About

Registered Number: 01552523
Date of Incorporation: 24/03/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: 78-80 High Street, Watton At Stone, Hertford, SG14 3TA,

 

Based in Hertford, Berkshire Outdoor Education Trust Ltd was established in 1981, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Reid, Alexander Stewart, Carter, Barry Keith, Chishick, Jonathan Paul Harry, Gittings, Paul, Hay, Angela, Reid, Alexander Stewart, Strudley, Grant David, Askey, Alan, Bridges, Kenneth Charles, Evans, Keith John, Gladwell, Jennifer Mackenzie, Goodburn, Edna M, Griffin, Brian Frank, Hankin, Lesley Jeanne, Hughes, Gerald Arthur, Hyland, Allan John, Hynam, Jeffrey Edwin, Kemp, David Edgar, Middleton, Brian, Morris Of Kenwood, Ruth, Lady, Proctor, Dena Yolande, Shield, Kenneth John Vince, Waite, Stephen Peter, Wallace, Lawrence David, Williams, Graham, Wood-griffiths, John Henry are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Barry Keith 19 October 2009 - 1
CHISHICK, Jonathan Paul Harry 06 October 2006 - 1
GITTINGS, Paul 12 September 2003 - 1
HAY, Angela 19 June 2015 - 1
REID, Alexander Stewart 09 April 2010 - 1
STRUDLEY, Grant David 19 June 2015 - 1
ASKEY, Alan N/A 01 October 2005 1
BRIDGES, Kenneth Charles N/A 09 January 1992 1
EVANS, Keith John N/A 06 August 1997 1
GLADWELL, Jennifer Mackenzie 16 November 2007 16 October 2008 1
GOODBURN, Edna M N/A 17 December 2013 1
GRIFFIN, Brian Frank 16 July 1996 07 March 2003 1
HANKIN, Lesley Jeanne 23 March 2009 20 November 2015 1
HUGHES, Gerald Arthur N/A 17 December 2013 1
HYLAND, Allan John N/A 05 June 1997 1
HYNAM, Jeffrey Edwin N/A 16 March 1993 1
KEMP, David Edgar N/A 25 March 1998 1
MIDDLETON, Brian 22 October 1999 16 October 2004 1
MORRIS OF KENWOOD, Ruth, Lady 24 March 2000 17 December 2013 1
PROCTOR, Dena Yolande 20 May 1994 16 July 1999 1
SHIELD, Kenneth John Vince N/A 09 September 2003 1
WAITE, Stephen Peter 21 July 1998 15 July 1999 1
WALLACE, Lawrence David N/A 22 April 1996 1
WILLIAMS, Graham N/A 21 May 1992 1
WOOD-GRIFFITHS, John Henry N/A 20 December 2001 1
Secretary Name Appointed Resigned Total Appointments
REID, Alexander Stewart 01 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 14 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 23 May 2018
CH03 - Change of particulars for secretary 23 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 05 December 2017
CH03 - Change of particulars for secretary 14 May 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AP03 - Appointment of secretary 04 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 29 November 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 26 January 2005
CERTNM - Change of name certificate 17 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 27 January 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 May 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 26 October 1999
225 - Change of Accounting Reference Date 26 October 1999
287 - Change in situation or address of Registered Office 06 August 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
363s - Annual Return 01 June 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 11 May 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 06 June 1994
288 - N/A 06 June 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 28 May 1993
288 - N/A 13 May 1993
363s - Annual Return 10 June 1992
AA - Annual Accounts 10 June 1992
288 - N/A 10 June 1992
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
288 - N/A 24 September 1990
288 - N/A 27 June 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 25 May 1989
288 - N/A 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1987
288 - N/A 01 November 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.