CAREDUCATION TRUST LTD

Company Documents

DateDescription
22/01/2522 January 2025 Current accounting period extended from 2025-02-28 to 2025-07-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM SUITE 3 GALLEY HOUSE MOON LANE BARNET HERTFORDSHIRE EN5 5YL

View Document

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 SECRETARY APPOINTED DILISHA SHAH

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY KAUSHIK LAKHANI

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/12/167 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 12/02/16 NO MEMBER LIST

View Document

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 12/02/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 12/02/14 NO MEMBER LIST

View Document

04/11/134 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 12/02/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR NITIN SATYENDRA SHAH

View Document

26/10/1226 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK LAKHANI / 12/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT SOLANKI / 12/02/2012

View Document

13/02/1213 February 2012 12/02/12 NO MEMBER LIST

View Document

09/11/119 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 12/02/11 NO MEMBER LIST

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK LAKHANI / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK LAKHANI / 09/02/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KAUSHIK LAKHANI / 09/02/2011

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR NITIN SHAH

View Document

04/10/104 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 12/02/10 NO MEMBER LIST

View Document

05/01/105 January 2010 28/02/09 PARTIAL EXEMPTION

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

23/12/0823 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/05/0515 May 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: C/O LAKERS, 2ND FLOOR, 938 HIGH ROAD, LONDON N12 9XA

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/05/021 May 2002 COMPANY NAME CHANGED CHILDRENS (AND YOUNG PERSONS) AI D REFUGE AND EDUCATIONAL TRUST F UND LIMITED CERTIFICATE ISSUED ON 01/05/02

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 12/02/01

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

02/03/002 March 2000 ANNUAL RETURN MADE UP TO 12/02/00

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/05/9918 May 1999 ANNUAL RETURN MADE UP TO 12/02/99

View Document

21/08/9821 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED CHILDRENS AND YOUNG PERSONS C.A. R.E. CHARITABLE TRUST LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company