UNDERSHAW EDUCATION TRUST

Register to unlock more data on OkredoRegister

UNDERSHAW EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02889781

Incorporation date

21/01/1994

Size

Full

Contacts

Registered address

Registered address

Undershaw, Portsmouth Road, Hindhead GU26 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon13/04/2026
Full accounts made up to 2025-08-31
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon20/01/2026
Termination of appointment of Deborah Gerring as a director on 2025-09-16
dot icon15/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Resolutions
dot icon03/01/2026
Statement of company's objects
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon13/01/2025
Appointment of Ms Philippa Charles as a director on 2025-01-06
dot icon13/01/2025
Appointment of Nicky Birchwood as a director on 2024-07-10
dot icon10/01/2025
Director's details changed for Clare Joanna Wickens on 2025-01-10
dot icon04/12/2024
Termination of appointment of Ciara Baskerville as a director on 2024-07-10
dot icon04/12/2024
Termination of appointment of Christopher Westbury as a director on 2024-07-10
dot icon03/11/2024
Memorandum and Articles of Association
dot icon02/11/2024
Statement of company's objects
dot icon08/10/2024
Statement of company's objects
dot icon14/06/2024
Director's details changed for Mr Will Karlsen on 2024-06-13
dot icon13/06/2024
Termination of appointment of Nazya Ghalib as a director on 2024-05-16
dot icon13/06/2024
Director's details changed for Mr Jon Robards on 2024-06-13
dot icon22/05/2024
Full accounts made up to 2023-08-31
dot icon15/04/2024
Director's details changed for Mrs Karen Bernadette Heath on 2024-04-15
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon14/12/2023
Appointment of Clare Joanna Wickens as a director on 2023-09-26
dot icon12/10/2023
Appointment of Mrs Leilah Sheridan as a director on 2023-09-26
dot icon12/10/2023
Appointment of Mr Jon Robards as a director on 2023-10-10
dot icon10/10/2023
Termination of appointment of Michael Elms as a director on 2023-09-26
dot icon10/10/2023
Appointment of Mrs Tracy Stone as a director on 2023-09-26
dot icon10/10/2023
Appointment of Mr Oliver Jones as a director on 2023-09-26
dot icon23/07/2023
Appointment of Ms Nazya Ghalib as a director on 2023-07-11
dot icon12/05/2023
Accounts for a small company made up to 2022-08-31
dot icon31/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon27/12/2022
Termination of appointment of David Forbes-Nixon as a director on 2022-12-13
dot icon27/12/2022
Termination of appointment of Lawrence John Sullivan as a director on 2022-12-13
dot icon25/11/2022
Appointment of Ms Deborah Gerring as a director on 2022-09-01
dot icon20/09/2022
Termination of appointment of Sharon Setterfield as a director on 2022-07-12
dot icon09/05/2022
Accounts for a small company made up to 2021-08-31
dot icon01/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon31/01/2022
Termination of appointment of Danuta Lucia Tomasz as a director on 2021-12-13
dot icon23/11/2021
Director's details changed for Mr Christopher Westbury on 2021-11-17
dot icon26/10/2021
Director's details changed for Mrs Ciara Baskerville on 2021-10-22
dot icon04/10/2021
Termination of appointment of Louise Jane Law as a director on 2021-09-28
dot icon04/10/2021
Termination of appointment of Emma Crabb as a secretary on 2021-10-04
dot icon16/09/2021
Appointment of Mrs Karen Bernadette Heath as a director on 2021-09-01
dot icon15/09/2021
Appointment of Mr Will Karlsen as a director on 2021-09-01
dot icon14/09/2021
Appointment of Mr Christopher Westbury as a director on 2021-09-01
dot icon14/09/2021
Appointment of Mrs Ciara Baskerville as a director on 2021-09-01
dot icon07/09/2021
Termination of appointment of Timothy Peter Armitage as a director on 2021-07-21
dot icon27/05/2021
Accounts for a small company made up to 2020-08-31
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon12/05/2021
Change of name notice
dot icon07/04/2021
Appointment of Mrs Sharon Setterfield as a director on 2019-08-01
dot icon25/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon25/01/2021
Appointment of Ms Danuta Lucia Tomasz as a director on 2020-12-01
dot icon25/01/2021
Termination of appointment of Philip Langman as a director on 2020-12-18
dot icon25/01/2021
Termination of appointment of Sociana Duigan Clark as a director on 2020-12-18
dot icon23/09/2020
Registered office address changed from Stepping Stones School Tower Road Hindhead Surrey GU26 6SU to Undershaw Portsmouth Road Hindhead GU26 6AQ on 2020-09-23
dot icon21/08/2020
Accounts for a small company made up to 2019-08-31
dot icon18/06/2020
Registration of charge 028897810001, created on 2020-06-17
dot icon28/01/2020
Appointment of Mrs Sociana Duigan Clark as a director on 2019-12-10
dot icon27/01/2020
Termination of appointment of Jane Rudlin-Jones as a director on 2019-12-12
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon16/09/2019
Appointment of Mrs Emma Crabb as a secretary on 2019-09-10
dot icon16/09/2019
Termination of appointment of Lawrence John Sullivan as a secretary on 2019-09-10
dot icon05/07/2019
Appointment of Ms Claire Felicia Cookson as a director on 2019-02-01
dot icon05/07/2019
Appointment of Mr Philip Langman as a director on 2019-06-01
dot icon05/07/2019
Appointment of Mrs Louise Jane Law as a director on 2019-06-01
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/05/2019
Termination of appointment of Richard Alberto Mario Norman as a director on 2019-05-02
dot icon02/05/2019
Termination of appointment of Ryan Jerome Campbell as a director on 2019-05-02
dot icon25/04/2019
Termination of appointment of Anne Hayes as a director on 2018-09-22
dot icon25/04/2019
Termination of appointment of Eleanor Catherine Clayden as a director on 2019-02-03
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon14/09/2018
Appointment of Mr Michael Elms as a director on 2018-09-01
dot icon14/09/2018
Termination of appointment of James David Laurence Dickson as a director on 2018-08-31
dot icon14/09/2018
Termination of appointment of Danny Leeds as a director on 2018-09-14
dot icon14/09/2018
Termination of appointment of Norman Olav Stromsoy as a director on 2018-08-31
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon22/01/2018
Appointment of Mr Ryan Jerome Campbell as a director on 2018-01-22
dot icon22/01/2018
Termination of appointment of Gloria Clare Vessey as a director on 2018-01-22
dot icon17/10/2017
Appointment of Mr Richard Alberto Mario Norman as a director on 2017-10-17
dot icon03/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon19/02/2017
Appointment of Mr Danny Leeds as a director on 2017-02-08
dot icon21/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon13/10/2016
Appointment of Mrs Gloria Clare Vessey as a director on 2016-10-13
dot icon05/10/2016
Appointment of Dr Eleanor Catherine Clayden as a director on 2016-10-05
dot icon31/05/2016
Termination of appointment of Victoria Benson as a director on 2016-05-31
dot icon05/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon05/02/2016
Annual return made up to 2016-01-21 no member list
dot icon12/10/2015
Appointment of Mrs Jane Rudlin-Jones as a director on 2015-09-29
dot icon30/09/2015
Appointment of Mrs Victoria Benson as a director on 2015-09-30
dot icon04/08/2015
Termination of appointment of David Charles Neil Tosh as a director on 2015-08-01
dot icon03/08/2015
Termination of appointment of Anne Victoria Edwards as a director on 2015-08-03
dot icon03/08/2015
Appointment of Mr Norman Olav Stromsoy as a director on 2015-08-01
dot icon22/04/2015
Resolutions
dot icon18/02/2015
Director's details changed for Anne Victoria Edwards on 2015-02-18
dot icon18/02/2015
Termination of appointment of Barbara Humphries as a director on 2015-02-07
dot icon17/02/2015
Annual return made up to 2015-01-21 no member list
dot icon15/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon19/11/2014
Appointment of Timothy Armitage as a director on 2014-11-12
dot icon19/11/2014
Appointment of Mr James David Laurence Dickson as a director on 2014-11-12
dot icon19/11/2014
Termination of appointment of Margaret Therese Mulholland as a director on 2014-11-12
dot icon19/11/2014
Appointment of Joanne Pickford as a director on 2014-11-12
dot icon19/11/2014
Appointment of David Charles Neil Tosh as a director on 2014-11-12
dot icon19/11/2014
Termination of appointment of Heather Gillian Denham as a director on 2014-06-25
dot icon19/11/2014
Termination of appointment of Paul Aichroth as a director on 2014-06-25
dot icon26/09/2014
Appointment of David Forbes-Nixon as a director on 2014-06-15
dot icon29/01/2014
Appointment of Heather Gillian Denham as a director
dot icon24/01/2014
Annual return made up to 2014-01-21 no member list
dot icon20/12/2013
Termination of appointment of Laurence Shaw as a director
dot icon20/12/2013
Director's details changed for Anne Victoria Edward on 2013-12-20
dot icon28/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon03/06/2013
Appointment of Anne Victoria Edward as a director
dot icon04/04/2013
Termination of appointment of Alaric Law as a director
dot icon11/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/01/2013
Annual return made up to 2013-01-21 no member list
dot icon29/10/2012
Appointment of Ms Margaret Therese Mulholland as a director
dot icon15/10/2012
Previous accounting period shortened from 2013-01-31 to 2012-08-31
dot icon15/10/2012
Termination of appointment of Heather Denham as a director
dot icon09/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-21 no member list
dot icon05/01/2012
Appointment of Professor Paul Aichroth as a director
dot icon12/12/2011
Appointment of Mr Laurence David Shaw as a director
dot icon12/12/2011
Appointment of Alaric Law as a director
dot icon12/12/2011
Appointment of Anne Hayes as a director
dot icon12/12/2011
Appointment of Heather Gillian Denham as a director
dot icon12/12/2011
Appointment of Barbara Humphries as a director
dot icon22/11/2011
Termination of appointment of Sandra Seagrove as a director
dot icon22/11/2011
Termination of appointment of Joanne Pickford as a director
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon01/06/2011
Termination of appointment of Paul Chapman as a director
dot icon25/02/2011
Certificate of change of name
dot icon25/02/2011
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon25/02/2011
Change of name notice
dot icon25/02/2011
Registered office address changed from Ryefield Court 81 Joel Street Northwood Middlesex HA6 1LL on 2011-02-25
dot icon01/02/2011
Annual return made up to 2011-01-21 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-21 no member list
dot icon05/02/2010
Director's details changed for Sandra Ann Seagrove on 2010-01-21
dot icon16/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon11/02/2009
Annual return made up to 21/01/09
dot icon25/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/03/2008
Annual return made up to 21/01/08
dot icon23/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon22/07/2007
Annual return made up to 21/01/07
dot icon06/01/2007
Total exemption full accounts made up to 2006-01-31
dot icon14/08/2006
Certificate of change of name
dot icon04/07/2006
Total exemption full accounts made up to 2005-01-31
dot icon15/03/2006
Annual return made up to 21/01/06
dot icon21/04/2005
Annual return made up to 21/01/05
dot icon12/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon12/03/2004
Annual return made up to 21/01/04
dot icon24/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon13/02/2003
Annual return made up to 21/01/03
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon14/02/2002
Annual return made up to 21/01/02
dot icon03/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon11/05/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Annual return made up to 21/01/01
dot icon18/04/2001
Full accounts made up to 2000-01-31
dot icon03/05/2000
Full accounts made up to 1999-01-31
dot icon03/05/2000
Annual return made up to 21/01/00
dot icon04/03/1999
Annual return made up to 21/01/99
dot icon25/02/1999
Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EW
dot icon10/03/1998
Full accounts made up to 1998-01-31
dot icon10/03/1998
Annual return made up to 21/01/98
dot icon01/10/1997
Full accounts made up to 1997-01-31
dot icon04/02/1997
Annual return made up to 21/01/97
dot icon26/11/1996
Full accounts made up to 1996-01-31
dot icon12/09/1996
Full accounts made up to 1995-01-31
dot icon28/02/1996
Annual return made up to 21/01/96
dot icon10/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1995
Annual return made up to 21/01/95
dot icon14/06/1994
Resolutions
dot icon19/02/1994
Registered office changed on 19/02/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
dot icon19/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1994
Secretary resigned;director resigned;new director appointed
dot icon21/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
-
-
0.00
-
-
2022
75
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Lawrence John
Director
21/01/1994 - 13/12/2022
39
Leeds, Danny
Director
08/02/2017 - 14/09/2018
3
Smith, Colin
Director
21/01/1994 - 31/12/1999
20
Dickson, James David Laurence
Director
12/11/2014 - 31/08/2018
7
Setterfield, Sharon
Director
01/08/2019 - 12/07/2022
-

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 UNDERSHAW EDUCATION TRUST

UNDERSHAW EDUCATION TRUST is an(a) Active company incorporated on 21/01/1994 with the registered office located at Undershaw, Portsmouth Road, Hindhead GU26 6AQ. 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 UNDERSHAW EDUCATION TRUST?

toggle

UNDERSHAW EDUCATION TRUST is currently Active. It was registered on 21/01/1994 .

Where is UNDERSHAW EDUCATION TRUST located?

toggle

UNDERSHAW EDUCATION TRUST is registered at Undershaw, Portsmouth Road, Hindhead GU26 6AQ.

What does UNDERSHAW EDUCATION TRUST do?

toggle

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

What is the latest filing for UNDERSHAW EDUCATION TRUST?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-08-31.