NORTH EAST EDUCATION TRUST

The Old Grammar School The Old Grammar School, Hexham, NE46 1XD, Northumberland
StatusACTIVE
Company No.09259132
Category
Incorporated10 Oct 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

NORTH EAST EDUCATION TRUST is an active with number 09259132. It was incorporated 9 years, 9 months, 1 day ago, on 10 October 2014. The company address is The Old Grammar School The Old Grammar School, Hexham, NE46 1XD, Northumberland.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Dr Nicola Claire Wesley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Maratos

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Whitaker

Notification date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Sydes

Termination date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Holmes

Termination date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Chapman

Termination date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bob Paton

Cessation date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Shaw

Termination date: 2019-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Hughes

Termination date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bob Paton

Termination date: 2018-09-25

Documents

View document PDF

Resolution

Date: 30 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 30 Mar 2019

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

Old address: The Crowne Plaza Hotel Hawthorn Square Forth Street Newcastle upon Tyne NE1 3SA England

New address: The Old Grammar School Hallgate Hexham Northumberland NE46 1XD

Documents

View document PDF

Change of name notice

Date: 23 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Hughes

Appointment date: 2018-06-21

Documents

View document PDF

Termination secretary company

Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Allsopp

Termination date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Jane Chapman

Appointment date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Maratos

Appointment date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Sydes

Appointment date: 2018-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF

New address: The Crowne Plaza Hotel Hawthorn Square Forth Street Newcastle upon Tyne NE1 3SA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Sandbach

Termination date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Holmes

Termination date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnab Basu

Termination date: 2016-10-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Barbara Allsopp

Appointment date: 2016-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Giselle Elizabeth Stewart

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Gary Holmes

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Michael John Whitaker

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Lindsay Phillips

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Roy Sandbach

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Roy Sandbach

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Marshall

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Claire Wesley

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Shaw

Appointment date: 2016-05-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 14 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northern futures utc\certificate issued on 14/05/15

Documents

View document PDF

Miscellaneous

Date: 14 May 2015

Category: Miscellaneous

Type: MISC

Description: Form NE01

Documents

View document PDF

Change of name notice

Date: 14 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON COURT MANAGEMENT COMPANY LIMITED

5 BRUNEL BUSINESS COURT,BURY ST EDMUNDS,IP32 7AJ

Number:02176031
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLOOJAM CONSULTING LIMITED

7 PANNAL ASH ROAD,HARROGATE,HG2 9AA

Number:05657031
Status:ACTIVE
Category:Private Limited Company

DS GAS LONDON LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:08420487
Status:ACTIVE
Category:Private Limited Company

FLAME RETARDANT POLYTHENE LIMITED

SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX

Number:07228079
Status:ACTIVE
Category:Private Limited Company

JAMES HILL VENTURES LIMITED

TRIDENT HOUSE,LEEDS,LS17 6DR

Number:09773570
Status:ACTIVE
Category:Private Limited Company

TONGWELL COURT M.C. LIMITED

13 VERMONT PLACE,MILTON KEYNES,MK15 8JA

Number:02312741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source