Active
Company Information for TRURO SCHOOL ENTERPRISES LIMITED
TRURO SCHOOL, TRENNICK LANE, TRURO, CORNWALL, TR1 1TH,
|
Company Registration Number
02728988
Private Limited Company
Active |
Company Name | |
---|---|
TRURO SCHOOL ENTERPRISES LIMITED | |
Legal Registered Office | |
TRURO SCHOOL TRENNICK LANE TRURO CORNWALL TR1 1TH Other companies in TR1 | |
Company Number | 02728988 | |
---|---|---|
Company ID Number | 02728988 | |
Date formed | 1992-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-05 16:18:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM KIM CONCHIE |
||
ROBERT RICHARD COWIE |
||
ANDREW SAMLER GORDON-BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN GEORGE BURDELL |
Company Secretary | ||
MARTIN JOHN PEARSE |
Director | ||
PAUL KENNETH SMITH |
Director | ||
GEOFFREY RUMBLES |
Director | ||
JOHN STEPHEN BAXTER |
Director | ||
JACKIE MAY |
Company Secretary | ||
ALAN MICHAEL JONES |
Company Secretary | ||
JOHN RILSTONE HEATH |
Director | ||
GUY ALEXANDER GODSON DODD |
Director | ||
BARRY MILLWOOD GRIME |
Director | ||
GAVIN ROBERT ORAM |
Company Secretary | ||
GRAHAM WHITELEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSELYON SCHOOL LIMITED | Director | 2017-12-12 | CURRENT | 1969-10-16 | Liquidation | |
SOUTH WEST INVESTMENT GROUP LIMITED | Director | 2013-12-17 | CURRENT | 1990-01-26 | Active | |
METHODIST SCHOOLS PROPERTY COMPANY | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
CAAT TRADING LIMITED | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active | |
CORNWALL AIR AMBULANCE TRUST | Director | 2015-09-08 | CURRENT | 2009-11-24 | Active | |
METHODIST INDEPENDENT SCHOOLS TRUST | Director | 2014-06-17 | CURRENT | 2011-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM MACDONALD | ||
DIRECTOR APPOINTED MRS JANE WILLS | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
Change of details for Methodist Independent Schools Trust as a person with significant control on 2023-01-25 | ||
PSC05 | Change of details for Methodist Independent Schools Trust as a person with significant control on 2023-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRAHAM THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIM CONCHIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SAMLER GORDON-BROWN / 03/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD COWIE / 03/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KIM CONCHIE / 03/07/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
PSC02 | Notification of Methodist Independent Schools Trust as a person with significant control on 2017-09-01 | |
PSC07 | CESSATION OF ROBERT RICHARD COWIE AS A PSC | |
PSC07 | CESSATION OF WILLIAM KIM CONCHIE AS A PSC | |
PSC07 | CESSATION OF ANDREW SAMLER GORDON-BROWN AS A PSC | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-18 | |
RES01 | ADOPT ARTICLES 04/10/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SAMLER GORDON-BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM KIM CONCHIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COWIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM KIM CONCHIE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN BURDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PEARSE | |
AR01 | 06/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SAMLER GORDON-BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
AR01 | 06/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN PEARSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUMBLES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 06/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY RUMBLES | |
AP01 | DIRECTOR APPOINTED MR PAUL KENNETH SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 06/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COWIE / 01/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBIN BURDELL / 14/07/2007 | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
TRURO SCHOOL ENTERPRISES LIMITED owns 1 domain names.
tsenterprises.co.uk
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as TRURO SCHOOL ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |