Active |
8, Hamilton Avenue, Tolworth, Surbiton, KT6 7PN | Director | 16 December 2009 | Active |
38, Brook Road, Thornton Heath, CR7 7RB | Director | 16 December 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-20 | Dissolution | Dissolution application strike off company. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2015-11-13 | Officers | Appoint person director company with name date. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-29 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-08 | Officers | Appoint person director company with name date. | Download |
2014-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-30 | Annual return | Annual return company with made up date no member list. | Download |
2013-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.