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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB | Secretary | 01 July 2020 | Active |
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB | Director | 17 October 2013 | Active |
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB | Director | 16 November 2017 | Active |
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB | Director | 14 November 2016 | Active |
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB | Director | 16 November 2017 | Active |
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB | Director | 19 February 2018 | Active |
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB | Director | 20 November 2014 | Active |
The New Beacon, Brittains Lane, Sevenoaks, England, TN13 2PB | Director | 20 November 2014 | Active |
4 Raphael Court, Coldharbour Lane Hildenborough, Tonbridge, TN11 9LF | Secretary | 19 October 2000 | Active |
The Vineyard Long Mill Lane, Crouch, Sevenoaks, TN15 8QB | Secretary | 21 October 1999 | Active |
Poundhill Chart Lane, Brasted Chart, Westerham, TN16 1LR | Secretary | 19 February 1998 | Active |
Paveys, Speldhurst Road, Langton Green, Tunbridge Wells, England, TN3 0JN | Secretary | 17 November 2014 | Active |
11 Braeside Close, Sevenoaks, TN13 2JL | Secretary | - | Active |
Camden House School Lane, Seal, Sevenoaks, TN15 0BE | Secretary | 20 May 1999 | Active |
Camden House School Lane, Seal, Sevenoaks, TN15 0BE | Secretary | 19 November 1997 | Active |
10 Prospect Road, Sevenoaks, TN13 3UA | Secretary | 30 April 1991 | Active |
Guzzlers Wood, Ide Hill, Sevenoaks, TN14 6TJ | Director | - | Active |
Polebrook, Hever, Edenbridge, TN8 7NJ | Director | 15 November 2006 | Active |
Five Oaks 32 Ninhams Wood, Farnborough, BR6 8NJ | Director | - | Active |
The Poplars, Church Road, Sundridge, Sevenoaks, United Kingdom, TN14 6AU | Director | 24 November 2011 | Active |
Lyncroft House Swan Lane, Edenbridge, TN8 6AJ | Director | - | Active |
12 Letter Box Lane, Sevenoaks, TN13 1SN | Director | 26 November 1999 | Active |
The Tower, Spring Lane, Ightham, Sevenoaks, TN15 9DR | Director | 19 February 1998 | Active |
The Manor House Church Road, Sundridge, Sevenoaks, TN14 6EA | Director | 15 November 2006 | Active |
8 Chipstead Lane, Sevenoaks, TN13 2AG | Director | 25 February 1999 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 01 October 2018 | Active |
Bridge House, London Bridge, London, SE1 9QR | Director | 26 February 2008 | Active |
2 Seafields, Emsworth, PO10 7HT | Director | - | Active |
2 Plymouth Drive, Sevenoaks, TN13 3RW | Director | 20 May 1993 | Active |
Bridge House, London Bridge, London, SE1 9QR | Director | 19 November 2009 | Active |
The Orchard, Claygate Lane Shipbourne, Tonbridge, TN11 9RN | Director | - | Active |
The Georgian House, Nizels Lane, Hildenborough, TN11 8NU | Director | 22 November 2002 | Active |
Witham, Woodlands Rise, Sevenoaks, TN15 0HZ | Director | 18 February 1993 | Active |
11 Chipstead Park Close, Chipstead, Sevenoaks, TN13 2SJ | Director | - | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 24 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-13 | Dissolution | Dissolution application strike off company. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person secretary company with name date. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Accounts | Accounts with accounts type full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.