West Drayton
UB7 7PN
Website | https://www.schoolshrcooperative.co.uk/ |
---|---|
Telephone | 01895 671996 |
Telephone region | Uxbridge |
Registered Address | Unit 1 Britannia Court The Green West Drayton UB7 7PN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
51 at £1 | Michael Shaun Charlton 89.47% Ordinary |
---|---|
6 at £1 | Schools Hr Co-operative Employee Ownership Trust 10.53% Trust |
Year | 2014 |
---|---|
Net Worth | £296,125 |
Cash | £850,591 |
Current Liabilities | £581,986 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
20 March 2017 | Delivered on: 28 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of a legal charge all legal interest in unit 1 britannia court west drayton UB7 7PN. Outstanding |
---|---|
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 March 2017 | Delivered on: 27 March 2017 Satisfied on: 28 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in unit 1 britannia court west drayton UB7 &pn. Fully Satisfied |
16 March 2017 | Delivered on: 20 March 2017 Satisfied on: 27 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in unit 1 britannia court west drayton UB7 7PN. Fully Satisfied |
31 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
---|---|
21 February 2023 | Cancellation of shares. Statement of capital on 12 October 2022
|
21 February 2023 | Purchase of own shares.
|
21 February 2023 | Purchase of own shares.
|
21 February 2023 | Cancellation of shares. Statement of capital on 15 December 2022
|
16 February 2023 | Resolutions
|
16 February 2023 | Resolutions
|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
3 September 2020 | Director's details changed for Mr Michael Shaun Charlton on 3 September 2020 (2 pages) |
24 July 2020 | Director's details changed for Mr Michael Shaun Charlton on 20 July 2020 (2 pages) |
24 July 2020 | Change of details for Mr Michael Shaun Charlton as a person with significant control on 20 July 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
19 February 2019 | Sub-division of shares on 8 February 2019 (6 pages) |
8 February 2019 | Director's details changed for Mr Michael Shaun Charlton on 8 February 2019 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Satisfaction of charge 080047270003 in full (1 page) |
28 March 2017 | Registration of charge 080047270004, created on 20 March 2017 (7 pages) |
28 March 2017 | Registered office address changed from John Locke Academy Bader Way Uxbridge UB10 0FW England to Unit 1 Britannia Court the Green West Drayton UB7 7PN on 28 March 2017 (1 page) |
28 March 2017 | Satisfaction of charge 080047270003 in full (1 page) |
28 March 2017 | Registration of charge 080047270004, created on 20 March 2017 (7 pages) |
28 March 2017 | Registered office address changed from John Locke Academy Bader Way Uxbridge UB10 0FW England to Unit 1 Britannia Court the Green West Drayton UB7 7PN on 28 March 2017 (1 page) |
27 March 2017 | Registration of charge 080047270003, created on 20 March 2017 (6 pages) |
27 March 2017 | Registration of charge 080047270003, created on 20 March 2017 (6 pages) |
27 March 2017 | Satisfaction of charge 080047270002 in full (1 page) |
27 March 2017 | Satisfaction of charge 080047270002 in full (1 page) |
20 March 2017 | Registration of charge 080047270002, created on 16 March 2017 (6 pages) |
20 March 2017 | Registration of charge 080047270002, created on 16 March 2017 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Registration of charge 080047270001, created on 14 November 2016 (5 pages) |
17 November 2016 | Registration of charge 080047270001, created on 14 November 2016 (5 pages) |
1 July 2016 | Registered office address changed from Co/ the John Locke Academy Bader Way Uxbridge UB10 0FW England to John Locke Academy Bader Way Uxbridge UB10 0FW on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Co/ the John Locke Academy Bader Way Uxbridge UB10 0FW England to John Locke Academy Bader Way Uxbridge UB10 0FW on 1 July 2016 (1 page) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from C/O Cowley St Laurence School Worcester Road Uxbridge Middlesex UB8 3th to Co/ the John Locke Academy Bader Way Uxbridge UB10 0FW on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Michael Shaun Charlton on 17 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from C/O Cowley St Laurence School Worcester Road Uxbridge Middlesex UB8 3th to Co/ the John Locke Academy Bader Way Uxbridge UB10 0FW on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Michael Shaun Charlton on 17 March 2016 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
1 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Incorporation (21 pages) |
23 March 2012 | Incorporation (21 pages) |