Company Information for UPLANDS ENTERPRISE TRUST
STRATTON ROAD, STRATTON ROAD, SWINDON, SN1 2PN,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
UPLANDS ENTERPRISE TRUST | ||
Legal Registered Office | ||
STRATTON ROAD STRATTON ROAD SWINDON SN1 2PN Other companies in SN25 | ||
Previous Names | ||
|
Company Number | 08011951 | |
---|---|---|
Company ID Number | 08011951 | |
Date formed | 2012-03-29 | |
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 | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-05 16:25:02 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
UPLANDS ENTERPRISES PTY LTD | Active | Company formed on the 2014-09-05 | |
![]() |
UPLANDS ENTERPRISES LIMITED | Dissolved | Company formed on the 1997-01-13 | |
UPLANDS ENTERPRISES LIMITED | 17-21 East Mayfield Edinburgh EH9 1SE | Active | Company formed on the 2024-01-10 |
Officer | Role | Date Appointed |
---|---|---|
DEREK ALAN DINSEY |
||
DEREK ALAN DINSEY |
||
SUSAN JANE DINSEY |
||
ANTHONY KERR GRIFFITHS |
||
KEVIN JOHN GWILLIAM |
||
JACQUELINE ANITA SMITH |
||
JEFF SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SEGAL |
Director | ||
ALISON RUTH LOCKHART THUNDER |
Director | ||
ALAN JOHN STONE |
Director | ||
NICOLA DAWN PARKER |
Director | ||
CAROLINE VICTORIA DUNN |
Director | ||
TIMOTHY JOHN MASON |
Director | ||
SIMA HUNTER |
Director | ||
DEREK HENRY FRY |
Director | ||
DARREN MICHAEL SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUTURE WATER ASSOCIATION | Director | 2016-02-01 | CURRENT | 2011-02-21 | Active | |
RISE & DRIVE LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
KG 57 PROPERTIES LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT BODEN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERR GRIFFITHS | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
Director's details changed for Jacqueline Anita Smith on 2023-03-24 | ||
REGISTERED OFFICE CHANGED ON 13/03/23 FROM Unit B4C Orbital Retail Park Thamesdown Drive Swindon SN25 4AN England | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
Appointment of Mrs Michelle Louise Carter as company secretary on 2022-01-25 | ||
Termination of appointment of Derek Alan Dinsey on 2022-01-25 | ||
DIRECTOR APPOINTED MR ALAN JOHN STONE | ||
AP01 | DIRECTOR APPOINTED MR ALAN JOHN STONE | |
TM02 | Termination of appointment of Derek Alan Dinsey on 2022-01-25 | |
AP03 | Appointment of Mrs Michelle Louise Carter as company secretary on 2022-01-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT CRORKIN-DAVIS | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/21 FROM Uplands School Tadpole Lane Swindon SN25 2NB | |
AAMD | Amended full accounts made up to 2019-08-31 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID SIMS | |
AP01 | DIRECTOR APPOINTED MR DANIEL ROBERT BODEN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERT CRORKIN-DAVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 28/10/22 | |
MISC | NE01 filed | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN GWILLIAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SEGAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SEGAL | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON RUTH LOCKHART THUNDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN STONE | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN GWILLIAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN PARKER | |
AP01 | DIRECTOR APPOINTED MRS ALISON RUTH LOCKHART THUNDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE DUNN | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE DUNN | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE DINSEY | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY KERR GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MASON | |
AA01 | Current accounting period extended from 31/03/15 TO 31/08/15 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMA HUNTER | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SIMA HUNTER | |
AR01 | 29/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK FRY | |
AR01 | 29/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED JEFF SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH | |
AP03 | SECRETARY APPOINTED DEREK ALAN DINSEY | |
AP01 | DIRECTOR APPOINTED NICOLA DAWN PARKER | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN STONE | |
AP01 | DIRECTOR APPOINTED DEREK HENRY FRY | |
RES01 | ADOPT ARTICLES 05/07/2012 | |
RES01 | ADOPT ARTICLES 12/05/2012 | |
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 | 0.27 | 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.
|
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 UPLANDS ENTERPRISE TRUST
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Wiltshire Council | |
|
Educational Fees |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Wiltshire Council | |
|
Educational Fees |
Gloucestershire County Council | |
|
|
Wiltshire Council | |
|
Educational Fees |
Wiltshire Council | |
|
Educational Fees |
Wiltshire Council | |
|
Transport Contracts |
Wiltshire Council | |
|
Educational Fees |
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.
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. |