ASHLEY EDUCATIONAL TRUST
Status | ACTIVE |
Company No. | 01405949 |
Category | |
Incorporated | 18 Dec 1978 |
Age | 45 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ASHLEY EDUCATIONAL TRUST is an active with number 01405949. It was incorporated 45 years, 5 months, 16 days ago, on 18 December 1978. The company address is 43 Pine Road 43 Pine Road, Manchester, M20 6UZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 18 May 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristina Bozkova
Termination date: 2024-01-03
Documents
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 20 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Notification of a person with significant control
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-12
Psc name: Pilar Stratford
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kristina Bozkova
Appointment date: 2022-08-30
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-30
Officer name: Miss Maria Buenaventura
Documents
Cessation of a person with significant control
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hyacinthia Hickey
Cessation date: 2022-08-30
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-30
Officer name: Alison Clare Birkett
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hyacinthia Hickey
Termination date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Termination director company with name termination date
Date: 18 Sep 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-25
Officer name: Robin Macdonald Haig
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Robin Macdonald Haig
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Confirmation statement with no updates
Date: 15 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 10 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ita Murphy
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ita Murphy
Documents
Termination secretary company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ita Murphy
Documents
Accounts with accounts type total exemption full
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 13 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type full
Date: 23 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 06 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type full
Date: 31 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Hyacinthia Hickey
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ita Murphy
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Marie Clare Millington
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Clare Birkett
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Pilar Stratford
Documents
Accounts with accounts type full
Date: 14 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/09
Documents
Accounts with accounts type full
Date: 12 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Miscellaneous
Date: 21 Jan 2009
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/08
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leo dolan
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed ashley james stratford
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed pilar stratford
Documents
Accounts with accounts type full
Date: 13 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/07
Documents
Accounts with accounts type full
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Certificate change of name company
Date: 29 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashley educational trust LIMITED\certificate issued on 29/06/07
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/06
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/05
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/04
Documents
Accounts with accounts type full
Date: 11 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/03
Documents
Accounts with accounts type full
Date: 20 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/02
Documents
Accounts with accounts type full
Date: 08 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/01
Documents
Accounts with accounts type full
Date: 23 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/00
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/99
Documents
Accounts with accounts type small
Date: 20 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/98
Documents
Legacy
Date: 10 Sep 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 24 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/97
Documents
Accounts with accounts type small
Date: 04 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/96
Documents
Legacy
Date: 23 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 10 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/95
Documents
Accounts with accounts type small
Date: 29 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/94
Documents
Accounts with accounts type small
Date: 30 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 19 Jan 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
107-109 GREAT PORTLAND STREET,LONDON,W1W 6QG
Number: | 11307271 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 MANOR WAY,RICKMANSWORTH,WD3 3LY
Number: | 05399703 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN DRAGON,NORTHLEW,EX20 3NN
Number: | 08926014 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OXFORD CLOSE,LONDON,N9 0NB
Number: | 11742949 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANELAGH MEWS MANAGEMENT LIMITED
THE OLD SIGNAL BOX TORQUAY RAILWAY STATION,TORQUAY,TQ2 6NU
Number: | 03298018 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 ST FAGANS ROAD,CARDIFF,CF5 3EX
Number: | 08931707 |
Status: | ACTIVE |
Category: | Private Limited Company |