COMBE BANK EDUCATIONAL TRUST
Overview
Company Name | COMBE BANK EDUCATIONAL TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 01067557 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMBE BANK EDUCATIONAL TRUST?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is COMBE BANK EDUCATIONAL TRUST located?
Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMBE BANK EDUCATIONAL TRUST?
Company Name | From | Until |
---|---|---|
COMBE BANK SCHOOL EDUCATIONAL TRUST | Sep 17, 1997 | Sep 17, 1997 |
COMBE BANK SCHOOL EDUCATIONAL TRUST LIMITED | Mar 18, 1986 | Mar 18, 1986 |
COMBE BANK SCHOOL EDUCATION TRUST LIMITED | Aug 24, 1972 | Aug 24, 1972 |
What are the latest accounts for COMBE BANK EDUCATIONAL TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMBE BANK EDUCATIONAL TRUST?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for COMBE BANK EDUCATIONAL TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Anne Helen King Gilbert on Jul 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Director's details changed for Mr John David Marnham on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John David Marnham on Jan 01, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Paula Frances Hills as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Mr Peter Hugh Dickinson on Jan 01, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Hugh Dickinson on Jan 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Mcgregor as a director on Dec 04, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||
Director's details changed for Mr Nigel John Keen on Oct 20, 2017 | 2 pages | CH01 | ||
Withdrawal of a person with significant control statement on Sep 05, 2017 | 2 pages | PSC09 | ||
Who are the officers of COMBE BANK EDUCATIONAL TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICKINSON, Peter Hugh | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom | British | Accountant | 55514530001 | |||||
DICKINSON, Peter Hugh | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | Chartered Accountant | 55514530001 | ||||
GILBERT, Anne Helen King | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | Retired | 4791340004 | ||||
HILLS, Paula Frances | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | Retired | 175424130001 | ||||
KEEN, Nigel John | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | Surveyor | 173531790002 | ||||
MARNHAM, John David | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | Accountant | 38402010001 | ||||
LANGFORD, Mary Henderson | Secretary | Little Burlings Knockholt TN14 7PE Sevenoaks Kent | British | 21944890001 | ||||||
MCVEAN, Richard Duncan | Secretary | 15 The Rise TN13 1RG Sevenoaks Kent | British | Personnel Director | 45370820002 | |||||
ALLIBONE, Elizabeth Ann | Director | 8 Colonels Way Southborough TN4 0SZ Tunbridge Wells Kent | British | Retired | 54130290001 | |||||
ARNOTT, Sarah Anne | Director | Guzzlers Wood Ide Hill TN14 6TJ Sevenoaks Kent | British | Company Director | 1960300002 | |||||
BARNES, Simon Morley | Director | The Old Vicarage Chiddingstone Causeway Nr Tonbridge TN11 8JE Tonbridge Kent | British | Solicitor | 21944900001 | |||||
BASDEN-SMITH, Diane Elizabeth | Director | The Garden House Brasted Chart TN16 1LX Brasted Westerham Kent | British | Company Director | 39708240001 | |||||
BATES, Barbara | Director | Valley Cottage Ide Hill TN14 6BL Sevenoaks Kent | British | Director Of Studies | 45525230002 | |||||
BRANSON, Jacqueline Elizabeth | Director | 33 Chipstead Park TN13 2SL Sevenoaks Kent | England | British | Chartered Surveyor | 74078940001 | ||||
BUCKINGHAM, William Michael | Director | Staffhurst Lodge Grants Lane Limpsfield RH8 0RH Oxted Surrey | United Kingdom | British | Chief Executive | 21944870001 | ||||
BUTTERFIELD, Terence Michael | Director | 7 The Middlings TN13 2NW Sevenoaks Kent | British | Management Consultant | 21944880001 | |||||
CLEMENTS, Sandra Rosemary | Director | Rolinsden Way BR2 6HY Keston 3 Kent England | England | British | Teacher | 189385810001 | ||||
COLES, Kevin Thomas | Director | 6 The Carriageway TN16 1JX Brasted Kent | British | Surveyor | 22133320002 | |||||
COLES, Thomas Eimer James | Director | Longspring Oak Lane TN13 1UA Sevenoaks Kent | British | Retired | 21944930001 | |||||
CONSTANTINE, Rowland | Director | Beaconside Brittains Lane TN13 2PA Sevenoaks Kent | England | British | Headmaster | 278492200001 | ||||
COURT, Christopher Gerald | Director | Park House Hildenborough Road Leigh TN11 8RE Tonbridge Kent | British | Solicitor | 45431270001 | |||||
COWAN, Andrew John | Director | The Shaw Brasted Chart TN16 1LX Westerham Kent | British | Solicitor | 99056870001 | |||||
EARL, David Mark | Director | Pains Hill Limpsfield RH8 0RG Oxted Bullens Lea Surrey | Great Britain | British | Solicitor | 136361800001 | ||||
EILBECK, David Maurice | Director | 3 Farnaby Drive TN13 2LQ Sevenoaks Kent | British | Chartered Accountant | 38621990001 | |||||
EVANS, Peter Dudley | Director | School House Solefields School TN13 1PH Sevenoaks Kent | British | Headmaster | 78030580001 | |||||
GIBBS, Marion Olive | Director | 291 Beulah Hill SE19 3UZ London | British | Headmistress | 67448970001 | |||||
HARVEY, Richard Noel, Reverend | Director | 12-14 Granville Road TN13 1ER Sevenoaks Kent | Great Britain | British | R C Parish Priest | 78030510001 | ||||
HEMEON, Patrick Lynn | Director | 36 Lyons Crescent TN9 1EY Tonbridge Kent | British | Charity Fundraising Consultant | 32130200001 | |||||
HEWETT, Maurice Gordon, Rev | Director | Rosing 12 The Thickets TN13 3SZ Sevenoaks Kent | British | Clerk In Holy Orders | 45370880001 | |||||
HEWITT, Lawrence John | Director | Longwood Carters Hill Underriver TN15 0SN Sevenoaks Kent | British | Consulting Engineer | 57375220001 | |||||
HOPKINS, Caroline Susan | Director | 4 Tandridge Court Tandridge Lane RH8 9NJ Oxted Surrey | United Kingdom | British | Marketing Consultant | 72468790001 | ||||
HORSBURGH, Monica | Director | Marshall House Beneden School TN17 4AA Cranbrook Kent | British | Teacher | 21944920001 | |||||
KAYE, Mary Elizabeth Anne | Director | Home Farm Cottage Bedgebury Park Goudhurst TN17 25H Cranbrook Kent | British | Headmistress | 34833810002 | |||||
LANGFORD, Mary Henderson | Director | Little Burlings Knockholt TN14 7PE Sevenoaks Kent | British | Chartered Accountant | 21944890001 | |||||
LIDINGTON, Simon Lance | Director | Bourne Cottage Blackmans Lane TN11 0AX Hadlow Kent | United Kingdom | British | Management Consultant | 101101090001 |
What are the latest statements on persons with significant control for COMBE BANK EDUCATIONAL TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jun 20, 2017 | Jun 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Jun 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jul 08, 2016 | Jun 19, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0