Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUDOR PARK EDUCATION TRUST
Company Information for

TUDOR PARK EDUCATION TRUST

TUDOR PARK EDUCATION TRUST, BROWELLS LANE, FELTHAM, TW13 7EF,
Company Registration Number
07798639
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tudor Park Education Trust
TUDOR PARK EDUCATION TRUST was founded on 2011-10-05 and has its registered office in Feltham. The organisation's status is listed as "Active". Tudor Park Education Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TUDOR PARK EDUCATION TRUST
 
Legal Registered Office
TUDOR PARK EDUCATION TRUST
BROWELLS LANE
FELTHAM
TW13 7EF
Other companies in TW13
 
Previous Names
FELTHAM COMMUNITY COLLEGE18/12/2015
Filing Information
Company Number 07798639
Company ID Number 07798639
Date formed 2011-10-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB362899251  
Last Datalog update: 2024-04-06 22:45:06
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 TUDOR PARK EDUCATION TRUST

Current Directors
Officer Role Date Appointed
REBECCA WILSON
Company Secretary 2016-10-12
MICHAEL JOHN COOPER
Director 2015-12-08
VICTORIA EADIE
Director 2011-10-05
DANIELLA LAWSON
Director 2018-01-11
ROBERT SIDNEY LOBATTO
Director 2015-12-08
JULIE HELEN PEARS
Director 2015-12-08
SANDEEP SINGH SEHMI
Director 2015-12-08
CHARLOTTE EMMA WARNER
Director 2015-03-24
FIONA MCKINLEY WILSON
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS STUART GRANT
Director 2011-10-05 2017-11-13
PENELOPE DAVIES
Company Secretary 2012-10-01 2016-10-12
JOHN CADOGAN
Director 2014-09-01 2015-12-08
NICOLA FISHER
Director 2014-05-06 2015-12-08
PAUL JABBAL
Director 2011-10-05 2015-12-08
SURESHKUMAR KANDANGWA
Director 2011-10-05 2015-12-08
HARPRIT SEKHON
Director 2011-10-05 2015-12-08
MARJORIE SEMPLE
Director 2011-10-05 2015-12-08
DAVID ALAN SNADDON
Director 2011-10-05 2015-12-08
SUSAN STONE
Director 2011-10-05 2015-12-08
KAREN MARY WEST
Director 2011-10-05 2015-12-08
PENNY WILSON
Director 2011-10-05 2015-12-08
JOANNA HOUGHTON
Director 2011-10-05 2015-07-07
VICTORIA GRIFFIN
Director 2011-10-05 2015-01-04
JASON LOCKWOOD
Director 2011-10-05 2014-08-31
KENNETH CHARLES BATTY
Director 2011-10-05 2013-07-20
MARK BAYLISS
Director 2011-10-05 2012-10-16
CHARLENE WOODCOCK
Director 2011-10-05 2012-10-11
JOHN DIXON
Company Secretary 2011-10-05 2012-10-01
DENNIS JONES
Director 2011-10-05 2012-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN COOPER KING'S GROUP ACADEMIES Director 2016-07-12 CURRENT 2014-04-29 Active
MICHAEL JOHN COOPER CORNWALL EDUCATION LEARNING TRUST Director 2016-03-17 CURRENT 2011-03-15 Active
MICHAEL JOHN COOPER C.A.B. CORNWALL Director 2014-04-14 CURRENT 2002-04-04 Active
CHARLOTTE EMMA WARNER ACHIEVEMENT FOR ALL (3AS) LTD Director 2018-04-03 CURRENT 2011-02-14 In Administration/Administrative Receiver
CHARLOTTE EMMA WARNER AMBITIOUS ABOUT AUTISM Director 2016-12-16 CURRENT 1997-05-23 Active
CHARLOTTE EMMA WARNER AMBITIOUS ABOUT AUTISM SCHOOLS TRUST Director 2012-12-18 CURRENT 2012-12-18 Active
CHARLOTTE EMMA WARNER THE RISE SCHOOL Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-04-01

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
2024-03-20FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-04CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-21APPOINTMENT TERMINATED, DIRECTOR CORMAC JOSEPH BOURNE
2023-09-21APPOINTMENT TERMINATED, DIRECTOR VICTORIA HANNAH ARNOTT EADIE
2023-04-12FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAEME DARROCH WATKINS
2023-02-20DIRECTOR APPOINTED MR HARINDER SINGH PATTAR
2023-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-13Memorandum articles filed
2022-10-13APPOINTMENT TERMINATED, DIRECTOR DANIELLA LAWSON
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN PEARS
2022-10-13DIRECTOR APPOINTED MR MOHAMMED IRFAN YOUNAS
2022-10-13DIRECTOR APPOINTED MRS CATHERINE DA SILVA
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-08AP01DIRECTOR APPOINTED MR CORMAC JOSEPH BOURNE
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY JONES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KENTARO JOHN KOI
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED MR KENTARO JOHN KOI
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SINGH SEHMI
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-07AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY JONES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCKINLEY WILSON
2019-03-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-24AP01DIRECTOR APPOINTED MRS DANIELLA LAWSON
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS STUART GRANT
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MS FIONA MCKINLEY WILSON
2016-10-12AP01DIRECTOR APPOINTED MS FIONA MCKINLEY WILSON
2016-10-12CH01Director's details changed for Ms Charlotte Warner on 2016-10-12
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM Feltham Community College Browells Lane Feltham Greater London TW13 7EF
2016-10-12TM02Termination of appointment of Penelope Davies on 2016-10-12
2016-10-12AP03Appointment of Mrs Rebecca Wilson as company secretary on 2016-10-12
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-31RES13APPT OF NEW MEMBERS AND PRINCIPAL 08/12/2015
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-18RES15CHANGE OF NAME 08/12/2015
2015-12-18CERTNMCompany name changed feltham community college\certificate issued on 18/12/15
2015-12-18MISCNE01
2015-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-11AP01DIRECTOR APPOINTED MRS JULIE HELEN PEARS
2015-12-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN COOPER
2015-12-11AP01DIRECTOR APPOINTED MR SANDEEP SINGH SEHMI
2015-12-11AP01DIRECTOR APPOINTED MR ROBERT SIDNEY LOBATTO
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PENNY WILSON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STONE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNADDON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE SEMPLE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WEST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SURESHKUMAR KANDANGWA
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HARPRIT SEKHON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JABBAL
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FISHER
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CADOGAN
2015-10-13AR0105/10/15 NO MEMBER LIST
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JABBAL / 23/05/2014
2015-10-13AP01DIRECTOR APPOINTED MS CHARLOTTE WARNER
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HOUGHTON
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HOUGHTON
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRIFFIN
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-12AR0105/10/14 NO MEMBER LIST
2014-11-12AP01DIRECTOR APPOINTED MRS NICOLA FISHER
2014-11-12AP01DIRECTOR APPOINTED MR JOHN CADOGAN
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON LOCKWOOD
2014-01-10AR0105/10/13 NO MEMBER LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BATTY
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE WOODCOCK
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAYLISS
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/12
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-18AR0105/10/12 NO MEMBER LIST
2012-10-18AP03SECRETARY APPOINTED MRS PENELOPE DAVIES
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN DIXON
2011-10-21AA01CURRSHO FROM 31/10/2012 TO 31/08/2012
2011-10-05NEWINCCERTIFICATE 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
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to TUDOR PARK EDUCATION 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 TUDOR PARK EDUCATION 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 2013-02-15 Outstanding THE ENGLISH SPORTS COUNCIL
Intangible Assets
Patents
We have not found any records of TUDOR PARK EDUCATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TUDOR PARK EDUCATION TRUST
Trademarks
We have not found any records of TUDOR PARK EDUCATION TRUST registering or being granted any trademarks
Income
Government Income

Government spend with TUDOR PARK EDUCATION TRUST

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-04-24 GBP £1,900 Foundation Schools
Thurrock Council 2015-04-24 GBP £1,900 Foundation Schools
London Borough of Hounslow 2014-05-27 GBP £1,930 RENTS, RATES AND OTHER CHARGES
Hounslow Council 2013-03-27 GBP £616
Hounslow Council 2013-03-20 GBP £1,160
Hounslow Council 2013-02-28 GBP £1,380
Hounslow Council 2013-01-07 GBP £1,375
London Borough of Hillingdon 2012-05-18 GBP £1,250
Hounslow Council 2012-05-08 GBP £550
Hounslow Council 2012-04-23 GBP £650
Hounslow Council 2012-04-16 GBP £18,776
Hounslow Council 2012-04-04 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TUDOR PARK EDUCATION 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 TUDOR PARK EDUCATION 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 TUDOR PARK EDUCATION 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 TW13 7EF