This company is commonly known as Thomas Telford School Online Limited. The company was founded 24 years ago and was given the registration number 03904138. The firm's registered office is in TELFORD. You can find them at Thomas Telford School, Old Park, Telford, Salop. This company's SIC code is 85310 - General secondary education.
Name | : | THOMAS TELFORD SCHOOL ONLINE LIMITED |
---|---|---|
Company Number | : | 03904138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas Telford School, Old Park, Telford, Salop, TF3 4NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas Telford School, Old Park, Telford, TF3 4NW | Secretary | 06 February 2023 | Active |
Orchard Grove, Quarry Lane, Red Lake, Telford, United Kingdom, TF1 5EE | Director | 15 May 2000 | Active |
Fradswell Cottage, Fradswell, Stafford, ST18 0EX | Director | 15 May 2000 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 11 January 2000 | Active |
Fradswell Cottage, Fradswell, Stafford, ST18 0EX | Secretary | 15 May 2000 | Active |
Swallowtail Barn, Little Bolas, Telford, TF6 6PS | Director | 21 November 2005 | Active |
27 Dorchester Drive, Fernleigh Grange Muxton, Telford, TF2 8SR | Director | 15 May 2000 | Active |
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ | Director | 23 November 2004 | Active |
30 Redwood Way, Willenhall, Wolverhampton, WV12 5YL | Director | 05 June 2001 | Active |
The Old Vicarage, Pass Street Eckington, Pershore, WR10 3AX | Director | 04 September 2002 | Active |
27 Little Meadow, Admaston, Telford, TF10 9DS | Director | 15 May 2000 | Active |
Kenmore 16 Roedean Crescent, London, SW15 5JU | Director | 08 May 2006 | Active |
The Homestead, 97 Station Road Balsall Common, Coventry, CV7 7FN | Director | 27 November 2002 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 11 January 2000 | Active |
Rectory Farm, Top Street, Elston, NG23 5NP | Director | 08 May 2006 | Active |
Sunset House, Kington Hereford, HR5 3RF | Director | 05 June 2001 | Active |
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB | Director | 18 July 2000 | Active |
The Mill, Longtown, HR2 0LU | Director | 05 June 2001 | Active |
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA | Director | 06 June 2005 | Active |
Greylyn, Broadway Lane, Fladbury, Pershore, WR10 2QF | Director | 11 July 2006 | Active |
West Woodyates Manor, Salisbury, SP5 5QS | Director | 11 March 2008 | Active |
Sylvesters House, Cheriton, Alresford, SO24 0PU | Director | 04 September 2002 | Active |
Brooklands, Malpas Road, Tilston, SY14 7DR | Director | 04 September 2002 | Active |
Fox Croft, 2 Hunters Court Park Lane, Lapley, ST19 9JT | Director | 05 June 2001 | Active |
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS | Director | 23 November 2004 | Active |
15 Compton Terrace, London, N1 2UN | Director | 18 July 2000 | Active |
27 Finstock Road, London, W10 6LU | Director | 17 March 2009 | Active |
Mansard Cottage, Shere Road, West Horsley, KT24 6EP | Director | 05 June 2001 | Active |
Hill Barn, Sparsholt Fir, Wantage, OX12 9XD | Director | 05 June 2001 | Active |
Telford City Technology College Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thomas Telford School, Old Park, Telford, England, TF3 4NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Officers | Appoint person secretary company with name date. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
2015-02-16 | Accounts | Accounts with accounts type small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.