UKBizDB.co.uk

THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE

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

This company is commonly known as The Education And Training Trust Of The Chartered Insurance Institute. The company was founded 31 years ago and was given the registration number 02812416. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE
Company Number:02812416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director03 April 2020Active
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Secretary17 September 2020Active
21, Lombard Street, London, England, EC3V 9AH

Secretary01 January 2020Active
20 Aldermanbury, London, EC2V 7HY

Secretary25 January 2017Active
21, Lombard Street, London, England, EC3V 9AH

Secretary25 January 2017Active
3 Queens Road, Benfleet, SS7 1JN

Secretary18 July 2002Active
23 Rye Street, Bishops Stortford, CM23 2HA

Secretary21 September 2001Active
135 Downhall Park Way, Rayleigh, SS6 9TP

Secretary27 September 2004Active
Moonrakers, Pit Farm Road, Guildford, GU1 2JL

Secretary21 July 1997Active
Keston Cottage Downs Lane, Leatherhead, KT22 8JJ

Secretary26 April 1993Active
21, Lombard Street, London, England, EC3V 9AH

Secretary04 July 2019Active
21, Lombard Street, London, England, EC3V 9AH

Director14 September 2016Active
Little Manor, Risby, Bury St Edmunds, IP28 6RF

Director19 September 2003Active
20, Aldermanbury, London, Uk, EC2V 7HY

Director24 September 2012Active
14 Ramsay Garden, Edinburgh, Scotland, EH1 2NA

Director30 April 1993Active
18 River Walk, Braddan Hills, Braddan, IM4 4TJ

Director31 May 1994Active
The Oasts Biddenden Road, Smarden, TN27 9JE

Director08 October 1999Active
27 Glenesk Road, London, SE9 1AG

Director09 October 1998Active
21, Lombard Street, London, England, EC3V 9AH

Director07 November 2016Active
21, Lombard Street, London, England, EC3V 9AH

Director13 November 2017Active
20 Percy Road, London, W12 9QA

Director19 September 2003Active
Cherith House, Little Easton, Great Dunmow, CM6 2ES

Director26 April 1993Active
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director03 April 2020Active
Chartered Insurance Institue, 20 Aldermanbury, London, Uk, EC2V 7HY

Director26 November 2014Active
20, Aldermanbury, London, Uk, EC2V 7HY

Director18 July 2012Active
Oldwick House 3 Oldwick Meadows, Lavant, Chichester, PO18 0BE

Director26 September 1997Active
3rd Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director03 April 2020Active
2, St Johns Meadows, Thirsk Road, Easingwold, YO61 3HJ

Director01 October 2004Active
20 Aldermanbury, London, EC2V 7HY

Director28 October 2009Active
Rushlye Lodge, Bells Yew Green, Tunbridge Wells, TN3 9AP

Director26 April 1993Active
Selscot The Street, Smarden, Ashford, TN27 8QA

Director26 April 1993Active
3 Summerswood Close, Kenley Lane, Kenley, CR8 5EY

Director09 July 2003Active
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Director27 September 2000Active
Beachcroft Wansbroughs, 100 Fetter Lane, London, EC4A 1BN

Director08 January 2007Active
20 Aldermanbury, London, EC2V 7HY

Director21 July 2010Active

People with Significant Control

Mr Jonathan Michael Wardlaw Clark
Notified on:18 July 2018
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Inga Kristine Beale
Notified on:14 September 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Voting rights 25 to 50 percent
Chartered Insurance Institute
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:42-48, High Road, London, England, E18 2JP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-21Accounts

Change account reference date company current extended.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.