BEACONSFIELD EDUCATIONAL TRUST LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD EDUCATIONAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00717500

Incorporation date

21/02/1962

Size

Full

Contacts

Registered address

Registered address

Davenies School, Station Road, Beaconsfield, Bucks HP9 1AACopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1976)
dot icon18/04/2026
Full accounts made up to 2025-08-31
dot icon14/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon16/09/2025
Termination of appointment of Wendy Payne as a director on 2025-09-01
dot icon26/06/2025
Termination of appointment of Dal Sahota as a director on 2024-07-03
dot icon29/04/2025
Full accounts made up to 2024-08-31
dot icon14/01/2025
Appointment of Ms Jill Long as a secretary on 2025-01-06
dot icon14/01/2025
Termination of appointment of Suzanna Clelia Jones as a secretary on 2025-01-06
dot icon18/11/2024
Director's details changed for Nicholas Guy Edwards on 2024-11-14
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon17/11/2024
Appointment of Mrs Suzanna Clelia Jones as a secretary on 2024-11-15
dot icon17/11/2024
Termination of appointment of Kenneth Brockless as a secretary on 2024-11-15
dot icon29/07/2024
Termination of appointment of Rachel Bailey as a director on 2024-07-26
dot icon29/07/2024
Appointment of Mr Adrian Suggett as a director on 2024-07-26
dot icon29/07/2024
Appointment of Mr Philip Mann as a director on 2024-07-25
dot icon29/07/2024
Appointment of Dr Wendy Payne as a director on 2024-07-25
dot icon03/04/2024
Full accounts made up to 2023-08-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon13/04/2023
Full accounts made up to 2022-08-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon14/04/2022
Full accounts made up to 2021-08-31
dot icon14/04/2022
Director's details changed for Doctor Dal Sahota on 2022-04-12
dot icon02/03/2022
Termination of appointment of Karen Elaine Janse Van Vuuren as a director on 2022-02-20
dot icon26/11/2021
Appointment of Doctor Dal Sahota as a director on 2021-11-26
dot icon12/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/11/2021
Termination of appointment of Guy Cornelius as a secretary on 2021-11-01
dot icon08/11/2021
Appointment of Mr Kenneth Brockless as a secretary on 2021-11-01
dot icon08/11/2021
Termination of appointment of Susan Jane Clifford as a director on 2021-11-01
dot icon26/07/2021
Full accounts made up to 2020-08-31
dot icon25/03/2021
Appointment of Mr Philip James Watkins as a director on 2020-12-02
dot icon21/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Resolutions
dot icon21/12/2020
Statement of company's objects
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon01/06/2020
Full accounts made up to 2019-08-31
dot icon13/03/2020
Appointment of Mr Tyrone Howe as a director on 2019-12-04
dot icon20/02/2020
Termination of appointment of Neil Gallagher as a director on 2020-02-20
dot icon25/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon25/11/2019
Appointment of Ms Rachel Bailey as a director on 2018-12-05
dot icon22/11/2019
Termination of appointment of Andrew Gregory Simon Davies as a director on 2019-07-03
dot icon11/04/2019
Full accounts made up to 2018-08-31
dot icon14/01/2019
Appointment of Mr Guy Cornelius as a secretary on 2019-01-01
dot icon14/01/2019
Termination of appointment of Caroline Jane Purdom as a secretary on 2019-01-01
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon11/07/2018
Termination of appointment of Stephen Anthony Nokes as a director on 2018-07-05
dot icon06/06/2018
Appointment of Mrs Antonia Kate St Aubyn Dalmahoy as a director on 2018-06-06
dot icon06/06/2018
Appointment of Mr Jamie Robert Shuttle as a director on 2018-06-06
dot icon27/04/2018
Director's details changed for Mr Neil Gallagher on 2018-03-29
dot icon05/04/2018
Full accounts made up to 2017-08-31
dot icon01/12/2017
Termination of appointment of Scott Dodds as a director on 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon04/09/2017
Termination of appointment of Timothy Fallowfield as a director on 2017-07-05
dot icon05/04/2017
Full accounts made up to 2016-08-31
dot icon30/03/2017
Appointment of Mrs Susan Jane Clifford as a director on 2017-03-22
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon17/10/2016
Termination of appointment of Nigel John Young as a director on 2016-07-01
dot icon19/09/2016
Auditor's resignation
dot icon29/03/2016
Full accounts made up to 2015-08-31
dot icon10/03/2016
Termination of appointment of Alison Rendell as a director on 2016-03-09
dot icon10/03/2016
Appointment of Mrs Caroline Jane Purdom as a secretary on 2016-03-09
dot icon10/03/2016
Termination of appointment of Trevor John Wickens as a secretary on 2016-03-09
dot icon18/12/2015
Appointment of Mr Neil Gallagher as a director on 2015-11-10
dot icon01/12/2015
Appointment of Mrs Siobhan Lowrey as a director on 2015-11-10
dot icon26/11/2015
Appointment of Mr Christopher Michael Hilditch as a director on 2015-11-10
dot icon20/11/2015
Termination of appointment of Laura Catherine Hall as a director on 2015-11-11
dot icon19/11/2015
Annual return made up to 2015-11-09 no member list
dot icon13/11/2015
Termination of appointment of Paul Richard Ilott as a director on 2015-03-10
dot icon17/04/2015
Full accounts made up to 2014-08-31
dot icon10/11/2014
Annual return made up to 2014-11-09 no member list
dot icon10/11/2014
Director's details changed for Alison Rendell on 2014-10-01
dot icon22/07/2014
Registration of charge 007175000007, created on 2014-07-21
dot icon25/06/2014
Satisfaction of charge 6 in full
dot icon27/05/2014
Full accounts made up to 2013-08-31
dot icon13/03/2014
Appointment of Mr Thomas William Jenkin as a director
dot icon25/11/2013
Annual return made up to 2013-11-09 no member list
dot icon23/11/2013
Director's details changed for Andrew Gregory Simon Davies on 2013-11-12
dot icon10/04/2013
Full accounts made up to 2012-08-31
dot icon19/03/2013
Appointment of Trevor John Wickens as a secretary
dot icon19/03/2013
Termination of appointment of Peter Beesley as a secretary
dot icon19/03/2013
Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 2013-03-19
dot icon28/11/2012
Annual return made up to 2012-11-09 no member list
dot icon27/11/2012
Director's details changed for Laura Catherine Hall on 2012-11-27
dot icon27/11/2012
Director's details changed for Mr Michael John Reyner on 2012-11-27
dot icon28/03/2012
Termination of appointment of Timothy Russ as a director
dot icon23/03/2012
Full accounts made up to 2011-08-31
dot icon15/11/2011
Annual return made up to 2011-11-09 no member list
dot icon15/11/2011
Director's details changed for Mr Michael John Reyner on 2011-06-30
dot icon05/05/2011
Full accounts made up to 2010-08-31
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/11/2010
Annual return made up to 2010-11-09 no member list
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/04/2010
Appointment of Mr Michael John Reyner as a director
dot icon29/04/2010
Appointment of Andrew Gregory Simon Davies as a director
dot icon29/04/2010
Full accounts made up to 2009-08-31
dot icon24/02/2010
Annual return made up to 2009-11-09 no member list
dot icon24/02/2010
Director's details changed for Nicholas Guy Edwards on 2009-12-10
dot icon24/02/2010
Director's details changed for Timothy Fallowfield on 2009-12-10
dot icon24/02/2010
Director's details changed for Karen Elaine Janoe Van Vuuren on 2009-12-10
dot icon23/02/2010
Director's details changed for Mr Stephen Nokes on 2009-12-10
dot icon23/02/2010
Director's details changed for Scott Dodds on 2009-12-10
dot icon23/02/2010
Director's details changed for Laura Catherine Hall on 2009-12-10
dot icon23/02/2010
Director's details changed for Nigel John Young on 2009-12-10
dot icon23/02/2010
Director's details changed for Alison Rendell on 2009-12-10
dot icon23/02/2010
Director's details changed for Paul Richard Ilott on 2009-12-10
dot icon23/02/2010
Director's details changed for Timothy St John Russ on 2009-12-10
dot icon14/07/2009
Full accounts made up to 2008-08-31
dot icon15/06/2009
Appointment terminated director stuart westley
dot icon09/05/2009
Appointment terminated director david merriman
dot icon05/12/2008
Annual return made up to 09/11/08
dot icon04/12/2008
Director's change of particulars / karen janoe van vuuren / 01/11/2008
dot icon04/12/2008
Director's change of particulars / david merriman / 01/11/2008
dot icon04/12/2008
Director's change of particulars / scott dodds / 01/11/2008
dot icon04/12/2008
Director's change of particulars / paul ilott / 01/11/2008
dot icon06/08/2008
Director appointed timothy fallowfield
dot icon23/07/2008
Director appointed nicholas guy edwards
dot icon19/03/2008
Full accounts made up to 2007-08-31
dot icon18/02/2008
New director appointed
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Annual return made up to 09/11/07
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon21/12/2006
Full accounts made up to 2006-08-31
dot icon14/12/2006
Annual return made up to 09/11/06
dot icon27/03/2006
New director appointed
dot icon14/12/2005
Full accounts made up to 2005-08-31
dot icon23/11/2005
Annual return made up to 09/11/05
dot icon22/11/2005
Accounting reference date extended from 28/08/05 to 31/08/05
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon20/12/2004
Annual return made up to 09/11/04
dot icon20/12/2004
Full accounts made up to 2004-08-28
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Memorandum and Articles of Association
dot icon07/04/2004
Resolutions
dot icon03/12/2003
Full accounts made up to 2003-08-28
dot icon02/12/2003
Annual return made up to 09/11/03
dot icon18/11/2002
Full accounts made up to 2002-08-28
dot icon14/11/2002
Annual return made up to 09/11/02
dot icon29/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Annual return made up to 09/11/01
dot icon29/11/2001
Accounts for a small company made up to 2001-08-28
dot icon12/01/2001
New director appointed
dot icon21/12/2000
Accounts for a small company made up to 2000-08-28
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Annual return made up to 09/11/00
dot icon24/11/1999
Annual return made up to 09/11/99
dot icon24/11/1999
Accounts for a small company made up to 1999-08-28
dot icon20/11/1999
Declaration of satisfaction of mortgage/charge
dot icon20/11/1999
Declaration of satisfaction of mortgage/charge
dot icon22/06/1999
Accounts for a small company made up to 1998-08-28
dot icon20/11/1998
Annual return made up to 09/11/98
dot icon20/11/1998
New director appointed
dot icon20/11/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon11/02/1998
Accounts for a small company made up to 1997-08-28
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Annual return made up to 09/11/97
dot icon13/03/1997
Accounts for a small company made up to 1996-08-28
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Annual return made up to 09/11/96
dot icon19/02/1996
Particulars of mortgage/charge
dot icon28/11/1995
Director resigned
dot icon28/11/1995
Director resigned
dot icon28/11/1995
Director resigned
dot icon28/11/1995
Accounts for a small company made up to 1995-08-28
dot icon28/11/1995
Annual return made up to 09/11/95
dot icon06/10/1995
Particulars of mortgage/charge
dot icon22/06/1995
New director appointed
dot icon16/06/1995
Accounts for a small company made up to 1994-08-28
dot icon16/06/1995
Director resigned;new director appointed
dot icon16/06/1995
New director appointed
dot icon10/12/1994
New director appointed
dot icon10/12/1994
Annual return made up to 09/11/94
dot icon12/12/1993
Director resigned
dot icon12/12/1993
Director resigned
dot icon12/12/1993
Accounts for a small company made up to 1993-08-28
dot icon12/12/1993
Annual return made up to 09/11/93
dot icon26/01/1993
Accounts for a small company made up to 1992-08-28
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Annual return made up to 09/11/92
dot icon27/11/1992
Director resigned
dot icon27/11/1992
New director appointed
dot icon18/02/1992
Full accounts made up to 1991-08-28
dot icon28/11/1991
Annual return made up to 09/11/91
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon19/04/1991
Director resigned;new director appointed
dot icon14/01/1991
Annual return made up to 09/11/90
dot icon26/11/1990
Full accounts made up to 1990-08-28
dot icon22/11/1989
Full accounts made up to 1989-08-28
dot icon22/11/1989
Annual return made up to 10/11/89
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon23/11/1988
Annual return made up to 10/11/88
dot icon23/11/1988
Full accounts made up to 1988-08-28
dot icon12/01/1988
Full accounts made up to 1987-08-28
dot icon12/01/1988
Annual return made up to 12/11/87
dot icon29/11/1986
Secretary resigned;new secretary appointed
dot icon11/11/1986
Full accounts made up to 1986-08-28
dot icon11/11/1986
Annual return made up to 07/11/86
dot icon02/01/1976
Accounts made up to 1975-08-28
dot icon02/01/1976
Annual return made up to 27/11/75

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Tyrone
Director
04/12/2019 - Present
2
Shuttle, Jamie Robert
Director
06/06/2018 - Present
9
Dalmahoy, Antonia Kate St Aubyn
Director
06/06/2018 - Present
3
Nicholas Guy Edwards
Director
05/02/2008 - Present
4
Watkins, Philip James
Director
02/12/2020 - Present
3

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+
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 BEACONSFIELD EDUCATIONAL TRUST LIMITED

BEACONSFIELD EDUCATIONAL TRUST LIMITED is an(a) Active company incorporated on 21/02/1962 with the registered office located at Davenies School, Station Road, Beaconsfield, Bucks HP9 1AA. There are currently 13 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 BEACONSFIELD EDUCATIONAL TRUST LIMITED?

toggle

BEACONSFIELD EDUCATIONAL TRUST LIMITED is currently Active. It was registered on 21/02/1962 .

Where is BEACONSFIELD EDUCATIONAL TRUST LIMITED located?

toggle

BEACONSFIELD EDUCATIONAL TRUST LIMITED is registered at Davenies School, Station Road, Beaconsfield, Bucks HP9 1AA.

What does BEACONSFIELD EDUCATIONAL TRUST LIMITED do?

toggle

BEACONSFIELD EDUCATIONAL TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BEACONSFIELD EDUCATIONAL TRUST LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-08-31.