BELL CONCORD EDUCATIONAL TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

BELL CONCORD EDUCATIONAL TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01503040

Incorporation date

19/06/1980

Size

Group

Contacts

Registered address

Registered address

Acton Burnell Hall, Acton Burnell, Shrewsbury, Shropshire SY5 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1980)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon30/12/2025
Group of companies' accounts made up to 2025-08-31
dot icon15/05/2025
Registration of charge 015030400005, created on 2025-05-02
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/12/2024
Group of companies' accounts made up to 2024-08-31
dot icon10/12/2024
Appointment of Mr Michael Charles Woodcock as a director on 2024-12-08
dot icon09/12/2024
Termination of appointment of Richard George Dyson as a director on 2024-12-06
dot icon01/10/2024
Appointment of Mr Ian Leslie Mccagherty as a director on 2024-10-01
dot icon13/06/2024
Appointment of Mr Ashley Currie as a director on 2024-06-12
dot icon22/04/2024
Termination of appointment of Iain Melvin Bride as a director on 2024-04-19
dot icon22/04/2024
Termination of appointment of Ruth Margaret Mannell as a director on 2024-04-19
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon15/01/2024
Group of companies' accounts made up to 2023-08-31
dot icon05/12/2023
Appointment of Mr Christos Gkosdis as a director on 2023-12-01
dot icon08/09/2023
Appointment of Ms Fiona Louise Brown as a director on 2023-09-08
dot icon08/09/2023
Appointment of Miss Fehintola Olayinka Akinlose as a director on 2023-09-08
dot icon20/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/01/2023
Appointment of Mr Matthew Zebedee Hodge as a secretary on 2023-01-03
dot icon10/01/2023
Termination of appointment of Barbara Mary Dean as a secretary on 2022-12-31
dot icon23/12/2022
Group of companies' accounts made up to 2022-08-31
dot icon29/11/2022
Termination of appointment of Timothy Clarke Hughes as a director on 2022-11-23
dot icon15/03/2022
Group of companies' accounts made up to 2021-08-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon25/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon23/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon03/04/2020
Appointment of Mr Anthony Francis Scott Donovan as a director on 2020-04-03
dot icon29/01/2020
Group of companies' accounts made up to 2019-08-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon03/10/2019
Termination of appointment of Robin Emmerson Durham as a director on 2019-09-27
dot icon24/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon14/05/2019
Termination of appointment of Angela Margaret Fricker as a director on 2019-03-22
dot icon14/05/2019
Termination of appointment of Nicholas John Blackbourn as a director on 2019-03-22
dot icon06/02/2019
Appointment of Dr Colin Andrew Stanford as a director on 2019-02-05
dot icon06/02/2019
Appointment of Mr Timothy Clarke Hughes as a director on 2019-02-05
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon11/01/2019
Director's details changed for Brian Robert Yates on 2019-01-11
dot icon11/01/2019
Director's details changed for Peter Stephen Ruben on 2019-01-11
dot icon11/01/2019
Director's details changed for Ms Jean Krasocki on 2019-01-11
dot icon11/01/2019
Director's details changed for Robin Emmerson Durham on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Iain Melvin Bride on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Nicholas John Blackbourn on 2019-01-11
dot icon11/01/2019
Secretary's details changed for Miss Barbara Mary Dean on 2019-01-11
dot icon16/11/2018
Termination of appointment of Thomas David Peck as a director on 2018-07-27
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon15/01/2018
Full accounts made up to 2017-08-31
dot icon26/10/2017
Termination of appointment of Andrew Grant Curtis as a director on 2017-06-29
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon28/04/2017
Registration of charge 015030400003, created on 2017-04-20
dot icon28/04/2017
Registration of charge 015030400004, created on 2017-04-20
dot icon28/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon24/03/2016
Appointment of Mr Nicholas John Blackbourn as a director on 2016-02-16
dot icon23/02/2016
Full accounts made up to 2015-08-31
dot icon02/02/2016
Annual return made up to 2016-01-18 no member list
dot icon23/10/2015
Termination of appointment of Paul Andrew Boulton as a director on 2015-09-24
dot icon16/09/2015
Memorandum and Articles of Association
dot icon16/09/2015
Resolutions
dot icon27/04/2015
Full accounts made up to 2014-08-31
dot icon09/02/2015
Annual return made up to 2015-01-18 no member list
dot icon25/07/2014
Appointment of Mr Peter Yong as a director on 2014-03-28
dot icon10/02/2014
Annual return made up to 2014-01-18 no member list
dot icon10/01/2014
Full accounts made up to 2013-08-31
dot icon15/11/2013
Director's details changed for Mr Andrew Grant Curtis on 2013-09-20
dot icon08/11/2013
Termination of appointment of Susan James as a director
dot icon06/02/2013
Annual return made up to 2013-01-18 no member list
dot icon05/02/2013
Director's details changed for Ms Jean Krasocki on 2012-12-18
dot icon11/01/2013
Full accounts made up to 2012-08-31
dot icon09/02/2012
Annual return made up to 2012-01-18 no member list
dot icon09/02/2012
Registered office address changed from Acton Burnell Hall Shrewbury Shropshire SY5 7PF on 2012-02-09
dot icon17/01/2012
Full accounts made up to 2011-08-31
dot icon13/12/2011
Appointment of Mr Paul Andrew Boulton as a director
dot icon12/12/2011
Appointment of Mrs Ruth Margaret Mannell as a director
dot icon30/06/2011
Secretary's details changed for Barbara Mary Dean on 2011-05-12
dot icon16/02/2011
Full accounts made up to 2010-08-31
dot icon14/02/2011
Annual return made up to 2011-01-18 no member list
dot icon13/02/2011
Director's details changed for Mrs Angela Margaret Fricker on 2011-02-11
dot icon04/02/2011
Appointment of Mrs Angela Margaret Fricker as a director
dot icon09/11/2010
Appointment of Mr Richard George Dyson as a director
dot icon12/07/2010
Termination of appointment of Ian Mellor as a director
dot icon22/02/2010
Amended full accounts made up to 2009-08-31
dot icon04/02/2010
Full accounts made up to 2009-08-31
dot icon23/01/2010
Annual return made up to 2010-01-18 no member list
dot icon23/01/2010
Director's details changed for Mr Andrew Grant Curtis on 2010-01-01
dot icon23/01/2010
Director's details changed for Ms Jean Krasocki on 2010-01-01
dot icon23/01/2010
Director's details changed for Peter Stephen Ruben on 2010-01-01
dot icon23/01/2010
Director's details changed for Brian Robert Yates on 2010-01-01
dot icon23/01/2010
Director's details changed for Thomas David Peck on 2010-01-01
dot icon23/01/2010
Termination of appointment of Patricia Good as a director
dot icon23/01/2010
Director's details changed for Susan James on 2010-01-01
dot icon23/01/2010
Director's details changed for Robin Emmerson Durham on 2010-01-01
dot icon23/01/2010
Director's details changed for Dr Iain Melvin Bride on 2010-01-01
dot icon01/09/2009
Director appointed mr ian mellor
dot icon19/01/2009
Annual return made up to 18/01/09
dot icon19/01/2009
Appointment terminated director timothy westlake
dot icon12/01/2009
Full accounts made up to 2008-08-31
dot icon07/02/2008
Annual return made up to 18/01/08
dot icon17/01/2008
New director appointed
dot icon14/01/2008
Full accounts made up to 2007-08-31
dot icon01/09/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon23/01/2007
Annual return made up to 18/01/07
dot icon23/01/2007
Director's particulars changed
dot icon17/01/2007
Full accounts made up to 2006-08-31
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon12/04/2006
Full accounts made up to 2005-08-31
dot icon09/02/2006
Annual return made up to 18/01/06
dot icon09/02/2006
Director's particulars changed
dot icon24/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon26/01/2005
Full accounts made up to 2004-08-31
dot icon26/01/2005
Annual return made up to 18/01/05
dot icon22/07/2004
Miscellaneous
dot icon27/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-08-31
dot icon31/01/2004
Annual return made up to 18/01/04
dot icon21/02/2003
Annual return made up to 18/01/03
dot icon09/02/2003
Full accounts made up to 2002-08-31
dot icon02/12/2002
New director appointed
dot icon15/04/2002
Full accounts made up to 2001-08-31
dot icon18/02/2002
Annual return made up to 18/01/02
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon28/01/2001
Director resigned
dot icon24/01/2001
Annual return made up to 18/01/01
dot icon21/01/2001
Full accounts made up to 2000-08-31
dot icon27/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon09/02/2000
Full accounts made up to 1999-08-31
dot icon26/01/2000
Annual return made up to 18/01/00
dot icon17/11/1999
New director appointed
dot icon18/02/1999
Full accounts made up to 1998-08-31
dot icon13/01/1999
Annual return made up to 18/01/99
dot icon18/05/1998
Full accounts made up to 1997-08-31
dot icon10/02/1998
Memorandum and Articles of Association
dot icon10/02/1998
Resolutions
dot icon01/02/1998
Annual return made up to 18/01/98
dot icon27/05/1997
Full accounts made up to 1996-08-31
dot icon26/01/1997
Annual return made up to 18/01/97
dot icon08/10/1996
Resolutions
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/02/1996
Annual return made up to 18/01/96
dot icon21/12/1995
Full accounts made up to 1995-08-31
dot icon10/02/1995
Annual return made up to 18/01/95
dot icon05/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Full accounts made up to 1993-08-31
dot icon04/02/1994
Annual return made up to 18/01/94
dot icon08/10/1993
New director appointed
dot icon19/05/1993
Full accounts made up to 1992-08-31
dot icon11/03/1993
Director resigned
dot icon22/01/1993
Annual return made up to 18/01/93
dot icon06/05/1992
Annual return made up to 18/01/92
dot icon17/03/1992
Full accounts made up to 1991-08-31
dot icon26/11/1991
New director appointed
dot icon14/06/1991
Full accounts made up to 1990-08-31
dot icon12/03/1991
Annual return made up to 18/01/91
dot icon16/02/1990
Full group accounts made up to 1989-08-31
dot icon16/02/1990
Annual return made up to 31/12/89
dot icon16/02/1990
Director resigned;new director appointed
dot icon16/02/1990
Director resigned;new director appointed
dot icon16/02/1990
Secretary resigned;new secretary appointed
dot icon16/02/1990
Annual return made up to 18/01/90
dot icon22/11/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
New director appointed
dot icon11/09/1989
New director appointed
dot icon04/02/1989
Full accounts made up to 1988-08-31
dot icon04/02/1989
Annual return made up to 31/12/88
dot icon24/01/1989
New director appointed
dot icon11/02/1988
Full accounts made up to 1987-08-31
dot icon11/02/1988
Annual return made up to 29/12/87
dot icon04/11/1987
Full group accounts made up to 1986-08-31
dot icon28/05/1987
31/12/86 nsc
dot icon03/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1982
Memorandum and Articles of Association
dot icon19/06/1980
Incorporation

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
18/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Timothy Clarke
Director
05/02/2019 - 23/11/2022
2
Dyson, Richard George
Director
24/09/2010 - 06/12/2024
15
Snowden, Andrew Cree
Director
01/11/2000 - 03/06/2005
3
Blackbourn, Nicholas John
Director
16/02/2016 - 22/03/2019
10
Mccagherty, Ian Leslie
Director
01/10/2024 - Present
5

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 BELL CONCORD EDUCATIONAL TRUST LIMITED(THE)

BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) is an(a) Active company incorporated on 19/06/1980 with the registered office located at Acton Burnell Hall, Acton Burnell, Shrewsbury, Shropshire SY5 7PF. 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 BELL CONCORD EDUCATIONAL TRUST LIMITED(THE)?

toggle

BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) is currently Active. It was registered on 19/06/1980 .

Where is BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) located?

toggle

BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) is registered at Acton Burnell Hall, Acton Burnell, Shrewsbury, Shropshire SY5 7PF.

What does BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) do?

toggle

BELL CONCORD EDUCATIONAL TRUST LIMITED(THE) operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BELL CONCORD EDUCATIONAL TRUST LIMITED(THE)?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with no updates.