UKBizDB.co.uk

THE MELLER EDUCATIONAL TRUST

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

This company is commonly known as The Meller Educational Trust. The company was founded 14 years ago and was given the registration number 06933010. The firm's registered office is in BUSHEY. You can find them at The Bushey Academy, London Road, Bushey, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE MELLER EDUCATIONAL TRUST
Company Number:06933010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2009
End of financial year:01 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:The Bushey Academy, London Road, Bushey, England, WD23 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Secretary07 February 2017Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director31 January 2020Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director31 January 2020Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director31 January 2020Active
Millbank Tower, 6th Floor, 21-24 Millbank, Westminster, England, SW1P 4QP

Secretary27 April 2015Active
Oak House, Oakway, Studham, England, LU6 2PE

Secretary07 September 2009Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary01 March 2012Active
Barnards Inn, 86 Fetter Lane, London, England, EC4A 1AD

Corporate Secretary09 February 2016Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director15 June 2017Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director04 August 2016Active
7, Heronslea Drive, Stanmore, HA7 4QY

Director07 September 2009Active
18, Upbrook Mews, London, United Kingdom, W2 3HG

Director12 February 2014Active
Millbank Tower, 6th Floor, 21-24 Millbank, Westminster, England, SW1P 4QP

Director27 April 2015Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director08 December 2016Active
79, Mount Street, London, United Kingdom, W1K 2SN

Director12 June 2009Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director08 March 2019Active
21, Orient Close, St. Albans, United Kingdom, AL1 1AJ

Director12 June 2009Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director08 January 2019Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director01 September 2014Active
The Bushey Academy, London Road, Bushey, England, WD23 3AA

Director07 March 2019Active
Millbank Tower, 6th Floor, 21-24 Millbank, Westminster, United Kingdom, SW1P 4QP

Director27 April 2015Active
35, Blenheim Terrace, London, NW8 0EH

Director07 September 2009Active

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
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Change account reference date company previous shortened.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.