UKBizDB.co.uk

UNITED CHURCH SCHOOLS TRUST

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

This company is commonly known as United Church Schools Trust. The company was founded 31 years ago and was given the registration number 02780748. The firm's registered office is in PETERBOROUGH. You can find them at Worldwide House, Thorpe Wood, Peterborough, . This company's SIC code is 85200 - Primary education.

Company Information

Name:UNITED CHURCH SCHOOLS TRUST
Company Number:02780748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1993
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Secretary12 December 2019Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director01 January 2024Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director01 January 2023Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director15 March 2018Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director01 July 2017Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director25 March 2015Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director01 December 2022Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN

Secretary24 September 2014Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Secretary18 December 2001Active
5 Kings Road, Oundle, Peterborough, PE8 4AX

Secretary18 January 1993Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Secretary12 February 2015Active
20, Heathfield Terrace, Chiswick, London, W4 4JE

Director17 June 1993Active
Church Schools House, Titchmarsh, Kettering, NN14 3DA

Director09 March 2005Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director01 February 1993Active
32 Newlands Avenue, Radlett, WD7 8EL

Director18 January 1993Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director25 March 2010Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director16 February 2012Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director10 October 2001Active
Church Schools House, Titchmarsh, Kettering, NN14 3DA

Director08 March 2001Active
The Thatched Cottage, Tile Barn Lane, Brockenhurst, SO42 7UE

Director17 June 1993Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director10 December 2007Active
123 North Hill, Highgate, London, N6 4DP

Director17 June 1993Active
Michaelmas House 28 Tangier Road, Guildford, GU1 2DF

Director13 March 1997Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director09 October 2002Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director16 June 2011Active
Millfield House, Scarle Lane, Eagle, Lincoln, LN6 9EJ

Director01 April 2008Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director05 October 1994Active
The Old Vicarage, Scawby, Brigg, DN20 9LX

Director27 October 2004Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director12 May 2009Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director01 May 2018Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director27 October 2007Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director13 October 2011Active
Sand Pett, Charing Heath Road, Charing, Ashford, TN27 0AT

Director13 October 2000Active
11 Clarence Terrace, London, NW1 4RD

Director08 March 2001Active
Fairline House, Nene Valley Business Park, Oundle, Peterborough, United Kingdom, PE8 4HN

Director21 November 2013Active

People with Significant Control

United Learning Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thorpe Wood, Thorpe Wood, Peterborough, England, PE3 6SB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type full.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-02-15Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.