CHARACTER EDUCATION TRUST

Register to unlock more data on OkredoRegister

CHARACTER EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07662701

Incorporation date

08/06/2011

Size

Full

Contacts

Registered address

Registered address

Borough Green Road, Wrotham, Sevenoaks TN15 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2011)
dot icon18/03/2026
Cessation of Sheila Smith as a person with significant control on 2026-03-18
dot icon18/03/2026
Termination of appointment of Sheila Smith as a director on 2026-03-17
dot icon18/03/2026
Termination of appointment of David John Anthony Day as a director on 2026-02-27
dot icon24/02/2026
Director's details changed for Mrs Yaci Ayarat Albana Cook on 2026-02-24
dot icon31/12/2025
Full accounts made up to 2025-08-31
dot icon23/12/2025
Appointment of Mr James Charles Emmitt as a director on 2025-12-15
dot icon16/12/2025
Appointment of Mr Luke Peter Chapman as a director on 2025-12-15
dot icon16/12/2025
Appointment of Mr Jonathan James Murphy as a director on 2025-12-15
dot icon14/10/2025
Termination of appointment of Andrea Clarke as a director on 2025-10-14
dot icon07/10/2025
Appointment of Mr Daniel Stone as a director on 2025-10-06
dot icon03/09/2025
Termination of appointment of Linda Blumsum as a director on 2025-08-31
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon02/06/2025
Termination of appointment of Matthew Wright as a director on 2025-04-30
dot icon02/06/2025
Director's details changed for Mrs Yaci Ayarat Albana Cook on 2025-06-02
dot icon02/06/2025
Appointment of Mr Michael Cater as a director on 2025-05-23
dot icon20/05/2025
Appointment of Mrs Yaci Ayarat Albana Cook as a director on 2025-05-19
dot icon23/12/2024
Full accounts made up to 2024-08-31
dot icon16/12/2024
Termination of appointment of Regina Metzler as a director on 2024-12-09
dot icon11/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon02/04/2024
Appointment of Mrs Andrea Clarke as a director on 2024-03-25
dot icon22/02/2024
Termination of appointment of Tarsam Singh Juty as a director on 2024-02-05
dot icon02/01/2024
Full accounts made up to 2023-08-31
dot icon14/12/2023
Appointment of Mr Tarsam Singh Juty as a director on 2023-12-04
dot icon14/12/2023
Appointment of Mr David John Anthony Day as a director on 2023-12-04
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/04/2023
Termination of appointment of Denis Neville Turner as a director on 2023-04-20
dot icon05/01/2023
Full accounts made up to 2022-08-31
dot icon13/12/2022
Cessation of Mark Charles Reeve as a person with significant control on 2022-12-06
dot icon13/09/2022
Notification of Clare Gilhooly as a person with significant control on 2022-09-01
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon10/02/2022
Appointment of Mr Asad Malik as a director on 2022-01-31
dot icon21/12/2021
Full accounts made up to 2021-08-31
dot icon14/12/2021
Appointment of Mrs Regina Metzler as a director on 2021-12-06
dot icon11/11/2021
Appointment of Mrs Linda Blumsum as a director on 2021-09-27
dot icon16/09/2021
Termination of appointment of Derek Cuff as a director on 2021-09-16
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon06/07/2021
Termination of appointment of Asad Malik as a director on 2021-06-28
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon08/01/2021
Full accounts made up to 2020-08-31
dot icon10/12/2020
Termination of appointment of Nigel Newman as a director on 2020-12-07
dot icon03/12/2020
Appointment of Mr Nigel Newman as a director on 2020-09-17
dot icon03/12/2020
Appointment of Mr Mark Charles Reeve as a director on 2013-04-01
dot icon03/12/2020
Appointment of Mr Matthew Wright as a director on 2013-04-01
dot icon03/12/2020
Cessation of Matthew Wright as a person with significant control on 2020-09-17
dot icon03/12/2020
Termination of appointment of James Smith as a director on 2020-09-17
dot icon03/12/2020
Termination of appointment of James Charles Emmitt as a director on 2020-09-17
dot icon03/12/2020
Termination of appointment of Christopher James Miller-Hanna as a director on 2020-09-17
dot icon03/12/2020
Termination of appointment of Linda Dineen as a director on 2020-09-17
dot icon03/12/2020
Termination of appointment of Paul Gareth Bridgman as a director on 2020-09-17
dot icon03/12/2020
Termination of appointment of Clare Frances Gilhooly as a director on 2020-09-17
dot icon03/12/2020
Termination of appointment of Michael Cater as a director on 2020-09-17
dot icon05/11/2020
Appointment of Mr Derek Cuff as a director on 2020-10-12
dot icon22/10/2020
Resolutions
dot icon15/09/2020
Change of name notice
dot icon15/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon30/04/2020
Termination of appointment of Helen Elizabeth Brassington as a director on 2020-04-30
dot icon18/03/2020
Appointment of Mrs Linda Dineen as a director on 2020-03-12
dot icon18/03/2020
Appointment of Mr Asad Malik as a director on 2020-03-12
dot icon30/01/2020
Change of details for Mr Mark Charles Reeve as a person with significant control on 2016-04-16
dot icon30/01/2020
Change of details for Mr Philip Broszek as a person with significant control on 2016-04-16
dot icon21/01/2020
Termination of appointment of Mark Charles Reeve as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Philip Bogdan Broszek as a director on 2020-01-21
dot icon21/01/2020
Notification of Mark Reeve as a person with significant control on 2016-04-16
dot icon21/01/2020
Notification of Philip Broszek as a person with significant control on 2016-04-16
dot icon14/01/2020
Termination of appointment of Nigel Newman as a director on 2019-12-31
dot icon19/12/2019
Notification of Sheila Smith as a person with significant control on 2016-04-06
dot icon19/12/2019
Termination of appointment of Matthew Wright as a director on 2016-04-06
dot icon19/12/2019
Appointment of Mr Denis Turner as a director on 2019-12-12
dot icon18/12/2019
Full accounts made up to 2019-08-31
dot icon24/09/2019
Termination of appointment of Mark Ian Pitchford as a director on 2019-08-31
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon10/07/2019
Termination of appointment of Rebecca Jane Parker as a director on 2019-07-04
dot icon23/05/2019
Appointment of Miss Rebecca Jane Parker as a director on 2019-05-09
dot icon13/12/2018
Full accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon04/04/2018
Auditor's resignation
dot icon14/03/2018
Full accounts made up to 2017-08-31
dot icon22/11/2017
Resolutions
dot icon22/11/2017
Change of name notice
dot icon13/10/2017
Termination of appointment of Keir Benjamin Williams as a director on 2017-08-31
dot icon11/10/2017
Director's details changed for Miss Helen Miles on 2017-05-23
dot icon12/09/2017
Termination of appointment of Janet Sylvia Finney as a director on 2017-08-31
dot icon21/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon20/07/2017
Appointment of Ms Clare Frances Gilhooly as a director on 2017-06-29
dot icon20/07/2017
Appointment of Mr Christopher James Miller-Hanna as a director on 2017-06-29
dot icon20/07/2017
Appointment of Mr James Smith as a director on 2017-06-29
dot icon20/07/2017
Appointment of Mr Paul Gareth Bridgman as a director on 2017-06-29
dot icon12/04/2017
Full accounts made up to 2016-08-31
dot icon04/04/2017
Appointment of Mr Mark Ian Pitchford as a director on 2017-03-09
dot icon04/04/2017
Appointment of Mr James Charles Emmitt as a director on 2017-03-09
dot icon04/04/2017
Termination of appointment of David Gerard Price as a director on 2017-03-09
dot icon04/04/2017
Termination of appointment of Eric Karl Moe as a director on 2017-03-09
dot icon15/11/2016
Appointment of Mr Michael Cater as a director on 2016-09-01
dot icon08/11/2016
Termination of appointment of Roger Edward Mather as a director on 2016-10-31
dot icon11/08/2016
Termination of appointment of Kim Erica Skinner as a director on 2016-07-10
dot icon28/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon28/07/2016
Termination of appointment of Derek John Lewis as a director on 2016-06-10
dot icon10/05/2016
Appointment of Miss Helen Miles as a director on 2016-05-01
dot icon15/03/2016
Termination of appointment of Sean Gerard Toher as a director on 2016-03-01
dot icon18/02/2016
Full accounts made up to 2015-08-31
dot icon12/01/2016
Appointment of Mr Nigel Newman as a director on 2015-09-01
dot icon05/01/2016
Termination of appointment of Perry Cole as a director on 2015-03-27
dot icon05/01/2016
Rectified TM01 was removed from the public register on 27TH April 2016 as it was factually inaccurate.
dot icon05/01/2016
Rectified TM01 was removed from the public register on 27TH April 2016 as it was factually inaccurate.
dot icon20/07/2015
Annual return made up to 2015-06-08 no member list
dot icon24/02/2015
Full accounts made up to 2014-08-31
dot icon06/10/2014
Rectified AP01 was removed from the public register on 27TH April 2016 as it was factually inaccurate.
dot icon03/10/2014
Termination of appointment of David Anderson Law as a director on 2014-08-31
dot icon04/08/2014
Annual return made up to 2014-06-08 no member list
dot icon20/05/2014
Full accounts made up to 2013-08-31
dot icon01/05/2014
Termination of appointment of Fay Holmes as a director
dot icon17/04/2014
Previous accounting period shortened from 2014-03-31 to 2013-08-31
dot icon17/04/2014
Termination of appointment of Suzanne Irvine as a director
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/11/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon17/07/2013
Appointment of Eric Karl Moe as a director
dot icon17/07/2013
Appointment of Keir Benjamin Williams as a director
dot icon17/07/2013
Appointment of Dr Roger Edward Mather as a director
dot icon17/07/2013
Appointment of Sean Gerard Toher as a director
dot icon17/07/2013
Rectified AP01 was removed from the public register on 27TH April 2016 as it was factually inaccurate.
dot icon08/07/2013
Annual return made up to 2013-06-08 no member list
dot icon22/05/2013
Appointment of Suzanne Clare Irvine as a director
dot icon22/05/2013
Appointment of Perry Cole as a director
dot icon22/05/2013
Appointment of Sheila Smith as a director
dot icon22/05/2013
Appointment of Dr David Price as a director
dot icon22/05/2013
Appointment of Janet Sylvia Finney as a director
dot icon22/05/2013
Appointment of Kim Erica Skinner as a director
dot icon22/05/2013
Appointment of Fay Holmes as a director
dot icon05/04/2013
Resolutions
dot icon05/04/2013
Appointment of Matthew Wright as a director
dot icon04/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-08 no member list
dot icon08/06/2011
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
06/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilhooly, Clare Frances
Director
29/06/2017 - 17/09/2020
3
Smith, Sheila
Director
02/05/2013 - 17/03/2026
2
Wright, Matthew
Director
01/04/2013 - 30/04/2025
2
Reeve, Mark Charles
Director
01/04/2013 - Present
2
Murphy, Jonathan James
Director
15/12/2025 - Present
8

Persons with Significant Control

6
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 CHARACTER EDUCATION TRUST

CHARACTER EDUCATION TRUST is an(a) Active company incorporated on 08/06/2011 with the registered office located at Borough Green Road, Wrotham, Sevenoaks TN15 7RD. There are currently 8 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 CHARACTER EDUCATION TRUST?

toggle

CHARACTER EDUCATION TRUST is currently Active. It was registered on 08/06/2011 .

Where is CHARACTER EDUCATION TRUST located?

toggle

CHARACTER EDUCATION TRUST is registered at Borough Green Road, Wrotham, Sevenoaks TN15 7RD.

What does CHARACTER EDUCATION TRUST do?

toggle

CHARACTER EDUCATION TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHARACTER EDUCATION TRUST?

toggle

The latest filing was on 18/03/2026: Cessation of Sheila Smith as a person with significant control on 2026-03-18.