GREATER NOTTINGHAM EDUCATION TRUST

Carlton Le Willows Academy Burton Road Carlton Le Willows Academy Burton Road, Nottingham, NG4 4AA, England
StatusACTIVE
Company No.07539214
Category
Incorporated22 Feb 2011
Age13 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

GREATER NOTTINGHAM EDUCATION TRUST is an active with number 07539214. It was incorporated 13 years, 3 months, 9 days ago, on 22 February 2011. The company address is Carlton Le Willows Academy Burton Road Carlton Le Willows Academy Burton Road, Nottingham, NG4 4AA, England.



Company Fillings

Accounts with accounts type full

Date: 16 Apr 2024

Action Date: 01 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 01 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-08-31

New date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

New address: Carlton Le Willows Academy Burton Road Gedling Nottingham NG4 4AA

Old address: Carlton Le Willows Academy Wood Lane Gedling Nottingham NG4 4AA

Change date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Anne Morley

Termination date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-12

Officer name: Patricia Brown

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Ashley Jarvis

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-01

Officer name: Michael Stephen Davies

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Lesley Bailey

Termination date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Alan Smith

Termination date: 2023-05-30

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Apr 2023

Category: Address

Type: AD02

Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom

New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: Norman Hunter Rose

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Potten

Appointment date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Jonathan Craig Weaver

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lucy Anne Morley

Appointment date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Ms Sandra Lesley Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr Norman Hunter Rose

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Caroline Ann Caille

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Feb 2022

Category: Address

Type: AD03

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2022

Category: Address

Type: AD02

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Dawson

Termination date: 2022-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Resolution

Date: 21 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: James Michael Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type full

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: 04 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

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: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Mrs Patricia Brown

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mrs Caroline Ann Caille

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-21

Officer name: Mr James Michael Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Patrick Shaw Thomas

Termination date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Miss Amanda Dawson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 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: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: David Thomas Vowles

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Patrick James Todd

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis William Rodrigues

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Michael Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Karan Margaret Ridgard

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Kenneth John Place

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Neil Joseph Reddington

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Robin Kenneth Martin

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Macdonald

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Faith Sharon Dale

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Faith Sharon Dale

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: William John Brown

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Patricia Brown

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Patricia Mary Blandamer

Documents

View document PDF

Statement of companys objects

Date: 19 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2016

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 12 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasim Choudhary

Termination date: 2016-03-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: John Edward Rudd

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faith Sharon Dale

Appointment date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Stephen Davies

Appointment date: 2015-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Mary Packham

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Benjamin Oldham

Termination date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Joseph Reddington

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vasim Choudhary

Appointment date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karan Ridgard

Appointment date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-19

Officer name: Dawn Sheila Fanshawe

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-20

Officer name: Paulo Whittfield Karat

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robinson

Appointment date: 2014-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Alan Smith

Appointment date: 2014-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-02-22

Officer name: Jonathan Craig Weaver

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick James Todd

Appointment date: 2011-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-02-22

Officer name: Dawn Sheila Fanshawe

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-02-22

Officer name: Francis William Rodrigues

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Brown

Appointment date: 2011-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth John Place

Appointment date: 2011-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Macdonald

Appointment date: 2011-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Benjamin Oldham

Appointment date: 2014-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Brown

Appointment date: 2011-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-02-22

Officer name: Patricia Mary Blandamer

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Patrick Shaw Thomas

Appointment date: 2012-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Garibaldi

Appointment date: 2014-04-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 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: 15 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 22 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S BAKES LTD

UNIT C19 TRIDENT BUSINESS CENTRE,TOOTING,SW17 9SH

Number:10016488
Status:ACTIVE
Category:Private Limited Company

AG DISTRIBUTIONS LTD

10 WADHAM STREET,WESTON- SUPER-MARE,BS23 1JY

Number:08031226
Status:ACTIVE
Category:Private Limited Company

BRITANNIA INVESTMENTS LTD

26 VIVIAN AVENUE,LONDON,NW4 3XP

Number:11429185
Status:ACTIVE
Category:Private Limited Company

HANS SERVICES LTD

3, THE EXCHANGE,CHESTER,CH1 1DA

Number:10862081
Status:ACTIVE
Category:Private Limited Company

KLOFF LIMITED

42 DEREK HOUSE,HOVE,BN3 4BF

Number:09477522
Status:ACTIVE
Category:Private Limited Company

MJ RADIOLOGY LIMITED

41 BACK ROAD,DRUMBO,BT27 5LB

Number:NI660622
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