About

Registered Number: 06933903
Date of Incorporation: 15/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Buxton School Cann Hall Road, Leytonstone, London, E11 3NN,

 

Buxton School Learning Trust was founded on 15 June 2009, it's status at Companies House is "Active". The current directors of Buxton School Learning Trust are listed as Money, Alison Claire, Levingbird, Wendy, Williams, Thomas, Kayani, Zuhra, Durning, Josephine Marie, Eilbert, Kay Wylie, Dr, Slater, Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVINGBIRD, Wendy 27 January 2020 - 1
WILLIAMS, Thomas 25 September 2015 - 1
DURNING, Josephine Marie 22 December 2009 26 September 2013 1
EILBERT, Kay Wylie, Dr 12 January 2010 18 January 2013 1
SLATER, Ann 22 December 2009 29 July 2014 1
Secretary Name Appointed Resigned Total Appointments
MONEY, Alison Claire 04 December 2014 - 1
KAYANI, Zuhra 01 May 2013 16 October 2014 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AP01 - Appointment of director 01 May 2020
AA - Annual Accounts 01 May 2020
PSC07 - N/A 20 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 12 February 2019
TM01 - Termination of appointment of director 22 November 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 01 May 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 February 2016
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 07 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 28 April 2015
AP03 - Appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AD01 - Change of registered office address 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 05 September 2013
AP03 - Appointment of secretary 05 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 04 August 2010
AP01 - Appointment of director 06 February 2010
RESOLUTIONS - N/A 22 January 2010
MEM/ARTS - N/A 22 January 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AD01 - Change of registered office address 08 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
CH01 - Change of particulars for director 19 October 2009
MEM/ARTS - N/A 08 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
CERTNM - Change of name certificate 06 August 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.