BEDDINGTON PARK ACADEMY TRUST

Mallinson Road, Beddington, CR0 4UL, Surrey, United Kingdom
StatusDISSOLVED
Company No.09498825
Category
Incorporated19 Mar 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 21 days

SUMMARY

BEDDINGTON PARK ACADEMY TRUST is an dissolved with number 09498825. It was incorporated 9 years, 2 months, 27 days ago, on 19 March 2015 and it was dissolved 2 years, 3 months, 21 days ago, on 22 February 2022. The company address is Mallinson Road, Beddington, CR0 4UL, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

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: 28 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Puvishan Rathakrishnan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Browne

Termination date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Hendry

Termination date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-04

Officer name: Smita Anil Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Mary Rae Arnold

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Toby Cooke

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

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-07

Officer name: Mr Puvishan Rathakrishnan

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Smita Anil Shah

Appointment date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Margaret Swinton

Termination date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Elizabeth Davey

Termination date: 2018-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-12

Psc name: Jonathan Nigel Housden

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fort

Termination date: 2018-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalind Redman

Termination date: 2018-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Dearmer

Termination date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Barbara Goodhead

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodie Flint

Termination date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosalind Redman

Appointment date: 2017-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aisling Blagg

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Michael Fort

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Halm-Owoo

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mrs Rachel Muir-Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nigel Housden

Termination date: 2017-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mrs Lucy Elizabeth Davey

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mrs Emma Jane Browne

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Joanna Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Samuel Akwaka

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salem Ahmed

Termination date: 2016-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYARD ENTERPRISES LTD

OFFICE 30, MANSFIELD I-CENTRE OAKHAM BUSINESS PARK,MANSFIELD,NG18 5BR

Number:10255662
Status:ACTIVE
Category:Private Limited Company

CAPTIVATE XR LIMITED

8/10 SOUTH STREET,EPSOM,KT18 7PF

Number:10261002
Status:ACTIVE
Category:Private Limited Company

DEVLIN & COMPANY LIMITED

RADIUS HOUSE,WATFORD,WD17 1HP

Number:08710691
Status:ACTIVE
Category:Private Limited Company

FK TRADE LIMITED

4 BAKERS WALK,AYLESBURY,HP22 5YP

Number:11509978
Status:ACTIVE
Category:Private Limited Company

RAW (GP2) LIMITED

ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK,READING,RG7 4SA

Number:10507084
Status:ACTIVE
Category:Private Limited Company

SOLARIS CONSULTING LIMITED

RADIUS HOUSE,WATFORD,WD17 1HP

Number:05495807
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