About

Registered Number: 08321322
Date of Incorporation: 06/12/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Pensilva School School Road, Pensilva, Liskeard, PL14 5PG,

 

Founded in 2012, The Caradon Co-operative Educational Trust has its registered office in Liskeard, it's status at Companies House is "Active". The business has 17 directors listed as Clinick, Teresa, Easton, Nicholas Roy, Vaughnley, Craig Russell, Woodward, Peter, Alway, Beth Rosemary Jayne, Andrews, Michelle, Clutsom, Mark John, Crispin, Rebecca Helen Ruth, Cruise, Bryan James, Durrant, Sheryll Marie, Eastory, Nick Roy, Hale, Christine, Olsson, William John Arvid, Perkins, Wendy Hazel, Scoles, Ann Elizabeth, Shillaber, Bridget Louise, Tomkies, Claire Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINICK, Teresa 01 January 2014 - 1
EASTON, Nicholas Roy 10 October 2013 - 1
VAUGHNLEY, Craig Russell 06 December 2012 - 1
WOODWARD, Peter 10 January 2013 - 1
ALWAY, Beth Rosemary Jayne 01 April 2013 01 October 2013 1
ANDREWS, Michelle 10 January 2013 17 January 2014 1
CLUTSOM, Mark John 06 December 2012 04 October 2018 1
CRISPIN, Rebecca Helen Ruth 06 December 2012 01 January 2014 1
CRUISE, Bryan James 06 December 2012 24 February 2014 1
DURRANT, Sheryll Marie 06 December 2012 01 March 2013 1
EASTORY, Nick Roy 06 December 2012 21 March 2013 1
HALE, Christine 10 January 2013 05 January 2016 1
OLSSON, William John Arvid 24 February 2014 03 September 2018 1
PERKINS, Wendy Hazel 06 December 2012 22 May 2014 1
SCOLES, Ann Elizabeth 06 December 2012 30 May 2014 1
SHILLABER, Bridget Louise 06 December 2012 21 September 2017 1
TOMKIES, Claire Louise 06 December 2012 04 September 2018 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 19 December 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 19 February 2013
NEWINC - New incorporation documents 06 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.