COMBE BANK EDUCATIONAL TRUST

COMBE BANK EDUCATIONAL TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMBE BANK EDUCATIONAL TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01067557
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMBE BANK EDUCATIONAL TRUST?

    Previous Company Names
    Company NameFromUntil
    COMBE BANK SCHOOL EDUCATIONAL TRUSTSep 17, 1997Sep 17, 1997
    COMBE BANK SCHOOL EDUCATIONAL TRUST LIMITEDMar 18, 1986Mar 18, 1986
    COMBE BANK SCHOOL EDUCATION TRUST LIMITEDAug 24, 1972Aug 24, 1972

    What are the latest accounts for COMBE BANK EDUCATIONAL TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COMBE BANK EDUCATIONAL TRUST?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for COMBE BANK EDUCATIONAL TRUST?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Anne Helen King Gilbert on Jul 01, 2025

    2 pagesCH01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Director's details changed for Mr John David Marnham on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Mr John David Marnham on Jan 01, 2024

    2 pagesCH01

    Appointment of Mrs Paula Frances Hills as a director on Jul 01, 2024

    2 pagesAP01

    Secretary's details changed for Mr Peter Hugh Dickinson on Jan 01, 2024

    1 pagesCH03

    Director's details changed for Mr Peter Hugh Dickinson on Jan 01, 2024

    2 pagesCH01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Mcgregor as a director on Dec 04, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Nigel John Keen on Oct 20, 2017

    2 pagesCH01

    Withdrawal of a person with significant control statement on Sep 05, 2017

    2 pagesPSC09

    Who are the officers of COMBE BANK EDUCATIONAL TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Peter Hugh
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    BritishAccountant55514530001
    DICKINSON, Peter Hugh
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritishChartered Accountant55514530001
    GILBERT, Anne Helen King
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritishRetired4791340004
    HILLS, Paula Frances
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritishRetired175424130001
    KEEN, Nigel John
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritishSurveyor173531790002
    MARNHAM, John David
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritishAccountant38402010001
    LANGFORD, Mary Henderson
    Little Burlings
    Knockholt
    TN14 7PE Sevenoaks
    Kent
    Secretary
    Little Burlings
    Knockholt
    TN14 7PE Sevenoaks
    Kent
    British21944890001
    MCVEAN, Richard Duncan
    15 The Rise
    TN13 1RG Sevenoaks
    Kent
    Secretary
    15 The Rise
    TN13 1RG Sevenoaks
    Kent
    BritishPersonnel Director45370820002
    ALLIBONE, Elizabeth Ann
    8 Colonels Way
    Southborough
    TN4 0SZ Tunbridge Wells
    Kent
    Director
    8 Colonels Way
    Southborough
    TN4 0SZ Tunbridge Wells
    Kent
    BritishRetired54130290001
    ARNOTT, Sarah Anne
    Guzzlers Wood
    Ide Hill
    TN14 6TJ Sevenoaks
    Kent
    Director
    Guzzlers Wood
    Ide Hill
    TN14 6TJ Sevenoaks
    Kent
    BritishCompany Director1960300002
    BARNES, Simon Morley
    The Old Vicarage
    Chiddingstone Causeway Nr Tonbridge
    TN11 8JE Tonbridge
    Kent
    Director
    The Old Vicarage
    Chiddingstone Causeway Nr Tonbridge
    TN11 8JE Tonbridge
    Kent
    BritishSolicitor21944900001
    BASDEN-SMITH, Diane Elizabeth
    The Garden House
    Brasted Chart
    TN16 1LX Brasted Westerham
    Kent
    Director
    The Garden House
    Brasted Chart
    TN16 1LX Brasted Westerham
    Kent
    BritishCompany Director39708240001
    BATES, Barbara
    Valley Cottage
    Ide Hill
    TN14 6BL Sevenoaks
    Kent
    Director
    Valley Cottage
    Ide Hill
    TN14 6BL Sevenoaks
    Kent
    BritishDirector Of Studies45525230002
    BRANSON, Jacqueline Elizabeth
    33 Chipstead Park
    TN13 2SL Sevenoaks
    Kent
    Director
    33 Chipstead Park
    TN13 2SL Sevenoaks
    Kent
    EnglandBritishChartered Surveyor74078940001
    BUCKINGHAM, William Michael
    Staffhurst Lodge Grants Lane
    Limpsfield
    RH8 0RH Oxted
    Surrey
    Director
    Staffhurst Lodge Grants Lane
    Limpsfield
    RH8 0RH Oxted
    Surrey
    United KingdomBritishChief Executive21944870001
    BUTTERFIELD, Terence Michael
    7 The Middlings
    TN13 2NW Sevenoaks
    Kent
    Director
    7 The Middlings
    TN13 2NW Sevenoaks
    Kent
    BritishManagement Consultant21944880001
    CLEMENTS, Sandra Rosemary
    Rolinsden Way
    BR2 6HY Keston
    3
    Kent
    England
    Director
    Rolinsden Way
    BR2 6HY Keston
    3
    Kent
    England
    EnglandBritishTeacher189385810001
    COLES, Kevin Thomas
    6 The Carriageway
    TN16 1JX Brasted
    Kent
    Director
    6 The Carriageway
    TN16 1JX Brasted
    Kent
    BritishSurveyor22133320002
    COLES, Thomas Eimer James
    Longspring Oak Lane
    TN13 1UA Sevenoaks
    Kent
    Director
    Longspring Oak Lane
    TN13 1UA Sevenoaks
    Kent
    BritishRetired21944930001
    CONSTANTINE, Rowland
    Beaconside Brittains Lane
    TN13 2PA Sevenoaks
    Kent
    Director
    Beaconside Brittains Lane
    TN13 2PA Sevenoaks
    Kent
    EnglandBritishHeadmaster278492200001
    COURT, Christopher Gerald
    Park House Hildenborough Road
    Leigh
    TN11 8RE Tonbridge
    Kent
    Director
    Park House Hildenborough Road
    Leigh
    TN11 8RE Tonbridge
    Kent
    BritishSolicitor45431270001
    COWAN, Andrew John
    The Shaw
    Brasted Chart
    TN16 1LX Westerham
    Kent
    Director
    The Shaw
    Brasted Chart
    TN16 1LX Westerham
    Kent
    BritishSolicitor99056870001
    EARL, David Mark
    Pains Hill
    Limpsfield
    RH8 0RG Oxted
    Bullens Lea
    Surrey
    Director
    Pains Hill
    Limpsfield
    RH8 0RG Oxted
    Bullens Lea
    Surrey
    Great BritainBritishSolicitor136361800001
    EILBECK, David Maurice
    3 Farnaby Drive
    TN13 2LQ Sevenoaks
    Kent
    Director
    3 Farnaby Drive
    TN13 2LQ Sevenoaks
    Kent
    BritishChartered Accountant38621990001
    EVANS, Peter Dudley
    School House
    Solefields School
    TN13 1PH Sevenoaks
    Kent
    Director
    School House
    Solefields School
    TN13 1PH Sevenoaks
    Kent
    BritishHeadmaster78030580001
    GIBBS, Marion Olive
    291 Beulah Hill
    SE19 3UZ London
    Director
    291 Beulah Hill
    SE19 3UZ London
    BritishHeadmistress67448970001
    HARVEY, Richard Noel, Reverend
    12-14 Granville Road
    TN13 1ER Sevenoaks
    Kent
    Director
    12-14 Granville Road
    TN13 1ER Sevenoaks
    Kent
    Great BritainBritishR C Parish Priest78030510001
    HEMEON, Patrick Lynn
    36 Lyons Crescent
    TN9 1EY Tonbridge
    Kent
    Director
    36 Lyons Crescent
    TN9 1EY Tonbridge
    Kent
    BritishCharity Fundraising Consultant32130200001
    HEWETT, Maurice Gordon, Rev
    Rosing 12 The Thickets
    TN13 3SZ Sevenoaks
    Kent
    Director
    Rosing 12 The Thickets
    TN13 3SZ Sevenoaks
    Kent
    BritishClerk In Holy Orders45370880001
    HEWITT, Lawrence John
    Longwood Carters Hill
    Underriver
    TN15 0SN Sevenoaks
    Kent
    Director
    Longwood Carters Hill
    Underriver
    TN15 0SN Sevenoaks
    Kent
    BritishConsulting Engineer57375220001
    HOPKINS, Caroline Susan
    4 Tandridge Court
    Tandridge Lane
    RH8 9NJ Oxted
    Surrey
    Director
    4 Tandridge Court
    Tandridge Lane
    RH8 9NJ Oxted
    Surrey
    United KingdomBritishMarketing Consultant72468790001
    HORSBURGH, Monica
    Marshall House
    Beneden School
    TN17 4AA Cranbrook
    Kent
    Director
    Marshall House
    Beneden School
    TN17 4AA Cranbrook
    Kent
    BritishTeacher21944920001
    KAYE, Mary Elizabeth Anne
    Home Farm Cottage
    Bedgebury Park Goudhurst
    TN17 25H Cranbrook
    Kent
    Director
    Home Farm Cottage
    Bedgebury Park Goudhurst
    TN17 25H Cranbrook
    Kent
    BritishHeadmistress34833810002
    LANGFORD, Mary Henderson
    Little Burlings
    Knockholt
    TN14 7PE Sevenoaks
    Kent
    Director
    Little Burlings
    Knockholt
    TN14 7PE Sevenoaks
    Kent
    BritishChartered Accountant21944890001
    LIDINGTON, Simon Lance
    Bourne Cottage
    Blackmans Lane
    TN11 0AX Hadlow
    Kent
    Director
    Bourne Cottage
    Blackmans Lane
    TN11 0AX Hadlow
    Kent
    United KingdomBritishManagement Consultant101101090001

    What are the latest statements on persons with significant control for COMBE BANK EDUCATIONAL TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 20, 2017Jun 20, 2017The 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, 2017The 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, 2016Jun 19, 2017The 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