This company is commonly known as Wellesley House And St. Peter's Court Educational Trust Limited. The company was founded 58 years ago and was given the registration number 00859223. The firm's registered office is in BROADSTAIRS. You can find them at Wellesley House, 114 Ramsgate Road, Broadstairs, Kent. This company's SIC code is 85200 - Primary education.
Name | : | WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED |
---|---|---|
Company Number | : | 00859223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1965 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellesley House, 114 Ramsgate Road, Broadstairs, Kent, CT10 2DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Knightrider Street, Sandwich, England, CT13 9EW | Secretary | 06 November 2014 | Active |
6, Knightrider Street, Sandwich, England, CT13 9EW | Director | 18 November 2009 | Active |
6, Knightrider Street, Sandwich, England, CT13 9EW | Director | 25 May 2017 | Active |
6, Knightrider Street, Sandwich, England, CT13 9EW | Director | 26 February 2020 | Active |
6, Knightrider Street, Sandwich, England, CT13 9EW | Director | 20 May 2020 | Active |
6, Knightrider Street, Sandwich, England, CT13 9EW | Director | 01 January 2016 | Active |
6, Knightrider Street, Sandwich, England, CT13 9EW | Director | 11 February 1998 | Active |
6, Knightrider Street, Sandwich, England, CT13 9EW | Director | 25 May 2005 | Active |
Chilton House 43 The Street, Ash, Canterbury, CT3 2EN | Secretary | 11 February 1998 | Active |
Melbourne Stud, Ayton Green, Welwyn, AL6 9BB | Secretary | - | Active |
15 Bromstone Road, Broadstairs, CT10 2HA | Secretary | 01 December 2008 | Active |
173, Petts Wood Road, Petts Wood, Orpington, United Kingdom, BR5 1JY | Secretary | 01 April 2008 | Active |
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG | Director | 01 September 2008 | Active |
The Headmasters House, Harrow School, Harrow On The Hill, HA1 3HW | Director | - | Active |
Downs Lodge, Shipton Under Wychwood, Chipping Norton, OX7 6HY | Director | - | Active |
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG | Director | 01 January 2016 | Active |
26 The Little Boltons, London, SW10 9LP | Director | - | Active |
13 Vicarage Gardens, London, W8 4AH | Director | - | Active |
High Barn Farm, High Barn Road, Effingham, KT24 5PP | Director | 13 February 1996 | Active |
6, Knightrider Street, Sandwich, England, CT13 9EW | Director | 28 February 2018 | Active |
57 Hollywood Road, London, SW10 9HX | Director | - | Active |
27 Carlisle Mansions, Carlisle Place, London, SW1P 1EZ | Director | - | Active |
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG | Director | 25 May 2017 | Active |
Beech Court, Canterbury Road, Challock, Ashford, TN25 4DJ | Director | 18 November 1993 | Active |
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG | Director | 01 September 2011 | Active |
Peel House, Football Lane, Harrow, HA1 3EA | Director | 10 November 1999 | Active |
Olantigh, Wye, Ashford, TN25 5EW | Director | - | Active |
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG | Director | 01 November 2013 | Active |
66 Bolingbroke Road, Brook Green, London, W14 0AH | Director | 13 February 1996 | Active |
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG | Director | 01 November 2013 | Active |
Wellesley House, 114 Ramsgate Road, Broadstairs, | Director | 01 March 2005 | Active |
3 Gullivers Eton College, Windsor, SL4 6DB | Director | 17 February 1993 | Active |
Durnford House, Eton College, Windsor, SL4 6DS | Director | 17 February 1993 | Active |
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG | Director | 01 September 2008 | Active |
18 Westmoreland Place, London, SW1V 4AD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Accounts | Change account reference date company previous extended. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Accounts | Accounts amended with accounts type full. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.