UKBizDB.co.uk

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Wellesley House, 114 Ramsgate Road, Broadstairs, Kent, CT10 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Knightrider Street, Sandwich, England, CT13 9EW

Secretary06 November 2014Active
6, Knightrider Street, Sandwich, England, CT13 9EW

Director18 November 2009Active
6, Knightrider Street, Sandwich, England, CT13 9EW

Director25 May 2017Active
6, Knightrider Street, Sandwich, England, CT13 9EW

Director26 February 2020Active
6, Knightrider Street, Sandwich, England, CT13 9EW

Director20 May 2020Active
6, Knightrider Street, Sandwich, England, CT13 9EW

Director01 January 2016Active
6, Knightrider Street, Sandwich, England, CT13 9EW

Director11 February 1998Active
6, Knightrider Street, Sandwich, England, CT13 9EW

Director25 May 2005Active
Chilton House 43 The Street, Ash, Canterbury, CT3 2EN

Secretary11 February 1998Active
Melbourne Stud, Ayton Green, Welwyn, AL6 9BB

Secretary-Active
15 Bromstone Road, Broadstairs, CT10 2HA

Secretary01 December 2008Active
173, Petts Wood Road, Petts Wood, Orpington, United Kingdom, BR5 1JY

Secretary01 April 2008Active
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG

Director01 September 2008Active
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

Director01 January 2016Active
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

Director13 February 1996Active
6, Knightrider Street, Sandwich, England, CT13 9EW

Director28 February 2018Active
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

Director25 May 2017Active
Beech Court, Canterbury Road, Challock, Ashford, TN25 4DJ

Director18 November 1993Active
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG

Director01 September 2011Active
Peel House, Football Lane, Harrow, HA1 3EA

Director10 November 1999Active
Olantigh, Wye, Ashford, TN25 5EW

Director-Active
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG

Director01 November 2013Active
66 Bolingbroke Road, Brook Green, London, W14 0AH

Director13 February 1996Active
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG

Director01 November 2013Active
Wellesley House, 114 Ramsgate Road, Broadstairs,

Director01 March 2005Active
3 Gullivers Eton College, Windsor, SL4 6DB

Director17 February 1993Active
Durnford House, Eton College, Windsor, SL4 6DS

Director17 February 1993Active
Wellesley House, 114 Ramsgate Road, Broadstairs, CT10 2DG

Director01 September 2008Active
18 Westmoreland Place, London, SW1V 4AD

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Change account reference date company previous extended.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Accounts

Accounts amended with accounts type full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.