WEST KIRBY EDUCATIONAL TRUST

Meols Drive Meols Drive, CH48 5DH
StatusACTIVE
Company No.00200018
Category
Incorporated23 Aug 1924
Age99 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

WEST KIRBY EDUCATIONAL TRUST is an active with number 00200018. It was incorporated 99 years, 9 months, 24 days ago, on 23 August 1924. The company address is Meols Drive Meols Drive, CH48 5DH.



Company Fillings

Termination director company with name termination date

Date: 23 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Neil Merity

Termination date: 2024-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Gould

Termination date: 2024-05-22

Documents

View document PDF

Resolution

Date: 26 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 16 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Feb 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Thomas Jonathan Whitworth

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Peter Neil Merity

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-01

Officer name: Mrs Lindsay Clare Bott

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed west kirby residential school\certificate issued on 02/01/24

Documents

View document PDF

Change of name exemption

Date: 02 Jan 2024

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 02 Jan 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Victoria Storey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Marie Grady

Termination date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Martin

Termination date: 2023-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luke Cowell

Termination date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Andrew Kirkbride

Termination date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mrs Sarah Louise Martin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-05

Officer name: Mr Brian Bell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Marie Grady

Appointment date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-13

Officer name: Mr Philip Deakin

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Resolution

Date: 20 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-19

Psc name: Melanie Sian Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-19

Psc name: Stephen Peacock

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-19

Psc name: Victoria Storey

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-24

Psc name: Deborah Gould

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Maria Merry

Cessation date: 2022-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Andrew Kirkbride

Cessation date: 2022-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002000180001

Charge creation date: 2022-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Victoria Storey

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Peacock

Notification date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Julie Maria Merry

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Dominic Kirkbride

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Deborah Gould

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Melanie Sian Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Melville Wylie

Termination date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: John Melville Wylie

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Mark Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Dickinson

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Keith Boumphrey

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Andrew Kirkbride

Appointment date: 2021-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neville George Kenyon Lumb

Cessation date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Thorne

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville George Kenyon Lumb

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Peacock

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Ms Deborah Gould

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Maria Merry

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Storey

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Miss Melanie Sian Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 07 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 07 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: John Hughes

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-01

Officer name: Mr Luke Cowell

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-31

Officer name: Phillip Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Wilson

Appointment date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Louise Kennedy

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Ann Thorne

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hughes

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Geraldine Mary Moore

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Billington

Termination date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geraldine Mary Moore

Cessation date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Keith Boumphrey

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr Neville George Kenyon Lumb

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr Brian Keith Boumphrey

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Melville Wylie

Change date: 2018-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Mrs Rachel Louise Kennedy

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Phillip Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Billington

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Anne Leigh Thomas

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Rachel Louise Kennedy

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Wilson

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip James Wilson

Termination date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Grice

Termination date: 2014-03-02

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Louise Kennedy

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marilyn Josey

Documents

View document PDF


Some Companies

ALB ENERGY SURVEYS LIMITED

1 WALCOT GATE,BATH,BA1 5UG

Number:07463954
Status:ACTIVE
Category:Private Limited Company

CHASESTEAD SPECIAL PROJECTS LLP

CHASESTEAD LIMITED,LETCHWORTH GARDEN CITY,SG6 1JX

Number:OC374425
Status:ACTIVE
Category:Limited Liability Partnership

GREEN TRIANGLE SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10851013
Status:ACTIVE
Category:Private Limited Company

IEA CONSULTING LTD

10 CAMPDEN ROAD,UXBRIDGE,UB10 8ET

Number:08874307
Status:ACTIVE
Category:Private Limited Company

JOHN E.VINES LIMITED

39 ELM ROAD,LEIGH ON SEA,SS9 1SW

Number:01062098
Status:ACTIVE
Category:Private Limited Company

JOHN HADLEY COMMERCIALS LIMITED

60 LYDE GREEN,HALESOWEN,B63 2PQ

Number:08466714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source