About

Registered Number: 02741092
Date of Incorporation: 19/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 11 Hillgate Place, Balham Hill, London, SW12 9ER

 

Based in London, Mccabe Educational Trust was established in 1992, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Brown, Rosemia, Reverend Prebendary, Dunne, Kevin Headley, Rev, Marshall, Geoffrey Osborne, Very Rev, Spalding, Joanna Margaret Barnard, Stoakley, Roger John, Webster, Andrew, Allchin, Maureen Ann, The Reverend, Allchin, Maureen Ann, The Reverend, Jackson, Robert Fielden, Mr , Love, Janet Mary, Nicholson, Peter Charles, The Rev Canon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Rosemia, Reverend Prebendary 16 October 2014 - 1
DUNNE, Kevin Headley, Rev 27 September 2006 - 1
MARSHALL, Geoffrey Osborne, Very Rev 17 May 2001 - 1
SPALDING, Joanna Margaret Barnard 07 November 2019 - 1
STOAKLEY, Roger John 08 April 2018 - 1
WEBSTER, Andrew 08 November 2018 - 1
ALLCHIN, Maureen Ann, The Reverend 16 October 2008 16 October 2014 1
ALLCHIN, Maureen Ann, The Reverend 19 August 1992 05 May 1994 1
JACKSON, Robert Fielden, Mr 24 January 2000 10 March 2016 1
LOVE, Janet Mary 24 February 2010 08 November 2018 1
NICHOLSON, Peter Charles, The Rev Canon 02 February 1993 27 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CH01 - Change of particulars for director 26 March 2020
CS01 - N/A 20 March 2020
AP01 - Appointment of director 05 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 18 March 2019
CH03 - Change of particulars for secretary 17 March 2019
CH01 - Change of particulars for director 17 March 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 02 August 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 March 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 16 June 2011
RESOLUTIONS - N/A 25 November 2010
RESOLUTIONS - N/A 19 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 03 June 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 11 September 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 13 June 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 15 July 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 15 June 2002
363a - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 28 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
MEM/ARTS - N/A 07 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
353 - Register of members 05 February 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 03 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
288 - N/A 25 July 1994
AA - Annual Accounts 13 June 1994
288 - N/A 13 June 1994
288 - N/A 26 October 1993
363s - Annual Return 12 October 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1992
NEWINC - New incorporation documents 19 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.