UKBizDB.co.uk

THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE)

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

This company is commonly known as Thomas Heatherley Educational Trust Limited (the). The company was founded 54 years ago and was given the registration number 00977615. The firm's registered office is in LONDON. You can find them at 75 Lots Road, , London, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE)
Company Number:00977615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1970
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85520 - Cultural education

Office Address & Contact

Registered Address:75 Lots Road, London, SW10 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary05 June 2014Active
75, Lots Road, London, England, SW10 0RN

Director11 October 2023Active
75, Lots Road, London, SW10 0RN

Director27 August 2020Active
75, Lots Road, London, SW10 0RN

Director27 August 2020Active
75, Lots Road, London, England, SW10 0RN

Director27 August 2020Active
75, Lots Road, London, SW10 0RN

Director22 March 2023Active
75, Lots Road, London, SW10 0RN

Director27 August 2020Active
75, Lots Road, London, SW10 0RN

Director23 March 2022Active
75, Lots Road, London, SW10 0RN

Director22 March 2023Active
75 Lots Road, London, United Kingdom, SW10 0RN

Director19 April 2016Active
30 Park Road, Radlett, WD7 8EQ

Secretary-Active
75 Lots Road, London, United Kingdom, SW10 0RN

Director21 March 2017Active
75, Lots Road, London, SW10 0RN

Director17 May 2011Active
102 Ramsden Road, London, SW12 8RB

Director24 May 1994Active
75, Lots Road, London, SW10 0RN

Director03 April 2003Active
2 Fairacres, London, SW15 5LX

Director-Active
11 Purcell House, Milman's St, London, SW10 0DE

Director02 May 2006Active
15 Linnet Close, Bushey, WD23 1AX

Director24 May 1994Active
19 Lawrence Street, London, SW3 5NF

Director08 May 2001Active
14 Paddenswick Road, London, W6 0UB

Director30 April 2008Active
14 Paddenswick Road, London, W6 0UB

Director01 May 2007Active
25 Drayson Mews Holland Street, Kensington, London, W8 4LY

Director27 April 1999Active
May House The Warren, Mayfield, TN20 6UB

Director02 June 1993Active
133 Rivermead Court, London, SW6 3SE

Director-Active
13 Lamont Road, London, SW10 0HR

Director01 May 2007Active
17, Calico Row, London, SW11 3TW

Director04 May 2010Active
75, Lots Road, London, SW10 0RN

Director27 August 2020Active
4 Gledhow Gardens, London, SW5 0BL

Director-Active
13 Allingham Street, London, N1 8NX

Director-Active
Firle Place, Firle, Lewes, England, BN8 6LP

Director27 January 2012Active
75 Lots Road, London, United Kingdom, SW10 0RN

Director19 April 2016Active
75, Lots Road, London, SW10 0RN

Director08 April 2014Active
38 Manor Road, Potters Bar, EN6 1DQ

Director-Active
40, Smith Street, London, England, SW3 4EP

Director16 April 2013Active
45 North Road, Combe Down, Bath, United Kingdom, BA2 5DF

Director24 February 2015Active

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
2024-05-20Officers

Termination director company with name termination date.

Download
2024-05-19Accounts

Accounts with accounts type full.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-09-08Resolution

Resolution.

Download
2023-09-07Incorporation

Memorandum articles.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.