Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E-ACT FREE SCHOOLS TRUST
Company Information for

E-ACT FREE SCHOOLS TRUST

LONDON, EC4R,
Company Registration Number
07610574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-05-17

Company Overview

About E-act Free Schools Trust
E-ACT FREE SCHOOLS TRUST was founded on 2011-04-20 and had its registered office in London. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
E-ACT FREE SCHOOLS TRUST
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07610574
Date formed 2011-04-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2016-05-17
Type of accounts FULL
Last Datalog update: 2016-08-14 10:23:02
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of E-ACT FREE SCHOOLS TRUST

Current Directors
Officer Role Date Appointed
BWB SECRETARIAL LIMITED
Company Secretary 2013-07-12
CLIVE OSCAR LEWIS
Director 2014-04-10
ANN GERALDINE LIMB
Director 2012-07-19
DAVID MORAN
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GREATREX
Director 2011-09-01 2013-10-22
CHRISTOPHER JOHN LAWRENCE BALDERSTONE
Company Secretary 2011-04-20 2013-07-12
BRUCE LIDDINGTON
Director 2011-04-20 2013-07-12
STEPHEN MARK PERRY
Director 2012-03-23 2013-07-12
NOORZAMAN ZAMAN RASHID
Director 2011-04-20 2012-03-23
E-ACT
Director 2011-04-20 2011-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BWB SECRETARIAL LIMITED THE VARKEY FOUNDATION Company Secretary 2016-10-03 CURRENT 2011-09-14 Active
BWB SECRETARIAL LIMITED VF TRADING VARKEY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
BWB SECRETARIAL LIMITED PHYTOTECH MEDICAL (UK) PTY LTD Company Secretary 2016-09-01 CURRENT 2014-11-19 Active
BWB SECRETARIAL LIMITED SATIPHARM EUROPE LTD Company Secretary 2016-09-01 CURRENT 2016-08-24 Active
BWB SECRETARIAL LIMITED BLACKHORSE HCC LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
BWB SECRETARIAL LIMITED LONDON MISSIONARY SOCIETY CORPORATION Company Secretary 2016-04-29 CURRENT 1899-10-24 Active
BWB SECRETARIAL LIMITED COMMONWEALTH MISSIONARY SOCIETY CORPORATION(THE) Company Secretary 2016-04-29 CURRENT 1897-10-16 Active
BWB SECRETARIAL LIMITED COUNCIL FOR WORLD MISSION (UK) Company Secretary 2016-03-31 CURRENT 2003-05-09 Active
BWB SECRETARIAL LIMITED QUANTET GROUP LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-05 Active
BWB SECRETARIAL LIMITED ENVIRONMENTAL DEFENSE FUND UK Company Secretary 2015-09-22 CURRENT 2014-09-15 Active
BWB SECRETARIAL LIMITED BIG WIN PHILANTHROPY Company Secretary 2015-05-18 CURRENT 2015-05-18 Active
BWB SECRETARIAL LIMITED APPRENTICES FOR BUSINESS LIMITED Company Secretary 2014-12-17 CURRENT 2011-08-18 Active
BWB SECRETARIAL LIMITED THE APPRENTICESHIP COLLEGE LTD Company Secretary 2014-12-17 CURRENT 2014-08-28 Active
BWB SECRETARIAL LIMITED NXG CONNECT LTD Company Secretary 2014-12-17 CURRENT 2014-08-29 Active
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK TRADING COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
BWB SECRETARIAL LIMITED THE OKAPI FUND FOR NATURE CONSERVATION IN THE DEMOCRATIC REPUBLIC OF CONGO Company Secretary 2014-03-11 CURRENT 2013-11-28 Active
BWB SECRETARIAL LIMITED INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED Company Secretary 2014-02-26 CURRENT 2007-05-25 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK Company Secretary 2013-10-24 CURRENT 2006-03-10 Active
BWB SECRETARIAL LIMITED E-ACT Company Secretary 2013-07-12 CURRENT 2008-03-06 Active
BWB SECRETARIAL LIMITED SANGHA TRI-NATIONAL TRUST FUND LIMITED Company Secretary 2013-06-13 CURRENT 2007-03-29 Active
BWB SECRETARIAL LIMITED THE GUIDE ASSOCIATION TRUST CORPORATION Company Secretary 2013-04-11 CURRENT 1937-11-04 Active
BWB SECRETARIAL LIMITED KNOWLEDGE UNLATCHED C.I.C. Company Secretary 2012-07-18 CURRENT 2012-07-18 Active
BWB SECRETARIAL LIMITED CROYDON ENTERPRISE LOAN FUND LIMITED Company Secretary 2012-04-03 CURRENT 2007-03-14 Active
BWB SECRETARIAL LIMITED WCS GLOBAL CONSERVATION UK Company Secretary 2012-03-22 CURRENT 2009-11-24 Active
BWB SECRETARIAL LIMITED BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Company Secretary 2011-12-20 CURRENT 2000-12-27 Active
BWB SECRETARIAL LIMITED THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Company Secretary 2011-12-02 CURRENT 2002-03-07 Active
BWB SECRETARIAL LIMITED THE INTERNATIONAL COCOA INITIATIVE UK Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-02-21
BWB SECRETARIAL LIMITED THE HUMAN DIGNITY TRUST Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS TRUST Company Secretary 2010-08-25 CURRENT 1999-02-18 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS COMPANY LIMITED Company Secretary 2010-08-25 CURRENT 1998-06-04 Active
BWB SECRETARIAL LIMITED THE LONDON APPRENTICESHIP COMPANY Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
BWB SECRETARIAL LIMITED BATES WELLS NO 2 LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-06-09
BWB SECRETARIAL LIMITED NACC MERCHANDISE LIMITED Company Secretary 2008-12-17 CURRENT 1996-12-30 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT CHARITABLE TRUST Company Secretary 2008-12-15 CURRENT 2005-08-25 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT LIMITED Company Secretary 2008-12-15 CURRENT 2005-09-30 Active
BWB SECRETARIAL LIMITED YANSA COMMUNITY INTEREST COMPANY Company Secretary 2008-05-01 CURRENT 2008-05-01 Active
BWB SECRETARIAL LIMITED SEAWEB UK Company Secretary 2008-04-17 CURRENT 2007-03-26 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED CLIENTEARTH Company Secretary 2006-12-18 CURRENT 1993-10-19 Active
BWB SECRETARIAL LIMITED OCEANA UK Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
BWB SECRETARIAL LIMITED UK OFFICE OF THE VICTOR PINCHUK FOUNDATION Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
BWB SECRETARIAL LIMITED GCF RIGHTS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED GLOBAL COOL FOUNDATION Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2017-12-12
BWB SECRETARIAL LIMITED GLOBALGIVING UK Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
BWB SECRETARIAL LIMITED REPRIEVE Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
BWB SECRETARIAL LIMITED ENERGY 4 IMPACT Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
BWB SECRETARIAL LIMITED YALTA EUROPEAN STRATEGY LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
BWB SECRETARIAL LIMITED UNITE THE UNION TRUSTEE COMPANY LIMITED Company Secretary 2006-01-21 CURRENT 1969-12-29 Active
BWB SECRETARIAL LIMITED KATRINA HAMMOND VILLAS LIMITED Company Secretary 2005-07-22 CURRENT 2005-05-11 Active
CLIVE OSCAR LEWIS CIVIL MEDIATION COUNCIL LIMITED Director 2018-02-07 CURRENT 2014-06-26 Active
CLIVE OSCAR LEWIS BRIDGE BUILDERS MENTORING Director 2013-10-16 CURRENT 2013-10-16 Active
CLIVE OSCAR LEWIS EDUCATION HR SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
CLIVE OSCAR LEWIS BRIDGE BUILDERS 12345 LTD Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2015-10-06
CLIVE OSCAR LEWIS IVY MEWS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
CLIVE OSCAR LEWIS HEALTHCARE HR SOLUTIONS LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active - Proposal to Strike off
CLIVE OSCAR LEWIS GLOBIS LEARNING & MEDIATION CENTRE LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active - Proposal to Strike off
CLIVE OSCAR LEWIS GLOBIS LTD Director 2004-07-06 CURRENT 2004-04-19 Active
ANN GERALDINE LIMB MILTON KEYNES EDUCATION TRUST Director 2017-11-03 CURRENT 2011-06-09 Active
ANN GERALDINE LIMB ENTRUST LIMITED Director 2015-04-01 CURRENT 1995-12-07 Active
ANN GERALDINE LIMB E-ACT ENTERPRISES LIMITED Director 2012-07-19 CURRENT 2010-12-20 Dissolved 2014-09-30
ANN GERALDINE LIMB LIONEL COOKE MEMORIAL FUND LIMITED(THE) Director 2012-05-16 CURRENT 1956-01-16 Active
ANN GERALDINE LIMB ENVIRONMENTAL TRUST SCHEME REGULATORY BODY Director 2012-01-01 CURRENT 1996-07-01 Active
ANN GERALDINE LIMB SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2011-09-30 CURRENT 2011-05-31 Active
ANN GERALDINE LIMB THE STABLES EVENTS LIMITED Director 2011-03-14 CURRENT 2009-12-07 Active - Proposal to Strike off
ANN GERALDINE LIMB DESTINATION MILTON KEYNES LIMITED Director 2011-01-13 CURRENT 2006-08-03 Active
ANN GERALDINE LIMB LEARNING AND SKILLS NETWORK Director 2010-07-08 CURRENT 2006-03-02 Dissolved 2017-10-04
ANN GERALDINE LIMB WAVENDON ALL MUSIC PLAN Director 2009-10-12 CURRENT 1970-05-14 Active
ANN GERALDINE LIMB HELENA KENNEDY FOUNDATION Director 1998-11-13 CURRENT 1998-11-13 Active
DAVID MORAN E-ACT ENTERPRISES LIMITED Director 2013-12-10 CURRENT 2010-12-20 Dissolved 2014-09-30
DAVID MORAN E-ACT Director 2013-10-04 CURRENT 2008-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-19DS01APPLICATION FOR STRIKING-OFF
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-19AR0120/04/15 NO MEMBER LIST
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OSCAR LEWIS / 01/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OSCAR LEWIS / 01/03/2015
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2015-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015
2014-05-13AR0120/04/14 NO MEMBER LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREATREX
2014-05-12AP01DIRECTOR APPOINTED MR CLIVE OSCAR LEWIS
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-05AP01DIRECTOR APPOINTED DAVID MORAN
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LIDDINGTON
2013-08-13AP04CORPORATE SECRETARY APPOINTED BWB SECRETARIAL LIMITED
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BALDERSTONE
2013-07-23AR0120/04/13 NO MEMBER LIST
2013-07-10AP01DIRECTOR APPOINTED MARK GREATREX
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 2-6 CANNON STREET LONDON EC4M 6YH UNITED KINGDOM
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 3RD FLOOR 10 WHITFIELD STREET LONDON W1T 2RE UNITED KINGDOM
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-17RES01ADOPT ARTICLES 19/07/2012
2012-08-17AP01DIRECTOR APPOINTED DR ANN GERALDINE LIMB
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-11AR0120/04/12 NO MEMBER LIST
2012-05-04AA01CURREXT FROM 31/08/2011 TO 31/08/2012
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NOORZAMAN RASHID
2012-03-28AP01DIRECTOR APPOINTED STEPHEN MARK PERRY
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NOORZAMAN RASHID / 27/04/2011
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR E-ACT
2011-05-23AA01CURRSHO FROM 30/04/2012 TO 31/08/2011
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM SCANDINAVIAN HOUSE 2 - 6 CANNON HOUSE LONDON EC4M 6YH UNITED KINGDOM
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LAWRENCE BALDERSTONE / 20/04/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NOORZAMAN RASHID / 20/04/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRUCE LIDDINGTON / 20/04/2011
2011-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to E-ACT FREE SCHOOLS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E-ACT FREE SCHOOLS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-14 Outstanding THE SECRETARY OF STATE FOR EDUCATION
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E-ACT FREE SCHOOLS TRUST

Intangible Assets
Patents
We have not found any records of E-ACT FREE SCHOOLS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for E-ACT FREE SCHOOLS TRUST
Trademarks
We have not found any records of E-ACT FREE SCHOOLS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E-ACT FREE SCHOOLS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as E-ACT FREE SCHOOLS TRUST are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where E-ACT FREE SCHOOLS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-ACT FREE SCHOOLS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E-ACT FREE SCHOOLS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC4R