Advanced company searchLink opens in new window

THE BECKMEAD TRUST

Company number 11830749

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)
24 Apr 2024 AD01 Registered office address changed from The Beckmead Trust Beckmead School Monks Orchard Road Beckenham Kent BR3 3BZ United Kingdom to Bourne House Business Centre 475 Godstone Road Warlingham Whyteleafe CR3 0BL on 24 April 2024
24 Apr 2024 TM01 Termination of appointment of Robin Hugh Bishop as a director on 31 March 2024
21 Feb 2024 AP01 Appointment of Mr Tom Attwood as a director on 1 February 2024
20 Apr 2023 AP01 Appointment of Dr Frances Carol Macdonald as a director on 20 April 2023
09 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
02 Feb 2023 AA Full accounts made up to 31 August 2022
31 Jul 2022 AP01 Appointment of Miss Sandra Carrington as a director on 19 July 2022
20 Jul 2022 TM01 Termination of appointment of Jonathan James Auriol Herring as a director on 6 July 2022
02 Mar 2022 AP01 Appointment of Mr Andrew James Greenwell as a director on 2 March 2022
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
12 Jan 2022 AA Full accounts made up to 31 August 2021
22 Jul 2021 AP01 Appointment of Mr Graham Charles Johnson as a director on 9 July 2021
25 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
11 Feb 2021 AA Full accounts made up to 31 August 2020
15 Jan 2021 AP01 Appointment of Mr Jonathan James Auriol Herring as a director on 17 July 2019
15 Jan 2021 AP01 Appointment of Mr William George Stewart Smith as a director on 16 December 2020
14 Jan 2021 PSC08 Notification of a person with significant control statement
08 Jan 2021 PSC07 Cessation of Jonathan James Auriol Herring as a person with significant control on 1 April 2019
08 Jan 2021 PSC07 Cessation of Alexander Cisneros as a person with significant control on 1 April 2019
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
26 Feb 2020 AP01 Appointment of Mr Stuart Grant Roden as a director on 24 February 2020
29 Jan 2020 AA Full accounts made up to 31 August 2019
23 Oct 2019 PSC07 Cessation of Margaret Louise Clarke as a person with significant control on 31 August 2019
27 Aug 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 August 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association