About

Registered Number: 07769232
Date of Incorporation: 09/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Burnham Grammar School, Hogfair Lane, Burnham, Buckinghamshire, SL1 7HG

 

Having been setup in 2011, Beeches Learning & Development Trust has its registered office in Burnham, it's status at Companies House is "Active". The companies directors are listed as Bell, Alison Mary, Frith, Andrew, Gillepsie, Andrew James, Dr, Green, Lizbeth, Keshvara, Rajesh, Whieldon, Charlie Clive, Hopkins, Jeanette, Brady, Peter, Clayton, Jonathan Mark, Connolly, Timothy Ryan, Edwards, Donald Andrew, Foster, Shirley Margaret, Dr, Griffin, Timothy, Hancox, Alan, Hughes, Lynda Elizabeth, Khan, Rosie Riaz, Lee, Roy, Marwaha, Anuradha, Mckeegan, Nicholas David, Nurcombe, Ian Andrew, Omoruyi, Maxwell Efosa, Owolabi, Lola, Rogerson, Jason William, Trehy, Adrian Joseph at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Alison Mary 09 September 2011 - 1
FRITH, Andrew 09 September 2011 - 1
GILLEPSIE, Andrew James, Dr 09 September 2011 - 1
GREEN, Lizbeth 12 July 2017 - 1
KESHVARA, Rajesh 12 July 2017 - 1
WHIELDON, Charlie Clive 10 January 2013 - 1
BRADY, Peter 04 February 2013 03 February 2014 1
CLAYTON, Jonathan Mark 09 September 2011 31 January 2015 1
CONNOLLY, Timothy Ryan 03 February 2014 21 April 2016 1
EDWARDS, Donald Andrew 09 September 2011 09 October 2018 1
FOSTER, Shirley Margaret, Dr 09 September 2011 12 July 2017 1
GRIFFIN, Timothy 02 September 2014 31 August 2015 1
HANCOX, Alan 31 October 2011 01 March 2016 1
HUGHES, Lynda Elizabeth 02 September 2014 12 July 2017 1
KHAN, Rosie Riaz 08 January 2015 12 July 2017 1
LEE, Roy 10 January 2013 12 July 2017 1
MARWAHA, Anuradha 09 September 2011 01 September 2014 1
MCKEEGAN, Nicholas David 09 September 2011 31 August 2013 1
NURCOMBE, Ian Andrew 09 September 2011 11 November 2012 1
OMORUYI, Maxwell Efosa 27 April 2015 12 July 2017 1
OWOLABI, Lola 22 May 2014 12 July 2017 1
ROGERSON, Jason William 31 October 2011 31 January 2014 1
TREHY, Adrian Joseph 07 February 2012 12 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Jeanette 10 September 2012 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 09 September 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
PSC08 - N/A 12 April 2019
PSC07 - N/A 01 April 2019
AA - Annual Accounts 05 March 2019
PSC04 - N/A 06 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 27 September 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
RESOLUTIONS - N/A 09 June 2017
RESOLUTIONS - N/A 07 June 2017
MISC - Miscellaneous document 07 June 2017
CONNOT - N/A 07 June 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 18 September 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 22 January 2013
AP03 - Appointment of secretary 19 December 2012
AA01 - Change of accounting reference date 13 December 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
RESOLUTIONS - N/A 04 October 2011
CC04 - Statement of companies objects 04 October 2011
NEWINC - New incorporation documents 09 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.