THE DIOCESE OF ST ALBANS EDUCATIONAL TRUST

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

18/06/2518 June 2025 NewTermination of appointment of Charlotte Johnson as a secretary on 2025-06-17

View Document

18/06/2518 June 2025 NewAppointment of Mr Duncan Gauld as a secretary on 2025-06-17

View Document

28/01/2528 January 2025 Termination of appointment of Julie Diane Griffiths as a director on 2024-12-31

View Document

25/10/2425 October 2024 Appointment of Mrs Charlotte Johnson as a secretary on 2024-10-17

View Document

25/10/2425 October 2024 Termination of appointment of David John Morton as a secretary on 2024-10-17

View Document

05/10/245 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/05/241 May 2024 Termination of appointment of Andrew James Wellbeloved as a director on 2024-04-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/12/229 December 2022 Appointment of Mrs Dorothy Anne Marlow as a director on 2022-11-26

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Appointment of Ms Pauline Kendall as a director on 2022-03-25

View Document

24/02/2224 February 2022 Termination of appointment of Stephen Charles Holroyd as a director on 2022-02-09

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ANDREW WELLBELOVED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/05/197 May 2019 NOTIFICATION OF PSC STATEMENT ON 26/09/2017

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUT

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

26/09/1726 September 2017 CESSATION OF THE DIOCESE OF ST ALBANS BOARD OF EDUCATION AS A PSC

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR LEE COLEY

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINSON

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR DAVID JOHN MORTON

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD STEPHEN CHARLES HOLROYD / 04/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD JANET MACKENZIE / 03/08/2016

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAMS

View Document

13/10/1513 October 2015 20/09/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/04/151 April 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RICHARD WILLIAM BRYANT ATKINSON / 13/10/2014

View Document

13/10/1413 October 2014 20/09/14 NO MEMBER LIST

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/12/1311 December 2013 20/09/13

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN HILLIARD

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTINGTON

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEE COLEY

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR DAVID CLOUT

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED GEOFFREY ARNOLD WILLIAMS

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED THE RT REVD RICHARD WILLIAM BRYAN ATKINSON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS JULIE DIANE GRIFFITHS

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED THE REVD JANET MACKENZIE

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED THE REVD STEPHEN CHARLES HOLROYD

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information