UPLANDS ENTERPRISE TRUST

Register to unlock more data on OkredoRegister

UPLANDS ENTERPRISE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08011951

Incorporation date

29/03/2012

Size

Small

Contacts

Registered address

Registered address

Stratton Road, Stratton Road, Swindon SN1 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon31/07/2025
Termination of appointment of David Mark West as a director on 2025-07-27
dot icon16/06/2025
Appointment of Mr David Mark West as a director on 2025-06-03
dot icon05/06/2025
Accounts for a small company made up to 2024-08-31
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon25/09/2024
Termination of appointment of Daniel Robert Boden as a director on 2024-09-19
dot icon23/08/2024
Appointment of Mr Philip Helme as a director on 2024-08-15
dot icon17/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon10/05/2024
Accounts for a small company made up to 2023-08-31
dot icon28/06/2023
Termination of appointment of Anthony Kerr Griffiths as a director on 2023-06-26
dot icon07/06/2023
Full accounts made up to 2022-08-31
dot icon31/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon19/05/2023
Director's details changed for Jacqueline Anita Smith on 2023-03-24
dot icon13/03/2023
Registered office address changed from Unit B4C Orbital Retail Park Thamesdown Drive Swindon SN25 4AN England to Stratton Road Stratton Road Swindon SN1 2PN on 2023-03-13
dot icon17/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon28/01/2022
Appointment of Mr Alan John Stone as a director on 2022-01-25
dot icon28/01/2022
Appointment of Mrs Michelle Louise Carter as a secretary on 2022-01-25
dot icon28/01/2022
Termination of appointment of Derek Alan Dinsey as a secretary on 2022-01-25
dot icon29/06/2021
Termination of appointment of Matthew Robert Crorkin-Davis as a director on 2021-06-22
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon10/05/2021
Registered office address changed from Uplands School Tadpole Lane Swindon SN25 2NB to Unit B4C Orbital Retail Park Thamesdown Drive Swindon SN25 4AN on 2021-05-10
dot icon16/06/2020
Amended full accounts made up to 2019-08-31
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon07/02/2020
Appointment of Mr Christopher David Sims as a director on 2020-01-29
dot icon08/08/2019
Appointment of Mr Daniel Robert Boden as a director on 2019-07-24
dot icon06/08/2019
Appointment of Mr Matthew Robert Crorkin-Davis as a director on 2019-07-24
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/03/2019
Miscellaneous
dot icon30/03/2019
Change of name notice
dot icon30/03/2019
Resolutions
dot icon21/03/2019
Full accounts made up to 2018-08-31
dot icon07/12/2018
Termination of appointment of Kevin John Gwilliam as a director on 2018-12-06
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon19/02/2018
Termination of appointment of Andrew Segal as a director on 2018-02-09
dot icon31/01/2018
Full accounts made up to 2017-08-31
dot icon10/01/2018
Termination of appointment of Alison Ruth Lockhart Thunder as a director on 2018-01-08
dot icon31/10/2017
Termination of appointment of Alan John Stone as a director on 2017-10-18
dot icon26/04/2017
Appointment of Mr Kevin John Gwilliam as a director on 2017-04-05
dot icon26/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon19/04/2017
Full accounts made up to 2016-08-31
dot icon19/01/2017
Termination of appointment of Nicola Dawn Parker as a director on 2017-01-09
dot icon11/10/2016
Appointment of Mrs Alison Ruth Lockhart Thunder as a director on 2016-09-22
dot icon09/09/2016
Termination of appointment of Caroline Dunn as a director on 2016-08-04
dot icon22/04/2016
Appointment of Miss Caroline Dunn as a director on 2016-04-18
dot icon14/04/2016
Annual return made up to 2016-03-29 no member list
dot icon10/03/2016
Appointment of Mrs Susan Jane Dinsey as a director on 2016-02-10
dot icon10/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon11/02/2016
Appointment of Mr Anthony Kerr Griffiths as a director on 2015-11-25
dot icon15/10/2015
Termination of appointment of Timothy John Mason as a director on 2015-07-14
dot icon22/05/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon17/04/2015
Annual return made up to 2015-03-29 no member list
dot icon13/03/2015
Termination of appointment of Sima Hunter as a director on 2015-03-12
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/12/2014
Appointment of Mrs Sima Hunter as a director on 2014-09-30
dot icon16/05/2014
Annual return made up to 2014-03-29 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/05/2013
Appointment of Mr Timothy John Mason as a director
dot icon08/05/2013
Termination of appointment of Derek Fry as a director
dot icon25/04/2013
Annual return made up to 2013-03-29 no member list
dot icon14/01/2013
Appointment of Jeff Smith as a director
dot icon14/01/2013
Termination of appointment of Darren Smith as a director
dot icon10/12/2012
Appointment of Nicola Dawn Parker as a director
dot icon10/12/2012
Appointment of Derek Alan Dinsey as a secretary
dot icon23/10/2012
Appointment of Derek Henry Fry as a director
dot icon23/10/2012
Appointment of Mr Alan John Stone as a director
dot icon12/07/2012
Resolutions
dot icon18/05/2012
Resolutions
dot icon29/03/2012
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
10/05/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helme, Philip
Director
15/08/2024 - Present
2
Stone, Alan John
Director
25/01/2022 - Present
3
Stone, Alan John
Director
16/10/2012 - 18/10/2017
3
Mason, Timothy John
Director
23/04/2013 - 14/07/2015
14
Gwilliam, Kevin John
Director
05/04/2017 - 06/12/2018
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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About UPLANDS ENTERPRISE TRUST

UPLANDS ENTERPRISE TRUST is an(a) Active company incorporated on 29/03/2012 with the registered office located at Stratton Road, Stratton Road, Swindon SN1 2PN. 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 UPLANDS ENTERPRISE TRUST?

toggle

UPLANDS ENTERPRISE TRUST is currently Active. It was registered on 29/03/2012 .

Where is UPLANDS ENTERPRISE TRUST located?

toggle

UPLANDS ENTERPRISE TRUST is registered at Stratton Road, Stratton Road, Swindon SN1 2PN.

What does UPLANDS ENTERPRISE TRUST do?

toggle

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

What is the latest filing for UPLANDS ENTERPRISE TRUST?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.