GLOUCESTERSHIRE CATHOLIC EDUCATIONAL TRUST LTD: Filings
Overview
| Company Name | GLOUCESTERSHIRE CATHOLIC EDUCATIONAL TRUST LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01961978 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GLOUCESTERSHIRE CATHOLIC EDUCATIONAL TRUST LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Termination of appointment of Susan Honeywill as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Hearne 12 Hearne Road Charlton Kings Cheltenham Glos GL53 8rd England to 17 Oakbrook Drive the Reddings Cheltenham GL51 6SB on May 20, 2025 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Appointment of Mr Robert Edwin Alger as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 019619780010 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Termination of appointment of Paul Anthony Potts as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 46 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 26, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Patrick Andrews as a director on Aug 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Coles as a secretary on Feb 18, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8EY to The Hearne 12 Hearne Road Charlton Kings Cheltenham Glos GL53 8rd on Feb 15, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Full accounts made up to Aug 31, 2021 | 40 pages | AA | ||||||||||
Termination of appointment of Jane Penny as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Newland as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
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