COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED

Register to unlock more data on OkredoRegister

COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01375182

Incorporation date

23/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Link Lane, Wallington SM6 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1978)
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon19/06/2022
Registered office address changed from Collingwood School 3 Springfield Road Wallington Surrey SM6 0BD to 77 Link Lane Wallington SM6 9DY on 2022-06-19
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/01/2022
Total exemption full accounts made up to 2020-08-31
dot icon28/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon28/11/2021
Termination of appointment of Helen Hankey as a director on 2021-04-29
dot icon10/02/2021
Confirmation statement made on 2020-11-14 with updates
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon04/12/2020
Full accounts made up to 2019-08-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon25/11/2019
Termination of appointment of Claire Elizabeth Wilson as a director on 2019-10-31
dot icon25/11/2019
Appointment of Mr David Sean Leen as a secretary on 2019-11-25
dot icon25/11/2019
Termination of appointment of Koviladevi Davina Maroothynaden as a secretary on 2019-11-25
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon25/11/2019
Termination of appointment of Barbara Greatorex as a director on 2019-10-31
dot icon11/10/2019
Resolutions
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon25/04/2019
Termination of appointment of John Martin Haworth as a director on 2019-04-24
dot icon25/04/2019
Termination of appointment of David Charles Goff as a director on 2019-04-25
dot icon13/02/2019
Appointment of Mrs Koviladevi Davina Maroothynaden as a secretary on 2019-02-12
dot icon13/02/2019
Termination of appointment of John Christopher Sunderland as a secretary on 2019-02-12
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon31/08/2018
Termination of appointment of John Christopher Sunderland as a director on 2018-08-31
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon29/03/2018
Appointment of Mr David Charles Goff as a director on 2017-12-07
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon04/08/2017
Amended accounts for a small company made up to 2015-08-31
dot icon19/05/2017
Full accounts made up to 2016-08-31
dot icon18/01/2017
Appointment of Mrs Helen Hankey as a director on 2016-11-29
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon02/08/2016
Termination of appointment of Brian William Lay as a director on 2016-07-08
dot icon13/05/2016
Full accounts made up to 2015-08-31
dot icon19/11/2015
Annual return made up to 2015-11-14 no member list
dot icon04/08/2015
Termination of appointment of Oyedeji Ayonrinde as a director on 2015-06-29
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon13/02/2015
Appointment of Mr Christopher Alan Ford as a director on 2014-12-03
dot icon19/11/2014
Annual return made up to 2014-11-14 no member list
dot icon19/11/2014
Director's details changed for Barbara Greatorex on 2013-08-31
dot icon06/06/2014
Full accounts made up to 2013-08-31
dot icon12/03/2014
Termination of appointment of Parveen Barnes as a director
dot icon05/03/2014
Termination of appointment of Adele Wadey as a director
dot icon05/03/2014
Termination of appointment of David Erskine-Hill as a director
dot icon21/11/2013
Annual return made up to 2013-11-14 no member list
dot icon21/10/2013
Appointment of Mrs Claire Elizabeth Wilson as a director
dot icon21/10/2013
Termination of appointment of Peter Baggott as a director
dot icon30/05/2013
Full accounts made up to 2012-08-31
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2013
Appointment of Mrs Parveen Barnes as a director
dot icon18/01/2013
Appointment of Mrs Adele Claire Wadey as a director
dot icon04/01/2013
Appointment of Mr David Erskine-Hill as a director
dot icon27/11/2012
Annual return made up to 2012-11-14 no member list
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon25/05/2012
Termination of appointment of Nadine Wyatt as a director
dot icon01/12/2011
Annual return made up to 2011-11-14 no member list
dot icon01/11/2011
Director's details changed for Dr Oyedeji Ayonrinde on 2011-10-31
dot icon01/06/2011
Full accounts made up to 2010-08-31
dot icon25/05/2011
Termination of appointment of Simon Beck as a director
dot icon22/03/2011
Appointment of Mrs Nadine Wyatt as a director
dot icon01/12/2010
Termination of appointment of Andrew Munden as a director
dot icon01/12/2010
Annual return made up to 2010-11-14 no member list
dot icon01/12/2010
Director's details changed for Dr Oyedeji Ayonrinde on 2010-12-01
dot icon01/12/2010
Director's details changed for Mr Peter Neville Baggott on 2010-12-01
dot icon01/12/2010
Director's details changed for Andrew Christopher Munden on 2010-12-01
dot icon01/12/2010
Director's details changed for Simon Andrew Beck on 2010-12-01
dot icon01/12/2010
Director's details changed for Mr Brian William Lay on 2010-12-01
dot icon01/12/2010
Director's details changed for Barbara Greatorex on 2010-12-01
dot icon17/11/2010
Director's details changed for Mr John Christopher Sunderland on 2010-11-17
dot icon17/11/2010
Director's details changed for Dr John Martin Haworth on 2010-11-17
dot icon26/10/2010
Appointment of John Christopher Sunderland as a secretary
dot icon26/10/2010
Termination of appointment of Sheila Ingham as a secretary
dot icon15/03/2010
Full accounts made up to 2009-08-31
dot icon06/02/2010
Termination of appointment of Audrey Searle as a director
dot icon02/01/2010
Annual return made up to 2009-11-14
dot icon17/02/2009
Full accounts made up to 2008-08-31
dot icon28/12/2008
Annual return made up to 14/11/08
dot icon08/12/2008
Appointment terminated director sheila ingham
dot icon08/12/2008
Director appointed dr oyedeji ayonrinde
dot icon08/12/2008
Director appointed david leen
dot icon24/09/2008
Director appointed barbara greatorex
dot icon24/09/2008
Appointment terminated director anthony clark
dot icon18/07/2008
Director appointed simon beck
dot icon12/02/2008
Director resigned
dot icon18/12/2007
Accounts for a small company made up to 2007-08-31
dot icon11/12/2007
Annual return made up to 14/11/07
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon12/06/2007
Accounts for a small company made up to 2006-08-31
dot icon10/04/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon12/12/2006
Annual return made up to 14/11/06
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/01/2006
Accounts for a small company made up to 2005-08-31
dot icon13/12/2005
Annual return made up to 14/11/05
dot icon05/01/2005
Accounts for a small company made up to 2004-08-31
dot icon09/12/2004
Annual return made up to 14/11/04
dot icon09/12/2004
New director appointed
dot icon04/12/2003
Accounts for a small company made up to 2003-08-31
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Annual return made up to 14/11/03
dot icon16/09/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
New director appointed
dot icon13/12/2002
Annual return made up to 14/11/02
dot icon27/11/2002
Accounts for a small company made up to 2002-08-31
dot icon10/04/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon29/11/2001
Accounts for a small company made up to 2001-08-31
dot icon21/11/2001
Annual return made up to 14/11/01
dot icon22/11/2000
Accounts for a small company made up to 2000-08-31
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Annual return made up to 14/11/00
dot icon26/09/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon14/12/1999
Director resigned
dot icon29/11/1999
Accounts for a small company made up to 1999-08-31
dot icon25/11/1999
Annual return made up to 14/11/99
dot icon14/12/1998
Annual return made up to 14/11/98
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Secretary resigned
dot icon17/11/1998
Accounts for a small company made up to 1998-08-31
dot icon12/12/1997
Annual return made up to 14/11/97
dot icon26/11/1997
Director resigned
dot icon11/11/1997
Accounts for a small company made up to 1997-08-31
dot icon10/07/1997
Particulars of mortgage/charge
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon15/12/1996
Annual return made up to 14/11/96
dot icon06/11/1996
Accounts for a small company made up to 1996-08-31
dot icon05/09/1996
New secretary appointed
dot icon17/04/1996
Director resigned
dot icon20/12/1995
Annual return made up to 14/11/95
dot icon09/11/1995
Full accounts made up to 1995-08-31
dot icon04/04/1995
Director resigned
dot icon13/12/1994
Annual return made up to 14/11/94
dot icon15/11/1994
Accounts for a small company made up to 1994-08-31
dot icon07/07/1994
Director's particulars changed
dot icon05/07/1994
Director's particulars changed
dot icon05/07/1994
New director appointed
dot icon23/06/1994
Director's particulars changed
dot icon15/12/1993
Annual return made up to 14/11/93
dot icon11/11/1993
Accounts for a small company made up to 1993-08-31
dot icon19/04/1993
Secretary resigned;new secretary appointed
dot icon14/04/1993
Certificate of change of name
dot icon14/04/1993
Certificate of change of name
dot icon03/12/1992
Annual return made up to 14/11/92
dot icon05/11/1992
Accounts for a small company made up to 1992-08-31
dot icon09/07/1992
New director appointed
dot icon21/11/1991
Accounts for a small company made up to 1991-08-31
dot icon21/11/1991
Annual return made up to 14/11/91
dot icon05/11/1991
New director appointed
dot icon11/04/1991
Accounts for a small company made up to 1990-08-31
dot icon11/04/1991
Annual return made up to 14/11/90
dot icon29/03/1990
Director resigned;new director appointed
dot icon20/02/1990
Accounts for a small company made up to 1989-08-31
dot icon20/02/1990
Annual return made up to 22/11/89
dot icon09/02/1990
New director appointed
dot icon31/01/1989
Accounts for a small company made up to 1988-08-31
dot icon31/01/1989
Annual return made up to 27/10/88
dot icon18/01/1988
Accounts for a small company made up to 1987-08-31
dot icon18/01/1988
Annual return made up to 03/11/87
dot icon14/01/1987
Annual return made up to 04/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Accounts for a small company made up to 1986-08-31
dot icon23/06/1978
Incorporation

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
14/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption 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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Christopher Alan
Director
03/12/2014 - Present
7
Leen, David Sean
Director
02/12/2008 - Present
4

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 COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED

COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED is an(a) Active company incorporated on 23/06/1978 with the registered office located at 77 Link Lane, Wallington SM6 9DY. There are currently 2 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 COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED?

toggle

COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED is currently Active. It was registered on 23/06/1978 .

Where is COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED located?

toggle

COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED is registered at 77 Link Lane, Wallington SM6 9DY.

What does COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED do?

toggle

COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COLLINGWOOD SCHOOL EDUCATIONAL TRUST LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-14 with no updates.