CELTIC CROSS EDUCATION

Register to unlock more data on OkredoRegister

CELTIC CROSS EDUCATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08269215

Incorporation date

25/10/2012

Size

Full

Contacts

Registered address

Registered address

First Floor Offices, Unit 2, Marlin House Agar Way, Pool, Redruth, Cornwall TR15 3SFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon21/02/2024
Application to strike the company off the register
dot icon06/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon28/06/2023
Full accounts made up to 2022-08-31
dot icon08/11/2022
Registered office address changed from Unit 15 Victoria Trading Estate Victoria Business Park Roche St. Austell PL26 8LX England to First Floor Offices, Unit 2, Marlin House Agar Way Pool Redruth Cornwall TR15 3SF on 2022-11-08
dot icon02/11/2022
Termination of appointment of Charles Robert Boney as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Kate Brimacombe as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Sarah Parekh as a director on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon24/06/2022
Appointment of Mrs Nicola Gordon as a director on 2022-06-16
dot icon08/06/2022
Termination of appointment of Stuart John Renshaw as a director on 2022-06-07
dot icon21/04/2022
Appointment of Dan Morrow as a director on 2022-04-07
dot icon12/04/2022
Appointment of Kate Brimacombe as a director on 2022-04-07
dot icon08/04/2022
Appointment of Clare Margaret Kendle as a director on 2022-04-07
dot icon08/04/2022
Appointment of Mr Charles Robert Boney as a director on 2022-04-07
dot icon08/04/2022
Termination of appointment of Rita Watkins as a director on 2022-04-06
dot icon08/04/2022
Termination of appointment of Juliet Susan Joyce Williams as a director on 2022-04-05
dot icon08/04/2022
Termination of appointment of Paul Robert Holley as a director on 2022-04-05
dot icon08/03/2022
Appointment of Mrs Rebecca Shute as a director on 2022-02-24
dot icon01/02/2022
Appointment of Mrs Sarah Parekh as a director on 2022-02-01
dot icon11/01/2022
Full accounts made up to 2021-08-31
dot icon22/12/2021
Termination of appointment of Tracey Lee as a director on 2021-12-09
dot icon22/12/2021
Termination of appointment of Peter Wootton as a director on 2021-11-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon20/10/2021
Termination of appointment of Mark Andrew Jewels as a director on 2021-10-18
dot icon16/09/2021
Termination of appointment of Tamsin Louise Parry as a secretary on 2021-09-05
dot icon10/08/2021
Termination of appointment of David Jonathan Bishop as a director on 2021-08-09
dot icon06/07/2021
Appointment of Mrs Tracey Lee as a director on 2021-06-24
dot icon16/03/2021
Full accounts made up to 2020-08-31
dot icon04/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon19/03/2020
Full accounts made up to 2019-08-31
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon13/09/2019
Termination of appointment of John Mcivor Kidman as a director on 2019-09-12
dot icon04/09/2019
Appointment of Ms Tamsin Louise Parry as a secretary on 2019-09-01
dot icon04/09/2019
Termination of appointment of John William Keast (Obe) as a director on 2019-09-01
dot icon04/09/2019
Termination of appointment of Kathryn Fiona Trudgeon as a secretary on 2019-09-01
dot icon21/02/2019
Full accounts made up to 2018-08-31
dot icon22/12/2018
Registered office address changed from 1-3 Omaha Road Bodmin Cornwall PL31 1ER to Unit 15 Victoria Trading Estate Victoria Business Park Roche St. Austell PL26 8LX on 2018-12-22
dot icon14/12/2018
Appointment of Mrs Kathryn Fiona Trudgeon as a secretary on 2018-12-01
dot icon14/12/2018
Termination of appointment of Susan Carol Gilbert as a secretary on 2018-11-30
dot icon12/12/2018
Appointment of Mr Mark Andrew Jewels as a director on 2018-11-28
dot icon05/12/2018
Appointment of Mr Stuart John Renshaw as a director on 2017-12-08
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon11/10/2018
Termination of appointment of Sarah Katherine Daniel as a director on 2018-10-08
dot icon20/08/2018
Termination of appointment of Joanne Elizabeth Osborne as a director on 2018-07-24
dot icon04/01/2018
Full accounts made up to 2017-08-31
dot icon20/12/2017
Appointment of Revd Juliet Susan Joyce Williams as a director on 2017-12-20
dot icon20/12/2017
Appointment of Mr John William Keast (Obe) as a director on 2017-12-20
dot icon20/12/2017
Appointment of Mrs Sarah Katherine Daniel as a director on 2017-12-20
dot icon20/12/2017
Appointment of Mr. Peter Wootton as a director on 2017-12-20
dot icon11/12/2017
Termination of appointment of Shaun Anthony Perfect as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Stuart John Renshaw as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Glenn Moodie as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of David George Miller as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Derek Monks as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Fiona Stewart Corfield as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Carolyn Joy Grigg as a director on 2017-12-07
dot icon11/12/2017
Termination of appointment of Fiona Stewart Corfield as a director on 2017-12-07
dot icon11/12/2017
Memorandum and Articles of Association
dot icon11/12/2017
Resolutions
dot icon11/12/2017
Statement of company's objects
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Change of name notice
dot icon07/12/2017
Miscellaneous
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon30/10/2017
Appointment of Revd Paul Holley as a director on 2016-12-01
dot icon09/10/2017
Termination of appointment of Catherine Mclean as a director on 2016-12-06
dot icon04/10/2017
Termination of appointment of Adam Roberts as a director on 2017-10-02
dot icon07/09/2017
Termination of appointment of Karen Holmes as a director on 2017-08-31
dot icon07/09/2017
Termination of appointment of David John Rushton as a director on 2017-08-31
dot icon07/09/2017
Termination of appointment of James Patrick Sloan as a director on 2017-08-31
dot icon28/06/2017
Appointment of Mr Adam Roberts as a director on 2016-03-11
dot icon28/06/2017
Appointment of Dr Glenn Moodie as a director on 2017-05-02
dot icon15/05/2017
Full accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon18/08/2016
Appointment of Revd. Canon David George Miller as a director on 2016-08-02
dot icon17/08/2016
Termination of appointment of David John Elkington as a director on 2016-07-31
dot icon17/08/2016
Appointment of Mr David Jonathan Bishop as a director on 2016-08-02
dot icon17/08/2016
Appointment of Miss Catherine Mclean as a director on 2016-08-02
dot icon26/07/2016
Appointment of Mrs Joanne Elizabeth Osborne as a director on 2016-07-21
dot icon25/07/2016
Appointment of Mr Shaun Anthony Perfect as a director on 2016-05-01
dot icon21/04/2016
Termination of appointment of Sarah Sims as a director on 2016-03-24
dot icon10/03/2016
Termination of appointment of Deborah Claire Wilshire as a director on 2016-02-29
dot icon08/02/2016
Termination of appointment of Phillip James Conway as a director on 2015-11-26
dot icon31/12/2015
Full accounts made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-10-25 no member list
dot icon03/11/2015
Termination of appointment of Graham Glyndwr Cavil Minors as a director on 2015-09-01
dot icon03/11/2015
Registered office address changed from St. Petroc's Church of England Primary School Athelstan Park Bodmin Cornwall PL31 1DS to 1-3 Omaha Road Bodmin Cornwall PL31 1ER on 2015-11-03
dot icon03/11/2015
Termination of appointment of Graham Glyndwr Cavil Minors as a director on 2015-09-01
dot icon21/04/2015
Appointment of Mrs Deborah Claire Wilshire as a director on 2015-04-21
dot icon21/04/2015
Termination of appointment of Sally Ann Piper as a director on 2015-04-21
dot icon01/04/2015
Appointment of Mr David John Rushton as a director on 2015-01-01
dot icon01/04/2015
Termination of appointment of Susan Caroline Green as a director on 2014-12-31
dot icon21/01/2015
Full accounts made up to 2014-08-31
dot icon03/11/2014
Annual return made up to 2014-10-25 no member list
dot icon08/10/2014
Appointment of Mrs Susan Caroline Green as a director on 2014-02-24
dot icon30/04/2014
Appointment of Mrs Carolyn Joy Grigg as a director on 2014-01-30
dot icon15/04/2014
Appointment of Mrs Sarah Sims as a director on 2014-02-12
dot icon03/04/2014
Termination of appointment of Matthew Derek Slater as a director on 2014-01-07
dot icon10/01/2014
Full accounts made up to 2013-08-31
dot icon08/01/2014
Appointment of Canon Graham Glyndwr Cavil Minors as a director on 2013-12-10
dot icon07/01/2014
Appointment of Mrs Rita Watkins as a director on 2013-12-10
dot icon07/01/2014
Appointment of Mr Derek Monks as a director on 2013-12-10
dot icon07/01/2014
Registered office address changed from The Rectory Priory Road Bodmin Cornwall PL31 2AB on 2014-01-07
dot icon30/10/2013
Annual return made up to 2013-10-25 no member list
dot icon29/09/2013
Termination of appointment of Christopher Robert Marmaduke Taylour as a director on 2013-08-13
dot icon28/05/2013
Current accounting period shortened from 2013-10-31 to 2013-08-31
dot icon14/01/2013
Appointment of Canon Revd. David John Elkington as a director on 2012-12-05
dot icon14/01/2013
Appointment of Mrs Sally Ann Piper as a director on 2012-12-05
dot icon14/01/2013
Appointment of Mr James Patrick Sloan as a director on 2012-12-05
dot icon12/01/2013
Appointment of Mr Stuart John Renshaw as a director on 2012-12-05
dot icon12/01/2013
Appointment of Mrs Fiona Stewart Corfield as a director on 2012-12-05
dot icon12/01/2013
Appointment of Mr Matthew Derek Slater as a director on 2012-12-05
dot icon12/01/2013
Appointment of Revd Phillip James Conway as a director on 2012-12-05
dot icon12/01/2013
Appointment of Mrs Karen Holmes as a director on 2012-12-05
dot icon13/12/2012
Termination of appointment of Sarah Elizabeth Northcott as a director on 2012-12-01
dot icon06/12/2012
Registered office address changed from C/O St Petroc's Church of England School Athelstan Park Bodmin Cornwall PL31 1DS United Kingdom on 2012-12-06
dot icon22/11/2012
Termination of appointment of Askel Veur the Diocese of Truro Academies Umbrella Company Limited as a director on 2012-11-13
dot icon25/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perfect, Shaun Anthony
Director
01/05/2016 - 07/12/2017
3
Morrow, Dan
Director
07/04/2022 - Present
1

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 CELTIC CROSS EDUCATION

CELTIC CROSS EDUCATION is an(a) Dissolved company incorporated on 25/10/2012 with the registered office located at First Floor Offices, Unit 2, Marlin House Agar Way, Pool, Redruth, Cornwall TR15 3SF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC CROSS EDUCATION?

toggle

CELTIC CROSS EDUCATION is currently Dissolved. It was registered on 25/10/2012 and dissolved on 21/05/2024.

Where is CELTIC CROSS EDUCATION located?

toggle

CELTIC CROSS EDUCATION is registered at First Floor Offices, Unit 2, Marlin House Agar Way, Pool, Redruth, Cornwall TR15 3SF.

What does CELTIC CROSS EDUCATION do?

toggle

CELTIC CROSS EDUCATION operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CELTIC CROSS EDUCATION?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.