THE DIOCESE OF ELY EDUCATIONAL TRUST

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Register inspection address has been changed from Diocesan Offices Barton Road Ely CB7 4DX United Kingdom to Ethelreda House 206 Wellington Road Lancaster Way Business Park Ely Cambridgeshire CB6 3NX

View Document

30/01/2530 January 2025 Appointment of Mr Jonathan Andrew Green as a director on 2025-01-20

View Document

17/01/2517 January 2025 Termination of appointment of Paul Lawson Evans as a director on 2025-01-13

View Document

02/01/252 January 2025 Termination of appointment of Peter Benson Maxwell as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Simon Talbot as a director on 2024-12-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Registered office address changed from Ely Diocesan Office Bishop Woodford House Barton Road Ely CB7 4DX to Ethelreda House Lancaster Way Business Park Witchford Ely CB6 3NX on 2024-06-21

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/02/245 February 2024 Register inspection address has been changed from Sessions House Lynn Road Ely CB7 4EG England to Diocesan Offices Barton Road Ely CB7 4DX

View Document

04/12/234 December 2023 Termination of appointment of Andrew James Read as a director on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/01/2331 January 2023 Register inspection address has been changed from Grace Building 8 High Street Ely CB7 4JU England to Sessions House Lynn Road Ely CB7 4EG

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED THE REV'D SIMON TALBOT

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED THE RIGHT REV'D DR DAGMAR WINTER

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

06/02/206 February 2020 SAIL ADDRESS CREATED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD LESTER

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN GREEN

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MRS ANNABELLE CLARE EVANS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/02/169 February 2016 31/01/16 NO MEMBER LIST

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRITCHARD

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRITCHARD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED THE VEN ALEXANDER JAMES HUGHES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ANDREW READ

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 31/01/15 NO MEMBER LIST

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED SIR DAVID HARRISON

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PAUL LAWSON EVANS

View Document

16/06/1416 June 2014 SECRETARY APPOINTED JONATHAN ANDREW GREEN

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 31/01/14 NO MEMBER LIST

View Document

06/02/146 February 2014 TERMINATE SEC APPOINTMENT

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORTER

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORTER

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HICKS

View Document

24/06/1324 June 2013 CURRSHO FROM 31/01/2014 TO 31/08/2013

View Document

11/06/1311 June 2013 SECRETARY APPOINTED DAVID ANDREW HICKS

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 31/01/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENSON / 31/01/2013

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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