HEREFORDSHIRE TERTIARY EDUCATION TRUST

Register to unlock more data on OkredoRegister

HEREFORDSHIRE TERTIARY EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08799922

Incorporation date

03/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wyevale Business Park, Kings Acre, Hereford HR4 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2020
First Gazette notice for voluntary strike-off
dot icon16/06/2020
Application to strike the company off the register
dot icon29/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Previous accounting period extended from 2019-07-31 to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon16/12/2018
Termination of appointment of Kenneth David Temple as a director on 2018-12-02
dot icon19/02/2018
Appointment of Mr Tony Martin as a director on 2018-02-09
dot icon05/02/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon20/09/2017
Termination of appointment of Caroline Anne Townley as a director on 2017-09-08
dot icon03/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/02/2017
Registered office address changed from 10 Quay Street Hereford HR1 2NH to 2 Wyevale Business Park Kings Acre Hereford HR4 7BS on 2017-02-15
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/11/2016
Appointment of Mrs Caroline Anne Townley as a director on 2016-11-28
dot icon08/10/2016
Secretary's details changed for Mr David John Nolan on 2016-10-08
dot icon29/09/2016
Appointment of Mr Mark James Timothy Edwards as a director on 2016-09-16
dot icon28/09/2016
Appointment of Mr Ian Michael Falconer as a director on 2016-09-26
dot icon27/09/2016
Appointment of Mr Kenneth David Temple as a director on 2016-09-14
dot icon27/09/2016
Appointment of Mr Toby Joseph Kinnaird as a director on 2016-09-26
dot icon27/09/2016
Termination of appointment of Tony Martin as a director on 2016-09-19
dot icon03/06/2016
Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 2016-05-31
dot icon03/06/2016
Termination of appointment of Alan Geoffrey Wilson as a director on 2016-05-11
dot icon08/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon09/03/2016
Appointment of Mr Tony Martin as a director on 2016-01-28
dot icon09/03/2016
Termination of appointment of Rod James Egerton Barker as a director on 2016-03-09
dot icon21/12/2015
Appointment of Professor Sir Alan Wilson as a director on 2015-11-24
dot icon18/12/2015
Annual return made up to 2015-12-03 no member list
dot icon18/12/2015
Director's details changed for Mr David Charles Sheppard on 2015-11-24
dot icon18/12/2015
Director's details changed for Mrs Karen Schuldt Usher on 2015-11-24
dot icon18/12/2015
Termination of appointment of Shelagh Jean Macsorley Wynn as a director on 2015-11-24
dot icon18/12/2015
Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 10 Quay Street Hereford HR1 2NH on 2015-12-18
dot icon12/06/2015
Appointment of Mr David John Nolan as a secretary on 2015-05-27
dot icon12/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon07/01/2015
Annual return made up to 2014-12-03 no member list
dot icon22/12/2014
Previous accounting period shortened from 2014-12-31 to 2014-07-31
dot icon19/12/2014
Statement of company's objects
dot icon19/12/2014
Memorandum and Articles of Association
dot icon19/12/2014
Resolutions
dot icon25/11/2014
Registered office address changed from The Link Church Lane Weston-Under-Penyard Ross-on-Wye Herefordshire HR9 7QA England to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 2014-11-25
dot icon01/09/2014
Memorandum and Articles of Association
dot icon01/09/2014
Resolutions
dot icon01/09/2014
Statement of company's objects
dot icon08/07/2014
Appointment of Dr Shelagh Jean Macsorley Wynn as a director
dot icon07/07/2014
Appointment of Ms Lucy Victoria Winwood Armstrong as a director
dot icon11/02/2014
Memorandum and Articles of Association
dot icon07/02/2014
Certificate of change of name
dot icon07/02/2014
Change of name with request to seek comments from relevant body
dot icon07/02/2014
Miscellaneous
dot icon07/02/2014
Change of name notice
dot icon03/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Lucy Victoria Winwood
Director
08/05/2014 - 31/05/2016
33
Usher, Karen Schuldt
Director
03/12/2013 - Present
7
Mrs Caroline Anne Townley
Director
28/11/2016 - 08/09/2017
10
Mr Toby Joseph Kinnaird
Director
26/09/2016 - Present
4
Temple, Kenneth David
Director
14/09/2016 - 02/12/2018
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEREFORDSHIRE TERTIARY EDUCATION TRUST

HEREFORDSHIRE TERTIARY EDUCATION TRUST is an(a) Dissolved company incorporated on 03/12/2013 with the registered office located at 2 Wyevale Business Park, Kings Acre, Hereford HR4 7BS. There are currently 7 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 HEREFORDSHIRE TERTIARY EDUCATION TRUST?

toggle

HEREFORDSHIRE TERTIARY EDUCATION TRUST is currently Dissolved. It was registered on 03/12/2013 and dissolved on 13/10/2020.

Where is HEREFORDSHIRE TERTIARY EDUCATION TRUST located?

toggle

HEREFORDSHIRE TERTIARY EDUCATION TRUST is registered at 2 Wyevale Business Park, Kings Acre, Hereford HR4 7BS.

What does HEREFORDSHIRE TERTIARY EDUCATION TRUST do?

toggle

HEREFORDSHIRE TERTIARY EDUCATION TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for HEREFORDSHIRE TERTIARY EDUCATION TRUST?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.