ADVANCE TRUST

Register to unlock more data on OkredoRegister

ADVANCE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08414933

Incorporation date

22/02/2013

Size

Full

Contacts

Registered address

Registered address

Vale Of Evesham School, Four Pools Lane, Evesham, Worcestershire WR11 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon05/10/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for voluntary strike-off
dot icon13/07/2021
Application to strike the company off the register
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Termination of appointment of Wendy Mercer as a secretary on 2021-05-31
dot icon09/03/2021
Full accounts made up to 2020-08-31
dot icon01/11/2020
Termination of appointment of Jay Hart as a director on 2020-11-01
dot icon07/09/2020
Appointment of Mr Jay Hart as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of Elizabeth Jayne Hayward as a director on 2020-08-31
dot icon27/08/2020
Termination of appointment of Peter Charles Ford as a director on 2020-08-25
dot icon24/07/2020
Termination of appointment of Caroline Louise Montgomery as a director on 2020-07-23
dot icon24/07/2020
Termination of appointment of Matthew Bullen as a director on 2020-07-21
dot icon03/07/2020
Termination of appointment of Philip John Siegert as a director on 2020-07-02
dot icon23/06/2020
Appointment of Mr John Mann as a director on 2020-05-20
dot icon23/06/2020
Appointment of Mr Peter Ford as a director on 2020-05-20
dot icon22/06/2020
Appointment of Mrs Tracey Kay Guise as a director on 2020-05-21
dot icon03/06/2020
Full accounts made up to 2019-08-31
dot icon20/05/2020
Termination of appointment of Tracey Kay Guise as a director on 2020-05-20
dot icon04/03/2020
Termination of appointment of Daniel Alexander Thombs as a director on 2020-03-04
dot icon26/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon21/01/2020
Appointment of Mr Matthew Bullen as a director on 2019-12-03
dot icon21/01/2020
Termination of appointment of Nicole Alenka Hynek as a director on 2020-01-21
dot icon10/01/2020
Appointment of Ms Wendy Mercer as a secretary on 2020-01-10
dot icon10/01/2020
Termination of appointment of Alison Young as a secretary on 2020-01-10
dot icon11/10/2019
Termination of appointment of Samantha Barrie Gould as a director on 2019-10-08
dot icon09/10/2019
Appointment of Mr Daniel Alexander Thombs as a director on 2019-10-09
dot icon09/10/2019
Appointment of Mrs Alison Elizabeth Young as a director on 2019-10-08
dot icon09/10/2019
Termination of appointment of James Ashcroft as a secretary on 2019-10-09
dot icon15/08/2019
Termination of appointment of Susan Carpenter as a director on 2019-07-03
dot icon22/07/2019
Appointment of Mr James Ashcroft as a secretary on 2019-07-17
dot icon04/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon15/01/2019
Full accounts made up to 2018-08-31
dot icon08/01/2019
Termination of appointment of Ian Kirby as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Ann Margaret Starr as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Richard Charles Forrest as a director on 2018-12-31
dot icon04/09/2018
Termination of appointment of Stephen John Garside as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Alison Elizabeth Young as a director on 2018-08-31
dot icon18/07/2018
Appointment of Miss Nicole Alenka Hynek as a director on 2018-07-10
dot icon21/03/2018
Appointment of Mrs Tracey Kay Guise as a director on 2018-03-13
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon26/01/2018
Full accounts made up to 2017-08-31
dot icon24/10/2017
Appointment of Ms Samantha Barrie Gould as a director on 2017-10-04
dot icon29/09/2017
Termination of appointment of Janet Frances Simms as a director on 2017-09-19
dot icon29/09/2017
Termination of appointment of Ian Spencer Taylor as a director on 2017-08-31
dot icon03/07/2017
Appointment of Mrs Caroline Montgomery as a director on 2017-06-19
dot icon29/03/2017
Termination of appointment of Claire Elaine Arthurs Payne as a director on 2017-03-28
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/02/2017
Full accounts made up to 2016-08-31
dot icon07/02/2017
Termination of appointment of Sophie Ann Flavell as a director on 2017-01-24
dot icon14/12/2016
Appointment of Mrs Alison Young as a secretary on 2016-12-06
dot icon09/09/2016
Termination of appointment of Carl Nigel Robinson as a director on 2016-08-31
dot icon01/09/2016
Appointment of Mrs Elizabeth Jayne Hayward as a director on 2016-09-01
dot icon04/08/2016
Second filing for the appointment of Ian Kirby as a director
dot icon12/07/2016
Director's details changed for Mr Ian Kirby on 2015-12-04
dot icon11/07/2016
Director's details changed for Mrs Ann Margaret Starr on 2015-08-19
dot icon21/04/2016
Full accounts made up to 2015-08-31
dot icon24/02/2016
Annual return made up to 2016-02-22 no member list
dot icon09/02/2016
Appointment of Mrs Claire Elaine Arthurs Payne as a director on 2016-01-13
dot icon09/02/2016
Appointment of Mrs Sophie Ann Flavell as a director on 2016-01-13
dot icon18/12/2015
Appointment of Mr Philip John Siegert as a director on 2015-12-08
dot icon30/09/2015
Appointment of Mrs Janet Frances Simms as a director on 2015-09-30
dot icon26/03/2015
Appointment of Mr Stephen John Garside as a director on 2015-03-26
dot icon17/03/2015
Annual return made up to 2015-02-22 no member list
dot icon22/01/2015
Full accounts made up to 2014-08-31
dot icon14/07/2014
Termination of appointment of Simon Edmund Brown as a director on 2014-06-09
dot icon14/07/2014
Termination of appointment of Christopher Ronald Hindle as a director on 2014-03-07
dot icon28/02/2014
Annual return made up to 2014-02-22 no member list
dot icon08/01/2014
Full accounts made up to 2013-08-31
dot icon03/01/2014
Director's details changed for Mrs Alison Elizabeth Young on 2014-01-01
dot icon03/01/2014
Director's details changed for Mr Ian Spencer Taylor on 2014-01-01
dot icon03/01/2014
Director's details changed for Mrs Ann Margaret Starr on 2014-01-01
dot icon03/01/2014
Appointment of Mrs Susan Carpenter as a director
dot icon03/01/2014
Appointment of Mr Christopher Ronald Hindle as a director
dot icon03/01/2014
Appointment of Mr Ian Spencer Taylor as a director
dot icon27/11/2013
Appointment of Mr Ian Kirby as a director
dot icon27/11/2013
Appointment of Mrs Alison Elizabeth Young as a director
dot icon27/11/2013
Termination of appointment of Jan Simms as a director
dot icon03/04/2013
Current accounting period shortened from 2014-02-28 to 2013-08-31
dot icon22/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew Stephen Bullen
Director
03/12/2019 - 21/07/2020
2
Kirby, Ian
Director
15/07/2013 - 31/12/2018
4
Mann, John Bernard William
Director
20/05/2020 - Present
14
Hindle, Christopher Ronald
Director
01/01/2014 - 07/03/2014
7
Robinson, Carl Nigel
Director
22/02/2013 - 31/08/2016
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE TRUST

ADVANCE TRUST is an(a) Dissolved company incorporated on 22/02/2013 with the registered office located at Vale Of Evesham School, Four Pools Lane, Evesham, Worcestershire WR11 1BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE TRUST?

toggle

ADVANCE TRUST is currently Dissolved. It was registered on 22/02/2013 and dissolved on 05/10/2021.

Where is ADVANCE TRUST located?

toggle

ADVANCE TRUST is registered at Vale Of Evesham School, Four Pools Lane, Evesham, Worcestershire WR11 1BN.

What does ADVANCE TRUST do?

toggle

ADVANCE TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for ADVANCE TRUST?

toggle

The latest filing was on 05/10/2021: Final Gazette dissolved via voluntary strike-off.