UKBizDB.co.uk

THE NEW BEACON EDUCATIONAL TRUST LIMITED

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

This company is commonly known as The New Beacon Educational Trust Limited. The company was founded 55 years ago and was given the registration number 00951855. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE NEW BEACON EDUCATIONAL TRUST LIMITED
Company Number:00951855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1969
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB

Secretary01 July 2020Active
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB

Director17 October 2013Active
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB

Director16 November 2017Active
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB

Director14 November 2016Active
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB

Director16 November 2017Active
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB

Director19 February 2018Active
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB

Director20 November 2014Active
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB

Director20 November 2014Active
4 Raphael Court, Coldharbour Lane Hildenborough, Tonbridge, TN11 9LF

Secretary19 October 2000Active
The Vineyard Long Mill Lane, Crouch, Sevenoaks, TN15 8QB

Secretary21 October 1999Active
Poundhill Chart Lane, Brasted Chart, Westerham, TN16 1LR

Secretary19 February 1998Active
Paveys, Speldhurst Road, Langton Green, Tunbridge Wells, England, TN3 0JN

Secretary17 November 2014Active
11 Braeside Close, Sevenoaks, TN13 2JL

Secretary-Active
Camden House School Lane, Seal, Sevenoaks, TN15 0BE

Secretary20 May 1999Active
Camden House School Lane, Seal, Sevenoaks, TN15 0BE

Secretary19 November 1997Active
10 Prospect Road, Sevenoaks, TN13 3UA

Secretary30 April 1991Active
Guzzlers Wood, Ide Hill, Sevenoaks, TN14 6TJ

Director-Active
Polebrook, Hever, Edenbridge, TN8 7NJ

Director15 November 2006Active
Five Oaks 32 Ninhams Wood, Farnborough, BR6 8NJ

Director-Active
The Poplars, Church Road, Sundridge, Sevenoaks, United Kingdom, TN14 6AU

Director24 November 2011Active
Lyncroft House Swan Lane, Edenbridge, TN8 6AJ

Director-Active
12 Letter Box Lane, Sevenoaks, TN13 1SN

Director26 November 1999Active
The Tower, Spring Lane, Ightham, Sevenoaks, TN15 9DR

Director19 February 1998Active
The Manor House Church Road, Sundridge, Sevenoaks, TN14 6EA

Director15 November 2006Active
8 Chipstead Lane, Sevenoaks, TN13 2AG

Director25 February 1999Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 October 2018Active
Bridge House, London Bridge, London, SE1 9QR

Director26 February 2008Active
2 Seafields, Emsworth, PO10 7HT

Director-Active
2 Plymouth Drive, Sevenoaks, TN13 3RW

Director20 May 1993Active
Bridge House, London Bridge, London, SE1 9QR

Director19 November 2009Active
The Orchard, Claygate Lane Shipbourne, Tonbridge, TN11 9RN

Director-Active
The Georgian House, Nizels Lane, Hildenborough, TN11 8NU

Director22 November 2002Active
Witham, Woodlands Rise, Sevenoaks, TN15 0HZ

Director18 February 1993Active
11 Chipstead Park Close, Chipstead, Sevenoaks, TN13 2SJ

Director-Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director24 November 2005Active

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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2022-10-26Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-13Dissolution

Dissolution application strike off company.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

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

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-02-25Address

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

Download
2019-02-15Accounts

Accounts with accounts type full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.