UKBizDB.co.uk

THE RAYNERS SPECIAL EDUCATIONAL TRUST

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

This company is commonly known as The Rayners Special Educational Trust. The company was founded 25 years ago and was given the registration number 03649456. The firm's registered office is in LONDON. You can find them at Boundary House C/o Stone King Llp, 91 Charterhouse Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE RAYNERS SPECIAL EDUCATIONAL TRUST
Company Number:03649456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Boundary House C/o Stone King Llp, 91 Charterhouse Street, London, England, EC1M 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Austenway, Chalfont St. Peter, Gerrards Cross, England, SL9 8NN

Director08 September 2008Active
21, Austenway, Chalfont St. Peter, Gerrards Cross, England, SL9 8NN

Director23 March 2011Active
21, Austenway, Chalfont St. Peter, Gerrards Cross, England, SL9 8NN

Director12 January 2015Active
21, Austenway, Chalfont St. Peter, Gerrards Cross, England, SL9 8NN

Director21 April 2008Active
21, Austenway, Chalfont St. Peter, Gerrards Cross, England, SL9 8NN

Director25 January 2018Active
Collins House, 32-38 Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Corporate Secretary08 October 1998Active
Boundary House, C/O Stone King Llp, 91 Charterhouse Street, London, England, EC1M 6HR

Director19 January 2009Active
2 Woodbine Cottages, The Common Naphill, High Wycombe, HP14 4RH

Director08 October 1998Active
Collins House, 32-38 Station Road, Gerrards Cross, SL9 8EL

Director10 June 2001Active
43 The Greenway, Uxbridge, UB8 2PJ

Director16 January 2006Active
Yetene, Dalwood, Axminster, EX13 7EG

Director08 October 1998Active
Collins House, 32-38 Station Road, Gerrards Cross, SL9 8EL

Director10 October 2011Active
Collins House, 32-38 Station Road, Gerrards Cross, SL9 8EL

Director10 October 2011Active
Collins House, 32-38 Station Road, Gerrards Cross, SL9 8EL

Director16 January 2006Active
Shearings, Witheridge Lane, Penn, High Wycombe, HP10 8PQ

Director10 June 2002Active
Collins House, 32-38 Station Road, Gerrards Cross, SL9 8EL

Director11 July 2011Active
Collins House, 32-38 Station Road, Gerrards Cross, SL9 8EL

Director10 June 2002Active
Collins House, 32-38 Station Road, Gerrards Cross, SL9 8EL

Director11 April 2005Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director19 May 2014Active
Ferndene, 33 The Uplands, Gerrards Cross, SL9 7JQ

Director18 April 2000Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director01 October 2012Active
29 Greenlands, Flackwell Heath, High Wycombe, HP10 9PL

Director10 June 2002Active
5 Stevens Close, Holmer Green, High Wycombe, HP15 6UQ

Director08 October 1998Active
16 Courtlands Close, Ruislip, HA4 8AX

Director21 May 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 (6 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Address

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

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Resolution

Resolution.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Accounts

Change account reference date company previous shortened.

Download
2018-08-09Accounts

Change account reference date company previous shortened.

Download
2018-08-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-01-25Address

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

Download
2018-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.