About

Registered Number: 01523990
Date of Incorporation: 22/10/1980 (44 years and 6 months ago)
Company Status: Active
Registered Address: Warlingham Park School, Chelsham Common, Warlingham, Surrey, CR6 9PB

 

Independent Primary & Secondary Education Trust Ltd was registered on 22 October 1980, it's status in the Companies House registry is set to "Active". The current directors of Independent Primary & Secondary Education Trust Ltd are listed as Aarons, Jennifer, Neale, Daryl, Sexton, Andrew Edward, Sexton, Charles, Sexton, Stuart Edward, Barnett, Christopher Andrew, Bowring, Peter, Constantine, Deborah Anne, Cooper, Bruce, Dr, Cowle, Rosemary, Flynn, Patricia Josephine, Fox, Dudley Stanley, Hawkins, Roger David William, The Reverend, Hopley, Yvette Rose Marie, Cllr, Hunt, Malcolm John, Jenkins, Peter Edward, Lambert, Ian William Mitchell, Mayhew, Michael, Norcross, Lawrence John Charles, Parker, Jane, Pollard, Timothy Stuart, Rapinet, Michael William, Shaw, Eric, Thomas, Colin David, Whittle, Glynis, Councillor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AARONS, Jennifer 14 November 2017 - 1
NEALE, Daryl 06 June 2016 - 1
SEXTON, Andrew Edward 10 June 2016 - 1
SEXTON, Charles 14 June 2017 - 1
SEXTON, Stuart Edward N/A - 1
BARNETT, Christopher Andrew 19 October 1994 06 March 2002 1
BOWRING, Peter N/A 20 March 2006 1
CONSTANTINE, Deborah Anne 08 March 2005 27 June 2013 1
COOPER, Bruce, Dr N/A 31 March 1999 1
COWLE, Rosemary 14 November 2006 01 October 2010 1
FLYNN, Patricia Josephine 03 November 1992 18 October 1995 1
FOX, Dudley Stanley N/A 30 September 2001 1
HAWKINS, Roger David William, The Reverend 13 March 1996 16 October 1997 1
HOPLEY, Yvette Rose Marie, Cllr 20 October 2005 10 June 2015 1
HUNT, Malcolm John 18 October 1995 15 June 2006 1
JENKINS, Peter Edward 14 June 2007 10 June 2015 1
LAMBERT, Ian William Mitchell N/A 24 March 2004 1
MAYHEW, Michael N/A 15 March 1995 1
NORCROSS, Lawrence John Charles N/A 15 March 1994 1
PARKER, Jane 14 November 2006 19 June 2008 1
POLLARD, Timothy Stuart 23 March 2006 01 October 2008 1
RAPINET, Michael William N/A 15 March 1995 1
SHAW, Eric 21 October 2003 01 December 2005 1
THOMAS, Colin David 13 March 2001 13 May 2016 1
WHITTLE, Glynis, Councillor 01 September 2012 13 May 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AA01 - Change of accounting reference date 06 April 2020
TM01 - Termination of appointment of director 19 November 2019
MR04 - N/A 15 November 2019
MR04 - N/A 15 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 May 2018
AP01 - Appointment of director 16 May 2018
CH01 - Change of particulars for director 30 November 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 11 May 2017
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 13 May 2016
AUD - Auditor's letter of resignation 11 March 2016
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 04 June 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 23 July 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 27 May 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 30 May 1997
363s - Annual Return 29 May 1996
288 - N/A 29 May 1996
AA - Annual Accounts 10 May 1996
288 - N/A 10 May 1996
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
287 - Change in situation or address of Registered Office 21 November 1995
AA - Annual Accounts 04 August 1995
288 - N/A 13 June 1995
363s - Annual Return 26 May 1995
288 - N/A 06 April 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 17 April 1994
288 - N/A 25 March 1994
395 - Particulars of a mortgage or charge 11 September 1993
363s - Annual Return 25 May 1993
288 - N/A 25 May 1993
AA - Annual Accounts 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 01 June 1992
395 - Particulars of a mortgage or charge 28 January 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
288 - N/A 21 March 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
288 - N/A 30 May 1990
288 - N/A 30 May 1990
288 - N/A 24 January 1990
395 - Particulars of a mortgage or charge 16 October 1989
288 - N/A 01 September 1989
288 - N/A 01 September 1989
288 - N/A 01 September 1989
288 - N/A 01 September 1989
288 - N/A 01 September 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 27 June 1988
287 - Change in situation or address of Registered Office 18 September 1987
288 - N/A 30 June 1987
363 - Annual Return 29 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1987
RESOLUTIONS - N/A 04 March 1987
AA - Annual Accounts 04 March 1987
AA - Annual Accounts 04 March 1987
AA - Annual Accounts 04 March 1987
AA - Annual Accounts 04 March 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 07 February 1987
363 - Annual Return 23 October 1986
288 - N/A 11 August 1986
288 - N/A 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 1999 Outstanding

N/A

Legal charge 06 September 1993 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Legal charge 04 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.