CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED

Register to unlock more data on OkredoRegister

CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01865818

Incorporation date

22/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

2 Mill View, Neston CH64 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1984)
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/10/2025
Confirmation statement made on 2025-09-06 with updates
dot icon17/06/2025
Director's details changed for Mr David Andrew Henry Skews on 2022-03-01
dot icon01/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/10/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon18/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Resolutions
dot icon05/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/10/2022
Registered office address changed from 25 Browning Drive Winwick Warrington WA2 8XL England to 2 Mill View Neston CH64 3TT on 2022-10-19
dot icon19/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon10/12/2021
Registered office address changed from 69 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9DA to 25 Browning Drive Winwick Warrington WA2 8XL on 2021-12-10
dot icon23/11/2021
Termination of appointment of Timothy James Webb as a director on 2021-11-22
dot icon23/11/2021
Termination of appointment of Christopher Anthony Hill as a director on 2021-11-22
dot icon23/11/2021
Cessation of Chris Hill as a person with significant control on 2021-11-22
dot icon23/11/2021
Cessation of Timothy James Webb as a person with significant control on 2021-11-22
dot icon12/11/2021
Appointment of Mrs Ruth Hettler as a director on 2021-11-12
dot icon12/11/2021
Appointment of Mr Richard Elmitt as a director on 2021-11-12
dot icon12/11/2021
Appointment of Mr David Andrew Henry Skews as a director on 2021-11-12
dot icon18/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/02/2017
Resolutions
dot icon23/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2016-01-31
dot icon23/11/2015
Change the registered office situation from Wales to England/Wales
dot icon23/11/2015
Resolutions
dot icon26/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon16/09/2015
Annual return made up to 2015-09-06 no member list
dot icon14/01/2015
Appointment of Mr Christopher Anthony Hill as a director on 2015-01-05
dot icon30/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon17/09/2014
Annual return made up to 2014-09-06 no member list
dot icon17/09/2014
Director's details changed for Mr Timothy Webb on 2012-11-30
dot icon08/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon06/09/2013
Annual return made up to 2013-09-06 no member list
dot icon20/11/2012
Annual return made up to 2012-11-05 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon02/10/2012
Termination of appointment of Bradford Leeger as a director
dot icon02/10/2012
Termination of appointment of Donald Corbin as a director
dot icon02/10/2012
Appointment of Mr Timothy Webb as a director
dot icon02/10/2012
Termination of appointment of Louise Huckstep as a secretary
dot icon26/09/2012
Registered office address changed from C/O 69 Chilton Road 69 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9DA United Kingdom on 2012-09-26
dot icon26/09/2012
Registered office address changed from 21 Staunton Road Headington Oxford Oxfordshire OX3 7TJ on 2012-09-26
dot icon03/01/2012
Annual return made up to 2011-11-05 no member list
dot icon03/01/2012
Appointment of Avril Blaney as a director
dot icon03/01/2012
Appointment of Mr Bradford Leeger as a director
dot icon31/12/2011
Termination of appointment of John Uttin as a director
dot icon11/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2010-11-05 no member list
dot icon31/01/2011
Termination of appointment of Joel Bussy as a director
dot icon01/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon22/04/2010
Appointment of Donald Craig Corbin as a director
dot icon22/04/2010
Termination of appointment of Neil Hutchinson as a director
dot icon02/12/2009
Annual return made up to 2009-11-05 no member list
dot icon02/12/2009
Director's details changed for John Uttin on 2009-12-02
dot icon02/12/2009
Director's details changed for Joel Philippe Bussy on 2009-12-02
dot icon02/12/2009
Director's details changed for Neil Richard Hutchinson on 2009-12-02
dot icon12/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon04/12/2008
Director appointed joel philippe bussy
dot icon02/12/2008
Annual return made up to 05/11/08
dot icon05/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/12/2007
Annual return made up to 05/11/07
dot icon18/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon08/12/2006
Annual return made up to 05/11/06
dot icon06/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Annual return made up to 05/11/05
dot icon23/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon17/11/2005
Director resigned
dot icon07/12/2004
Annual return made up to 05/11/04
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon24/11/2003
Annual return made up to 05/11/03
dot icon12/11/2002
Annual return made up to 05/11/02
dot icon08/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon12/09/2002
Registered office changed on 12/09/02 from: 5 ludlow road bridgnorth shropshire WV16 5AD
dot icon12/09/2002
Director resigned
dot icon21/07/2002
New director appointed
dot icon23/11/2001
Annual return made up to 05/11/01
dot icon23/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon07/09/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon28/11/2000
Full accounts made up to 2000-01-31
dot icon23/11/2000
Annual return made up to 05/11/00
dot icon26/11/1999
Annual return made up to 05/11/99
dot icon23/11/1999
Full accounts made up to 1999-01-31
dot icon30/11/1998
Annual return made up to 05/11/98
dot icon13/11/1998
Full accounts made up to 1998-01-31
dot icon11/11/1997
Annual return made up to 05/11/97
dot icon07/11/1997
Full accounts made up to 1997-01-31
dot icon04/12/1996
Full accounts made up to 1996-01-31
dot icon04/12/1996
Annual return made up to 05/11/96
dot icon25/04/1996
Director resigned
dot icon30/11/1995
Annual return made up to 05/11/95
dot icon21/11/1995
Full accounts made up to 1995-01-31
dot icon17/11/1994
Accounts for a small company made up to 1994-01-31
dot icon14/11/1994
Annual return made up to 05/11/94
dot icon11/05/1994
New director appointed
dot icon11/05/1994
Director resigned
dot icon16/12/1993
Full accounts made up to 1993-01-31
dot icon16/12/1993
Annual return made up to 05/11/93
dot icon16/12/1993
Secretary's particulars changed
dot icon25/11/1992
Full accounts made up to 1992-01-31
dot icon25/11/1992
Secretary's particulars changed
dot icon25/11/1992
Annual return made up to 05/11/92
dot icon27/11/1991
Full accounts made up to 1991-01-31
dot icon27/11/1991
Annual return made up to 05/11/91
dot icon27/11/1991
Registered office changed on 27/11/91
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon28/11/1990
Full accounts made up to 1990-01-31
dot icon14/11/1990
Annual return made up to 05/11/90
dot icon12/06/1990
Director resigned;new director appointed
dot icon08/02/1990
Registered office changed on 08/02/90 from: 37 southcourt road pen-y-lan cardiff CF3 7DB
dot icon22/11/1989
Annual return made up to 08/11/89
dot icon22/11/1989
Full accounts made up to 1989-01-31
dot icon27/04/1989
Accounting reference date shortened from 30/11 to 31/01
dot icon24/11/1988
Full accounts made up to 1988-01-31
dot icon22/11/1988
Annual return made up to 30/09/88
dot icon24/08/1987
Accounts made up to 1987-01-31
dot icon24/08/1987
Annual return made up to 04/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Resolutions
dot icon15/08/1986
New director appointed
dot icon08/08/1986
Full accounts made up to 1985-11-30
dot icon08/08/1986
Annual return made up to 25/07/86
dot icon22/11/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elmitt, Richard
Director
12/11/2021 - Present
6
Blaney, Avril
Director
01/10/2010 - Present
-
Skews, David Andrew Henry
Director
12/11/2021 - Present
8
Hettler, Ruth
Director
12/11/2021 - Present
-

Persons with Significant Control

3
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 CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED

CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED is an(a) Active company incorporated on 22/11/1984 with the registered office located at 2 Mill View, Neston CH64 3TT. 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 CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED?

toggle

CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED is currently Active. It was registered on 22/11/1984 .

Where is CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED located?

toggle

CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED is registered at 2 Mill View, Neston CH64 3TT.

What does CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED do?

toggle

CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CENTRE D'ACCUEIL EUROPEEN TRUST LIMITED?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-01-31.