CHILDREN'S UNIVERSITY TRUST

C/O Slade & Cooper Beehive Mill C/O Slade & Cooper Beehive Mill, Manchester, M4 6JG, England
StatusACTIVE
Company No.06018900
Category
Incorporated05 Dec 2006
Age17 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHILDREN'S UNIVERSITY TRUST is an active with number 06018900. It was incorporated 17 years, 5 months, 17 days ago, on 05 December 2006. The company address is C/O Slade & Cooper Beehive Mill C/O Slade & Cooper Beehive Mill, Manchester, M4 6JG, England.



Company Fillings

Termination secretary company with name termination date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-22

Officer name: Liam John Nolan

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-22

Officer name: Mrs Sonjia Victoria Peers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-13

Officer name: Mr Liam John Nolan

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Louise O'donnell

Termination date: 2023-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natasha Blunt

Appointment date: 2023-03-22

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tania Sultana Hardcastle

Change date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-22

Officer name: Kate Redhead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-23

Officer name: Ms Louise Richmond

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Bandhana Kumari Rawal

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Edith Charles

Change date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-10

Officer name: Ms Victoria Edith Charles

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tania Sultana Hardcastle

Appointment date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Old address: Green Fish Resource Centre C/O Slade & Cooper 46-50 Oldham Street Manchester M4 1LE England

New address: C/O Slade & Cooper Beehive Mill Jersey Street Manchester M4 6JG

Change date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Lynne Upton

Termination date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-24

Officer name: Mrs Helen Louise O'donnell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: John Winton Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Alexander Kenneth Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anderson Muir

Termination date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Richard Hugh Annandale

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-24

Officer name: John Winton Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Kumari Bhalla

Termination date: 2019-09-24

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 11 Oct 2019

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 11 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mark Hopkinson

Termination date: 2019-09-03

Documents

View document PDF

Change of name request comments

Date: 16 Jul 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Peter Richard Beddows

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec John Mcgivan

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

New address: Green Fish Resource Centre C/O Slade & Cooper 46-50 Oldham Street Manchester M4 1LE

Change date: 2018-05-18

Old address: 36-40 Edge Street, Manchester, Edge Street C/O Mad Lab Manchester M4 1HN England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Mr Alexander Kenneth Mclean

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Ms Kate Redhead

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Wilkinson

Appointment date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jackie Dunne

Appointment date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Dr Bandhana Kumari Rawal

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Mr Anthony Mark Hopkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: James Anderson Muir

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anderson Muir

Termination date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Lynne Christine Upton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr James Anderson Muir

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anderson Muir

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mrs Lynne Christine Upton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: 36-40 Edge Street, Manchester, Edge Street C/O Mad Lab Manchester M4 1HN

Change date: 2017-04-24

Old address: R.N.C.M 124 Oxford Road Manchester Greater Manchester M13 9rd

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mrs Christine Lynne Upton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anderson Muir

Appointment date: 2016-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hugh Annandale

Appointment date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: Sandy Bradbrook

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandy Bradbrook

Termination date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandy Bradbrook

Termination date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: David Ross Winkley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: Richard Grenville Howard

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: Sandy Bradbrook

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 10 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Caroline Hayes

Termination date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Elizabeth Robertson

Termination date: 2015-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Winton Brown

Appointment date: 2015-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

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: 12 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-10

Officer name: Andrea Marie Wood

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Waters

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jill Elizabeth Robinson

Change date: 2014-01-29

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Elizabeth Robinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alec Mcgivan

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Winton Brown

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Kumari Bhalla

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Turner

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Stone

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jones

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Sarah Caroline Hayes

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Sandy Bradbrook

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Richard Howard

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Leigh Jones

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Turner

Change date: 2009-10-07

Documents

View document PDF


Some Companies

Number:CE003245
Status:ACTIVE
Category:Charitable Incorporated Organisation

DORCHESTER PROPERTY LETTINGS LIMITED

23A HIGH WEST STREET,DORCHESTER,DT1 1UW

Number:08450034
Status:ACTIVE
Category:Private Limited Company

EQUIPSME (HOLDINGS) LTD

STUDIO 320, METAL BOX FACTORY,LONDON,SE1 0HS

Number:10652765
Status:ACTIVE
Category:Private Limited Company

J TAYLOR CONSULTANTS LIMITED

90 AINSWORTH ROAD,MANCHESTER,M26 4FA

Number:09904046
Status:ACTIVE
Category:Private Limited Company

K & J PROPERTIES (SOUTH WEST) LIMITED

34 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF

Number:07999352
Status:ACTIVE
Category:Private Limited Company

SPARETLO LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11157673
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