THE SPECIALIST EDUCATION TRUST

Littledown Special School Littledown Special School, Slough, SL1 3QW, Berkshire, England
StatusACTIVE
Company No.08610537
Category
Incorporated15 Jul 2013
Age10 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE SPECIALIST EDUCATION TRUST is an active with number 08610537. It was incorporated 10 years, 10 months, 23 days ago, on 15 July 2013. The company address is Littledown Special School Littledown Special School, Slough, SL1 3QW, Berkshire, England.



Company Fillings

Accounts with accounts type full

Date: 18 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: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sandra D'souza

Appointment date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Lake

Termination date: 2023-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Matthews

Termination date: 2022-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 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: 19 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-19

New address: Littledown Special School Queens Road Slough Berkshire SL1 3QW

Old address: Littledown Special School Queens Road Slough West Berkshire SL1 3QW

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Joanne Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 08 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-08

Officer name: Elizabeth Arina Hester

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Miss Angela Jane Mumford

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 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: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mrs Deborah Rchards

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2018

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Rchards

Appointment date: 2017-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

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: 20 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Coventry

Termination date: 2017-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 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: 13 Sep 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosemary Lake

Appointment date: 2016-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Murray

Termination date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kerr

Appointment date: 2016-07-21

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mrs Elizabeth Arina Hestor

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Murray

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Arina Hestor

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr Ian Coventry

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-14

Officer name: David Tottingham

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-14

Officer name: Joanne Rockall

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Douglas Kerr

Termination date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Huntley

Termination date: 2016-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 29 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tottingham

Appointment date: 2014-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Ms Joanne Rockall

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian King-Harris

Termination date: 2014-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Brown

Termination date: 2014-07-16

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTESTRI LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10798850
Status:ACTIVE
Category:Private Limited Company

CSP PROPERTY MANAGEMENT LTD

28 HEOL-Y-GROES,BRIDGEND,CF35 5PE

Number:10920938
Status:ACTIVE
Category:Private Limited Company

HALLGARTH FARM MAINTENANCE LIMITED

MEDIAEVAL BARN HALLGARTH MANOR FARM,DURHAM,DH6 1RE

Number:05195969
Status:ACTIVE
Category:Private Limited Company

HAVANNAH QUAY LAND LIMITED

C/O LAWFORD BUSINESS SERVICES LTD, THE OLD STATION,STAINES-UPON-THAMES,TW18 4BB

Number:08715828
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROJECT MIND SPACE COMMUNITY INTEREST COMPANY

2A ROCK LANE,LEIGHTON BUZZARD,LU7 2QQ

Number:11668501
Status:ACTIVE
Category:Community Interest Company

RACHEL GROS LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11590095
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