Company NameCombe Bank Educational Trust
Company StatusActive
Company Number01067557
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1972(51 years, 8 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Peter Hugh Dickinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(24 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarksfield Kent Hatch Road
Crockham Hill
Edenbridge
Kent
TN8 6SX
Secretary NameMr Peter Hugh Dickinson
NationalityBritish
StatusCurrent
Appointed03 September 2004(32 years after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarksfield Kent Hatch Road
Crockham Hill
Edenbridge
Kent
TN8 6SX
Director NameMrs Anne Helen King Gilbert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(38 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Swan Lane Farm
Swan Lane
Edenbridge
Kent
TN8 6AL
Director NameMr Nigel John Keen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(39 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr John David Marnham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(40 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPollards House Pollards Wood Hill
Oxted
Surrey
RH8 0QX
Director NameMr Rowland Constantine
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 1996)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressBeaconside Brittains Lane
Sevenoaks
Kent
TN13 2PA
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration17 years (resigned 31 July 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameMrs Mary Henderson Langford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1995)
RoleChartered Accountant
Correspondence AddressLittle Burlings
Knockholt
Sevenoaks
Kent
TN14 7PE
Director NameMary Elizabeth Anne Kaye
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 1992)
RoleHeadmistress
Correspondence AddressHome Farm Cottage
Bedgebury Park Goudhurst
Cranbrook
Kent
Tn17 25h
Director NameMiss Monica Horsburgh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 1996)
RoleTeacher
Correspondence AddressMarshall House
Beneden School
Cranbrook
Kent
TN17 4AA
Director NameLawrence John Hewitt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence AddressLongwood Carters Hill
Underriver
Sevenoaks
Kent
TN15 0SN
Director NameMr Thomas Eimer James Coles
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleRetired
Correspondence AddressLongspring Oak Lane
Sevenoaks
Kent
TN13 1UA
Director NameMr Terence Michael Butterfield
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1995)
RoleManagement Consultant
Correspondence Address7 The Middlings
Sevenoaks
Kent
TN13 2NW
Director NameMr William Michael Buckingham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStaffhurst Lodge Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RH
Director NameMr Simon Morley Barnes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 1996)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Chiddingstone Causeway Nr Tonbridge
Tonbridge
Kent
TN11 8JE
Secretary NameMrs Mary Henderson Langford
NationalityBritish
StatusResigned
Appointed08 July 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressLittle Burlings
Knockholt
Sevenoaks
Kent
TN14 7PE
Director NameMr Patrick Lynn Hemeon
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 June 1998)
RoleCharity Fundraising Consultant
Correspondence Address36 Lyons Crescent
Tonbridge
Kent
TN9 1EY
Director NameMr Kevin Thomas Coles
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(20 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2003)
RoleSurveyor
Correspondence Address6 The Carriageway
Brasted
Kent
TN16 1JX
Director NameDavid Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(21 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address3 Farnaby Drive
Sevenoaks
Kent
TN13 2LQ
Director NameDiane Elizabeth Basden-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(21 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressThe Garden House
Brasted Chart
Brasted Westerham
Kent
TN16 1LX
Director NameMrs Sarah Anne Arnott
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(21 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2004)
RoleCompany Director
Correspondence AddressGuzzlers Wood
Ide Hill
Sevenoaks
Kent
TN14 6TJ
Secretary NameRichard Duncan McVean
NationalityBritish
StatusResigned
Appointed19 May 1995(22 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 September 2004)
RolePersonnel Director
Correspondence Address15 The Rise
Sevenoaks
Kent
TN13 1RG
Director NameRev Maurice Gordon Hewett
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 June 1998)
RoleClerk In Holy Orders
Correspondence AddressRosing 12 The Thickets
Sevenoaks
Kent
TN13 3SZ
Director NameBarbara Bates
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 July 1999)
RoleDirector Of Studies
Correspondence AddressValley Cottage
Ide Hill
Sevenoaks
Kent
TN14 6BL
Director NameMrs Jacqueline Elizabeth Branson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(23 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 August 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Chipstead Park
Sevenoaks
Kent
TN13 2SL
Director NameChristopher Gerald Court
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(23 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 2004)
RoleSolicitor
Correspondence AddressPark House Hildenborough Road
Leigh
Tonbridge
Kent
TN11 8RE
Director NameSimon Lance Lidington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Cottage
Blackmans Lane
Hadlow
Kent
TN11 0AX
Director NameElizabeth Ann Allibone
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(24 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2003)
RoleRetired
Correspondence Address8 Colonels Way
Southborough
Tunbridge Wells
Kent
TN4 0SZ
Director NameRev Richard Noel Harvey
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(28 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 January 2016)
RoleR C Parish Priest
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Granville Road
Sevenoaks
Kent
TN13 1ER
Director NamePeter Dudley Evans
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2005)
RoleHeadmaster
Correspondence AddressSchool House
Solefields School
Sevenoaks
Kent
TN13 1PH
Director NameMr Andrew John Cowan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2007)
RoleSolicitor
Correspondence AddressThe Shaw
Brasted Chart
Westerham
Kent
TN16 1LX
Director NameMrs Caroline Susan Hopkins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(31 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tandridge Court
Tandridge Lane
Oxted
Surrey
RH8 9NJ
Director NameMarion Olive Gibbs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2005)
RoleHeadmistress
Correspondence Address291 Beulah Hill
London
SE19 3UZ
Director NameMr David Mark Earl
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(36 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBullens Lea Pains Hill
Limpsfield
Oxted
Surrey
RH8 0RG
Director NameMr Sandra Rosemary Clements
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(41 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Rolinsden Way
Keston
Kent
BR2 6HY

Contact

Websitewww.combebankschool.co.uk/
Telephone01959 563720
Telephone regionWesterham

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£1,779,899
Net Worth£3,500,395
Cash£3,767,023
Current Liabilities£519,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

26 June 2002Delivered on: 27 June 2002
Satisfied on: 26 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: A charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and as security for the indebtedness charges the deposit in favour of the bank by way of first fixed charge.
Fully Satisfied
22 May 1996Delivered on: 3 June 1996
Satisfied on: 20 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 combe bank drive sundridge sevenoaks kent t/NOK481934.
Fully Satisfied
17 October 1974Delivered on: 22 October 1974
Satisfied on: 25 March 2015
Classification: Series of debentures
Fully Satisfied
15 October 1973Delivered on: 23 October 1973
Satisfied on: 21 July 2000
Persons entitled: Cornelia Connelly Trustees Incorporated

Classification: Legal charge
Secured details: £30,000.
Particulars: Combe bank sundridge kent and adjoining land.
Fully Satisfied

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Peter John Mcgregor as a director on 4 December 2019 (1 page)
12 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
23 October 2017Director's details changed for Mr Nigel John Keen on 20 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Nigel John Keen on 20 October 2017 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
9 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
7 September 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
31 May 2016Registered office address changed from C/O Wedlake Bell 52 Bedford Row London WC1R 4LR to 26 Red Lion Square London WC1R 4AG on 31 May 2016 (1 page)
31 May 2016Registered office address changed from C/O Wedlake Bell 52 Bedford Row London WC1R 4LR to 26 Red Lion Square London WC1R 4AG on 31 May 2016 (1 page)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
22 January 2016Termination of appointment of Robert Barrington Newey as a director on 10 December 2015 (1 page)
22 January 2016Termination of appointment of David Mark Earl as a director on 19 January 2016 (1 page)
22 January 2016Termination of appointment of Robert Barrington Newey as a director on 10 December 2015 (1 page)
22 January 2016Termination of appointment of Sandra Rosemary Clements as a director on 29 October 2015 (1 page)
22 January 2016Termination of appointment of Sandra Rosemary Clements as a director on 29 October 2015 (1 page)
22 January 2016Termination of appointment of David Mark Earl as a director on 19 January 2016 (1 page)
22 January 2016Termination of appointment of Richard Noel Harvey as a director on 18 January 2016 (1 page)
22 January 2016Termination of appointment of Richard Noel Harvey as a director on 18 January 2016 (1 page)
22 January 2016Termination of appointment of Christopher Philip Akers Winter as a director on 19 January 2016 (1 page)
22 January 2016Termination of appointment of Christopher Philip Akers Winter as a director on 19 January 2016 (1 page)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 December 2015Company name changed combe bank school educational trust\certificate issued on 14/12/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
14 December 2015Company name changed combe bank school educational trust\certificate issued on 14/12/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
9 December 2015Full accounts made up to 31 March 2015 (25 pages)
9 December 2015Full accounts made up to 31 March 2015 (25 pages)
13 November 2015Change of name notice (2 pages)
13 November 2015NE01 (2 pages)
13 November 2015NE01 (2 pages)
13 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-22
  • RES15 ‐ Change company name resolution on 2015-10-22
(1 page)
13 November 2015Change of name notice (2 pages)
13 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-22
(1 page)
15 August 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
15 August 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 July 2015Annual return made up to 8 July 2015 no member list (11 pages)
28 July 2015Annual return made up to 8 July 2015 no member list (11 pages)
28 July 2015Annual return made up to 8 July 2015 no member list (11 pages)
26 July 2015Registered office address changed from Combe Bank Sundridge Sevenoaks Kent TN14 6AE to C/O Wedlake Bell 52 Bedford Row London WC1R 4LR on 26 July 2015 (1 page)
26 July 2015Director's details changed for Mr Robert Barrington Newey on 26 July 2015 (2 pages)
26 July 2015Registered office address changed from Combe Bank Sundridge Sevenoaks Kent TN14 6AE to C/O Wedlake Bell 52 Bedford Row London WC1R 4LR on 26 July 2015 (1 page)
26 July 2015Director's details changed for Mr Robert Barrington Newey on 26 July 2015 (2 pages)
26 July 2015Director's details changed for Mr Peter John Mcgregor on 26 July 2015 (2 pages)
26 July 2015Director's details changed for Mr Peter John Mcgregor on 26 July 2015 (2 pages)
4 June 2015Full accounts made up to 31 August 2014 (24 pages)
4 June 2015Full accounts made up to 31 August 2014 (24 pages)
25 March 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Satisfaction of charge 2 in full (4 pages)
28 August 2014Termination of appointment of Jacqueline Elizabeth Branson as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Jacqueline Elizabeth Branson as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Jacqueline Elizabeth Branson as a director on 1 August 2014 (1 page)
15 July 2014Annual return made up to 8 July 2014 no member list (12 pages)
15 July 2014Appointment of Mr Sandra Rosemary Clements as a director on 20 January 2014 (2 pages)
15 July 2014Annual return made up to 8 July 2014 no member list (12 pages)
15 July 2014Appointment of Mr Sandra Rosemary Clements as a director on 20 January 2014 (2 pages)
15 July 2014Annual return made up to 8 July 2014 no member list (12 pages)
10 December 2013Full accounts made up to 31 August 2013 (24 pages)
10 December 2013Full accounts made up to 31 August 2013 (24 pages)
1 October 2013Termination of appointment of Lesley Stringer as a director (1 page)
1 October 2013Termination of appointment of Lesley Stringer as a director (1 page)
8 July 2013Annual return made up to 8 July 2013 no member list (12 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (12 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (12 pages)
25 March 2013Appointment of Mr Christopher Philip Akers Winter as a director (2 pages)
25 March 2013Appointment of Mr Christopher Philip Akers Winter as a director (2 pages)
25 March 2013Appointment of Mr John David Marnham as a director (2 pages)
25 March 2013Appointment of Mr John David Marnham as a director (2 pages)
12 December 2012Full accounts made up to 31 August 2012 (21 pages)
12 December 2012Full accounts made up to 31 August 2012 (21 pages)
23 November 2012Appointment of Mr Robert Barrington Newey as a director (2 pages)
23 November 2012Appointment of Mr Robert Barrington Newey as a director (2 pages)
9 November 2012Appointment of Mr Nigel John Keen as a director (2 pages)
9 November 2012Appointment of Mr Nigel John Keen as a director (2 pages)
7 November 2012Appointment of Mr Peter John Mcgregor as a director (2 pages)
7 November 2012Appointment of Mr Peter John Mcgregor as a director (2 pages)
7 September 2012Termination of appointment of Ian Whitlock as a director (1 page)
7 September 2012Termination of appointment of Ian Whitlock as a director (1 page)
9 July 2012Annual return made up to 8 July 2012 no member list (9 pages)
9 July 2012Annual return made up to 8 July 2012 no member list (9 pages)
9 July 2012Annual return made up to 8 July 2012 no member list (9 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2011Full accounts made up to 31 August 2011 (21 pages)
24 November 2011Full accounts made up to 31 August 2011 (21 pages)
12 July 2011Annual return made up to 8 July 2011 no member list (9 pages)
12 July 2011Annual return made up to 8 July 2011 no member list (9 pages)
12 July 2011Termination of appointment of Caroline Hopkins as a director (1 page)
12 July 2011Termination of appointment of Caroline Hopkins as a director (1 page)
12 July 2011Annual return made up to 8 July 2011 no member list (9 pages)
12 April 2011Termination of appointment of Tony Theaker as a director (1 page)
12 April 2011Appointment of Mrs Anne Helen King Gilbert as a director (2 pages)
12 April 2011Termination of appointment of Tony Theaker as a director (1 page)
12 April 2011Appointment of Mrs Anne Helen King Gilbert as a director (2 pages)
14 December 2010Full accounts made up to 31 August 2010 (21 pages)
14 December 2010Full accounts made up to 31 August 2010 (21 pages)
29 October 2010Termination of appointment of Deborah Mills as a director (2 pages)
29 October 2010Termination of appointment of Deborah Mills as a director (2 pages)
8 July 2010Director's details changed for Tony Theaker on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 no member list (7 pages)
8 July 2010Annual return made up to 8 July 2010 no member list (7 pages)
8 July 2010Annual return made up to 8 July 2010 no member list (7 pages)
8 July 2010Director's details changed for Mr Peter Hugh Dickinson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Ian John Philip Whitlock on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Ian John Philip Whitlock on 8 July 2010 (2 pages)
8 July 2010Director's details changed for David Mark Earl on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Caroline Hopkins on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Tony Theaker on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Reverend Richard Noel Harvey on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Jacqueline Elizabeth Branson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Reverend Richard Noel Harvey on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Caroline Hopkins on 8 July 2010 (2 pages)
8 July 2010Director's details changed for David Mark Earl on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter Hugh Dickinson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter Hugh Dickinson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Jacqueline Elizabeth Branson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Ian John Philip Whitlock on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Deborah Lisa Mills on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Deborah Lisa Mills on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Jacqueline Elizabeth Branson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Deborah Lisa Mills on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Tony Theaker on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Caroline Hopkins on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Reverend Richard Noel Harvey on 8 July 2010 (2 pages)
8 July 2010Director's details changed for David Mark Earl on 8 July 2010 (2 pages)
24 March 2010Appointment of Lesley Stringer as a director (3 pages)
24 March 2010Appointment of Lesley Stringer as a director (3 pages)
9 February 2010Full accounts made up to 31 August 2009 (22 pages)
9 February 2010Full accounts made up to 31 August 2009 (22 pages)
22 October 2009Termination of appointment of Kay Surgison as a director (1 page)
22 October 2009Termination of appointment of Kay Surgison as a director (1 page)
9 July 2009Annual return made up to 08/07/09 (5 pages)
9 July 2009Annual return made up to 08/07/09 (5 pages)
16 February 2009Director appointed david mark earl (2 pages)
16 February 2009Director appointed david mark earl (2 pages)
16 December 2008Full accounts made up to 31 August 2008 (22 pages)
16 December 2008Full accounts made up to 31 August 2008 (22 pages)
22 September 2008Appointment terminated director pamela maynard (1 page)
22 September 2008Appointment terminated director pamela maynard (1 page)
18 August 2008Appointment terminated director robert lynam (1 page)
18 August 2008Appointment terminated director robert lynam (1 page)
14 July 2008Annual return made up to 08/07/08 (5 pages)
14 July 2008Secretary's change of particulars / peter dickinson / 01/09/2007 (2 pages)
14 July 2008Secretary's change of particulars / peter dickinson / 01/09/2007 (2 pages)
14 July 2008Annual return made up to 08/07/08 (5 pages)
28 April 2008Director appointed ian john philip whitlock (3 pages)
28 April 2008Director appointed ian john philip whitlock (3 pages)
11 December 2007Full accounts made up to 31 August 2007 (21 pages)
11 December 2007Full accounts made up to 31 August 2007 (21 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
19 July 2007Annual return made up to 08/07/07 (8 pages)
19 July 2007Annual return made up to 08/07/07 (8 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
19 March 2007Memorandum and Articles of Association (26 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 March 2007Memorandum and Articles of Association (26 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
5 December 2006Full accounts made up to 31 August 2006 (22 pages)
5 December 2006Full accounts made up to 31 August 2006 (22 pages)
11 August 2006Annual return made up to 08/07/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2006Annual return made up to 08/07/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
15 December 2005Full accounts made up to 31 August 2005 (18 pages)
15 December 2005Full accounts made up to 31 August 2005 (18 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
17 August 2005Annual return made up to 08/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2005Annual return made up to 08/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
4 February 2005New secretary appointed (1 page)
4 February 2005New secretary appointed (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Full accounts made up to 31 August 2004 (18 pages)
10 December 2004Full accounts made up to 31 August 2004 (18 pages)
10 December 2004Director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Annual return made up to 08/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Annual return made up to 08/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Full accounts made up to 31 August 2003 (20 pages)
26 January 2004Full accounts made up to 31 August 2003 (20 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
19 July 2003Annual return made up to 08/07/03 (10 pages)
19 July 2003Annual return made up to 08/07/03 (10 pages)
12 December 2002Full accounts made up to 31 August 2002 (19 pages)
12 December 2002Full accounts made up to 31 August 2002 (19 pages)
31 July 2002Annual return made up to 08/07/02 (10 pages)
31 July 2002Annual return made up to 08/07/02 (10 pages)
27 June 2002Particulars of mortgage/charge (7 pages)
27 June 2002Particulars of mortgage/charge (7 pages)
4 January 2002Full accounts made up to 31 August 2001 (17 pages)
4 January 2002Full accounts made up to 31 August 2001 (17 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
30 July 2001Annual return made up to 08/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Annual return made up to 08/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Full accounts made up to 31 August 2000 (17 pages)
21 December 2000Full accounts made up to 31 August 2000 (17 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Annual return made up to 08/07/00 (7 pages)
10 July 2000Annual return made up to 08/07/00 (7 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
13 December 1999Full accounts made up to 31 August 1999 (16 pages)
13 December 1999Full accounts made up to 31 August 1999 (16 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Annual return made up to 08/07/99
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Annual return made up to 08/07/99
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 August 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 August 1998 (25 pages)
30 April 1999Full accounts made up to 31 August 1998 (25 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Annual return made up to 08/07/98 (13 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Annual return made up to 08/07/98 (13 pages)
24 February 1998Full accounts made up to 31 August 1997 (24 pages)
24 February 1998Full accounts made up to 31 August 1997 (24 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1997Memorandum and Articles of Association (23 pages)
19 September 1997Memorandum and Articles of Association (23 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1997Company name changed\certificate issued on 16/09/97 (3 pages)
16 September 1997Company name changed\certificate issued on 16/09/97 (3 pages)
8 April 1997Full accounts made up to 31 August 1996 (16 pages)
8 April 1997Full accounts made up to 31 August 1996 (16 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
22 July 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 July 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 31 August 1995 (17 pages)
23 April 1996Full accounts made up to 31 August 1995 (17 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995Annual return made up to 08/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995Annual return made up to 08/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
20 March 1995Full accounts made up to 31 August 1994 (15 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Full accounts made up to 31 August 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
30 November 1993Annual return made up to 08/07/93
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
30 November 1993Annual return made up to 08/07/93
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
22 October 1974Particulars of mortgage/charge (4 pages)