IOL EDUCATIONAL TRUST

Star House Star House, Rochester, ME1 1UX, Kent, England
StatusACTIVE
Company No.04297497
Category
Incorporated02 Oct 2001
Age22 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

IOL EDUCATIONAL TRUST is an active with number 04297497. It was incorporated 22 years, 8 months, 3 days ago, on 02 October 2001. The company address is Star House Star House, Rochester, ME1 1UX, Kent, England.



Company Fillings

Change corporate secretary company with change date

Date: 08 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crossley Secretaries Limited

Change date: 2024-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Doswell

Notification date: 2023-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-12

Psc name: Stephen Robert Doswell

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: Star House Star Hill Rochester Kent ME1 1UX

Old address: 7th Floor 167 Fleet Street London EC4A 2EA United Kingdom

Change date: 2023-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-28

Psc name: Stephen Robert Doswell

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Gabler

Cessation date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Gabler

Termination date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Doswell

Appointment date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Hugh Morgan

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jocelyn Wyburd

Change date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Marcela Andrea Cazzoli

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anette Schroeder-Rossell

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Silvia Colaiacomo

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudia Lindner

Appointment date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Keith Moffitt

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Bernadette Holmes

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jocelyn Wyburd

Notification date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernardette Susan Holmes

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ela Kwasny-Spechko

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernadette Holmes

Notification date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-12

Psc name: John Worne

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jocelyn Wyburd

Change date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-24

Officer name: Helen Jean Laura Campbell

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Worne

Appointment date: 2020-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Carlisle

Cessation date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Christopher John Pountain

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Gabler

Notification date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Gabler

Appointment date: 2018-04-20

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Zhang

Termination date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cunningham

Termination date: 2019-03-18

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Miscellaneous

Date: 30 Jan 2019

Category: Miscellaneous

Type: MISC

Description: NE01 & NM01 has been logged on chips.

Documents

View document PDF

Change of name notice

Date: 30 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Mair

Appointment date: 2018-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jocelyn Wyburd

Appointment date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucile Ducroquet

Termination date: 2016-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-16

Officer name: Nicholas Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-16

Officer name: Rannheid Sharma

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-16

Officer name: Anthony Bell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: 4th Floor Dunstan House 14a St. Cross Street London EC1N 8XA

Change date: 2018-08-13

New address: 7th Floor 167 Fleet Street London EC4A 2EA

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 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: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Byrne

Change date: 2015-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-10-01

Officer name: Bridge Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Nicholas Byrne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 27 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rannheid Sharma

Change date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas St John Fawcett Bowen

Termination date: 2014-04-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr George Zhang

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Connell

Termination date: 2014-04-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Bryne

Change date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Moffitt

Appointment date: 2012-03-31

Documents

View document PDF

Second filing of form with form type

Date: 01 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 01 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2014

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-20

Officer name: Bernadette Susan Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2014

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-20

Officer name: Helen Jean Laura Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Pountain

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: 14a St. Cross Street London EC1N 8XA

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: Saxon House 48 Southwark Street Bankside London SE1 1UN

Documents

View document PDF

Resolution

Date: 01 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dragan Cvejic

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bridge Secretaries Limited

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Newmark

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Bryne

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Zhang

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alexandra Jones

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hammond

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Cortucci

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas St John Fawcett Bowen

Change date: 2009-10-02

Documents

View document PDF


Some Companies

C.S.L (PLANT HIRE) LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:04649657
Status:ACTIVE
Category:Private Limited Company

CRONIN CONSTRUCTION SERVICE LIMITED

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:09653780
Status:ACTIVE
Category:Private Limited Company

INGENIOUS EXEC LIMITED

68 MITCHELL ROAD,WEST MALLING,ME19 4RE

Number:11528340
Status:ACTIVE
Category:Private Limited Company

J. EDWARDS ELECTRICAL LIMITED

3 TEA GREEN,LUTON,LU2 8PS

Number:09424350
Status:ACTIVE
Category:Private Limited Company

MOHO FILMS LIMITED

127 MOUNT STREET,LONDON,W1K 3NT

Number:11117536
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE THOMAS COWLEY HIGH SCHOOL LTD

. SCHOOL LANE,SPALDING,PE11 4TF

Number:08149761
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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