UKBizDB.co.uk

WHITSTONE HEAD EDUCATIONAL TRUST LIMITED

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

This company is commonly known as Whitstone Head Educational Trust Limited. The company was founded 47 years ago and was given the registration number 01268950. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WHITSTONE HEAD EDUCATIONAL TRUST LIMITED
Company Number:01268950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 1976
End of financial year:31 August 2014
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Secretary01 September 2008Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director-Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director25 March 2004Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director10 July 2006Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director14 July 2008Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director03 December 2010Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director12 March 2012Active
Venn Cottage, Woolsery, Bideford, EX39 5RQ

Secretary12 December 2002Active
St Peters, Stibb Kirkhampton, Bude, EX23 9HW

Secretary-Active
Ridgeway, Kilkhampton, Bude, EX23 9QU

Director25 November 1993Active
Sanctuary Diddies Road, Stratton, Bude, EX23 9DW

Director-Active
Whitstone Head School, Whitstone, Holsworthy, EX22 6TJ

Director12 November 1998Active
St Aidan 11 Trelawney Road, Peverell, Plymouth, PL3 4JS

Director-Active
The Old School, West Street, Kilkhampton Bude, EX23 9QW

Director12 July 2000Active
Chapel House, Morwenstow, Bude, EX23 9SQ

Director-Active
Whitstone Head School, Whitstone, Holsworthy, EX22 6TJ

Director17 June 1999Active
The Rectory, Week St Mary, Holsworthy, EX22 6UY

Director11 March 1999Active
7 Market Place, Week St. Mary, Holsworthy, EX22 6XT

Director07 March 2002Active
Whitstone Head School, Whitstone, Holsworthy, EX22 6TJ

Director-Active
Hillsboro 62 Kings Hill, Bude, EX23 8QH

Director-Active
7 Strathcona Way, Flackwell Heath, High Wycombe, HP10 9NQ

Director-Active
2 Moor Cross, Poughill, Bude, EX23 9EH

Director01 May 1998Active
Jojunim, Pyworthy, Holsworthy, EX22 6XU

Director16 November 1995Active
4 Wordsworth Road, Diss, IP22 3QA

Director-Active
Chestnut House, 23 Mount Street, Taunton, TA1 3QF

Director25 November 1993Active
23 Mount Street, Taunton, TA1 3QF

Director-Active
4 Ocean View Road, Bude, EX23 8NW

Director16 November 1995Active
St Peters, Stibb Kirkhampton, Bude, EX23 9HW

Director-Active
Whitstone Head School, Whitstone, Holsworthy, EX22 6TJ

Director-Active
1 Flexbury Park, Bude, EX23 8RS

Director17 June 1999Active

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
2021-05-23Gazette

Gazette dissolved liquidation.

Download
2021-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-14Address

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

Download
2015-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-30Resolution

Resolution.

Download
2015-09-04Accounts

Accounts with accounts type full.

Download
2015-08-21Address

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

Download
2015-05-29Accounts

Change account reference date company previous shortened.

Download
2014-12-23Annual return

Annual return company with made up date no member list.

Download
2014-11-24Officers

Termination director company with name termination date.

Download
2014-08-19Accounts

Accounts with accounts type full.

Download
2014-05-10Accounts

Change account reference date company previous shortened.

Download
2013-11-26Annual return

Annual return company with made up date no member list.

Download
2012-12-21Accounts

Accounts with accounts type full.

Download
2012-12-06Annual return

Annual return company with made up date no member list.

Download
2012-12-05Officers

Appoint person director company with name.

Download
2011-12-22Accounts

Accounts with accounts type full.

Download
2011-12-15Annual return

Annual return company with made up date no member list.

Download
2010-12-13Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.