Advanced company searchLink opens in new window

CORE EDUCATION TRUST

Company number 07949154

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2019 AP01 Appointment of Mrs Shuang Wang as a director on 23 January 2019
08 Feb 2019 TM01 Termination of appointment of Joanne Allsopp as a director on 23 January 2019
29 Jan 2019 AA Full accounts made up to 31 August 2018
21 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
20 Feb 2018 CH01 Director's details changed for Mr Adrian George Packer on 1 September 2015
14 Feb 2018 CH01 Director's details changed for Mr Andrew Iain Argyle on 16 July 2015
11 Jan 2018 AA Full accounts made up to 31 August 2017
21 Dec 2017 AP01 Appointment of Miss Joanne Allsopp as a director on 19 December 2017
23 Oct 2017 TM01 Termination of appointment of Stephen Derrick Ball as a director on 13 September 2017
13 Sep 2017 AD01 Registered office address changed from , 55 st Paul’S Square St. Pauls Square, Birmingham, B3 1QS, England to 55 st Paul’S Square Birmingham B3 1QS on 13 September 2017
12 Sep 2017 AD01 Registered office address changed from , Core Education Trust Naseby Road, Alum Rock, Birmingham, West Midlands, B8 3HG, England to 55 st Paul’S Square Birmingham B3 1QS on 12 September 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-17
07 Jun 2017 MISC NE01
07 Jun 2017 CONNOT Change of name notice
09 Mar 2017 AP03 Appointment of Joanne Tyler as a secretary on 7 October 2014
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 August 2016
25 Oct 2016 TM01 Termination of appointment of Robert Ernest Forbes Wiggins as a director on 12 October 2016
25 Oct 2016 TM01 Termination of appointment of Sussan Rita Beardsmore as a director on 24 October 2016
08 Jun 2016 TM02 Termination of appointment of Sharon Griffiths as a secretary on 6 October 2014
14 Mar 2016 AR01 Annual return made up to 14 February 2016 no member list
04 Mar 2016 AP01 Appointment of Ms Susan Rita Beardsmore as a director on 17 December 2015
06 Jan 2016 AA Full accounts made up to 31 August 2015
09 Dec 2015 TM01 Termination of appointment of Jonathan Ibraaheem Marshall as a director on 6 December 2015
26 Nov 2015 TM01 Termination of appointment of Patricia Mary Smart as a director on 22 November 2015