Company NameThe Commonwealth Education Trust Limited
Company StatusActive
Company Number09244440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Florman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(9 months after company formation)
Appointment Duration8 years, 9 months
RoleCeo/Chairman
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Secretary NameMiss Gillian Elizabeth Young
StatusCurrent
Appointed01 August 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Andrew Martin Cartwright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Matthew John Dixon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(5 years, 6 months after company formation)
Appointment Duration4 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Julian Ebai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameJohn Gordon Cluff Dl
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameJudith Christine Hanratty Cvo Obe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleBarrister And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameHelen Robinson Obe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameThe Right Honourable The Lord Robert Fellowes Gcb Gcvo Qso
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Secretary NameJudith Penelope Curry
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Kenneth John Bullock
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2016)
RoleIndependent Director And Trustee
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Ian Joseph McVeigh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 December 2015)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Jeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Jonathan Wells Lawrence
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 23 May 2017)
RolePortfolio / Independent Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Robert John Alston
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 698
69/85 Tabernacle Street
London
EC2A 4RR
Director NameMr Alexander John McGrath
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameDr Charlotte Sarah Harland Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish,Zambian
StatusResigned
Appointed04 February 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2020)
RoleDirector Of Ngo
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMs Betty Nsegha Abeng
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2021)
RoleMembership Officer
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR

Location

Registered Address7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

13 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
15 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
20 June 2023Appointment of Mr Julian Ebai as a director on 6 June 2023 (2 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
8 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 June 2021Termination of appointment of Betty Nsegha Abeng as a director on 15 May 2021 (1 page)
19 January 2021Termination of appointment of Alexander John Mcgrath as a director on 21 December 2020 (1 page)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Matthew John Dixon as a director on 1 April 2020 (2 pages)
15 April 2020Appointment of Ms Betty Nsegha Abeng as a director on 1 April 2020 (2 pages)
15 April 2020Termination of appointment of Charlotte Sarah Harland Scott as a director on 5 March 2020 (1 page)
15 April 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 7-14 Great Dover Street London SE1 4YR on 15 April 2020 (1 page)
7 November 2019Registered office address changed from PO Box 698 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 November 2019 (1 page)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 February 2019Appointment of Mr Andrew Martin Cartwright as a director on 4 February 2019 (2 pages)
13 February 2019Appointment of Dr Charlotte Sarah Harland Scott as a director on 4 February 2019 (2 pages)
12 February 2019Memorandum and Articles of Association (20 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 January 2019Termination of appointment of Robert John Alston as a director on 13 December 2018 (1 page)
2 January 2019Registered office address changed from 130 Wood Street London EC2V 6DL England to PO Box 698 69/85 Tabernacle Street London EC2A 4RR on 2 January 2019 (1 page)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 February 2018Appointment of Mr Alexander John Mcgrath as a director on 8 February 2018 (2 pages)
31 January 2018Registered office address changed from 11/12 2nd Floor Tokenhouse Yard London EC2R 7AS England to 130 Wood Street London EC2V 6DL on 31 January 2018 (1 page)
26 January 2018Registered office address changed from 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE to 11/12 2nd Floor Tokenhouse Yard London EC2R 7AS on 26 January 2018 (1 page)
20 November 2017Termination of appointment of Judith Christine Hanratty Cvo Obe as a director on 8 November 2017 (1 page)
20 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
20 November 2017Termination of appointment of Judith Christine Hanratty Cvo Obe as a director on 8 November 2017 (1 page)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
24 May 2017Termination of appointment of Jonathan Wells Lawrence as a director on 23 May 2017 (1 page)
24 May 2017Termination of appointment of Jonathan Wells Lawrence as a director on 23 May 2017 (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
28 September 2016Appointment of Mr Robert John Alston as a director on 15 September 2016 (2 pages)
28 September 2016Termination of appointment of Kenneth John Bullock as a director on 15 September 2016 (1 page)
28 September 2016Appointment of Mr Robert John Alston as a director on 15 September 2016 (2 pages)
28 September 2016Termination of appointment of Kenneth John Bullock as a director on 15 September 2016 (1 page)
15 August 2016Termination of appointment of Judith Penelope Curry as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Miss Gillian Elizabeth Young as a secretary on 1 August 2016 (2 pages)
15 August 2016Appointment of Miss Gillian Elizabeth Young as a secretary on 1 August 2016 (2 pages)
6 July 2016Appointment of Mr Jonathan Wells Lawrence as a director on 22 June 2016 (2 pages)
6 July 2016Appointment of Mr Jonathan Wells Lawrence as a director on 22 June 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
16 March 2016Termination of appointment of Robert Fellowes Gcb Gcvo Qso as a director on 10 March 2016 (1 page)
16 March 2016Termination of appointment of Robert Fellowes Gcb Gcvo Qso as a director on 10 March 2016 (1 page)
16 March 2016Termination of appointment of Helen Robinson Obe as a director on 10 March 2016 (1 page)
16 March 2016Termination of appointment of Helen Robinson Obe as a director on 10 March 2016 (1 page)
22 December 2015Termination of appointment of Ian Joseph Mcveigh as a director on 16 December 2015 (1 page)
22 December 2015Termination of appointment of Ian Joseph Mcveigh as a director on 16 December 2015 (1 page)
15 October 2015Annual return made up to 1 October 2015 no member list (8 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (8 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (8 pages)
26 August 2015Termination of appointment of John Gordon Cluff Dl as a director on 21 August 2015 (1 page)
26 August 2015Termination of appointment of John Gordon Cluff Dl as a director on 21 August 2015 (1 page)
14 July 2015Appointment of Mr Ian Joseph Mcveigh as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Ian Joseph Mcveigh as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Ian Joseph Mcveigh as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Kenneth John Bullock as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Kenneth John Bullock as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Kenneth John Bullock as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Mark Florman as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Jeffrey Cooper Twentyman as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Jeffrey Cooper Twentyman as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Mark Florman as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Mark Florman as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Jeffrey Cooper Twentyman as a director on 1 July 2015 (2 pages)
1 October 2014Incorporation (40 pages)
1 October 2014Incorporation (40 pages)