Company Information for HEREFORDSHIRE TERTIARY EDUCATION TRUST
2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HR4 7BS,
|
Company Registration Number
08799922
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HEREFORDSHIRE TERTIARY EDUCATION TRUST | ||
Legal Registered Office | ||
2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HR4 7BS Other companies in HR9 | ||
Previous Names | ||
|
Company Number | 08799922 | |
---|---|---|
Company ID Number | 08799922 | |
Date formed | 2013-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 10:28:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN NOLAN |
||
MARK JAMES TIMOTHY EDWARDS |
||
IAN MICHAEL FALCONER |
||
TOBY JOSEPH KINNAIRD |
||
TONY MARTIN |
||
DAVID CHARLES SHEPPARD |
||
KENNETH DAVID TEMPLE |
||
KAREN SCHULDT USHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ANNE TOWNLEY |
Director | ||
TONY MARTIN |
Director | ||
LUCY VICTORIA WINWOOD ARMSTRONG |
Director | ||
ALAN GEOFFREY WILSON |
Director | ||
ROD JAMES EGERTON BARKER |
Director | ||
SHELAGH JEAN MACSORLEY WYNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JPMORGAN GLOBAL EMERGING MARKETS INCOME TRUST PLC | Director | 2018-02-01 | CURRENT | 2010-06-04 | Active | |
BARRS COURT ENGINEERING LIMITED | Director | 2009-10-01 | CURRENT | 1983-04-08 | Active | |
KINNAIRD HOLDINGS LIMITED | Director | 2009-10-01 | CURRENT | 1989-01-18 | Active | |
WILCHAP REALWIRE LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
LISSTED LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
NEW MODEL CENTRE FOR TECHNOLOGY & ENGINEERING | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
REALWIRE LIMITED | Director | 2008-06-01 | CURRENT | 2000-07-04 | Active | |
RIVERFORD EMPLOYEE OWNERSHIP TRUSTEE LIMITED | Director | 2018-05-23 | CURRENT | 2017-08-07 | Active | |
HEREFORD CATHEDRAL SCHOOL | Director | 2016-10-17 | CURRENT | 1986-12-05 | Active | |
NEW MODEL CENTRE FOR TECHNOLOGY & ENGINEERING | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
HEREFORDSHIRE 20/20 | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2016-03-08 | |
DORSTONE'S FRONT ROOM COMMUNITY INTEREST COMPANY | Director | 2009-03-13 | CURRENT | 2009-03-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVID TEMPLE | |
AP01 | DIRECTOR APPOINTED MR TONY MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE TOWNLEY | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM 10 Quay Street Hereford HR1 2NH | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE ANNE TOWNLEY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN NOLAN on 2016-10-08 | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES TIMOTHY EDWARDS | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL FALCONER | |
AP01 | DIRECTOR APPOINTED MR KENNETH DAVID TEMPLE | |
AP01 | DIRECTOR APPOINTED MR TOBY JOSEPH KINNAIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TONY MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROD JAMES EGERTON BARKER | |
AP01 | DIRECTOR APPOINTED PROFESSOR SIR ALAN WILSON | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SHEPPARD / 24/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCHULDT USHER / 24/11/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELAGH WYNN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN NOLAN | |
AA | 31/07/14 TOTAL EXEMPTION FULL | |
AR01 | 03/12/14 NO MEMBER LIST | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/07/2014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 05/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM THE LINK CHURCH LANE WESTON-UNDER-PENYARD ROSS-ON-WYE HEREFORDSHIRE HR9 7QA ENGLAND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/08/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED DR SHELAGH JEAN MACSORLEY WYNN | |
AP01 | DIRECTOR APPOINTED MS LUCY VICTORIA WINWOOD ARMSTRONG | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 28/01/2014 | |
CERTNM | COMPANY NAME CHANGED EDUCATUS HEREFORDSHIRE TRUST CERTIFICATE ISSUED ON 07/02/14 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
MISC | NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |