WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED

Register to unlock more data on OkredoRegister

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00859223

Incorporation date

16/09/1965

Size

Micro Entity

Contacts

Registered address

Registered address

6 Knightrider Street, Sandwich, Kent CT13 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1965)
dot icon23/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon22/04/2026
Replacement Filing for the appointment of Miss Katy Sian Morgan as a director
dot icon16/04/2026
Micro company accounts made up to 2025-09-30
dot icon02/04/2026
Replacement Filing for the appointment of Iss Katy Sian Morgan as a director
dot icon09/05/2025
Micro company accounts made up to 2024-09-30
dot icon23/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/06/2024
Appointment of Mr Jack Hammond as a director on 2024-06-05
dot icon18/06/2024
Appointment of Mr George Woodhouse as a director on 2024-06-05
dot icon24/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon01/07/2022
Full accounts made up to 2021-09-30
dot icon16/05/2022
Termination of appointment of Charlotte Jacqueline Evans as a director on 2022-05-12
dot icon12/05/2022
Registered office address changed from Wellesley House 114 Ramsgate Road Broadstairs Kent CT10 2DG to 6 Knightrider Street Sandwich Kent CT13 9EW on 2022-05-12
dot icon12/05/2022
Previous accounting period extended from 2021-08-31 to 2021-09-30
dot icon12/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon21/12/2021
Satisfaction of charge 008592230027 in full
dot icon21/12/2021
Satisfaction of charge 008592230026 in full
dot icon11/10/2021
Registration of charge 008592230028, created on 2021-10-08
dot icon13/07/2021
Termination of appointment of Alice Elisabeth Harber as a director on 2021-07-08
dot icon08/07/2021
Satisfaction of charge 008592230020 in full
dot icon08/07/2021
Satisfaction of charge 008592230024 in full
dot icon08/07/2021
Satisfaction of charge 008592230025 in full
dot icon08/07/2021
Satisfaction of charge 008592230021 in full
dot icon08/07/2021
Satisfaction of charge 008592230017 in full
dot icon28/06/2021
Satisfaction of charge 008592230023 in full
dot icon28/06/2021
Satisfaction of charge 008592230018 in full
dot icon16/06/2021
Amended full accounts made up to 2020-08-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/05/2021
Satisfaction of charge 008592230022 in full
dot icon10/05/2021
Satisfaction of charge 008592230019 in full
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon19/01/2021
Termination of appointment of Benedict Robert Kirwin Moorhead as a director on 2021-01-14
dot icon16/12/2020
Registration of charge 008592230027, created on 2020-12-14
dot icon15/12/2020
Registration of charge 008592230026, created on 2020-12-14
dot icon13/10/2020
Termination of appointment of Louise Francesca Martine as a director on 2020-09-30
dot icon16/06/2020
Full accounts made up to 2019-08-31
dot icon26/05/2020
Appointment of Miss Katy Sian Morgan as a director on 2020-05-20
dot icon07/04/2020
Termination of appointment of Gareth David Mann as a director on 2020-02-26
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon09/03/2020
Termination of appointment of Camilla Burge as a director on 2019-10-02
dot icon09/03/2020
Appointment of Mr William Martin Alastair Land as a director on 2020-02-26
dot icon17/12/2019
Memorandum and Articles of Association
dot icon05/12/2019
Resolutions
dot icon03/06/2019
Full accounts made up to 2018-08-31
dot icon28/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon10/10/2018
Satisfaction of charge 8 in full
dot icon10/10/2018
Satisfaction of charge 9 in full
dot icon10/10/2018
Satisfaction of charge 10 in full
dot icon10/10/2018
Satisfaction of charge 11 in full
dot icon10/10/2018
Satisfaction of charge 12 in full
dot icon10/10/2018
Satisfaction of charge 16 in full
dot icon10/10/2018
Satisfaction of charge 13 in full
dot icon10/10/2018
Satisfaction of charge 14 in full
dot icon10/10/2018
Satisfaction of charge 15 in full
dot icon06/09/2018
Termination of appointment of James Bruce Hawkins as a director on 2018-08-31
dot icon08/08/2018
Registration of charge 008592230024, created on 2018-07-20
dot icon08/08/2018
Registration of charge 008592230023, created on 2018-08-08
dot icon08/08/2018
Registration of charge 008592230025, created on 2018-08-08
dot icon06/08/2018
Registration of charge 008592230020, created on 2018-07-20
dot icon06/08/2018
Registration of charge 008592230021, created on 2018-07-20
dot icon06/08/2018
Registration of charge 008592230022, created on 2018-07-20
dot icon06/08/2018
Registration of charge 008592230018, created on 2018-07-20
dot icon06/08/2018
Registration of charge 008592230019, created on 2018-07-20
dot icon30/07/2018
Registration of charge 008592230017, created on 2018-07-27
dot icon07/06/2018
Full accounts made up to 2017-08-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon02/03/2018
Appointment of Mrs Charlotte Jacqueline Evans as a director on 2018-02-28
dot icon28/11/2017
Termination of appointment of Thomas Edmund Justin Nolan as a director on 2017-11-02
dot icon28/11/2017
Termination of appointment of Susan Jane Ashton as a director on 2017-11-02
dot icon19/07/2017
Appointment of Mr John Charles Jackson as a director on 2017-05-25
dot icon19/07/2017
Appointment of Mrs Alice Elisabeth Harber as a director on 2017-05-25
dot icon04/05/2017
Resolutions
dot icon24/03/2017
Full accounts made up to 2016-08-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/03/2017
Termination of appointment of Simon Edward Munir as a director on 2017-03-01
dot icon09/12/2016
Termination of appointment of Simon Richard Shankland Mays Smith as a director on 2016-11-30
dot icon24/03/2016
Full accounts made up to 2015-08-31
dot icon23/03/2016
Appointment of Mrs Camilla Burge as a director on 2016-01-01
dot icon23/03/2016
Annual return made up to 2016-03-23 no member list
dot icon23/03/2016
Appointment of Mr David John George Royds as a director on 2016-01-01
dot icon21/09/2015
Resolutions
dot icon25/06/2015
Amended full accounts made up to 2014-08-31
dot icon26/03/2015
Annual return made up to 2015-03-24 no member list
dot icon24/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon13/02/2015
Termination of appointment of Sophia Jane Ratcliffe as a director on 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-06 no member list
dot icon17/11/2014
Appointment of Mr Gareth David Mann as a director on 2013-11-01
dot icon17/11/2014
Appointment of Mrs Louise Francesca Martine as a director on 2013-11-01
dot icon17/11/2014
Appointment of Mrs Barbara Ann Parsons as a secretary on 2014-11-06
dot icon17/11/2014
Termination of appointment of Timothy Michael Steel as a director on 2014-08-31
dot icon17/11/2014
Termination of appointment of Anthony John Ward as a secretary on 2014-11-06
dot icon24/03/2014
Full accounts made up to 2013-08-31
dot icon14/11/2013
Director's details changed for Mr Philip John Woodhouse on 2013-11-14
dot icon14/11/2013
Director's details changed for Jonathan Michael Walker Sale on 2013-11-14
dot icon14/11/2013
Director's details changed for Mrs Sophia Jane Ratcliffe on 2013-11-14
dot icon14/11/2013
Annual return made up to 2013-11-06 no member list
dot icon14/11/2013
Director's details changed for Timothy Michael Steel on 2013-11-14
dot icon13/11/2013
Director's details changed for Simon Richard Shankland Mays Smith on 2013-11-13
dot icon13/11/2013
Director's details changed for Mr James Bruce Hawkins on 2013-11-13
dot icon13/11/2013
Director's details changed for Mr Thomas Edmund Justin Nolan on 2013-11-13
dot icon13/11/2013
Director's details changed for Mr Benedict Robert Kirwin Moorhead on 2013-11-13
dot icon13/11/2013
Director's details changed for Simon Edward Munir on 2013-11-13
dot icon13/11/2013
Director's details changed for Mrs Susan Jane Ashton on 2013-11-13
dot icon14/03/2013
Full accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-11-06 no member list
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon07/08/2012
Full accounts made up to 2011-08-31
dot icon25/11/2011
Annual return made up to 2011-11-06 no member list
dot icon24/11/2011
Appointment of Mr James Bruce Hawkins as a director
dot icon28/10/2011
Termination of appointment of Barnaby Lenon as a director
dot icon17/06/2011
Full accounts made up to 2010-08-31
dot icon23/02/2011
Termination of appointment of Noel Manns as a director
dot icon01/02/2011
Annual return made up to 2010-11-06 no member list
dot icon31/01/2011
Termination of appointment of Jane Loudon as a director
dot icon31/01/2011
Appointment of Mrs Kate Elizabeth Fenwick as a director
dot icon07/06/2010
Full accounts made up to 2009-08-31
dot icon25/01/2010
Annual return made up to 2009-11-06 no member list
dot icon25/01/2010
Director's details changed for Jonathan Michael Walker Sale on 2009-11-06
dot icon25/01/2010
Director's details changed for Mrs Sophia Jane Ratcliffe on 2009-11-06
dot icon25/01/2010
Director's details changed for Noel George Herbert Manns on 2009-11-06
dot icon25/01/2010
Director's details changed for Philip John Woodhouse on 2009-11-06
dot icon25/01/2010
Director's details changed for Simon Richard Shankland Mays Smith on 2009-11-06
dot icon25/01/2010
Director's details changed for Mr Benedict Robert Kirwin Moorhead on 2009-11-06
dot icon25/01/2010
Director's details changed for Mr Thomas Edmund Justin Nolan on 2009-11-06
dot icon25/01/2010
Director's details changed for Simon Edward Munir on 2009-11-06
dot icon25/01/2010
Director's details changed for Barnaby John Lenon on 2009-11-06
dot icon25/01/2010
Director's details changed for Mrs Susan Jane Ashton on 2009-11-06
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/12/2008
Appointment terminated secretary keith white
dot icon03/12/2008
Secretary appointed mr anthony john culley ward
dot icon18/11/2008
Director appointed mr benedict robert kirwin moorhead
dot icon18/11/2008
Director appointed mr thomas edmund justin nolan
dot icon18/11/2008
Annual return made up to 06/11/08
dot icon18/11/2008
Director appointed mrs susan jane ashton
dot icon14/08/2008
Secretary appointed mr keith george white
dot icon14/08/2008
Appointment terminated director claire oulton
dot icon14/08/2008
Appointment terminated secretary david hale
dot icon14/08/2008
Appointment terminated director charles milne
dot icon24/06/2008
Full accounts made up to 2007-08-31
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/11/2007
Annual return made up to 06/11/07
dot icon27/11/2007
New director appointed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon14/11/2006
Annual return made up to 06/11/06
dot icon07/08/2006
New director appointed
dot icon24/07/2006
Annual return made up to 06/11/05
dot icon21/03/2006
Director resigned
dot icon15/02/2006
Full accounts made up to 2005-08-31
dot icon12/01/2006
Director resigned
dot icon13/04/2005
Full accounts made up to 2004-08-31
dot icon09/03/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon30/11/2004
Annual return made up to 06/11/04
dot icon25/06/2004
Full accounts made up to 2003-08-31
dot icon12/11/2003
Annual return made up to 06/11/03
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon18/06/2003
New director appointed
dot icon12/12/2002
New director appointed
dot icon21/11/2002
Annual return made up to 27/11/02
dot icon29/06/2002
Full accounts made up to 2001-08-31
dot icon30/11/2001
Annual return made up to 27/11/01
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon26/05/2001
Particulars of mortgage/charge
dot icon07/12/2000
Annual return made up to 27/11/00
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon14/12/1999
Annual return made up to 10/12/99
dot icon29/11/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon11/06/1999
Full accounts made up to 1998-08-31
dot icon16/05/1999
Director resigned
dot icon16/05/1999
Annual return made up to 31/12/98
dot icon16/05/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed
dot icon16/02/1999
New director appointed
dot icon12/08/1998
Full accounts made up to 1997-08-31
dot icon06/03/1998
Secretary resigned;director resigned
dot icon06/03/1998
Annual return made up to 31/12/97
dot icon28/05/1997
Director resigned
dot icon06/02/1997
Full accounts made up to 1996-08-31
dot icon09/01/1997
Annual return made up to 31/12/96
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon21/02/1996
Full accounts made up to 1995-08-31
dot icon19/01/1996
Annual return made up to 31/12/95
dot icon19/01/1996
Director resigned
dot icon27/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-08-31
dot icon23/11/1994
Director resigned
dot icon14/04/1994
Full accounts made up to 1993-08-31
dot icon17/01/1994
New director appointed
dot icon23/12/1993
Annual return made up to 31/12/93
dot icon14/06/1993
Annual return made up to 31/12/92
dot icon26/05/1993
New director appointed
dot icon26/03/1993
Full accounts made up to 1992-08-31
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
Director resigned
dot icon01/07/1992
Particulars of mortgage/charge
dot icon21/02/1992
Annual return made up to 31/12/91
dot icon14/01/1992
Full accounts made up to 1991-08-31
dot icon18/06/1991
Annual return made up to 31/12/90
dot icon21/01/1991
Full accounts made up to 1990-08-31
dot icon27/06/1990
Full accounts made up to 1989-08-31
dot icon27/06/1990
Annual return made up to 31/12/89
dot icon11/06/1990
New director appointed
dot icon31/07/1989
Annual return made up to 07/12/88
dot icon13/07/1989
Full accounts made up to 1988-08-31
dot icon19/12/1988
Full accounts made up to 1987-08-31
dot icon19/12/1988
Annual return made up to 12/06/87
dot icon16/09/1987
Annual return made up to 12/03/86
dot icon04/08/1987
New director appointed
dot icon17/07/1987
Director resigned
dot icon12/06/1987
Full accounts made up to 1986-08-31
dot icon25/09/1986
Full accounts made up to 1985-08-31
dot icon23/06/1986
Director resigned;new director appointed
dot icon06/06/1986
Annual return made up to 23/05/85
dot icon08/11/1973
Satisfaction of mortgage/charge
dot icon09/09/1969
Certificate of change of name
dot icon18/04/1966
Memorandum and Articles of Association
dot icon10/01/1966
Particulars of mortgage/charge
dot icon16/09/1965
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.77M
-
152.44K
310.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Land, William Martin Alastair
Director
26/02/2020 - Present
8
Royds, David John George
Director
01/01/2016 - Present
154
Ashton, Susan Jane
Director
01/09/2008 - 02/11/2017
3
Munir, Simon Edward
Director
21/11/2007 - 01/03/2017
12
Steel, Timothy Michael
Director
11/02/1998 - 31/08/2014
29

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 WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED is an(a) Active company incorporated on 16/09/1965 with the registered office located at 6 Knightrider Street, Sandwich, Kent CT13 9EW. There are currently 10 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 WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED?

toggle

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED is currently Active. It was registered on 16/09/1965 .

Where is WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED located?

toggle

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED is registered at 6 Knightrider Street, Sandwich, Kent CT13 9EW.

What does WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED do?

toggle

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-03-23 with no updates.