Background WavePink WaveYellow Wave

NEW EDUCATION TRUST (05603073)

NEW EDUCATION TRUST (05603073) is a dissolved UK company. incorporated on 25 October 2005. with registered office in Harlow. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. NEW EDUCATION TRUST has been registered for 20 years. Current directors include CARR, Richard John, KERSHAW, Clare Lauren, WYRLEY-BIRCH, Nigel Ralph.

Company Number
05603073
Status
dissolved
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 2005
Age
20 years
Address
Latton Green Primary Academy, Harlow, CM18 7HT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CARR, Richard John, KERSHAW, Clare Lauren, WYRLEY-BIRCH, Nigel Ralph
SIC Codes
85100, 85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW EDUCATION TRUST

NEW EDUCATION TRUST is an dissolved company incorporated on 25 October 2005 with the registered office located in Harlow. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. NEW EDUCATION TRUST was registered 20 years ago.(SIC: 85100, 85200, 85310, 85600)

Status

dissolved

Active since 20 years ago

Company No

05603073

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 5 September 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 November 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Latton Green Primary Academy Riddings Lane Harlow, CM18 7HT,

Previous Addresses

Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 3 November 2014To: 19 March 2018
Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 4 November 2013To: 3 November 2014
Saunderton Estate Wycombe Road High Wycombe Buckinghamshire HP14 4BF United Kingdom
From: 18 June 2012To: 4 November 2013
International House 1, St Katherine's Dock London E1W 1TW
From: 25 October 2005To: 18 June 2012
Timeline

26 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
May 13
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Owner Exit
Nov 17
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CARR, Richard John

Active
Riddings Lane, HarlowCM18 7HT
Born May 1966
Director
Appointed 01 Dec 2010

KERSHAW, Clare Lauren

Active
Riddings Lane, HarlowCM18 7HT
Born October 1972
Director
Appointed 02 Jun 2014

WYRLEY-BIRCH, Nigel Ralph

Active
Riddings Lane, HarlowCM18 7HT
Born August 1954
Director
Appointed 23 Mar 2016

HOWARD, Richard Grenville

Resigned
Crumps Cottage, BicesterOX26 6ND
Secretary
Appointed 25 Oct 2005
Resigned 13 Jun 2007

ROWLAND, Marc

Resigned
40 Piggotts Orchard, AmershamHP7 0JH
Secretary
Appointed 13 Jun 2007
Resigned 01 Jun 2017

ATKINSON, Maggie, Dr

Resigned
International House, LondonE1W 1TW
Born September 1956
Director
Appointed 24 Jan 2011
Resigned 08 Mar 2011

BAKER, Mike

Resigned
20 Chesfield Road, Kingston Upon ThamesKT2 5TH
Born February 1957
Director
Appointed 25 Apr 2007
Resigned 21 Sept 2012

BENNETT, Paul Henry

Resigned
Morkinshire Lane, NottinghamNG12 3HJ
Born March 1950
Director
Appointed 26 Apr 2013
Resigned 23 Mar 2016

GABER, Ivor Harold, Professor

Resigned
37 Warner Road, LondonN8 7HB
Born November 1946
Director
Appointed 12 Jun 2006
Resigned 30 Nov 2010

HARRIS, Jonathan Mark

Resigned
58 Wonford Road, ExeterEX2 4LQ
Born April 1958
Director
Appointed 25 Oct 2005
Resigned 08 Mar 2011

HODGSON, Hilary Ruth

Resigned
15 Lynmouth Road, LondonN2 9LR
Born February 1960
Director
Appointed 26 Mar 2009
Resigned 10 Jul 2017

HOWARD, Richard Grenville

Resigned
Crumps Cottage, BicesterOX26 6ND
Born January 1945
Director
Appointed 25 Oct 2005
Resigned 13 Oct 2015

JEFFERSON, Patricia

Resigned
Grafton Road, Whitley BayNE26 2NR
Born October 1945
Director
Appointed 05 Dec 2011
Resigned 06 Jul 2016

MCGRATH, Kevin David

Resigned
19 Elm Avenue, LondonW5 3XA
Born March 1963
Director
Appointed 12 Jun 2006
Resigned 12 Dec 2016

PITTAWAY, David Michael

Resigned
Wycombe Road, High WycombeHP14 4BF
Born June 1955
Director
Appointed 24 May 2011
Resigned 02 Oct 2014

RATCLIFFE, Jane Elizabeth

Resigned
Wycombe Road, High WycombeHP14 4BF
Born February 1970
Director
Appointed 13 Oct 2015
Resigned 03 Oct 2017

SONDHI, Ranjit, Dr

Resigned
89 Hamstead Hall Avenue, BirminghamB20 1JU
Born October 1950
Director
Appointed 12 Jun 2006
Resigned 13 Oct 2015

SYMONS, Kay

Resigned
10 Polstead Road, OxfordOX2 6TN
Born May 1954
Director
Appointed 25 Oct 2005
Resigned 27 Nov 2013

WINKLEY, David Ross, Sir

Resigned
68 Butlers Road, BirminghamB20 2PA
Born November 1941
Director
Appointed 12 Jun 2006
Resigned 13 Oct 2015

Persons with significant control

6

3 Active
3 Ceased

Mrs Jane Elizabeth Ratcliffe

Ceased
Wycombe Road, High WycombeHP14 4BF
Born February 1970

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Ceased 03 Oct 2017

Ms Hilary Ruth Hodgson

Ceased
Wycombe Road, High WycombeHP14 4BF
Born February 1960

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Ceased 10 Jul 2017

Mr Kevin David Mcgrath

Ceased
Wycombe Road, High WycombeHP14 4BF
Born March 1963

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Ceased 12 Dec 2016

Mr Richard John Carr

Active
Riddings Lane, HarlowCM18 7HT
Born May 1966

Nature of Control

Significant influence or control as trust
Notified 25 Oct 2016

Mrs Clare Lauren Kershaw

Active
Riddings Lane, HarlowCM18 7HT
Born October 1972

Nature of Control

Significant influence or control
Notified 25 Oct 2016

Mr Nigel Ralph Wyrley-Birch

Active
Riddings Lane, HarlowCM18 7HT
Born August 1954

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
10 November 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 September 2018
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Memorandum Articles
23 August 2012
MEM/ARTSMEM/ARTS
Resolution
23 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
353353
Legacy
13 November 2006
190190
Legacy
13 November 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation