CHILFORD HUNDRED EDUCATION TRUST - LINTON


Company Profile Company Filings

Overview

CHILFORD HUNDRED EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LINTON and has the status: Dissolved - no longer trading.
CHILFORD HUNDRED EDUCATION TRUST was incorporated 13 years ago on 05/01/2011 and has the registered number: 07482650. The accounts status is FULL.

CHILFORD HUNDRED EDUCATION TRUST - LINTON

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

LINTON VILLAGE COLLEGE
LINTON
CAMBRIDGESHIRE
CB21 4JB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2020 16/02/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TRACY COSTON Secretary 2020-03-24 CURRENT
MS JULIE BIDWELL Aug 1959 British Director 2018-12-04 CURRENT
MRS GILLIAN MAY CARTER Feb 1954 British Director 2012-10-01 CURRENT
MS LINDA GILLIAN FISHER Jan 1964 British Director 2014-04-01 CURRENT
MR MARK STEPHEN SLATER Feb 1968 British Director 2014-12-01 CURRENT
MR JOHN MICHAEL ORGAN Sep 1964 British Director 2012-05-01 UNTIL 2014-03-31 RESIGNED
MR PETER MARK SMYTH Jun 1963 British Director 2011-02-01 UNTIL 2014-03-31 RESIGNED
PRISCILLA MAY HARVEY Sep 1948 British Director 2011-02-01 UNTIL 2014-03-31 RESIGNED
MR TOM PAUL MEEKS Nov 1983 British Director 2011-11-01 UNTIL 2019-04-05 RESIGNED
MRS HELENA MARSH Feb 1981 British Director 2016-01-01 UNTIL 2020-04-01 RESIGNED
MR STEVEN JOHN MORRIS Oct 1967 British Director 2015-03-24 UNTIL 2018-03-07 RESIGNED
MR ROBERT WILLIAM JAMES LOE Jun 1979 British Director 2017-03-21 UNTIL 2020-03-24 RESIGNED
DR DARREN LEECH May 1973 English Director 2017-03-21 UNTIL 2018-09-23 RESIGNED
DR EWEN JAMES CRAWFORD KELLAR Jun 1962 British Director 2011-02-01 UNTIL 2014-03-31 RESIGNED
MISS CLAIRE HOSKIN Sep 1982 British Director 2011-02-01 UNTIL 2012-10-10 RESIGNED
MRS CECELIA GAY HAWLEY Jan 1964 British Director 2011-02-01 UNTIL 2013-02-28 RESIGNED
MRS JUDITH SUSANNAH MARY HASTE Feb 1963 British Director 2013-12-01 UNTIL 2014-03-31 RESIGNED
MR RICHARD MANNION Nov 1972 British Director 2014-04-01 UNTIL 2015-02-01 RESIGNED
MR STEPHEN COLIN WILCOX Feb 1967 British Director 2011-01-05 UNTIL 2013-02-28 RESIGNED
STUART IAN TINSLEY Secretary 2011-01-05 UNTIL 2018-12-02 RESIGNED
MS MAGDALENA AGNIESZKA SYPOSZ Secretary 2018-12-04 UNTIL 2019-08-31 RESIGNED
MR TOM ROBERT BRIGHTON Secretary 2019-09-01 UNTIL 2020-03-24 RESIGNED
MRS CAROLYN BABINSKY Feb 1965 British Director 2013-11-12 UNTIL 2014-03-31 RESIGNED
MS DEBORAH GOULD Feb 1958 British Director 2018-11-06 UNTIL 2020-01-06 RESIGNED
MRS CLARE CATHERINE GORMAN Oct 1970 British Director 2014-04-01 UNTIL 2017-03-21 RESIGNED
MS LINDA GILLIAN FISHER Jan 1964 British Director 2011-02-01 UNTIL 2014-03-31 RESIGNED
MS CAROLINE HARRIET DERBYSHIRE Sep 1965 British Director 2011-02-01 UNTIL 2015-12-31 RESIGNED
MR DUNCAN CLAY Dec 1964 British Director 2012-09-01 UNTIL 2013-07-09 RESIGNED
MR ALEXANDER MATTHEW BUNTING Sep 1985 British Director 2012-03-01 UNTIL 2014-03-31 RESIGNED
MRS JACQUELINE JEANNE BRUCE Jun 1959 British Director 2011-02-01 UNTIL 2014-03-31 RESIGNED
MR JOHN DENNIS BATCHELOR Aug 1947 British Director 2011-02-01 UNTIL 2017-03-21 RESIGNED
MR DAVID PALMER Dec 1956 British Director 2011-02-01 UNTIL 2014-03-31 RESIGNED
MRS CAROLYN BABINSKY Feb 1965 British Director 2016-04-19 UNTIL 2017-03-21 RESIGNED
ROSALIND JANE BOWEN Dec 1954 British Director 2011-01-05 UNTIL 2014-03-31 RESIGNED
MS ANNA ELISABETH HARVEY Dec 1978 British Director 2017-03-21 UNTIL 2019-03-27 RESIGNED
REV DR STEPHEN MARK GRIFFITHS Jun 1967 British Director 2011-02-01 UNTIL 2013-07-09 RESIGNED
MRS JUDITH SUSANNAH MARY HASTE Feb 1963 British Director 2014-09-16 UNTIL 2015-10-13 RESIGNED
MR PAUL WATLING Apr 1967 British Director 2019-03-26 UNTIL 2019-11-13 RESIGNED
JONATHAN ALEXANDER GREEN Mar 1957 British Director 2011-02-01 UNTIL 2014-03-31 RESIGNED
MR JOHN BLAKER SHELDRAKE Sep 1952 British Director 2012-12-01 UNTIL 2014-06-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Helena Marsh 2016-04-06 2/1981 Linton   Cambridgeshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORLD VISION UK MILTON KEYNES Active FULL 88990 - Other social work activities without accommodation n.e.c.
WESTBURY GARDEN ROOMS LIMITED CHELMSFORD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
WESTBURY WINDOWS & JOINERY LIMITED CHELMSFORD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
ONE NUCLEUS LIMITED CAMBRIDGE UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
OAKLEY HOLIDAYS LANCASHIRE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SAFFRON EDUCATIONAL TRUST SAFFRON WALDEN Active MICRO ENTITY 85310 - General secondary education
STEVENAGE BIOSCIENCE CATALYST STEVENAGE Active SMALL 82990 - Other business support service activities n.e.c.
SAFFRON ACADEMY TRUST SAFFRON WALDEN Active FULL 85310 - General secondary education
UTC CAMBRIDGE CAMBRIDGE Dissolved... FULL 85320 - Technical and vocational secondary education
SAFFRON HALL LIMITED SAFFRON WALDEN ENGLAND Active DORMANT 74990 - Non-trading company
SOUTH CAMBS LIMITED CAMBRIDGE Active FULL 68209 - Other letting and operating of own or leased real estate
SAFFRON HALL TRUST SAFFRON WALDEN ENGLAND Active SMALL 90040 - Operation of arts facilities
PHAIM PHARMA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
FORM THE FUTURE C.I.C. CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
BIVICTRIX LIMITED MACCLESFIELD ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
EVISITY LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
BADGERS ARTISAN FOODS LIMITED ST. NEOTS ENGLAND Active MICRO ENTITY 10840 - Manufacture of condiments and seasonings
PRICE BAILEY LLP BISHOPS STORTFORD Active FULL None Supplied
PRICE BAILEY LEGAL SERVICES LLP BISHOPS STORTFORD Dissolved... FULL None Supplied