DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST

Register to unlock more data on OkredoRegister

DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07797205

Incorporation date

04/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Diocesan House 109 Dereham Road, Easton, Norwich, Norfolk NR9 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon01/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2021
First Gazette notice for voluntary strike-off
dot icon04/03/2021
Application to strike the company off the register
dot icon23/02/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon24/08/2020
Micro company accounts made up to 2019-08-31
dot icon13/12/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon03/09/2019
Termination of appointment of Graham Richard James as a director on 2019-09-02
dot icon03/06/2019
Micro company accounts made up to 2018-08-31
dot icon11/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon09/11/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon09/04/2018
Termination of appointment of Frederick Joseph Corbett as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Andrew William Beresford Mash as a director on 2018-04-09
dot icon18/10/2017
Notification of a person with significant control statement
dot icon18/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon13/10/2016
Termination of appointment of David George Orsborne as a director on 2016-09-30
dot icon13/10/2016
Termination of appointment of Anne Victoria Musgrave as a director on 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon26/07/2016
Termination of appointment of John Lee Stevens as a director on 2016-06-15
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon07/05/2016
Certificate of change of name
dot icon14/04/2016
Miscellaneous
dot icon14/04/2016
Change of name notice
dot icon13/11/2015
Annual return made up to 2015-10-04 no member list
dot icon09/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon22/05/2015
Termination of appointment of Peter Hartley as a director on 2014-12-31
dot icon26/03/2015
Appointment of The Rt Revd Graham Richard James as a director on 2014-11-14
dot icon26/03/2015
Appointment of Mark Edward Allbrook as a director on 2015-01-01
dot icon25/11/2014
Total exemption full accounts made up to 2013-08-31
dot icon05/10/2014
Annual return made up to 2014-10-04 no member list
dot icon22/07/2014
Previous accounting period shortened from 2013-10-31 to 2013-08-31
dot icon21/10/2013
Registered office address changed from , Diocean House 109 Dereham Road, Easton, Norwich, NR9 5ES on 2013-10-21
dot icon17/10/2013
Annual return made up to 2013-10-04 no member list
dot icon20/06/2013
Accounts made up to 2012-10-31
dot icon21/05/2013
Termination of appointment of Katharine Mary De Bono as a director on 2013-04-24
dot icon21/05/2013
Termination of appointment of Howard John Dellar as a director on 2013-04-24
dot icon17/04/2013
Appointment of Andrew William Beresford Mash as a director on 2013-02-22
dot icon17/04/2013
Appointment of David George Orsborne as a director on 2013-02-22
dot icon17/04/2013
Appointment of Canon Peter Hartley as a director on 2013-02-22
dot icon17/04/2013
Appointment of Mr Michael Richard Butler as a director on 2013-02-22
dot icon17/04/2013
Appointment of Anne Victoria Musgrave as a director on 2013-02-22
dot icon17/04/2013
Appointment of John Lee Stevens as a director on 2013-02-22
dot icon17/04/2013
Appointment of Mr Frederick Joseph Corbett as a director on 2013-02-22
dot icon18/03/2013
Resolutions
dot icon15/03/2013
Certificate of change of name
dot icon15/03/2013
Miscellaneous
dot icon08/03/2013
Resolutions
dot icon08/03/2013
Change of name notice
dot icon28/01/2013
Registered office address changed from , 1 the Sanctuary, Westminster, London, SW1P 3JT on 2013-01-28
dot icon29/10/2012
Annual return made up to 2012-10-04 no member list
dot icon04/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Frederick Joseph
Director
22/02/2013 - 09/04/2018
6
Stevens, John Lee
Director
22/02/2013 - 15/06/2016
2
James, Graham Richard, The Rt Revd
Director
14/11/2014 - 02/09/2019
6
Butler, Michael Richard
Director
22/02/2013 - Present
15
Allbrook, Mark Edward
Director
01/01/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST

DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST is an(a) Dissolved company incorporated on 04/10/2011 with the registered office located at Diocesan House 109 Dereham Road, Easton, Norwich, Norfolk NR9 5ES. 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 DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST?

toggle

DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST is currently Dissolved. It was registered on 04/10/2011 and dissolved on 01/06/2021.

Where is DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST located?

toggle

DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST is registered at Diocesan House 109 Dereham Road, Easton, Norwich, Norfolk NR9 5ES.

What does DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST do?

toggle

DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DIOCESE OF NORWICH EDUCATION UMBRELLA TRUST?

toggle

The latest filing was on 01/06/2021: Final Gazette dissolved via voluntary strike-off.