THE DEREK SHUTTLEWORTH EDUCATIONAL TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Appointment of Mr Michael Pether as a director on 2023-09-11

View Document

04/07/234 July 2023 Termination of appointment of Tina Kathleen Webb as a director on 2023-06-24

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Paul William Bard as a director on 2023-03-30

View Document

04/04/234 April 2023 Registered office address changed from 33 Ash Groves Sawbridgeworth CM21 9LN England to Little Manwood Farm Sparrows Lane Matching Green Harlow Essex CM17 0RP on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Paul William Bard as a secretary on 2023-03-30

View Document

04/04/234 April 2023 Termination of appointment of Lisa Marie Ramsey as a director on 2023-03-30

View Document

04/04/234 April 2023 Appointment of Mr Nigel Cobby as a director on 2023-03-30

View Document

04/04/234 April 2023 Appointment of Mr Robert John Padfield as a director on 2023-03-30

View Document

08/02/238 February 2023 Termination of appointment of John Richard Collis as a director on 2023-02-03

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Termination of appointment of Pamela Jean Thompson as a director on 2022-03-24

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR GORDON RAMSEY

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MRS PAMELA JEAN THOMPSON

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MRS TINA KATHLEEN WEBB

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MRS LOUISE MARY SCANTLEBURY

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BARD / 28/02/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COLLIS / 31/12/2019

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR DAVID JOHN PARSONS

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT USHER

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/04/1614 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 31/12/15 NO MEMBER LIST

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MRS LISA MARIE RAMSEY

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WAPLES

View Document

13/05/1513 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 31/12/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM BARD / 31/08/2012

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BARD / 31/08/2012

View Document

09/01/149 January 2014 31/12/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM CASS

View Document

16/01/1316 January 2013 31/12/12 NO MEMBER LIST

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 84 THORNHILL NORTH WEALD ESSEX CM16 6DP

View Document

13/04/1213 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 31/12/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 31/12/10 NO MEMBER LIST

View Document

04/08/104 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MARGARET WAPLES / 31/12/2009

View Document

14/01/1014 January 2010 31/12/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAMES USHER / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BARD / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WALKER / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PARSONS / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON IAN RAMSEY / 31/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COLLIS / 31/12/2009

View Document

14/04/0914 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

09/09/089 September 2008 DIRECTOR APPOINTED GORDON IAN RAMSEY

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 DIRECTOR APPOINTED ALAN JOHN WALKER

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY STONE

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: POUND HOUSE SHELLOW ROAD, WILLINGALE ONGAR ESSEX CM5 0ST

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

08/11/048 November 2004 ANNUAL RETURN MADE UP TO 20/10/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

20/10/0320 October 2003 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