Company NameWEY Education Schools Trust
Company StatusDissolved
Company Number08164857
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameThird Millennium Education Trust

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(11 months after company formation)
Appointment Duration7 years, 10 months (closed 25 May 2021)
RoleSchool Governor
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameDame Erica Christine Pienaar
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySouth African
StatusClosed
Appointed03 July 2013(11 months after company formation)
Appointment Duration7 years, 10 months (closed 25 May 2021)
RoleExecutive Head Teacher
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Denise Anne Yates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(11 months after company formation)
Appointment Duration7 years, 10 months (closed 25 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameDr Zenna Lucy Claire Atkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Dartmouth Street
London
SW1H 9BL
Director NameEhsan Mani
Date of BirthMarch 1945 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleNon Executive Director
Country of ResidencePakistan
Correspondence Address22 Havelock Road
Portsmouth
PO5 1RU
Director NameMs Kate Aminatu Ama Elise Gifty Dede Cofie-Hardman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 22 December 2012)
RoleMother
Country of ResidenceEngland
Correspondence AddressBasement Flat 49 Onslow Gardens
London
N10 3JY
Director NameMs Kate Aminatu Ama Elise Gifty Dede Cofie-Hardman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 22 December 2012)
RoleMother
Country of ResidenceEngland
Correspondence AddressBasement Flat 49 Onslow Gardens
London
N10 3JY
Director NameMrs Christine Paula Megson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 22 December 2012)
RoleMd Education
Country of ResidenceEngland, Uk
Correspondence Address16 Percy Street
Stratford-Upon-Avon
Warwickshire
CV37 6SL
Director NameMrs Dianne Patricia Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 22 December 2012)
RoleEducation
Country of ResidenceEngland
Correspondence AddressHazelbury Main Road
Birdham
Chichester
West Sussex
PO20 7BY
Director NameGareth John Kean Long
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 22 December 2012)
RoleCeo Education
Country of ResidenceUnited Kingdom
Correspondence Address9 Hemdean Road
Caversham
Reading
RG4 7SY
Director NameMr Tom Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2013(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-44 Third Floor New Bond Street
Mayfair
London
W1S 2SA
Director NameMr Gary Pinkerton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2013(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-44 Third Floor New Bond Street
Mayfair
London
W1S 2SA
Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2013(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
London
SW19 7PT
Secretary NameMr David Laurence Massie
StatusResigned
Appointed10 February 2013(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2018)
RoleCompany Director
Correspondence Address43-44 Third Floor New Bond Street
Mayfair
London
W1S 2SA
Director NameSocial Solutions Limited (Corporation)
StatusResigned
Appointed22 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 22 December 2012)
Correspondence Address22 Havelock Road
Southsea
Hampshire
PO5 1RU

Contact

Websitewww.iafcapital.com

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
1 March 2021Application to strike the company off the register (1 page)
22 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 June 2019Registered office address changed from 43-44 Third Floor New Bond Street Mayfair London W1S 2SA to 10 Orange Street London WC2H 7DQ on 24 June 2019 (1 page)
7 January 2019Termination of appointment of David Laurence Massie as a secretary on 21 October 2018 (1 page)
7 January 2019Termination of appointment of David Laurence Massie as a director on 21 October 2018 (1 page)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 July 2018Notification of a person with significant control statement (2 pages)
17 May 2018Cessation of David Laurence Massie as a person with significant control on 1 January 2018 (1 page)
17 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 May 2018Termination of appointment of Gary Pinkerton as a director on 31 December 2017 (1 page)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 April 2017Termination of appointment of Tom Scott as a director on 13 April 2017 (1 page)
18 April 2017Termination of appointment of Tom Scott as a director on 13 April 2017 (1 page)
2 March 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 March 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
6 September 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (5 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (5 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (5 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
7 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
7 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
7 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 October 2013Appointment of Ms Erica Christine Pienaar as a director (2 pages)
23 October 2013Appointment of Ms Erica Christine Pienaar as a director (2 pages)
22 October 2013Appointment of Ms Denise Anne Yates as a director (2 pages)
22 October 2013Appointment of Mr Nigel Brent Fitzpatrick as a director (2 pages)
22 October 2013Appointment of Mr Nigel Brent Fitzpatrick as a director (2 pages)
22 October 2013Appointment of Ms Denise Anne Yates as a director (2 pages)
10 September 2013Company name changed third millennium education trust\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed third millennium education trust\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
15 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
15 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
15 August 2013Annual return made up to 1 August 2013 no member list (3 pages)
27 March 2013Appointment of Mr Gary Pinkerton as a director (2 pages)
27 March 2013Appointment of Mr Gary Pinkerton as a director (2 pages)
27 March 2013Appointment of Mr Tom Scott as a director (2 pages)
27 March 2013Appointment of Mr David Laurence Massie as a secretary (1 page)
27 March 2013Appointment of Mr David Laurence Massie as a secretary (1 page)
27 March 2013Appointment of Mr Tom Scott as a director (2 pages)
27 February 2013Registered office address changed from 43 to 44 New Bond Street London W1S 2SA United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 43 to 44 New Bond Street London W1S 2SA United Kingdom on 27 February 2013 (1 page)
10 February 2013Appointment of Mr David Laurence Massie as a director (2 pages)
10 February 2013Appointment of Mr David Laurence Massie as a director (2 pages)
10 February 2013Registered office address changed from 22 Havelock Road Portsmouth PO5 1RU on 10 February 2013 (1 page)
10 February 2013Termination of appointment of Kate Cofie as a director (1 page)
10 February 2013Termination of appointment of Zenna Atkins as a director (1 page)
10 February 2013Termination of appointment of Kate Cofie as a director (1 page)
10 February 2013Termination of appointment of Ehsan Mani as a director (1 page)
10 February 2013Termination of appointment of Zenna Atkins as a director (1 page)
10 February 2013Registered office address changed from 22 Havelock Road Portsmouth PO5 1RU on 10 February 2013 (1 page)
10 February 2013Termination of appointment of Ehsan Mani as a director (1 page)
8 January 2013Appointment of Ms Kate Aminatu, Ama, Elise, Gifty, Dede Cofie as a director (2 pages)
8 January 2013Appointment of Ms Kate Aminatu, Ama, Elise, Gifty, Dede Cofie as a director (2 pages)
31 December 2012Termination of appointment of Gareth Long as a director (1 page)
31 December 2012Termination of appointment of Kate Cofie-Hardman as a director (1 page)
31 December 2012Termination of appointment of Kate Cofie-Hardman as a director (1 page)
31 December 2012Termination of appointment of Social Solutions Limited as a director (1 page)
31 December 2012Termination of appointment of Gareth Long as a director (1 page)
31 December 2012Termination of appointment of Dianne Smith as a director (1 page)
31 December 2012Termination of appointment of Social Solutions Limited as a director (1 page)
31 December 2012Termination of appointment of Dianne Smith as a director (1 page)
31 December 2012Termination of appointment of Christine Megson as a director (1 page)
31 December 2012Termination of appointment of Christine Megson as a director (1 page)
23 October 2012Appointment of Dianne Patricia Smith as a director (2 pages)
23 October 2012Director's details changed for Dr Zewna Atkins on 23 October 2012 (2 pages)
23 October 2012Appointment of Gareth John Kean Long as a director (2 pages)
23 October 2012Appointment of Gareth John Kean Long as a director (2 pages)
23 October 2012Director's details changed for Dr Zewna Atkins on 23 October 2012 (2 pages)
23 October 2012Appointment of Dianne Patricia Smith as a director (2 pages)
22 October 2012Appointment of Christine Megson as a director (2 pages)
22 October 2012Appointment of Social Solutions Limited as a director (2 pages)
22 October 2012Appointment of Christine Megson as a director (2 pages)
22 October 2012Appointment of Kate Cofie-Hardman as a director (2 pages)
22 October 2012Appointment of Social Solutions Limited as a director (2 pages)
22 October 2012Appointment of Kate Cofie-Hardman as a director (2 pages)
1 August 2012Incorporation (35 pages)
1 August 2012Incorporation (35 pages)