VILLIERS PARK EDUCATIONAL TRUST

Allia Future Business Centre Allia Future Business Centre, Cambridge, CB4 2HY, England
StatusACTIVE
Company No.11443649
Category
Incorporated02 Jul 2018
Age5 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

VILLIERS PARK EDUCATIONAL TRUST is an active with number 11443649. It was incorporated 5 years, 10 months, 4 days ago, on 02 July 2018. The company address is Allia Future Business Centre Allia Future Business Centre, Cambridge, CB4 2HY, England.



Company Fillings

Accounts with accounts type small

Date: 08 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Harriet Riches

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anusha Nirmalananthan

Appointment date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Negar Mihanyar

Appointment date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mumin Humayun

Appointment date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Marsden

Termination date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nigel Tizard

Termination date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shakira Cotcheta Martin

Termination date: 2022-12-08

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Old address: Villiers Park Royston Road Foxton Cambridge CB22 6SE

New address: Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY

Change date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Lesley Hughes

Termination date: 2022-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michele Perrett

Termination date: 2022-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwyneth Gibson

Termination date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-20

Officer name: Ms Benita Udegbe

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-19

Officer name: Ms Michele Perret

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-19

Officer name: Tina Mcewan

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-08

Officer name: Ms Michele Perret

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tina Mcewan

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christina Lesley Hughes

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shakira Cotcheta Martin

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Marsden

Appointment date: 2020-09-01

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamara Hilary Angeline Sword

Termination date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Barnes

Termination date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Ian Mcewan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Gwyneth Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Mr Simon John Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Spencer Norton

Appointment date: 2020-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ratcliffe

Appointment date: 2020-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Lynn Gradwell

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Anne Hall

Termination date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Francesca Hudson

Termination date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Gradwell

Appointment date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Sir Leslie Colin Ebdon

Appointment date: 2018-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Christine Anne Hall

Appointment date: 2018-09-10

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2018

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heleana Blackwell

Termination date: 2018-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPAV LIMITED

100 COLLEGE ROAD,HARROW,HA1 1BQ

Number:07097252
Status:ACTIVE
Category:Private Limited Company

COMPLETE AV SOLUTIONS LIMITED

1 TAUNTON DRIVE,ENFIELD,EN2 7EA

Number:06616156
Status:ACTIVE
Category:Private Limited Company

FROM SCRATCH COOKING LTD

4 GREENLEAVES COURT,ASHFORD,TW15 1LE

Number:11699402
Status:ACTIVE
Category:Private Limited Company

NOVUS LEISURE LIMITED

THIRD FLOOR CLAREVILLE HOUSE,LONDON,SW1Y 4EL

Number:06934120
Status:ACTIVE
Category:Private Limited Company

PADAMOUNT LTD

10166773: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10166773
Status:ACTIVE
Category:Private Limited Company

RUSH MARKETING LTD

2ND FLOOR LEIGH HOUSE,BEXLEYHEATH,DA7 4QP

Number:03960404
Status:LIQUIDATION
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