Company Information for TRINITY COLLEGE DUBLIN ASSOCIATION CAMBRIDGE BRANCH
8 HIGH STREET, BRENTWOOD, ESSEX, CM14 4AB,
|
Company Registration Number
07698434
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
TRINITY COLLEGE DUBLIN ASSOCIATION CAMBRIDGE BRANCH | |
Legal Registered Office | |
8 HIGH STREET BRENTWOOD ESSEX CM14 4AB Other companies in CM15 | |
Company Number | 07698434 | |
---|---|---|
Company ID Number | 07698434 | |
Date formed | 2011-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-07 14:57:38 |
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 |
---|---|---|
ALAN FRANCIS BEAL-FORBES |
||
BRIAN JOHN BROMWICH |
||
DOROTHY MAY BROOMFIELD |
||
RITA EUSTACE |
||
COLIN MULHOLLAND GIBSON |
||
KEITH HERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW FOX-ROBINSON |
Company Secretary | ||
ROBERT ANDREW FOX-ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INITIATIVE FOR BRITISH - IRISH SCHOLARSHIPS (IBIS) | Director | 2015-02-21 | CURRENT | 1999-01-15 | Active | |
INITIATIVE FOR BRITISH - IRISH SCHOLARSHIPS (IBIS) | Director | 2015-02-21 | CURRENT | 1999-01-15 | Active | |
INITIATIVE FOR BRITISH - IRISH SCHOLARSHIPS (IBIS) | Director | 2015-02-21 | CURRENT | 1999-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Rita Eustace on 2024-05-23 | ||
CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
APPOINTMENT TERMINATED, DIRECTOR KEITH HERON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HERON | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES | |
AP03 | Appointment of Mrs Rita Eustace as company secretary on 2014-10-04 | |
AP01 | DIRECTOR APPOINTED MARY JENNINGS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN BROMWICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY MAY BROOMFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Keith Heron on 2017-04-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MULHOLLAND GIBSON / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA EUSTACE / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DOROTHY MAY BROOMFIELD / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS BEAL-FORBES / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN BROMWICH / 07/04/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN BROMWICH | |
AP01 | DIRECTOR APPOINTED MR KEITH HERON | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA EUSTACE / 07/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MULHOLLAND GIBSON / 07/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DOROTHY MAY BROOMFIELD / 07/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS BEAL-FORBES / 07/10/2015 | |
TM02 | Termination of appointment of Robert Andrew Fox-Robinson on 2014-08-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW FOX-ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM PARKER HOUSE, 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE ENGLAND | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM MOLET HOUSE 109 HIGH STREET GREAT ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB21 6AE | |
AR01 | 08/07/14 NO MEMBER LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 NO MEMBER LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 NO MEMBER LIST | |
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 | 0.22 | 9 |
MortgagesNumMortOutstanding | 0.12 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 81 |
This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education
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 TRINITY COLLEGE DUBLIN ASSOCIATION CAMBRIDGE BRANCH
Cash Bank In Hand | 2013-07-31 | £ 4,762 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 3,222 |
Current Assets | 2013-07-31 | £ 5,362 |
Current Assets | 2012-08-01 | £ 3,822 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as TRINITY COLLEGE DUBLIN ASSOCIATION CAMBRIDGE BRANCH 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. |