BURY COLLEGE EDUCATION TRUST

Radcliffe Primary School Coronation Road Radcliffe Primary School Coronation Road, Manchester, M26 3RD, England
StatusACTIVE
Company No.08769073
Category
Incorporated11 Nov 2013
Age10 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

BURY COLLEGE EDUCATION TRUST is an active with number 08769073. It was incorporated 10 years, 7 months, 8 days ago, on 11 November 2013. The company address is Radcliffe Primary School Coronation Road Radcliffe Primary School Coronation Road, Manchester, M26 3RD, England.



Company Fillings

Change person director company with change date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-07

Officer name: Miss Stephanie Jane Isherwood

Documents

View document PDF

Accounts with accounts type full

Date: 19 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: 12 Dec 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Jeffrey Rose

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mrs Sarah Katie Hall

Documents

View document PDF

Memorandum articles

Date: 29 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

New address: Radcliffe Primary School Coronation Road Radcliffe Manchester M26 3rd

Old address: Bury College Beacon Centre Market Street Bury BL9 0AT

Change date: 2023-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Jane Dunne

Change date: 2023-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Christine Reynolds

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-18

Officer name: Andrew John Harrison

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Taylor

Appointment date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Ms Rebecca Jane Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Roger Ian Holt

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 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: 14 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Mark Granby

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Ms Kavi Myladoor

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

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 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Nelson

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 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: 21 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Stephanie Jane Isherwood

Change date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Jane Isherwood

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gordon Nicol

Termination date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Nelson

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 25 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 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: 17 Feb 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-06

Officer name: Mr Andrew John Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Mark Leo Granby

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Cottam

Termination date: 2016-01-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 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: 03 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Cottam

Appointment date: 2014-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A PLUS BRICKWORK LTD

168 PANKHURST CRESCENT,STEVENAGE,SG2 0QP

Number:08711174
Status:ACTIVE
Category:Private Limited Company

EMOCIAL LIMITED

SUITE 510 HYDE PARK HAYES 3,HAYES,UB3 4AZ

Number:08302864
Status:ACTIVE
Category:Private Limited Company

KEV RUSSELL TECHNOLOGIES LTD

SUITE 2 SUITE 2,HEMEL HEMPSTEAD,HP2 5HD

Number:06602244
Status:ACTIVE
Category:Private Limited Company

LIPMAN KARAS UK LIMITED

HOLBORN GATE,LONDON,WC2A 1AN

Number:07947637
Status:ACTIVE
Category:Private Limited Company

NATURAL ELEMENTS R&R CIC

12 TOWER GARDENS,HOLYWELL,CH8 7TG

Number:11464115
Status:ACTIVE
Category:Community Interest Company

TAURUS MONITORING LIMITED

4 DIAMOND HOUSE,NORWICH,NR6 6AQ

Number:07532778
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