THE SCHELWOOD TRUST

Herschel Grammar School Herschel Grammar School, Slough, SL1 3BW, Berkshire
StatusACTIVE
Company No.07899845
Category
Incorporated06 Jan 2012
Age12 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE SCHELWOOD TRUST is an active with number 07899845. It was incorporated 12 years, 3 months, 24 days ago, on 06 January 2012. The company address is Herschel Grammar School Herschel Grammar School, Slough, SL1 3BW, Berkshire.



Company Fillings

Accounts with accounts type full

Date: 18 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Katherine Russell

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 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: 21 Apr 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Ms Katherine Russell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Krishnakanth Iyer

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Robert Sinclair Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Anita Helen Spires

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Miss Anita Helen Spires

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Kathleen Mary Higgins

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 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: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Andrew Ingram

Appointment date: 2020-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Robert Edward Rockman

Appointment date: 2019-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 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: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David John Merison

Termination date: 2018-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Salima Begum Shariff

Appointment date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Mrs Wendy Susan Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr Philip David John Merison

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: David Tottingham

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 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: 10 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krishnakanth Iyer

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Robert Sinclair Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Rockall

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edmund Rowley

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kathleen Mary Higgins

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mcnaughton Reekie

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Edward John

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Susan Barnett

Termination date: 2016-09-30

Documents

View document PDF

Resolution

Date: 17 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 09 Aug 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 09 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 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: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Edward John

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Susan Barnett

Appointment date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Abhay Sood

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nelson

Termination date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 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: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-11

Officer name: John Thomas Norman Clayton

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2014

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: 18 Mar 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & I (DAVIES BEARINGS) LIMITED

GWSCWM WORKS,BURRY PORT,SA16 0BT

Number:04371996
Status:ACTIVE
Category:Private Limited Company

AAMCHI MUMBAI LIMITED

3 ADBASTON ROAD,MANCHESTER,M32 0TP

Number:08852823
Status:ACTIVE
Category:Private Limited Company

BAS PROPERTIES LIMITED

PAVILION 2 3 DAVA STREET,GLASGOW,G51 2JA

Number:SC445241
Status:ACTIVE
Category:Private Limited Company

BUNCE RESTAURANTS LIMITED

609 DELTA BUSINESS PARK,SWINDON,SN5 7XF

Number:11186278
Status:ACTIVE
Category:Private Limited Company

LISTER SUPERSTORE LTD

2-4 LISTER STREET,NUNEATON,CV11 4NX

Number:11296383
Status:ACTIVE
Category:Private Limited Company

MAYER GOODWIN PARTNERS LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11518249
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