THE NORTHUMBRIAN EDUCATIONAL TRUST LTD

Register to unlock more data on OkredoRegister

THE NORTHUMBRIAN EDUCATIONAL TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00669916

Incorporation date

13/09/1960

Size

Small

Contacts

Registered address

Registered address

Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne NE3 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1960)
dot icon17/03/2026
Termination of appointment of Iain Francis Greenshields as a director on 2025-03-16
dot icon20/02/2026
Satisfaction of charge 006699160009 in full
dot icon25/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon19/11/2025
Director's details changed for Mr Lex Dowie on 2025-11-19
dot icon19/11/2025
Director's details changed for Mrs Liz Keightley on 2025-11-19
dot icon06/05/2025
Accounts for a small company made up to 2024-08-31
dot icon23/04/2025
Termination of appointment of Kieran Joseph Mclaughlin as a director on 2025-04-15
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon15/02/2024
Accounts for a small company made up to 2023-08-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon12/09/2023
Termination of appointment of Kathryn Anne Manzo as a director on 2023-08-31
dot icon08/02/2023
Termination of appointment of Isabel Smales as a director on 2023-01-31
dot icon10/01/2023
Accounts for a small company made up to 2022-08-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon17/11/2022
Appointment of Mrs Lucilla Catherine Solly as a director on 2022-11-15
dot icon05/10/2022
Appointment of Mr Kieran Joseph Mclaughlin as a director on 2022-09-22
dot icon04/10/2022
Termination of appointment of Ian Henderson as a director on 2022-09-22
dot icon26/08/2022
Termination of appointment of Jane Margaret Keep as a director on 2022-08-26
dot icon22/12/2021
Accounts for a small company made up to 2021-08-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-08-31
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Memorandum and Articles of Association
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/11/2019
All of the property or undertaking no longer forms part of charge 4
dot icon04/11/2019
All of the property or undertaking no longer forms part of charge 7
dot icon04/11/2019
All of the property or undertaking no longer forms part of charge 006699160009
dot icon04/11/2019
All of the property or undertaking no longer forms part of charge 5
dot icon28/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon09/05/2018
Full accounts made up to 2017-08-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon23/11/2017
Appointment of Mr Joseph Leese as a secretary on 2017-11-23
dot icon15/06/2017
Appointment of Mrs Jacqueline Ann Rowley as a director on 2017-06-07
dot icon01/06/2017
Full accounts made up to 2016-08-31
dot icon16/02/2017
Director's details changed for Mrs Isabel Smales on 2017-02-16
dot icon16/02/2017
Director's details changed for Mrs Liz Keightley on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Ian Henderson on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Ian Henderson on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Lex Dowie on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Kris Bainbridge on 2017-02-16
dot icon09/02/2017
Termination of appointment of Sarah Jane Alice Duffey as a secretary on 2017-01-25
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon23/11/2016
Registration of charge 006699160011, created on 2016-11-22
dot icon23/11/2016
Registration of charge 006699160010, created on 2016-11-22
dot icon16/11/2016
Termination of appointment of Vivien Jane Robson as a director on 2016-10-06
dot icon16/11/2016
Termination of appointment of Steven Norman Simpson as a director on 2016-07-04
dot icon16/11/2016
Termination of appointment of Joanna Samantha Berry as a director on 2016-02-15
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon06/01/2016
Annual return made up to 2015-12-19 no member list
dot icon06/01/2016
Appointment of Mrs Isabel Smales as a director on 2015-09-29
dot icon06/01/2016
Appointment of Mr Lex Dowie as a director on 2015-09-29
dot icon06/01/2016
Appointment of Mrs Liz Keightley as a director on 2015-09-29
dot icon06/01/2016
Appointment of Mr Ian Henderson as a director on 2015-09-29
dot icon06/01/2016
Termination of appointment of Oonagh Forster as a director on 2015-09-01
dot icon06/01/2016
Termination of appointment of Andrew Clayton Coulson as a director on 2015-09-01
dot icon06/01/2016
Appointment of Mr Kris Bainbridge as a director on 2015-09-29
dot icon20/08/2015
Registration of charge 006699160009, created on 2015-08-18
dot icon21/07/2015
Appointment of Mrs Sarah Jane Alice Duffey as a secretary on 2015-06-08
dot icon21/07/2015
Termination of appointment of Deborah Ann Mcgowan as a director on 2015-06-01
dot icon21/07/2015
Termination of appointment of Kay Wightman as a secretary on 2015-03-09
dot icon21/07/2015
Termination of appointment of Murray Magowan as a director on 2015-06-01
dot icon07/05/2015
Full accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-12-19 no member list
dot icon22/08/2014
Termination of appointment of Susan Gillian Easton as a secretary on 2014-08-22
dot icon22/08/2014
Appointment of Mrs Kay Wightman as a secretary on 2014-08-22
dot icon21/05/2014
Appointment of Mrs Deborah Ann Mcgowan as a director
dot icon20/05/2014
Termination of appointment of David Ronn as a director
dot icon20/05/2014
Appointment of Dr Joanna Samantha Berry as a director
dot icon03/04/2014
Full accounts made up to 2013-08-31
dot icon12/02/2014
Termination of appointment of David Younger as a director
dot icon07/01/2014
Annual return made up to 2013-12-19 no member list
dot icon27/11/2013
Appointment of Dr Kathryn Anne Manzo as a director
dot icon19/02/2013
Full accounts made up to 2012-08-31
dot icon04/01/2013
Annual return made up to 2012-12-19 no member list
dot icon04/01/2013
Termination of appointment of Elspeth Standfield as a director
dot icon04/01/2013
Director's details changed for Mr Steven Norman Simpson on 2013-01-04
dot icon07/06/2012
Appointment of Mr Iain Francis Greenshields as a director
dot icon01/06/2012
Full accounts made up to 2011-08-31
dot icon19/12/2011
Annual return made up to 2011-12-19 no member list
dot icon28/09/2011
Certificate of change of name
dot icon28/09/2011
Appointment of Mr Steven Norman Simpson as a director
dot icon26/09/2011
Termination of appointment of Susan Ross as a director
dot icon26/09/2011
Termination of appointment of Jill Hodgson as a director
dot icon26/09/2011
Termination of appointment of Patrick Lewis as a director
dot icon15/03/2011
Full accounts made up to 2010-08-31
dot icon07/01/2011
Annual return made up to 2010-12-19 no member list
dot icon07/01/2011
Secretary's details changed for Susan Gillian Easton on 2011-01-07
dot icon07/01/2011
Termination of appointment of Stephen Sharp as a director
dot icon07/01/2011
Termination of appointment of Rachel Swinburne as a director
dot icon17/05/2010
Full accounts made up to 2009-08-31
dot icon29/01/2010
Appointment of Mr Murray Magowan as a director
dot icon12/01/2010
Annual return made up to 2009-12-19 no member list
dot icon12/01/2010
Director's details changed for Dr David Younger on 2010-01-06
dot icon12/01/2010
Director's details changed for Elspeth Fiona Gordon Standfield on 2010-01-06
dot icon12/01/2010
Director's details changed for Rachel Jane Swinburne on 2010-01-06
dot icon12/01/2010
Director's details changed for Susan Elizabeth Ross on 2010-01-06
dot icon12/01/2010
Director's details changed for Stephen Howard Sharp on 2010-01-06
dot icon12/01/2010
Director's details changed for Mr Patrick Lewis on 2010-01-06
dot icon12/01/2010
Director's details changed for Vivien Jane Robson on 2010-01-06
dot icon12/01/2010
Director's details changed for David Bryan Ronn on 2010-01-06
dot icon12/01/2010
Director's details changed for Andrew Clayton Coulson on 2010-01-06
dot icon12/01/2010
Director's details changed for Jane Margaret Keep on 2010-01-06
dot icon12/01/2010
Director's details changed for Jill Margaret Walker Hodgson on 2010-01-06
dot icon12/01/2010
Director's details changed for Oonagh Forster on 2010-01-06
dot icon12/11/2009
Termination of appointment of Kathryn Winskell as a director
dot icon12/11/2009
Termination of appointment of Michael Ranson as a director
dot icon10/07/2009
Director appointed elspeth fiona gordon standfield
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon19/12/2008
Annual return made up to 19/12/08
dot icon24/11/2008
Director appointed susan elizabeth ross
dot icon18/11/2008
Appointment terminated director christopher knox
dot icon04/11/2008
Appointment terminated director peter walton
dot icon22/07/2008
Director's change of particulars / patrick lewis / 22/07/2008
dot icon20/06/2008
Full accounts made up to 2007-08-31
dot icon11/03/2008
Appointment terminated director claud jenkins
dot icon11/03/2008
Director appointed stephen howard sharp
dot icon12/02/2008
New director appointed
dot icon19/12/2007
Annual return made up to 19/12/07
dot icon19/12/2007
Secretary's particulars changed
dot icon11/12/2007
Director resigned
dot icon06/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon17/09/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon09/05/2007
Full accounts made up to 2006-08-31
dot icon03/04/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon21/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon12/01/2007
Annual return made up to 19/12/06
dot icon23/05/2006
Secretary resigned
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
New director appointed
dot icon21/03/2006
Full accounts made up to 2005-08-31
dot icon18/01/2006
Annual return made up to 19/12/05
dot icon11/07/2005
New secretary appointed
dot icon09/04/2005
Full accounts made up to 2004-08-31
dot icon01/03/2005
New secretary appointed
dot icon24/12/2004
Annual return made up to 19/12/04
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon02/02/2004
Full accounts made up to 2003-08-31
dot icon29/12/2003
Annual return made up to 19/12/03
dot icon17/02/2003
Full accounts made up to 2002-08-31
dot icon14/01/2003
Annual return made up to 19/12/02
dot icon18/10/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Group of companies' accounts made up to 2001-08-31
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Annual return made up to 19/12/01
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon13/02/2001
Full group accounts made up to 2000-08-31
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Annual return made up to 19/12/00
dot icon07/07/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon10/01/2000
Annual return made up to 19/12/99
dot icon10/01/2000
Full accounts made up to 1999-08-31
dot icon13/01/1999
Full accounts made up to 1998-08-31
dot icon13/01/1999
Annual return made up to 19/12/98
dot icon16/02/1998
Annual return made up to 19/12/97
dot icon09/02/1998
Full accounts made up to 1997-08-31
dot icon22/09/1997
Secretary resigned
dot icon15/09/1997
New secretary appointed
dot icon19/01/1997
Full accounts made up to 1996-08-31
dot icon19/01/1997
Annual return made up to 19/12/96
dot icon19/01/1997
New director appointed
dot icon24/07/1996
New director appointed
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Annual return made up to 19/12/95
dot icon28/12/1995
Full accounts made up to 1995-08-31
dot icon28/03/1995
New director appointed
dot icon28/03/1995
New director appointed
dot icon05/02/1995
Accounts for a small company made up to 1994-08-31
dot icon05/02/1995
Annual return made up to 19/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/02/1994
New director appointed
dot icon10/02/1994
Full accounts made up to 1993-08-31
dot icon10/02/1994
Annual return made up to 19/12/93
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon12/01/1993
Full accounts made up to 1992-08-31
dot icon12/01/1993
Annual return made up to 19/12/92
dot icon16/02/1992
Director resigned
dot icon01/02/1992
Full accounts made up to 1991-08-31
dot icon01/02/1992
Annual return made up to 19/12/91
dot icon28/02/1991
New director appointed
dot icon06/02/1991
Full accounts made up to 1990-08-31
dot icon06/02/1991
Annual return made up to 19/12/90
dot icon06/11/1990
Director resigned
dot icon13/07/1990
Resolutions
dot icon14/03/1990
Full accounts made up to 1989-08-31
dot icon14/03/1990
Director resigned
dot icon14/03/1990
Annual return made up to 19/12/89
dot icon01/11/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Full accounts made up to 1988-08-31
dot icon03/07/1989
Annual return made up to 08/12/88
dot icon16/08/1988
Annual return made up to 09/12/87
dot icon11/07/1988
Director resigned;new director appointed
dot icon23/06/1988
Full accounts made up to 1987-08-31
dot icon11/08/1987
Full accounts made up to 1986-08-31
dot icon22/06/1987
Secretary resigned;new secretary appointed
dot icon13/09/1960
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
19/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Joanna Samantha, Dr
Director
19/05/2014 - 15/02/2016
6
Keep, Jane Margaret
Director
13/03/2006 - 26/08/2022
-
Cussins, Peter Ian
Director
14/02/1995 - 31/08/2001
15
Simpson, Steven Norman
Director
27/07/2011 - 04/07/2016
21
Ronn, David Bryan
Director
13/03/2006 - 10/03/2014
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 THE NORTHUMBRIAN EDUCATIONAL TRUST LTD

THE NORTHUMBRIAN EDUCATIONAL TRUST LTD is an(a) Active company incorporated on 13/09/1960 with the registered office located at Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne NE3 4HS. There are currently 6 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 THE NORTHUMBRIAN EDUCATIONAL TRUST LTD?

toggle

THE NORTHUMBRIAN EDUCATIONAL TRUST LTD is currently Active. It was registered on 13/09/1960 .

Where is THE NORTHUMBRIAN EDUCATIONAL TRUST LTD located?

toggle

THE NORTHUMBRIAN EDUCATIONAL TRUST LTD is registered at Oakfield House, Oakfield Road, Gosforth, Newcastle-Upon-Tyne NE3 4HS.

What does THE NORTHUMBRIAN EDUCATIONAL TRUST LTD do?

toggle

THE NORTHUMBRIAN EDUCATIONAL TRUST LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for THE NORTHUMBRIAN EDUCATIONAL TRUST LTD?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Iain Francis Greenshields as a director on 2025-03-16.