THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE
Overview
| Company Name | THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02812416 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE?
- Other education n.e.c. (85590) / Education
Where is THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE located?
| Registered Office Address | 3rd Floor 20 Fenchurch Street EC3M 3BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 26, 2024 |
What are the latest filings for THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon White as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Anthony Ross as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2023 to Feb 28, 2024 | 1 pages | AA01 | ||
Termination of appointment of Jane Evans as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paula Williams as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Karen Elizabeth Graves as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Memorandum and Articles of Association | 20 pages | MA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marianne Clare Wyles as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Giorgia Louise Cowan as a secretary on Mar 22, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Registered office address changed from 42-48 High Road South Woodford London E18 2JP England to 3rd Floor 20 Fenchurch Street London EC3M 3BY on May 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Chartered Insurance Institute as a person with significant control on Dec 17, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 42-48 High Road South Woodford London E18 2JP on Dec 17, 2020 | 1 pages | AD01 | ||
Termination of appointment of Victoria Jane Finney as a secretary on Sep 17, 2020 | 1 pages | TM02 | ||
Appointment of Ms Giorgia Louise Cowan as a secretary on Sep 17, 2020 | 2 pages | AP03 | ||
Who are the officers of THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RENOUF, Terence John | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 220361200001 | |||||
| COWAN, Giorgia Louise | Secretary | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | 274814660001 | |||||||
| FINNEY, Victoria Jane | Secretary | Lombard Street EC3V 9AH London 21 England | 265784340001 | |||||||
| LACE, Caroline Sarah | Secretary | Lombard Street EC3V 9AH London 21 England | 253115360001 | |||||||
| LACE, Caroline Sarah | Secretary | 20 Aldermanbury London EC2V 7HY | 223790930001 | |||||||
| LINES, Nicola Suzanne | Secretary | 3 Queens Road SS7 1JN Benfleet Essex | British | 82242250002 | ||||||
| MAYDON, Gary | Secretary | 23 Rye Street CM23 2HA Bishops Stortford Hertfordshire | British | 78446330001 | ||||||
| PATERSON, Rowan Mark | Secretary | 135 Downhall Park Way SS6 9TP Rayleigh Essex | British | 2995060002 | ||||||
| RINGROW, David Colin | Secretary | Moonrakers Pit Farm Road GU1 2JL Guildford Surrey | British | 33081510001 | ||||||
| TUDOR, Anthony David | Secretary | Keston Cottage Downs Lane KT22 8JJ Leatherhead Surrey | British | 4758180001 | ||||||
| WYLES, Marianne Clare | Secretary | Lombard Street EC3V 9AH London 21 England | 260175550001 | |||||||
| BEALE, Inga Kristine | Director | Lombard Street EC3V 9AH London 21 England | England | British | 217298040001 | |||||
| BECKETT, Robert Charles | Director | Little Manor Risby IP28 6RF Bury St Edmunds Suffolk | England | British | 8098060001 | |||||
| BLANC, Amanda Jayne | Director | Aldermanbury EC2V 7HY London 20 Uk | England | British | 158020780001 | |||||
| BOLAM, Simon | Director | 14 Ramsay Garden EH1 2NA Edinburgh Scotland | United Kingdom | British | 34615830002 | |||||
| BOYLE, Lillian | Director | 18 River Walk Braddan Hills IM4 4TJ Braddan Isle Of Man | Isle Of Man | British | 56435680001 | |||||
| BRIGHT, Michael John | Director | The Oasts Biddenden Road TN27 9JE Smarden Kent | British | 143808860001 | ||||||
| BROWN, Reginald Ewart | Director | 27 Glenesk Road SE9 1AG London | British | 37445280002 | ||||||
| CLAMP, Alan Grenville, Dr | Director | Lombard Street EC3V 9AH London 21 England | United Kingdom | British | 181147930001 | |||||
| CLARK, Jonathan | Director | Lombard Street EC3V 9AH London 21 England | England | British | 240391820001 | |||||
| CLARK, Jonathan Michael Wardlaw | Director | 20 Percy Road W12 9QA London | British | 15720410001 | ||||||
| DAVIDSON, Kenneth Muir | Director | Cherith House Little Easton CM6 2ES Great Dunmow Essex | United Kingdom | British | 6044290002 | |||||
| EVANS, Jane | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 70266850001 | |||||
| FLETCHER, Robert William | Director | 20 Aldermanbury EC2V 7HY London Chartered Insurance Institue Uk | United Kingdom | British | 107801410002 | |||||
| GARNER, Darren Lee | Director | Aldermanbury EC2V 7HY London 20 Uk | England | British | 171970380001 | |||||
| GRAHAM, Julia Helen Mary | Director | Oldwick House 3 Oldwick Meadows Lavant PO18 0BE Chichester West Sussex | British | 59554320001 | ||||||
| GRAVES, Karen Elizabeth | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | United Kingdom | British | 88185960003 | |||||
| HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | 133173840001 | |||||
| HANKS, Christopher Douglas | Director | 20 Aldermanbury London EC2V 7HY | England | British | 57313200001 | |||||
| HARRIS, Charles Peter | Director | Rushlye Lodge Bells Yew Green TN3 9AP Tunbridge Wells Kent | British | 3594200001 | ||||||
| HILL, Raymond Stanley | Director | Selscot The Street Smarden TN27 8QA Ashford Kent | British | 9598270001 | ||||||
| HOMER, Andrew Charles | Director | 3 Summerswood Close Kenley Lane CR8 5EY Kenley Surrey | England | British | 13483140001 | |||||
| HUDSON, Richard Owen | Director | 42 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | British | 9468030001 | ||||||
| HUNT OF WIRRAL, David James Fletcher, Rt Hon The Lord | Director | Beachcroft Wansbroughs 100 Fetter Lane EC4A 1BN London | United Kingdom | British | 112002310001 | |||||
| JAMES, Julian Timothy | Director | 20 Aldermanbury London EC2V 7HY | United Kingdom | British | 65113690002 |
Who are the persons with significant control of THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jonathan Michael Wardlaw Clark | Jul 18, 2018 | Lombard Street EC3V 9AH London 21 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Inga Kristine Beale | Sep 14, 2016 | Lombard Street EC3V 9AH London 21 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Chartered Insurance Institute | Apr 06, 2016 | High Road South Woodford E18 2JP London 42-48 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 26, 2017 | Apr 26, 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 |
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