PMC EDUCATION TRUST

Register to unlock more data on OkredoRegister

PMC EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189426

Incorporation date

26/07/2004

Size

Group

Contacts

Registered address

Registered address

Plymouth College, Ford Park, Plymouth, Devon PL4 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon16/01/2026
Resolutions
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Statement of company's objects
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Change of name notice
dot icon01/12/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon01/12/2025
Certificate of change of name
dot icon07/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon07/08/2025
Termination of appointment of Richard Stewart Chubb as a director on 2025-07-31
dot icon07/08/2025
Termination of appointment of Alison Petra Morton as a director on 2025-07-31
dot icon08/07/2025
Group of companies' accounts made up to 2024-08-31
dot icon15/05/2025
Termination of appointment of Edward James Beavington as a director on 2025-05-09
dot icon15/05/2025
Termination of appointment of Andrew Graham Williams as a director on 2025-05-09
dot icon15/05/2025
Termination of appointment of Adrian Michael Tony Palmer as a director on 2025-05-09
dot icon15/05/2025
Termination of appointment of Liberty Denman as a director on 2025-05-09
dot icon15/04/2025
Satisfaction of charge 13 in full
dot icon15/04/2025
Satisfaction of charge 17 in full
dot icon15/04/2025
Satisfaction of charge 051894260018 in full
dot icon15/04/2025
Satisfaction of charge 051894260020 in full
dot icon14/04/2025
Satisfaction of charge 051894260026 in full
dot icon14/04/2025
Satisfaction of charge 1 in full
dot icon14/04/2025
Satisfaction of charge 051894260023 in full
dot icon14/04/2025
Satisfaction of charge 051894260024 in full
dot icon14/04/2025
Satisfaction of charge 051894260025 in full
dot icon14/04/2025
Satisfaction of charge 051894260027 in full
dot icon09/04/2025
Satisfaction of charge 11 in full
dot icon09/04/2025
Satisfaction of charge 051894260019 in full
dot icon01/04/2025
Satisfaction of charge 9 in full
dot icon12/09/2024
Appointment of Ms Liberty Denman as a director on 2024-09-11
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon03/07/2024
Appointment of Mr Anthony Edward Clifford as a director on 2024-06-21
dot icon03/07/2024
Appointment of Mr Joseph Bennett as a director on 2024-06-21
dot icon03/07/2024
Appointment of Mrs Marina Leigh as a director on 2024-06-21
dot icon19/06/2024
Satisfaction of charge 6 in full
dot icon19/06/2024
Satisfaction of charge 4 in full
dot icon19/06/2024
Satisfaction of charge 8 in full
dot icon19/06/2024
Satisfaction of charge 5 in full
dot icon19/06/2024
Satisfaction of charge 7 in full
dot icon19/06/2024
Satisfaction of charge 3 in full
dot icon19/06/2024
Satisfaction of charge 2 in full
dot icon14/06/2024
Satisfaction of charge 10 in full
dot icon14/06/2024
Satisfaction of charge 12 in full
dot icon14/06/2024
Satisfaction of charge 15 in full
dot icon14/06/2024
Satisfaction of charge 14 in full
dot icon14/06/2024
Satisfaction of charge 16 in full
dot icon14/06/2024
Satisfaction of charge 051894260022 in full
dot icon28/03/2024
Group of companies' accounts made up to 2023-08-31
dot icon20/03/2024
Appointment of Mrs Jennifer Beanland as a director on 2024-03-15
dot icon16/02/2024
Registration of charge 051894260027, created on 2024-02-14
dot icon15/02/2024
Registration of charge 051894260026, created on 2024-02-14
dot icon20/11/2023
Termination of appointment of Philip Haldane Nunnerley as a director on 2023-11-17
dot icon06/11/2023
Appointment of Mr Edward James Beavington as a director on 2023-10-23
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon10/07/2023
Appointment of Mrs Louise Gregory as a director on 2023-06-30
dot icon18/05/2023
Termination of appointment of Kathy Campbell as a director on 2023-05-17
dot icon16/02/2023
Satisfaction of charge 051894260021 in full
dot icon11/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon04/01/2023
Termination of appointment of Richard Light as a director on 2022-12-31

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
26/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
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

81
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, Stephen Leslie
Director
28/06/2019 - Present
1
Chubb, Richard Stewart
Director
01/11/2020 - 31/07/2025
14
Carlton, Roger, Revd Preb
Director
01/09/2004 - 27/04/2007
2
Luke, David Wakeham
Director
02/08/2004 - 01/09/2008
3
Spear, Brian Lawrence
Director
02/08/2004 - 31/03/2009
6

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 PMC EDUCATION TRUST

PMC EDUCATION TRUST is an(a) Active company incorporated on 26/07/2004 with the registered office located at Plymouth College, Ford Park, Plymouth, Devon PL4 6RN. There are currently 11 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 PMC EDUCATION TRUST?

toggle

PMC EDUCATION TRUST is currently Active. It was registered on 26/07/2004 .

Where is PMC EDUCATION TRUST located?

toggle

PMC EDUCATION TRUST is registered at Plymouth College, Ford Park, Plymouth, Devon PL4 6RN.

What does PMC EDUCATION TRUST do?

toggle

PMC EDUCATION TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for PMC EDUCATION TRUST?

toggle

The latest filing was on 16/01/2026: Resolutions.