EDUCATION DEVELOPMENT TRUST

Highbridge House Highbridge House, Reading, RG1 4RU, England
StatusACTIVE
Company No.00867944
Category
Incorporated31 Dec 1965
Age58 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

EDUCATION DEVELOPMENT TRUST is an active with number 00867944. It was incorporated 58 years, 4 months, 9 days ago, on 31 December 1965. The company address is Highbridge House Highbridge House, Reading, RG1 4RU, England.



Company Fillings

Accounts with accounts type group

Date: 16 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jonathan Simons

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven John Clifton-Melhuish

Appointment date: 2023-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-29

Officer name: Robert Gerard Miles

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Bridget Gilbert

Termination date: 2023-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Dr Timothy John Coulson

Documents

View document PDF

Auditors resignation company

Date: 11 May 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-26

Officer name: Mr Edward Muchemi Wambugu

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nimal Jude Hemelge

Appointment date: 2022-01-24

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yetunde Yewande Hofmann

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Simons

Appointment date: 2019-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2019

Action Date: 03 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008679440010

Charge creation date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Peter Rawlinson

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joy Louise Hutcheon

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Ms Tanya Barron

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon Hawker

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Macleod

Termination date: 2018-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Yetunde Yewande Hofmann

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ilse Robin Charis Howling

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Philip Graf

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Jonathan Robert Owen

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Elizabeth Mcfarlane

Appointment date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Grant

Appointment date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Philip Kenneth Wood

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walsh

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Robert Griffith Humphreys

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Owen

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Hunt

Termination date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Stuart Laing

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cfbt education trust\certificate issued on 04/01/16

Documents

View document PDF

Miscellaneous

Date: 04 Jan 2016

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Legacy

Date: 23 Dec 2015

Category: Miscellaneous

Type: NM03

Description: Notice confirming satisfaction of the conditional resolution for change of name

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Old address: 60 Queens Road Reading Berkshire RG1 4BS

Change date: 2015-12-22

New address: Highbridge House 16-18 Duke Street Reading RG1 4RU

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Mrs Christine Bridget Gilbert

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Gerard Miles

Appointment date: 2015-06-09

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Adderley

Termination date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Sara Margaret Hodson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Jim Rose

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2013

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-15

Officer name: Marion Elizabeth Headicar

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2013

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-15

Officer name: Margaret Platts

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2013

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Platts

Termination date: 2012-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2013

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-15

Officer name: Marion Elizabeth Headicar

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Laing

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Ms Sue Hunt

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sara Margaret Hodson

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Marion Elizabeth Headicar

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 18 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Rawlinson

Appointment date: 2011-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-17

Officer name: Mr David Gordon Hawker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Malcolm Webb

Termination date: 2011-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Warwick Harwood

Termination date: 2011-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Philip Graf

Appointment date: 2011-11-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Platts

Change date: 2011-02-08

Documents

View document PDF


Some Companies

CARTMEL JOINERY LIMITED

95 KING STREET,LANCASTER,LA1 1RH

Number:05669257
Status:ACTIVE
Category:Private Limited Company

CIARDIGB LIMITED

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:10199085
Status:ACTIVE
Category:Private Limited Company

DASHBOARD MANAGER LIMITED

30 PYTCHLEY ROAD,KETTERING,NN14 1JQ

Number:07202269
Status:ACTIVE
Category:Private Limited Company

GARETH NEWNS CONSULTANCY LIMITED

CAE MAWR FARM,MOLD,CH7 4LE

Number:09589691
Status:ACTIVE
Category:Private Limited Company

KCS SURVEYS LIMITED

25 PINEWOOD ROAD,STOCKTON ON TEES,TS16 0AJ

Number:04419620
Status:ACTIVE
Category:Private Limited Company

S.S.S.E KENT LIMITED

76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:07163642
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