Active - Proposal to Strike off
Company Information for THE WCSM EDUCATION TRUST
APOTHECARIES' HALL, BLACKFRIARS LANE, LONDON, EC4V 6EL,
|
Company Registration Number
07136548
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
THE WCSM EDUCATION TRUST | |
Legal Registered Office | |
APOTHECARIES' HALL BLACKFRIARS LANE LONDON EC4V 6EL Other companies in EC4V | |
Charity Number | 1135045 |
---|---|
Charity Address | THE WORSHIPFUL COMPANY OF, SPECTACLE MAKERS, APOTHECARIES HALL, BLACKFRIARS LANE, LONDON, EC4V 6EL |
Charter | NO INFORMATION RECORDED |
Company Number | 07136548 | |
---|---|---|
Company ID Number | 07136548 | |
Date formed | 2010-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-06 19:49:12 |
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 |
---|---|---|
HELEN MARGARET PERKINS |
||
ANDREW WILLIAM BUSS |
||
JONATHAN MARK GIBSON |
||
CHRISTOPHER CHARLES HULL |
||
CHRISTOPHER ERNEST HUNT |
||
EDWARD BERNARD MIDDLETON |
||
JUDITH ANNE MORRIS |
||
FRANK GOODWIN NORVILLE |
||
JOHN STANLEY SHILLING |
||
HUNTLY JAMES RUSSELL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER BROOME SALMON |
Company Secretary | ||
PETER CLEMENT COE |
Director | ||
JOHN STANLEY SHILLING |
Director | ||
JORAM JACQUES FRIED |
Director | ||
ROBIN CHARLES HENRY WEATHERSBEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON CREMATION COMPANY P L C | Director | 2011-09-22 | CURRENT | 1958-10-14 | Active | |
RESCU | Director | 2010-03-10 | CURRENT | 2001-03-14 | Active - Proposal to Strike off | |
ROSFUND LIMITED | Director | 2010-02-25 | CURRENT | 2010-02-25 | Active | |
SPICE QUAY MANAGEMENT CO. LIMITED | Director | 2009-10-28 | CURRENT | 1997-09-15 | Active | |
I.O.O. LIMITED | Director | 2018-02-20 | CURRENT | 2004-06-22 | Active | |
LANGHAM LIMITED | Director | 1991-11-29 | CURRENT | 1989-11-29 | Active | |
DRIVE LODGE LIMITED | Director | 2003-10-04 | CURRENT | 2000-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK GOODWIN NORVILLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS FIONA ELEZABETH ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTLY JAMES RUSSELL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HULL | |
AP01 | DIRECTOR APPOINTED DR ROBERT PETER CUBBIDGE | |
AP01 | DIRECTOR APPOINTED MR IAN PETER DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BUSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERNEST HUNT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK GIBSON | |
AP01 | DIRECTOR APPOINTED MS JUDITH ANNE MORRIS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY SHILLING / 02/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GOODWIN NORVILLE / 02/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUNTLY JAMES RUSSELL TAYLOR / 02/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERNEST HUNT / 02/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HULL / 02/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BUSS / 02/06/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SALMON | |
AP03 | SECRETARY APPOINTED MRS HELEN MARGARET PERKINS | |
AR01 | 26/01/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM BUSS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 26/01/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN SHILLING | |
AP01 | DIRECTOR APPOINTED MR HUNTLY JAMES RUSSELL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 26/01/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PETER COE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHILLING | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ERNEST HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WEATHERSBEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORAM FRIED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/01/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR FRANK GOODWIN NORVILLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/01/11 NO MEMBER LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as THE WCSM EDUCATION TRUST 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. |