This company is commonly known as The Southampton Education Trust Limited. The company was founded 16 years ago and was given the registration number 06314840. The firm's registered office is in SOUTHAMPTON. You can find them at Arcadia House, Maritime Walk, Southampton, Hampshire. This company's SIC code is 85600 - Educational support services.
Name | : | THE SOUTHAMPTON EDUCATION TRUST LIMITED |
---|---|---|
Company Number | : | 06314840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2007 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arcadia House, Maritime Walk, Southampton, Hampshire, SO14 3TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chamberlayne College For The Arts, Tickleford Drive, Southampton, England, SO19 9QP | Director | 09 January 2018 | Active |
Flat 21, The Greenwich, Gloucester Square, Southampton, England, SO14 2GJ | Director | 09 January 2018 | Active |
51, Sparsholt Road, Southampton, England, SO19 9NH | Director | 07 February 2018 | Active |
Weston Shore Infant School, Foxcott Close, Southampton, SO19 9JQ | Director | 01 October 2009 | Active |
University Of Portsmouth, St George's Building, 141 High Street, Portsmouth, England, PO1 2HY | Director | 15 June 2015 | Active |
21, Hanley Road, Southampton, United Kingdom, SO15 5AP | Secretary | 01 August 2008 | Active |
1 London Road, Southampton, SO15 2AE | Secretary | 17 July 2007 | Active |
1 London Road, Southampton, SO15 2AE | Director | 17 July 2007 | Active |
8, Wood Road, Ashurst, Southampton, England, SO40 7BD | Director | 12 September 2011 | Active |
9, Blenheim Avenue, Southampton, SO17 1DW | Director | 15 September 2009 | Active |
Weston Park Infant School, Newtown Road, Weston, Southampton, S019 9HX | Director | 01 October 2009 | Active |
9, Albany Road, Salisbury, SP1 3YQ | Director | 15 September 2009 | Active |
Grove Cottage, The Grove School Road, Bursledon, Southampton, SO31 8BH | Director | 01 August 2008 | Active |
33 Bourne Avenue, Shirley, Southampton, SO15 5NT | Director | 01 August 2008 | Active |
Little Bushel, Bushmead Drive, Ringwood, BH24 2HU | Director | 01 August 2008 | Active |
Chamberlayne College For The Arts, Tickleford Drive, Southampton, United Kingdom, SO19 9QP | Director | 01 October 2009 | Active |
Weston Park Junior, Weston Lane, Southampton, SO19 9HL | Director | 01 October 2009 | Active |
Brambridge Lodge Bishopstoke Lane, Brambridge Eastleigh, Southampton, SO50 6HX | Director | 01 August 2008 | Active |
Red Lodge, Chilworth Road, Southampton, SO16 7JX | Director | 01 August 2008 | Active |
Arcadia House, Maritime Walk, Southampton, United Kingdom, SO14 3TL | Director | 01 October 2009 | Active |
St Mary Street, Southampton, SO14 1AR | Director | 14 January 2010 | Active |
14, The Badgers, Netley Abbey, Southampton, England, SO31 5PT | Director | 21 July 2015 | Active |
Chamberlayne College For The Arts, Tickleford Drive, Southampton, England, SO19 9QP | Director | 01 September 2013 | Active |
196, Weston Lane, Southampton, England, SO19 9HL | Director | 07 September 2015 | Active |
Weston Park Junior School, Weston Lane, Southampton, England, | Director | 01 September 2011 | Active |
Weston Park Infants School, Newtown Road, Southampton, Uk, SO19 9HX | Director | 12 September 2011 | Active |
The Oaks, School Lane, Denmead, PO7 6LY | Director | 01 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Officers | Appoint person director company with name date. | Download |
2015-08-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-22 | Officers | Appoint person director company with name date. | Download |
2015-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.