ASHLEY EDUCATIONAL TRUST

Register to unlock more data on OkredoRegister

ASHLEY EDUCATIONAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01405949

Incorporation date

18/12/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Pine Road, Didsbury, Manchester M20 6UZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon12/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/05/2024
Termination of appointment of Kristina Bozkova as a director on 2024-01-03
dot icon30/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon13/09/2022
Notification of Pilar Stratford as a person with significant control on 2022-09-12
dot icon05/09/2022
Appointment of Miss Kristina Bozkova as a director on 2022-08-30
dot icon05/09/2022
Appointment of Miss Maria Buenaventura as a director on 2022-08-30
dot icon05/09/2022
Cessation of Hyacinthia Hickey as a person with significant control on 2022-08-30
dot icon05/09/2022
Termination of appointment of Alison Clare Birkett as a director on 2022-08-30
dot icon05/09/2022
Termination of appointment of Hyacinthia Hickey as a director on 2022-08-30
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon18/09/2021
Termination of appointment of Robin Macdonald Haig as a director on 2021-05-25
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/10/2019
Director's details changed for Robin Macdonald Haig on 2010-01-01
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon15/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon13/10/2015
Annual return made up to 2015-08-31 no member list
dot icon18/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-31 no member list
dot icon07/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-08-31 no member list
dot icon25/09/2013
Termination of appointment of Ita Murphy as a director
dot icon25/09/2013
Termination of appointment of Ita Murphy as a director
dot icon25/09/2013
Termination of appointment of Ita Murphy as a secretary
dot icon30/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-31 no member list
dot icon23/02/2012
Full accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-31 no member list
dot icon31/01/2011
Full accounts made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-08-31 no member list
dot icon04/10/2010
Director's details changed for Doctor Hyacinthia Hickey on 2010-08-31
dot icon04/10/2010
Director's details changed for Ita Murphy on 2010-08-31
dot icon04/10/2010
Director's details changed for Ann Marie Clare Millington on 2010-08-31
dot icon04/10/2010
Director's details changed for Alison Clare Birkett on 2010-08-31
dot icon04/10/2010
Director's details changed for Pilar Stratford on 2010-08-31
dot icon14/05/2010
Full accounts made up to 2009-08-31
dot icon30/09/2009
Annual return made up to 31/08/09
dot icon12/02/2009
Full accounts made up to 2008-08-31
dot icon21/01/2009
Miscellaneous
dot icon15/09/2008
Annual return made up to 31/08/08
dot icon15/09/2008
Appointment terminated director leo dolan
dot icon14/08/2008
Director appointed ashley james stratford
dot icon07/08/2008
Director appointed pilar stratford
dot icon13/02/2008
Full accounts made up to 2007-08-31
dot icon13/09/2007
Annual return made up to 31/08/07
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon29/06/2007
Certificate of change of name
dot icon17/10/2006
Annual return made up to 31/08/06
dot icon17/10/2006
Director resigned
dot icon30/06/2006
Full accounts made up to 2005-08-31
dot icon12/09/2005
Annual return made up to 31/08/05
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon20/05/2005
Full accounts made up to 2004-08-31
dot icon21/10/2004
Annual return made up to 31/08/04
dot icon11/06/2004
Full accounts made up to 2003-08-31
dot icon08/09/2003
Annual return made up to 31/08/03
dot icon20/07/2003
Full accounts made up to 2002-08-31
dot icon18/10/2002
Annual return made up to 31/08/02
dot icon08/04/2002
Full accounts made up to 2001-08-31
dot icon25/03/2002
New director appointed
dot icon10/09/2001
Annual return made up to 31/08/01
dot icon23/05/2001
Full accounts made up to 2000-08-31
dot icon21/09/2000
Annual return made up to 31/08/00
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon05/10/1999
Annual return made up to 31/08/99
dot icon20/07/1999
Accounts for a small company made up to 1998-08-31
dot icon15/09/1998
Annual return made up to 31/08/98
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon27/03/1998
Accounts for a small company made up to 1997-08-31
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Annual return made up to 31/08/97
dot icon04/07/1997
Accounts for a small company made up to 1996-08-31
dot icon14/05/1997
Secretary resigned
dot icon13/05/1997
Director resigned
dot icon03/04/1997
New secretary appointed;new director appointed
dot icon11/09/1996
Annual return made up to 31/08/96
dot icon23/08/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon10/01/1996
Particulars of mortgage/charge
dot icon25/09/1995
Annual return made up to 31/08/95
dot icon29/06/1995
Accounts for a small company made up to 1994-08-31
dot icon06/10/1994
Annual return made up to 31/08/94
dot icon30/06/1994
Accounts for a small company made up to 1993-08-31
dot icon14/02/1994
New director appointed
dot icon14/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon19/01/1994
Particulars of mortgage/charge
dot icon04/10/1993
Director resigned;new director appointed
dot icon29/09/1993
Annual return made up to 31/08/93
dot icon17/08/1993
Registered office changed on 17/08/93 from: rosecroft whitechapel didsbury manchester
dot icon09/06/1993
Accounts for a small company made up to 1992-08-31
dot icon28/10/1992
Annual return made up to 31/08/92
dot icon27/10/1992
Full accounts made up to 1991-08-31
dot icon05/11/1991
Annual return made up to 31/08/91
dot icon23/05/1991
Full accounts made up to 1990-08-31
dot icon23/05/1991
Annual return made up to 31/08/90
dot icon06/12/1990
Full accounts made up to 1989-08-31
dot icon09/07/1990
Annual return made up to 31/08/89
dot icon12/10/1989
Full accounts made up to 1988-08-31
dot icon14/03/1989
Annual return made up to 31/08/88
dot icon17/06/1988
Full accounts made up to 1987-08-31
dot icon17/06/1988
Full accounts made up to 1986-08-31
dot icon22/04/1988
Annual return made up to 31/08/87
dot icon17/12/1987
Full accounts made up to 1985-08-31
dot icon17/12/1987
Full accounts made up to 1984-08-31
dot icon13/05/1987
Full accounts made up to 1983-08-31
dot icon12/02/1987
Annual return made up to 31/08/86
dot icon15/08/1986
Annual return made up to 31/08/85
dot icon15/08/1986
Annual return made up to 31/08/83
dot icon15/08/1986
Annual return made up to 31/08/84
dot icon11/06/1986
Full accounts made up to 1982-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pilar Stratford
Director
12/05/2008 - Present
-
Stratford, Ashley
Director
12/05/2008 - Present
1
Murphy, Ita
Director
01/03/1997 - 13/06/2013
2
Murphy, Ita
Secretary
01/03/1997 - 13/06/2013
-
Millington, Ann Marie Clare
Director
05/04/2005 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY EDUCATIONAL TRUST

ASHLEY EDUCATIONAL TRUST is an(a) Active company incorporated on 18/12/1978 with the registered office located at 43 Pine Road, Didsbury, Manchester M20 6UZ. There are currently 4 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 ASHLEY EDUCATIONAL TRUST?

toggle

ASHLEY EDUCATIONAL TRUST is currently Active. It was registered on 18/12/1978 .

Where is ASHLEY EDUCATIONAL TRUST located?

toggle

ASHLEY EDUCATIONAL TRUST is registered at 43 Pine Road, Didsbury, Manchester M20 6UZ.

What does ASHLEY EDUCATIONAL TRUST do?

toggle

ASHLEY EDUCATIONAL TRUST operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ASHLEY EDUCATIONAL TRUST?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-08-31.