Company NameMist 2019 Limited
Company StatusDissolved
Company Number05592046
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesEdgehill College Trustee Company Limited and Kingsley School, Bideford Trustee Company Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Charles Humphreys
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2019(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2019(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameJohn Bentley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleRetired
Correspondence AddressSouthfield Barn East Greylake
Yarnscombe
Barnstaple
Devon
EX31 3NQ
Director NameRev Frederick John Carne
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleMethodist Minister-Chairman Of
Country of ResidenceEngland
Correspondence Address18 Velwell Road
Exeter
Devon
EX4 4LE
Director NameJohn Christopher Dare
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOakenbury Silford Cross
Bideford
Devon
EX39 3PT
Director NameEdward Ellison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleRetired
Correspondence AddressLyals
Fore Street
Northam
EX39 1AN
Director NameRev Robert Edwin Ely
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleMethodist Minister
Correspondence Address21 Dunsford Road
Exeter
Devon
EX4 1LG
Director NameEdward Peter Magill
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleRetired
Correspondence Address4 The Brambles
Trumpington
Cambridgeshire
CB2 2LY
Director NameMr David Ian King
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerswell
Parkham Ash
Bideford
Devon
EX39 5PR
Director NameJohn Edggumbe Hunkin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Bishops Tawton
Barnstaple
Devon
EX32 0AS
Secretary NameSimon Christopher Russell Bell
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Edwards Drive
Westward Ho
Devon
EX39 1XW
Secretary NameMr Adrian Templeton Brett
NationalityBritish
StatusResigned
Appointed17 January 2006(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 May 2006)
RoleBursar
Country of ResidenceEngland
Correspondence AddressMilford House
Mill Lane
Barford St Michael
Oxon
OX15 0RH
Secretary NameDeborah Stokes
NationalityBritish
StatusResigned
Appointed14 August 2006(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2009)
RoleBursar
Correspondence AddressNewhouse Farm
Sutcombe
Holsworthy
Devon
EX22 7QE
Director NameMrs Christine Margaret Erwood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2009)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood House
Orchard Hill
Bideford
Devon
EX39 2QY
Director NameMr Richard Charles Holwill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 College Green
Bideford
EX39 3JY
Director NameMr Andrew Charles Laugharne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Mount Guest House
Northdown Road
Bideford
Devon
EX39 3LP
Director NameChristina Michael
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2009)
RoleHealth Visitor
Correspondence Address3 Beach Road
Westward Ho
Bideford
Devon
EX39 1HQ
Director NameMrs Mary Gordon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 13 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nutshell Fore Street
West Camel
Yeovil
Somerset
BA22 7QW
Director NameMrs Susan Patricia Fishleigh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Cottage Mount Pleasant
Bideford
Devon
EX39 4LJ
Director NameMr Alan William James Mead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2013)
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodland Park
Northam
Bideford
Devon
EX39 2RP
Director NameMr Alan William James
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2009)
RoleProcument Director
Correspondence Address1 Woodland Park
Northam
Bideford
Devon
EX39 2RP
Secretary NameMrs Marilyn Marguerite Sena
NationalityBritish
StatusResigned
Appointed30 January 2009(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 January 2010)
RoleBursar
Correspondence AddressBracken Brae
Belvoir Road
Bideford
Devon
EX39 3JP
Secretary NameMr Andrew John Stevenson
StatusResigned
Appointed25 January 2010(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressWideford Cottage Darracott
Georgeham
Braunton
Devon
EX33 1JY
Director NameMr Patrick George Hamilton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley School Northdown Road
Bideford
Devon
EX39 3LY
Director NameDr Michael Charles Victor Cane
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley School Northdown Road
Bideford
Devon
EX39 3LY
Director NameRev David Morris
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley School Northdown Road
Bideford
Devon
EX39 3LY
Director NameDr Michael Maurice Cracknell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley School Northdown Road
Bideford
Devon
EX39 3LY
Director NameMrs Jane Elizabeth Hellier
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMrs Lucy Charlotte Goaman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Posthouse Higher Clovelly
Bideford
Devon
EX39 5RW
Director NameMr Oliver James Keates
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 East Ridge View
Bideford
Devon
EX39 4RS
Director NameMr Patrick George Hamilton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2016)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressLamorna Pump Lane
Abbotsham
Bideford
Devon
EX39 5AZ
Director NameMr Ian Alan Huggett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Buckland Cottages North Buckland
Braunton
Devon
EX33 1HY
Director NameMs Lisa Carolyn Harty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameMr Clive Dickson Okill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Secretary NameMr Stephen Peter O'Brien
StatusResigned
Appointed29 November 2018(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressKingsley School Bideford Northdown Road
Bideford
Devon
EX39 3LY

Contact

Websiteedgecoll.clara.net
Telephone01237 426200
Telephone regionBideford

Location

Registered AddressMethodist Church House
25 Marylebone Road
London
NW1 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
4 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-31
(3 pages)
3 September 2019Termination of appointment of Lisa Carolyn Harty as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Susan Patricia Fishleigh as a director on 31 August 2019 (1 page)
3 September 2019Appointment of Mr John Martin Weaving as a director on 31 August 2019 (2 pages)
3 September 2019Appointment of Mr David Charles Humphreys as a director on 31 August 2019 (2 pages)
3 September 2019Termination of appointment of Stephen Peter O'brien as a secretary on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Richard Charles Holwill as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Michael Berkeley Portman as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of John Geoffrey Tomalin as a director on 31 August 2019 (1 page)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
21 March 2019Termination of appointment of Andrew Charles Laugharne as a director on 8 March 2019 (1 page)
21 March 2019Termination of appointment of Ian Alan Huggett as a director on 14 March 2019 (1 page)
21 March 2019Termination of appointment of Clive Dickson Okill as a director on 8 March 2019 (1 page)
21 March 2019Termination of appointment of Jane Elizabeth Hellier as a director on 8 March 2019 (1 page)
21 March 2019Termination of appointment of Jacqueline Ann Woodhams as a director on 8 March 2019 (1 page)
21 March 2019Termination of appointment of Graham Thompson as a director on 8 March 2019 (1 page)
20 December 2018Termination of appointment of David Anthony Pinney as a director on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Andrew John Stevenson as a secretary on 20 December 2018 (1 page)
30 November 2018Appointment of Mr Stephen Peter O'brien as a secretary on 29 November 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Registered office address changed from Kingsley School Northdown Road Bideford Devon EX39 3LY to Methodist Church House 25 Marylebone Road London NW1 5JR on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Kingsley School Northdown Road Bideford Devon EX39 3LY to Methodist Church House 25 Marylebone Road London NW1 5JR on 19 October 2017 (1 page)
24 August 2017Termination of appointment of Michael Maurice Cracknell as a director on 31 December 2016 (1 page)
24 August 2017Termination of appointment of Michael Maurice Cracknell as a director on 31 December 2016 (1 page)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
20 October 2016Appointment of Mr Clive Dickson Okill as a director on 14 March 2016 (2 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
20 October 2016Appointment of Mr Clive Dickson Okill as a director on 14 March 2016 (2 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
13 October 2016Termination of appointment of Patrick George Hamilton as a director on 9 March 2016 (1 page)
13 October 2016Termination of appointment of Patrick George Hamilton as a director on 9 March 2016 (1 page)
4 April 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
4 April 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
23 October 2015Annual return made up to 13 October 2015 no member list (13 pages)
23 October 2015Annual return made up to 13 October 2015 no member list (13 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
27 March 2015Termination of appointment of Peter Wesley Rigby as a director on 31 December 2014 (1 page)
27 March 2015Termination of appointment of Peter Wesley Rigby as a director on 31 December 2014 (1 page)
27 March 2015Appointment of Ms Lisa Carolyn Harty as a director on 16 March 2015 (2 pages)
27 March 2015Appointment of Ms Lisa Carolyn Harty as a director on 16 March 2015 (2 pages)
20 October 2014Annual return made up to 13 October 2014 no member list (14 pages)
20 October 2014Annual return made up to 13 October 2014 no member list (14 pages)
7 October 2014Appointment of Mrs Jacqueline Ann Woodhams as a director on 25 September 2014 (2 pages)
7 October 2014Appointment of Mrs Jacqueline Ann Woodhams as a director on 25 September 2014 (2 pages)
3 October 2014Termination of appointment of Peter James Pillinger as a director on 31 July 2014 (1 page)
3 October 2014Termination of appointment of Oliver James Keates as a director on 11 August 2014 (1 page)
3 October 2014Termination of appointment of Oliver James Keates as a director on 11 August 2014 (1 page)
3 October 2014Termination of appointment of Peter James Pillinger as a director on 31 July 2014 (1 page)
3 October 2014Appointment of Revd. Canon Graham Thompson as a director on 25 September 2014 (2 pages)
3 October 2014Appointment of Revd. Canon Graham Thompson as a director on 25 September 2014 (2 pages)
11 July 2014Appointment of Mr Patrick George Hamilton as a director (2 pages)
11 July 2014Appointment of Mr Ian Alan Huggett as a director (2 pages)
11 July 2014Termination of appointment of Michael Cane as a director (1 page)
11 July 2014Appointment of Mr Patrick George Hamilton as a director (2 pages)
11 July 2014Appointment of Mr Ian Alan Huggett as a director (2 pages)
11 July 2014Termination of appointment of Michael Cane as a director (1 page)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
18 October 2013Annual return made up to 13 October 2013 no member list (13 pages)
18 October 2013Annual return made up to 13 October 2013 no member list (13 pages)
27 August 2013Termination of appointment of Mary Gordon as a director (1 page)
27 August 2013Termination of appointment of Alan Mead as a director (1 page)
27 August 2013Termination of appointment of Alan Mead as a director (1 page)
27 August 2013Termination of appointment of Mary Gordon as a director (1 page)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
16 October 2012Annual return made up to 13 October 2012 no member list (15 pages)
16 October 2012Annual return made up to 13 October 2012 no member list (15 pages)
5 October 2012Appointment of Mr Peter Wesley Rigby as a director (2 pages)
5 October 2012Appointment of Mr Peter Wesley Rigby as a director (2 pages)
28 September 2012Appointment of Mrs Lucy Charlotte Goaman as a director (2 pages)
28 September 2012Termination of appointment of Lucy Goaman as a director (1 page)
28 September 2012Appointment of Mr Oliver James Keates as a director (2 pages)
28 September 2012Termination of appointment of Lucy Goaman as a director (1 page)
28 September 2012Appointment of Mrs Lucy Charlotte Goaman as a director (2 pages)
28 September 2012Appointment of Mr Oliver James Keates as a director (2 pages)
25 September 2012Termination of appointment of Graham Russell as a director (1 page)
25 September 2012Termination of appointment of David Morris as a director (1 page)
25 September 2012Termination of appointment of David Morris as a director (1 page)
25 September 2012Termination of appointment of Jennifer Wilson as a director (1 page)
25 September 2012Termination of appointment of Jennifer Wilson as a director (1 page)
25 September 2012Termination of appointment of Graham Russell as a director (1 page)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
27 January 2012Termination of appointment of John Prebble as a director (1 page)
27 January 2012Termination of appointment of John Prebble as a director (1 page)
14 October 2011Termination of appointment of Anne Shirley as a director (1 page)
14 October 2011Annual return made up to 13 October 2011 no member list (17 pages)
14 October 2011Termination of appointment of Anne Shirley as a director (1 page)
14 October 2011Annual return made up to 13 October 2011 no member list (17 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
1 June 2011Appointment of Dr. Michael Maurice Cracknell as a director (2 pages)
1 June 2011Appointment of Dr. Michael Maurice Cracknell as a director (2 pages)
31 May 2011Appointment of Mrs Jane Elizabeth Hellier as a director (2 pages)
31 May 2011Appointment of Mrs Jane Elizabeth Hellier as a director (2 pages)
15 February 2011Termination of appointment of John Dare as a director (1 page)
15 February 2011Termination of appointment of John Hunkin as a director (1 page)
15 February 2011Termination of appointment of John Dare as a director (1 page)
15 February 2011Termination of appointment of John Hunkin as a director (1 page)
18 October 2010Annual return made up to 13 October 2010 no member list (18 pages)
18 October 2010Director's details changed for Mr Alan William James Mead on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Alan William James Mead on 1 October 2010 (2 pages)
18 October 2010Annual return made up to 13 October 2010 no member list (18 pages)
18 October 2010Termination of appointment of Patrick Hamilton as a director (1 page)
18 October 2010Termination of appointment of Patrick Hamilton as a director (1 page)
18 October 2010Director's details changed for Mr Alan William James Mead on 1 October 2010 (2 pages)
5 October 2010Appointment of Mr John Geoffrey Tomalin as a director (1 page)
5 October 2010Appointment of Mr John Geoffrey Tomalin as a director (1 page)
1 October 2010Appointment of Dr Michael Charles Victor Cane as a director (2 pages)
1 October 2010Appointment of Dr Michael Charles Victor Cane as a director (2 pages)
17 September 2010Appointment of Reverend David Morris as a director (2 pages)
17 September 2010Appointment of Mr Patrick George Hamilton as a director (2 pages)
17 September 2010Appointment of Reverend David Morris as a director (2 pages)
17 September 2010Appointment of Mr Patrick George Hamilton as a director (2 pages)
20 August 2010Appointment of Mrs Susan Patricia Fishleigh as a director (1 page)
20 August 2010Appointment of Mrs Susan Patricia Fishleigh as a director (1 page)
4 June 2010Appointment of Rev Peter James Pillinger as a director (1 page)
4 June 2010Appointment of Lt Col Michael Berkeley Portman as a director (1 page)
4 June 2010Appointment of Rev Peter James Pillinger as a director (1 page)
4 June 2010Appointment of Mr Alan William James Mead as a director (1 page)
4 June 2010Termination of appointment of Alan James as a director (1 page)
4 June 2010Termination of appointment of Alan James as a director (1 page)
4 June 2010Appointment of Lt Col Michael Berkeley Portman as a director (1 page)
4 June 2010Appointment of Mr Alan William James Mead as a director (1 page)
4 June 2010Appointment of Mr Alan William James as a director (1 page)
4 June 2010Appointment of Mr Alan William James as a director (1 page)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
24 May 2010Termination of appointment of Frederick Carne as a director (1 page)
24 May 2010Termination of appointment of Frederick Carne as a director (1 page)
14 May 2010Appointment of Mr David Anthony Pinney as a director (1 page)
14 May 2010Appointment of Mr David Anthony Pinney as a director (1 page)
8 March 2010Appointment of Mr Andrew John Stevenson as a secretary (1 page)
8 March 2010Appointment of Mr Andrew John Stevenson as a secretary (1 page)
5 March 2010Termination of appointment of Marilyn Sena as a secretary (1 page)
5 March 2010Termination of appointment of Marilyn Sena as a secretary (1 page)
12 January 2010Director's details changed for Andrew Laugharne on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Andrew Laugharne on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Christina Michael as a director (1 page)
12 January 2010Director's details changed for John Edggumbe Hunkin on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jennifer Rosemary Wilson on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 13 October 2009 no member list (7 pages)
12 January 2010Director's details changed for John Edggumbe Hunkin on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jennifer Rosemary Wilson on 1 October 2009 (2 pages)
12 January 2010Registered office address changed from Edgehill College Northdown Road Bideford Devon EX39 3LY on 12 January 2010 (1 page)
12 January 2010Director's details changed for Dr John Nower Prebble on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Edggumbe Hunkin on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jennifer Rosemary Wilson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Dr John Nower Prebble on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Christina Michael as a director (1 page)
12 January 2010Director's details changed for Mrs Mary Gordon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Dr John Nower Prebble on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Mary Gordon on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Christine Erwood as a director (1 page)
12 January 2010Termination of appointment of Christine Erwood as a director (1 page)
12 January 2010Registered office address changed from Edgehill College Northdown Road Bideford Devon EX39 3LY on 12 January 2010 (1 page)
12 January 2010Director's details changed for Mrs Mary Gordon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Andrew Laugharne on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 13 October 2009 no member list (7 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
24 June 2009Memorandum and Articles of Association (50 pages)
24 June 2009Memorandum and Articles of Association (50 pages)
19 June 2009Company name changed edgehill college trustee company LIMITED\certificate issued on 23/06/09 (2 pages)
19 June 2009Company name changed edgehill college trustee company LIMITED\certificate issued on 23/06/09 (2 pages)
5 June 2009Secretary appointed mrs marilyn marguerite sena (1 page)
5 June 2009Secretary appointed mrs marilyn marguerite sena (1 page)
5 June 2009Appointment terminated secretary deborah stokes (1 page)
5 June 2009Appointment terminated secretary deborah stokes (1 page)
10 November 2008Annual return made up to 13/10/08 (6 pages)
10 November 2008Annual return made up to 13/10/08 (6 pages)
30 October 2008Director appointed mrs mary gordon (1 page)
30 October 2008Director appointed mrs mary gordon (1 page)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
13 December 2007Memorandum and Articles of Association (38 pages)
13 December 2007Memorandum and Articles of Association (38 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2007Annual return made up to 13/10/07 (3 pages)
2 November 2007Annual return made up to 13/10/07 (3 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
27 June 2007Full accounts made up to 31 August 2006 (6 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Full accounts made up to 31 August 2006 (6 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
1 April 2007Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
1 April 2007Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
12 December 2006Annual return made up to 13/10/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 December 2006Annual return made up to 13/10/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
13 October 2005Incorporation (45 pages)
13 October 2005Incorporation (45 pages)