BORDEN GRAMMAR SCHOOL TRUST
Status | ACTIVE |
Company No. | 07827591 |
Category | |
Incorporated | 28 Oct 2011 |
Age | 12 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BORDEN GRAMMAR SCHOOL TRUST is an active with number 07827591. It was incorporated 12 years, 7 months, 10 days ago, on 28 October 2011. The company address is Borden Grammar School Borden Grammar School, Sittingbourne, ME10 4DB, Kent.
Company Fillings
Accounts with accounts type full
Date: 27 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-19
Officer name: Mrs Sandra Ellepola
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hayley Brown
Appointment date: 2024-01-19
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rakel Morenike Eseku
Appointment date: 2024-01-19
Documents
Termination director company with name termination date
Date: 08 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-04
Officer name: Nathan Anthony Wood
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-10
Officer name: Yvonne Herbert
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Mr Jordan Billy Dighton
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Douglas Tomlin
Appointment date: 2023-04-17
Documents
Resolution
Date: 29 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Douglas Tomlin
Termination date: 2023-03-16
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Mar 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Churcher
Appointment date: 2023-01-10
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Young
Appointment date: 2023-03-03
Documents
Accounts with accounts type full
Date: 07 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Franks
Termination date: 2022-10-01
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Emma Carter
Documents
Termination director company with name termination date
Date: 15 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Edward Hewett
Termination date: 2022-09-01
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Anthony Wood
Appointment date: 2022-04-29
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Easton
Termination date: 2021-10-13
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Anne Meacham
Termination date: 2022-01-25
Documents
Accounts with accounts type full
Date: 29 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Jordan Weller
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvonne Herbert
Appointment date: 2013-09-01
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-13
Officer name: Hilary Ann Hendry
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Herbert
Termination date: 2021-10-13
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Appoint person secretary company with name date
Date: 07 Oct 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-27
Officer name: Miss Louise Sarah Reynolds
Documents
Termination secretary company with name termination date
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-23
Officer name: Julie Ann Argent
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Weller
Appointment date: 2021-03-04
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 09 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-09
Officer name: Michelle Brooker
Documents
Accounts with accounts type full
Date: 17 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerry Arthur Wetherell
Termination date: 2020-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Garry Joseph Mulligan
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Douglas Tomlin
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Ann Sutehall
Appointment date: 2020-01-31
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Joseph Mulligan
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hopkins
Termination date: 2019-12-31
Documents
Accounts with accounts type full
Date: 18 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Stewart
Termination date: 2019-02-08
Documents
Accounts with accounts type full
Date: 03 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Franks
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Casbolt
Termination date: 2018-09-30
Documents
Accounts with accounts type full
Date: 21 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-07
Officer name: Mr Mark Bailey
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donal Watkin
Appointment date: 2017-11-07
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Bromwich
Termination date: 2017-10-12
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mrs Michelle Brooker
Documents
Accounts with accounts type full
Date: 30 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus O'neill
Termination date: 2016-08-30
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-30
Officer name: Marcus O'neill
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Stewart
Appointment date: 2016-06-03
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-18
Officer name: Andrew Booth
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Alan Wilson
Documents
Accounts with accounts type full
Date: 17 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Garth Doubleday
Termination date: 2015-11-03
Documents
Annual return company with made up date no member list
Date: 30 Oct 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Booth
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Shepherd
Termination date: 2015-06-16
Documents
Accounts with accounts type full
Date: 08 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Cross
Termination date: 2014-11-20
Documents
Annual return company with made up date no member list
Date: 06 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Change person secretary company with change date
Date: 06 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-01
Officer name: Mrs Julie Ann Argent
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-17
Officer name: Mr Marcus O'neill
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-17
Officer name: Ms Emma Carter
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Verrall
Termination date: 2014-10-17
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sherwood-Farnfield
Termination date: 2014-09-22
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mildred Johnson
Appointment date: 2014-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Anne Meacham
Appointment date: 2014-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Hopkins
Appointment date: 2013-09-01
Documents
Termination secretary company with name termination date
Date: 01 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-26
Officer name: Kim Clare Padgett
Documents
Appoint person secretary company with name date
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Ann Argent
Appointment date: 2014-07-29
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Browne
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvonne Herbert
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Cross
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Casbolt
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Mendoza
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Easton
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor John William Shepherd
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Wilson
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerry Arthur Wetherell
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Sherwood-Farnfield
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hilary Ann Hendry
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Edward Hewett
Documents
Accounts with accounts type full
Date: 16 Dec 2013
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: 30 Oct 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Change person director company with change date
Date: 30 Oct 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-14
Officer name: Phillip Bromwich
Documents
Accounts with accounts type full
Date: 17 Dec 2012
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: 12 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Change account reference date company current shortened
Date: 25 Jan 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-08-31
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
85 STILLNESS ROAD,LONDON,SE23 1NG
Number: | 07069005 |
Status: | ACTIVE |
Category: | Private Limited Company |
133-137 CONNECT HOUSE,LONDON,SW19 7JY
Number: | 07291032 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAITLAND ENTERPRISE ROCHFORD LIMITED
ARK HOUSE,ROCHFORD,SS4 1PJ
Number: | 07860391 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 FROBISHER HOUSE,LONDON,E1W 2PZ
Number: | 09179718 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKBARNS BUSINESS CENTRE EVESHAM ROAD,WORCESTER,WR7 4QR
Number: | 11947510 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 10543611 |
Status: | ACTIVE |
Category: | Private Limited Company |