EDUCATION DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

EDUCATION DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00867944

Incorporation date

31/12/1965

Size

Group

Contacts

Registered address

Registered address

Highbridge House, 16-18 Duke Street, Reading RG1 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1965)
dot icon04/03/2026
Group of companies' accounts made up to 2025-08-31
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/09/2025
Termination of appointment of Timothy John Coulson as a director on 2025-09-07
dot icon29/05/2025
Satisfaction of charge 6 in full
dot icon29/05/2025
Satisfaction of charge 7 in full
dot icon29/05/2025
Satisfaction of charge 8 in full
dot icon22/05/2025
Termination of appointment of Angela Elizabeth Mcfarlane as a director on 2025-05-22
dot icon22/05/2025
Termination of appointment of Julia Catherine Grant as a director on 2025-05-22
dot icon26/02/2025
Group of companies' accounts made up to 2024-08-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/07/2024
Satisfaction of charge 008679440010 in full
dot icon03/07/2024
Termination of appointment of Robert Griffith Humphreys as a director on 2024-07-03
dot icon21/05/2024
Memorandum and Articles of Association
dot icon21/05/2024
Resolutions
dot icon16/05/2024
Appointment of Ms Anne Catherine Tutt as a director on 2024-05-16
dot icon16/02/2024
Group of companies' accounts made up to 2023-08-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/11/2023
Second filing for the appointment of Jonathan Simons as a director
dot icon30/08/2023
Termination of appointment of Robert Gerard Miles as a secretary on 2023-08-29
dot icon30/08/2023
Appointment of Mr Steven John Clifton-Melhuish as a secretary on 2023-08-29
dot icon18/05/2023
Appointment of Dr Timothy John Coulson as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Christine Bridget Gilbert as a director on 2023-05-18
dot icon11/05/2023
Auditor's resignation
dot icon21/02/2023
Group of companies' accounts made up to 2022-08-31
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/04/2022
Group of companies' accounts made up to 2021-08-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon26/01/2022
Appointment of Mr Edward Muchemi Wambugu as a director on 2022-01-26
dot icon24/01/2022
Appointment of Mr Nimal Jude Hemelge as a director on 2022-01-24
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Memorandum and Articles of Association
dot icon09/06/2021
Memorandum and Articles of Association
dot icon18/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/01/2021
Termination of appointment of Yetunde Yewande Hofmann as a director on 2020-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon20/09/2019
Appointment of Mr Jonathan Simons as a director on 2019-09-19
dot icon12/09/2019
Registration of charge 008679440010, created on 2019-09-03
dot icon07/08/2019
Termination of appointment of Peter Rawlinson as a director on 2019-07-31
dot icon16/05/2019
Appointment of Ms Joy Louise Hutcheon as a director on 2019-05-14
dot icon16/05/2019
Appointment of Ms Tanya Barron as a director on 2019-05-14
dot icon09/05/2019
Termination of appointment of David Gordon Hawker as a director on 2019-04-30
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon24/12/2018
Group of companies' accounts made up to 2018-08-31
dot icon19/11/2018
Termination of appointment of Alison Macleod as a director on 2018-11-18
dot icon01/11/2018
Appointment of Mrs Yetunde Yewande Hofmann as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mrs Ilse Robin Charis Howling as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Charles Philip Graf as a director on 2018-11-01
dot icon01/10/2018
Termination of appointment of Jonathan Robert Owen as a director on 2018-09-30
dot icon20/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon05/09/2017
Memorandum and Articles of Association
dot icon05/09/2017
Resolutions
dot icon11/07/2017
Appointment of Ms Angela Elizabeth Mcfarlane as a director on 2017-07-06
dot icon11/07/2017
Appointment of Ms Julia Grant as a director on 2017-07-06
dot icon10/07/2017
Termination of appointment of Philip Kenneth Wood as a director on 2017-07-06
dot icon30/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon28/04/2017
Termination of appointment of Timothy Walsh as a director on 2017-04-28
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/11/2016
Memorandum and Articles of Association
dot icon01/11/2016
Resolutions
dot icon02/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon27/05/2016
Appointment of Mr Robert Griffith Humphreys as a director on 2016-05-24
dot icon26/05/2016
Appointment of Mr Jonathan Robert Owen as a director on 2016-05-24
dot icon24/05/2016
Termination of appointment of Sue Hunt as a director on 2016-05-24
dot icon24/05/2016
Termination of appointment of Stuart Laing as a director on 2016-05-24
dot icon24/02/2016
Memorandum and Articles of Association
dot icon22/02/2016
Annual return made up to 2016-01-31 no member list
dot icon04/01/2016
Certificate of change of name
dot icon04/01/2016
Miscellaneous
dot icon23/12/2015
Notice confirming satisfaction of the conditional resolution for change of name
dot icon22/12/2015
Registered office address changed from 60 Queens Road Reading Berkshire RG1 4BS to Highbridge House 16-18 Duke Street Reading RG1 4RU on 2015-12-22
dot icon18/06/2015
Appointment of Mrs Christine Bridget Gilbert as a director on 2015-04-30
dot icon09/06/2015
Appointment of Mr Robert Gerard Miles as a secretary on 2015-06-09
dot icon08/06/2015
Resolutions
dot icon04/06/2015
Resolutions
dot icon16/05/2015
Change of name notice
dot icon26/04/2015
Group of companies' accounts made up to 2014-08-31
dot icon20/02/2015
Annual return made up to 2015-01-31 no member list
dot icon19/02/2015
Termination of appointment of Clive Adderley as a secretary on 2015-02-18
dot icon30/01/2015
Termination of appointment of Sara Margaret Hodson as a director on 2014-12-04
dot icon30/01/2015
Termination of appointment of Jim Rose as a director on 2014-12-04
dot icon09/10/2014
Satisfaction of charge 9 in full
dot icon03/02/2014
Annual return made up to 2014-01-31 no member list
dot icon22/01/2014
Current accounting period extended from 2014-03-31 to 2014-08-31
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/11/2013
Memorandum and Articles of Association
dot icon29/11/2013
Resolutions
dot icon01/02/2013
Annual return made up to 2013-01-31 no member list
dot icon01/02/2013
Termination of appointment of Marion Elizabeth Headicar as a director on 2012-11-15
dot icon01/02/2013
Termination of appointment of Margaret Platts as a director on 2012-11-15
dot icon01/02/2013
Termination of appointment of Margaret Platts as a director on 2012-11-15
dot icon01/02/2013
Termination of appointment of Marion Elizabeth Headicar as a director on 2012-11-15
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon02/02/2012
Annual return made up to 2012-01-31 no member list
dot icon02/02/2012
Director's details changed for Mr Stuart Laing on 2012-02-02
dot icon02/02/2012
Director's details changed for Ms Sue Hunt on 2012-02-02
dot icon02/02/2012
Director's details changed for Ms Sara Margaret Hodson on 2012-02-02
dot icon02/02/2012
Director's details changed for Marion Elizabeth Headicar on 2012-02-02
dot icon31/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon31/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/11/2011
Appointment of Dr Peter Rawlinson as a director on 2011-11-17
dot icon23/11/2011
Appointment of Mr David Gordon Hawker as a director on 2011-11-17
dot icon23/11/2011
Termination of appointment of John Malcolm Webb as a director on 2011-11-17
dot icon23/11/2011
Termination of appointment of John Warwick Harwood as a director on 2011-11-17
dot icon03/11/2011
Appointment of Mr Charles Philip Graf as a director on 2011-11-03
dot icon08/02/2011
Annual return made up to 2011-01-31 no member list
dot icon08/02/2011
Director's details changed for Ms Margaret Platts on 2011-02-08
dot icon08/02/2011
Director's details changed for Mr Philip Kenneth Wood on 2011-02-08
dot icon08/02/2011
Director's details changed for Dr Timothy Walsh on 2011-02-08
dot icon08/02/2011
Director's details changed for Mr John Malcolm Webb on 2011-02-08
dot icon08/02/2011
Director's details changed for Jim Rose on 2011-02-08
dot icon01/02/2011
Appointment of Ms Alison Macleod as a director
dot icon07/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/11/2010
Termination of appointment of Graham Colls as a director
dot icon04/02/2010
Annual return made up to 2010-01-31 no member list
dot icon04/02/2010
Director's details changed for Dr Timothy Walsh on 2010-02-04
dot icon04/02/2010
Director's details changed for John Malcolm Webb on 2010-02-04
dot icon04/02/2010
Director's details changed for Philip Kenneth Wood on 2010-02-04
dot icon04/02/2010
Director's details changed for Stuart Laing on 2010-02-04
dot icon04/02/2010
Director's details changed for Sue Hunt on 2010-02-04
dot icon04/02/2010
Director's details changed for John Warwick Harwood on 2010-02-04
dot icon04/02/2010
Director's details changed for Ms Sara Margaret Hodson on 2010-02-04
dot icon04/02/2010
Director's details changed for Graham Colls on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Mr Clive Adderley on 2010-02-04
dot icon02/02/2010
Appointment of Jim Rose as a director
dot icon21/01/2010
Director's details changed for John Warwick Harwood on 2010-01-07
dot icon21/01/2010
Director's details changed for Sue Hunt on 2010-01-07
dot icon21/01/2010
Director's details changed for Margaret Platts on 2010-01-07
dot icon21/01/2010
Director's details changed for Graham Colls on 2010-01-07
dot icon21/01/2010
Director's details changed for John Malcolm Webb on 2010-01-07
dot icon21/01/2010
Director's details changed for Stuart Laing on 2010-01-07
dot icon21/01/2010
Director's details changed for Philip Kenneth Wood on 2010-01-07
dot icon21/01/2010
Director's details changed for Ms Sara Margaret Hodson on 2010-01-07
dot icon20/01/2010
Director's details changed for Dr Timothy Walsh on 2010-01-07
dot icon20/01/2010
Director's details changed for Marion Elizabeth Headicar on 2010-01-07
dot icon18/01/2010
Termination of appointment of Stephen Yeo as a director
dot icon12/01/2010
Appointment of Margaret Platts as a director
dot icon10/12/2009
Termination of appointment of Cameron Bowles as a director
dot icon10/12/2009
Termination of appointment of a director
dot icon09/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/07/2009
Appointment terminated director anita higham
dot icon20/07/2009
Director appointed dr tim walsh
dot icon11/07/2009
Director appointed philip wood
dot icon03/02/2009
Annual return made up to 31/01/09
dot icon02/02/2009
Director's change of particulars / marion headicar / 23/10/2008
dot icon02/02/2009
Appointment terminated director iain macarthur
dot icon02/02/2009
Appointment terminated director john fielden
dot icon17/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/11/2008
Director appointed sue hunt
dot icon27/10/2008
Director appointed stuart laing
dot icon13/02/2008
Annual return made up to 31/01/08
dot icon13/02/2008
Director's particulars changed
dot icon31/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon03/07/2007
Annual return made up to 21/04/07
dot icon06/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon30/11/2006
Director resigned
dot icon29/11/2006
Memorandum and Articles of Association
dot icon29/11/2006
Resolutions
dot icon11/11/2006
Amended group of companies' accounts made up to 2006-03-31
dot icon23/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/05/2006
Annual return made up to 21/04/06
dot icon30/03/2006
Memorandum and Articles of Association
dot icon23/03/2006
Certificate of change of name
dot icon23/03/2006
New director appointed
dot icon12/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 21/04/05
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
Secretary resigned
dot icon24/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon14/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon30/04/2004
Annual return made up to 21/04/04
dot icon04/02/2004
Particulars of mortgage/charge
dot icon10/01/2004
Auditor's resignation
dot icon27/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon07/05/2003
Annual return made up to 21/04/03
dot icon14/02/2003
Memorandum and Articles of Association
dot icon14/02/2003
Resolutions
dot icon04/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon21/05/2002
Annual return made up to 21/04/02
dot icon30/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Registered office changed on 28/11/01 from: 1 the chambers east street reading berkshire RG1 4JD
dot icon26/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon23/07/2001
New director appointed
dot icon16/05/2001
Annual return made up to 21/04/01
dot icon28/11/2000
Full group accounts made up to 2000-03-31
dot icon10/07/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon11/05/2000
Annual return made up to 21/04/00
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Memorandum and Articles of Association
dot icon04/10/1999
Full group accounts made up to 1999-03-31
dot icon07/09/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon30/04/1999
Annual return made up to 21/04/99
dot icon26/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
New secretary appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Full group accounts made up to 1998-03-31
dot icon31/12/1998
Secretary resigned
dot icon25/11/1998
Resolutions
dot icon20/10/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon04/08/1998
Auditor's resignation
dot icon15/07/1998
Director resigned
dot icon05/05/1998
Annual return made up to 21/04/98
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon09/10/1997
Memorandum and Articles of Association
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Director resigned
dot icon20/08/1997
Full group accounts made up to 1997-03-31
dot icon23/04/1997
Annual return made up to 21/04/97
dot icon23/04/1997
Director resigned
dot icon03/10/1996
New director appointed
dot icon20/08/1996
Director resigned
dot icon13/08/1996
Full group accounts made up to 1996-03-31
dot icon17/04/1996
Annual return made up to 21/04/96
dot icon13/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon04/08/1995
Registered office changed on 04/08/95 from: quality house, gyosei campus, london road, reading,RG1 5AQ.
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Full group accounts made up to 1994-12-31
dot icon02/05/1995
Annual return made up to 21/04/95
dot icon09/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Resolutions
dot icon23/06/1994
Memorandum and Articles of Association
dot icon23/06/1994
Full group accounts made up to 1993-12-31
dot icon22/04/1994
Annual return made up to 21/04/94
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Resolutions
dot icon11/01/1994
Director resigned
dot icon11/01/1994
Director resigned
dot icon11/01/1994
Director resigned
dot icon31/08/1993
Director resigned
dot icon31/08/1993
Director resigned
dot icon18/06/1993
Memorandum and Articles of Association
dot icon18/06/1993
Memorandum and Articles of Association
dot icon18/06/1993
Resolutions
dot icon02/06/1993
Full group accounts made up to 1992-12-31
dot icon18/05/1993
Annual return made up to 21/04/93
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon26/05/1992
Annual return made up to 21/04/92
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon02/12/1991
New director appointed
dot icon23/10/1991
Annual return made up to 21/04/91
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
Director resigned
dot icon23/09/1991
Director resigned
dot icon23/09/1991
Director resigned
dot icon23/09/1991
Director resigned
dot icon23/09/1991
Director resigned
dot icon23/09/1991
Director resigned
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon29/01/1991
Secretary resigned;new secretary appointed
dot icon20/11/1990
Registered office changed on 20/11/90 from: quality house quality court chancery lane london WC2
dot icon20/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/05/1990
Annual return made up to 21/04/90
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon12/06/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
Annual return made up to 26/04/89
dot icon08/07/1988
Particulars of mortgage/charge
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Annual return made up to 09/05/88
dot icon29/03/1988
New director appointed
dot icon22/01/1988
Annual return made up to 01/12/87
dot icon19/01/1988
New director appointed
dot icon12/01/1988
Accounting reference date shortened from 31/07 to 31/12
dot icon03/12/1987
New director appointed
dot icon28/08/1987
New director appointed
dot icon22/04/1987
Company type changed from pri to PRI30
dot icon17/03/1987
Certificate of change of name
dot icon08/01/1987
Full accounts made up to 1986-07-31
dot icon08/01/1987
Annual return made up to 12/12/86
dot icon08/01/1987
New director appointed
dot icon16/09/1986
New secretary appointed;director resigned
dot icon13/01/1977
Certificate of change of name
dot icon12/01/1973
Certificate of change of name
dot icon13/11/1967
Certificate of change of name
dot icon13/11/1967
Certificate of change of name
dot icon31/12/1965
Miscellaneous
dot icon31/12/1965
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
31/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Christine Bridget
Director
30/04/2015 - 18/05/2023
12
Tutt, Anne Catherine
Director
16/05/2024 - Present
33
Humphreys, Robert Griffith
Director
24/05/2016 - 03/07/2024
12
Coulson, Timothy John
Director
18/05/2023 - 07/09/2025
8
Hemelge, Nimal Jude
Director
24/01/2022 - Present
2

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 EDUCATION DEVELOPMENT TRUST

EDUCATION DEVELOPMENT TRUST is an(a) Active company incorporated on 31/12/1965 with the registered office located at Highbridge House, 16-18 Duke Street, Reading RG1 4RU. 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 EDUCATION DEVELOPMENT TRUST?

toggle

EDUCATION DEVELOPMENT TRUST is currently Active. It was registered on 31/12/1965 .

Where is EDUCATION DEVELOPMENT TRUST located?

toggle

EDUCATION DEVELOPMENT TRUST is registered at Highbridge House, 16-18 Duke Street, Reading RG1 4RU.

What does EDUCATION DEVELOPMENT TRUST do?

toggle

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

What is the latest filing for EDUCATION DEVELOPMENT TRUST?

toggle

The latest filing was on 04/03/2026: Group of companies' accounts made up to 2025-08-31.