UKBizDB.co.uk

THE ILFORD COUNTY HIGH SCHOOL OAKFIELD TRUST

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

This company is commonly known as The Ilford County High School Oakfield Trust. The company was founded 29 years ago and was given the registration number 03017248. The firm's registered office is in ILFORD. You can find them at 96 Queenborough Gardens, , Ilford, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE ILFORD COUNTY HIGH SCHOOL OAKFIELD TRUST
Company Number:03017248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:96 Queenborough Gardens, Ilford, England, IG2 6YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Agates Lane, Ashtead, England, KT21 2NG

Secretary01 November 2020Active
15, Agates Lane, Ashtead, England, KT21 2NG

Director09 September 2017Active
6 Mount Pleasant Road, Chigwell, IG7 5ER

Director01 February 1995Active
113, Gloucester Avenue, Chelmsford, England, CM2 9DT

Director15 June 2013Active
Rands Cottage, Rands Road, High Roding, CM6 1NH

Director01 February 1995Active
Bevingdon House, Belchamp Otten, Sudbury, CO10 7BE

Director01 February 1995Active
Bridge House, Church Road, Burnham-On-Crouch, England, CM0 8BZ

Director15 June 2013Active
31 Fairfield, Ingatestone, CM4 9ER

Director25 April 1996Active
48, Belmont Park, London, England, SE13 5BN

Director11 June 2016Active
Bevingdon House, Belchamp Otten, Sudbury, CO10 7BE

Secretary01 February 1995Active
12 Osborne Road, Hornchurch, RM11 1HA

Director01 February 1995Active
140 Charlotte Gardens, Romford, RM5 2PS

Director28 June 2001Active
32 Greenleafe Drive, Barkingside, IG6 1LL

Director01 February 1995Active
115 Long Green, Chigwell, IG7 4JE

Director01 February 1995Active
87 Trotwood, Chigwell, IG7 5JP

Director01 February 1995Active
11, Barton Road, Tiverton, England, EX16 6BB

Director30 April 1998Active
84 Tine Road, Chigwell, IG7 4HN

Director01 February 1995Active
36 Heybridge Drive, Ilford, IG6 1PE

Director25 May 2000Active
5 Birds Meare, Otley, Ipswich, IP6 9QR

Director01 February 1995Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director25 January 2007Active

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Address

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

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Address

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

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Officers

Appoint person director company with name date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.