ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED - CHELMSFORD


Company Profile Company Filings

Overview

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELMSFORD and has the status: Active.
ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED was incorporated 60 years ago on 12/03/1964 and has the registered number: 00795895. The accounts status is FULL and accounts are next due on 31/05/2024.

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED - CHELMSFORD

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

178A NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SIBEL BILGINER PECK Feb 1965 British Director 2017-09-13 CURRENT
MR MALCOLM KENNETH BRYANT May 1951 British Director 1997-11-20 CURRENT
MRS AMANDA HELEN CHILDS Dec 1972 British Director 2018-06-27 CURRENT
MR PAUL COPELAND Apr 1974 British Director 2014-12-03 CURRENT
MR GEOFFREY CHARLES ALLEN Mar 1958 British Director 2016-04-01 CURRENT
MR JANE LESLIE DAGG Nov 1956 British Director 1996-05-10 CURRENT
FREDERICK MICHAEL HARGREAVES Jun 1959 British Director 1997-06-09 CURRENT
REVEREND RUTH ANNE HARVEY Oct 1959 British Director 2022-09-21 CURRENT
MR DANIEL ATTRIDGE Mar 1977 British Director 2016-09-13 CURRENT
MR SAM HAYMAN Oct 1987 Welsh Director 2022-02-23 CURRENT
MRS FRANCES MARY MARSHALL Jun 1952 British Director 2016-09-01 CURRENT
MRS RAMANI KANGESU May 1961 British Director 2021-06-30 CURRENT
MRS ANN MANSON MATTHEWS Sep 1933 British Director RESIGNED
MR BARRY JOHN READ Jan 1970 British Director 2013-01-07 UNTIL 2016-03-31 RESIGNED
CHRISTOPHER JOHN MAXEY Oct 1956 British Director 1996-06-26 UNTIL 2009-06-22 RESIGNED
VICTOR JOHN RONALD MURRELL Aug 1946 British Director RESIGNED
MR JOHN BETTS PLUMTREE Oct 1928 British Director RESIGNED
MARY LOUISE HARVEY Apr 1952 British Director 1995-12-01 UNTIL 1997-04-23 RESIGNED
MR DANIEL ROBERT DUDLEY POUND Mar 1975 British Director 2007-12-04 UNTIL 2011-07-31 RESIGNED
MRS MARGARET ANN RANDALL Nov 1951 British Director 1997-06-09 UNTIL 2012-02-23 RESIGNED
CHUNG YAU RONSON TAM Oct 1948 British Director 1994-02-28 UNTIL 2007-07-31 RESIGNED
NICHOLAS WILLIAM MALICKA Nov 1954 British Director 1999-06-24 UNTIL 2002-05-15 RESIGNED
KATHLEEN AMANDA KWAN Nov 1961 British Director 2004-06-28 UNTIL 2005-12-31 RESIGNED
THE REVEREND CANON ANDREW WILLIAM ALLEN KNOWLES Oct 1946 British Director 1999-06-24 UNTIL 2002-06-24 RESIGNED
MR DAVID GRAYSON KIDD Jul 1947 British Director 1994-02-28 UNTIL 1999-03-04 RESIGNED
MR DAVID JOHNSON Jun 1956 British Director RESIGNED
STUART MALCOLM HOLLADAY Feb 1933 British Director RESIGNED
JUNE DIANE GARRAD Jun 1940 British Secretary RESIGNED
JUDITH LINDA KRONE Secretary 1999-06-24 UNTIL 2003-08-01 RESIGNED
MRS SUSAN MICHELLE SUTCLIFFE British Secretary 2004-02-23 UNTIL 2016-08-31 RESIGNED
RICHARD FRANCIS WENLEY Nov 1936 British Director RESIGNED
MRS LINDA HALL Feb 1951 British Director 2008-08-01 UNTIL 2016-03-31 RESIGNED
MR GARETH RHYS AUBREY DAVIES May 1973 British Director 2015-03-18 UNTIL 2018-06-27 RESIGNED
JAMES RICHARD BROWN May 1957 British Director 1999-06-24 UNTIL 2003-12-02 RESIGNED
MS EMMA LAUDER BRINDLEY Jun 1979 British Director 2020-03-11 UNTIL 2020-09-29 RESIGNED
MICHAEL STUART BOOTH Nov 1945 British Director 1999-10-01 UNTIL 2000-11-30 RESIGNED
DOCTOR JOHN TRYGVE BOOTH Apr 1954 British Director 2000-11-29 UNTIL 2007-07-31 RESIGNED
MR LEO BARTLE Nov 1949 British Director 2004-03-16 UNTIL 2013-06-26 RESIGNED
KENNETH WILLIAM STEWART ASHURST May 1945 British Director 1994-02-28 UNTIL 1996-11-25 RESIGNED
MRS MARGARET ANNE ANGUS May 1947 British Director RESIGNED
MRS SUSAN MARY ALLEN Jul 1950 British Director 2010-09-01 UNTIL 2013-03-18 RESIGNED
DALE ROBINSON Apr 1927 Director RESIGNED
MRS JANE MARGARET FURNIVAL Feb 1952 British Director RESIGNED
SARA ANNE HODGES Oct 1957 British Director 1994-02-28 UNTIL 2001-11-30 RESIGNED
MR DAVID KENNETH THOMPSON Apr 1958 British Director 2003-03-18 UNTIL 2016-08-31 RESIGNED
CLIFFORD LEONARD FACEY Oct 1937 British Director 1994-02-28 UNTIL 1994-07-12 RESIGNED
MRS JANICE LINDA STRANKS Jan 1951 British Director RESIGNED
SHEILA VALERIE STOKES Aug 1935 British Director 1997-10-23 UNTIL 1999-10-15 RESIGNED
MRS PAMELA SIMMONDS Dec 1948 British Director 2013-01-07 UNTIL 2014-03-10 RESIGNED
DAVID FRANCIS STUART SHAW Oct 1942 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOUTHWOLD AND REYDON EDUCATIONAL TRUST LIMITED BECCLES ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE INSPIRING FUTURES FOUNDATION FARNHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
THE VERNON EDUCATIONAL TRUST LIMITED LEATHERHEAD ENGLAND Active GROUP 85200 - Primary education
FAIRSTEAD HOUSE SCHOOL TRUST LIMITED ELY ENGLAND Active SMALL 85200 - Primary education
FELICITY (SOUTHWOLD) LIMITED SUFFOLK Active MICRO ENTITY 93110 - Operation of sports facilities
FISKE PLC LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
EXWASTE LIMITED ESSEX Dissolved... MICRO ENTITY 99999 - Dormant Company
ESSEX COMMUNITY FOUNDATION CHELMSFORD ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HELEN ROLLASON HEAL CANCER CHARITY CHELMSFORD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DNB (UK) LIMITED LONDON Active FULL 64191 - Banks
BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED LONDON ENGLAND Active FULL 68310 - Real estate agencies
ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED SOUTHEND ON SEA Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
STOUR MARINE LIMITED CHELMSFORD Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
THE CENTRE FOR DISABILITY STUDIES LIMITED ROCHFORD Dissolved... DORMANT 81100 - Combined facilities support activities
MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
JOHN HAMPDEN GRAMMAR SCHOOL HIGH WYCOMBE Active GROUP 85310 - General secondary education
IAPS CHARITABLE TRUST WARWICK ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
HOLMER GREEN SENIOR SCHOOL HIGH WYCOMBE Active FULL 85310 - General secondary education
MASH RESIDENTIAL LIMITED IPSWICH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRUE WELLTH LTD CHELMSFORD ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities