Company Information for ADVANCE TRUST
VALE OF EVESHAM SCHOOL, FOUR POOLS LANE, EVESHAM, WORCESTERSHIRE, WR11 1BN,
|
Company Registration Number
08414933
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
ADVANCE TRUST | |
Legal Registered Office | |
VALE OF EVESHAM SCHOOL FOUR POOLS LANE EVESHAM WORCESTERSHIRE WR11 1BN Other companies in WR11 | |
Company Number | 08414933 | |
---|---|---|
Company ID Number | 08414933 | |
Date formed | 2013-02-22 | |
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 | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-08-06 12:19:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADVANCE INTERNATIONAL INC | 16698.E.PRENTICE AVE Centennial CO 80015 | Delinquent | Company formed on the 2005-09-23 | |
ADVANCE | CLEMENTI AVENUE 4 Singapore 120374 | Dissolved | Company formed on the 2016-08-03 | |
ADVANCE | South Dakota | Unknown | ||
ADVANCE BEAUTY EXPRESS | JURONG EAST AVENUE 1 Singapore 600348 | Dissolved | Company formed on the 2008-09-13 | |
ADVANCE LIFE SCIENCES LIMITED | 2, UNIT 2 SOMERSET ROAD LONDON LONDON N17 9EJ | Active - Proposal to Strike off | Company formed on the 2018-12-20 | |
ADVANCE TECHNO SYSTEM | JALAN REMAJA Singapore 668662 | Dissolved | Company formed on the 2008-09-13 | |
Advance - Jenison, LLC | 1333 LASKIN RD VIRGINIA BEACH VA 23451 | Active | Company formed on the 2013-08-13 | |
ADVANCE - PARCEL SERVICES SDN. BHD. | Active | |||
ADVANCE - LINK SDN. BHD. | Active | |||
ADVANCE - 4 - MEDIA CA INC | 7325 NW 36TH ST MIAMI FL 33166 | Inactive | Company formed on the 2013-04-23 | |
ADVANCE - JAX INC | FL | Inactive | Company formed on the 1958-07-23 | |
ADVANCE - PHOENIX TRAINING ENTERPRISE | 21 PLUMMER AVENUE MANCHESTER M21 8FU | Active - Proposal to Strike off | Company formed on the 2019-04-09 | |
ADVANCE - ADTECH LTD | 124 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2024-03-30 | |
ADVANCE 'TIL PAYDAY, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Active | Company formed on the 2012-03-22 | |
ADVANCE (2028) LIMITED | UNIT 1A PILGRIMS WAY PILGRIMS WAY STENSON FIELDS DERBY ENGLAND DE24 3JG | Dissolved | Company formed on the 2015-04-21 | |
ADVANCE (AUSTRALIA) GROUP PTY LTD | WA 6164 | Active | Company formed on the 2010-01-22 | |
ADVANCE (CHINA) INDUSTRIAL LIMITED | Dissolved | Company formed on the 2005-01-28 | ||
ADVANCE (DERBYSHIRE) LIMITED | 116 SWANWICK ROAD LEABROOKS ALFRETON DERBYSHIRE DE55 1LL | Active | Company formed on the 2020-09-15 | |
ADVANCE (EUROPE) LTD | 2 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CHESHIRE CH4 0DF | Active | Company formed on the 2015-06-03 | |
ADVANCE (E&M) LIMITED | Unknown | Company formed on the 2016-07-25 |
Officer | Role | Date Appointed |
---|---|---|
ALISON YOUNG |
||
SUSAN CARPENTER |
||
RICHARD CHARLES FORREST |
||
STEPHEN JOHN GARSIDE |
||
SAMANTHA BARRIE GOULD |
||
TRACEY KAY GUISE |
||
ELIZABETH JAYNE HAYWARD |
||
NICOLE ALENKA HYNEK |
||
IAN KIRBY |
||
CAROLINE LOUISE MONTGOMERY |
||
PHILIP JOHN SIEGERT |
||
ANN MARGARET STARR |
||
ALISON ELIZABETH YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET FRANCES SIMMS |
Director | ||
IAN SPENCER TAYLOR |
Director | ||
CLAIRE ELAINE ARTHURS PAYNE |
Director | ||
SOPHIE ANN FLAVELL |
Director | ||
CARL NIGEL ROBINSON |
Director | ||
SIMON EDMUND BROWN |
Director | ||
CHRISTOPHER RONALD HINDLE |
Director | ||
JANET FRANCES SIMMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE FIRST CONSULTANCY LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
BESPOKE CV SERVICES (UK) LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active - Proposal to Strike off | |
ORCHARD'S END CONSULTING LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active - Proposal to Strike off | |
PHEMRI LIMITED | Director | 2012-11-29 | CURRENT | 2011-11-30 | Active | |
SIEGERT ASSOCIATES LIMITED | Director | 2001-11-07 | CURRENT | 2001-11-05 | 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 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Wendy Mercer on 2021-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY HART | |
AP01 | DIRECTOR APPOINTED MR JAY HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JAYNE HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN SIEGERT | |
AP01 | DIRECTOR APPOINTED MR PETER FORD | |
AP01 | DIRECTOR APPOINTED MRS TRACEY KAY GUISE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY KAY GUISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER THOMBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE ALENKA HYNEK | |
AP03 | Appointment of Ms Wendy Mercer as company secretary on 2020-01-10 | |
TM02 | Termination of appointment of Alison Young on 2020-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BARRIE GOULD | |
AP01 | DIRECTOR APPOINTED MRS ALISON ELIZABETH YOUNG | |
TM02 | Termination of appointment of James Ashcroft on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CARPENTER | |
AP03 | Appointment of Mr James Ashcroft as company secretary on 2019-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ELIZABETH YOUNG | |
AP01 | DIRECTOR APPOINTED MISS NICOLE ALENKA HYNEK | |
AP01 | DIRECTOR APPOINTED MRS TRACEY KAY GUISE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA BARRIE GOULD | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA BARRIE GOULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET SIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE MONTGOMERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELAINE ARTHURS PAYNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE ANN FLAVELL | |
AP03 | Appointment of Mrs Alison Young as company secretary on 2016-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL NIGEL ROBINSON | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JAYNE HAYWARD | |
RP04AP01 | Second filing of director appointment of Ian Kirby | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Mr Ian Kirby on 2015-12-04 | |
CH01 | Director's details changed for Mrs Ann Margaret Starr on 2015-08-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 22/02/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ELAINE ARTHURS PAYNE | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE ANN FLAVELL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN SIEGERT | |
AP01 | DIRECTOR APPOINTED MRS JANET FRANCES SIMMS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN GARSIDE | |
AR01 | 22/02/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINDLE | |
AR01 | 22/02/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER TAYLOR / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET STARR / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH YOUNG / 01/01/2014 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN CARPENTER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RONALD HINDLE | |
AP01 | DIRECTOR APPOINTED MR IAN SPENCER TAYLOR | |
AP01 | DIRECTOR APPOINTED MR IAN KIRBY | |
AP01 | DIRECTOR APPOINTED MRS ALISON ELIZABETH YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN SIMMS | |
AP01 | DIRECTOR APPOINTED MR IAN KIRBY | |
AA01 | CURRSHO FROM 28/02/2014 TO 31/08/2013 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary 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 ADVANCE TRUST
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
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. |