Background WavePink WaveYellow Wave

THE MELLER EDUCATIONAL CHARITABLE TRUST (07992913)

THE MELLER EDUCATIONAL CHARITABLE TRUST (07992913) is an active UK company. incorporated on 15 March 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE MELLER EDUCATIONAL CHARITABLE TRUST has been registered for 14 years.

Company Number
07992913
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2012
Age
14 years
Address
42-43 Chagford Street, London, NW1 6EB
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MELLER EDUCATIONAL CHARITABLE TRUST

THE MELLER EDUCATIONAL CHARITABLE TRUST is an active company incorporated on 15 March 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE MELLER EDUCATIONAL CHARITABLE TRUST was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07992913

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

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

THE MELLER EDUCATIONAL TRUST
From: 15 March 2012To: 1 September 2014
Contact
Address

42-43 Chagford Street London, NW1 6EB,

Previous Addresses

6th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP
From: 17 September 2014To: 29 June 2022
, Suite a 6 Honduras Street, London, EC1Y 0th
From: 21 June 2013To: 17 September 2014
, Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW
From: 15 March 2012To: 21 June 2013
Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Jul 15
New Owner
Jul 22
New Owner
Jul 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
30 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 September 2014
NM06NM06
Miscellaneous
1 September 2014
MISCMISC
Change Of Name Notice
1 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Incorporation Company
15 March 2012
NEWINCIncorporation