NEXUS EDUCATION SCHOOLS TRUST

Worsley Bridge Primary School Worsley Bridge Primary School, Beckenham, BR3 1RF, United Kingdom
StatusACTIVE
Company No.08753719
Category
Incorporated29 Oct 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

NEXUS EDUCATION SCHOOLS TRUST is an active with number 08753719. It was incorporated 10 years, 6 months, 18 days ago, on 29 October 2013. The company address is Worsley Bridge Primary School Worsley Bridge Primary School, Beckenham, BR3 1RF, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 17 Feb 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: 29 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 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: 08 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eileen O'mahony

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Paul Martin Chandler

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Winifred Golding

Appointment date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 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: 02 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Parks

Termination date: 2021-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennifer Ann Millins

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-16

Psc name: Paula Ann Farrow

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 03 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Alison Youd

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mrs Deepti Townsend

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Ann Millins

Appointment date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr Roger Parks

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Paula Ann Farrow

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: Farnborough Primary School Farnborough Hill Orpington Kent BR6 7EQ

New address: Worsley Bridge Primary School Brackley Road Beckenham BR3 1RF

Documents

View document PDF

Accounts with accounts type full

Date: 20 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: 11 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mrs Alison Youd

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bruce Pittman

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Matthew Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Justin Mark Baker

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Amos

Termination date: 2016-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-26

Officer name: Mrs Samantha Jane Dossetter

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farnborough primary school\certificate issued on 17/11/15

Documents

View document PDF

Miscellaneous

Date: 17 Nov 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 17 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Elizabeth Lloyd

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Justin Mark Baker

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Matthew Hughes

Appointment date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Miss Caroline Amos

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Darbourne

Termination date: 2014-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Louise Darbourne

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Bruce Pittman

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Raymond Stacey

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Ann Farrow

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC CHOIRS LTD

GLENSAX,PEEBLES,EH45 9HF

Number:SC430579
Status:ACTIVE
Category:Private Limited Company

GILLESPIES LLP

WEST GATE HOUSE,HALE,WA14 2EX

Number:OC303988
Status:ACTIVE
Category:Limited Liability Partnership

IBEXLION LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10387852
Status:ACTIVE
Category:Private Limited Company

LIGHTCOURT LIMITED

PANTGLAS HALL,CARMARTHEN,SA32 7BY

Number:02115859
Status:ACTIVE
Category:Private Limited Company

SNOW RIVER MEDIA COMPANY LIMITED

BLANDA HOUSE,CHARD,TA20 4BJ

Number:05119041
Status:ACTIVE
Category:Private Limited Company

TCS OFFSHORE LIMITED

45 DUNURE DRIVE,GLASGOW,G73 4PX

Number:SC408712
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