CRIBS CHARITABLE TRUST
BEXLEYHEATH

Hellopages » Greater London » Bexley » DA6 7QB

Company number 05947379
Status Active
Incorporation Date 26 September 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CRIBS OFFICE, ST COLUMBA'S BOYS' SCHOOL, HALCOT AVENUE, BEXLEYHEATH, KENT, DA6 7QB
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Allan Eric Nicholls as a secretary on 5 April 2017; Termination of appointment of George Rex Hider as a director on 31 December 2016; Total exemption full accounts made up to 5 April 2016. The most likely internet sites of CRIBS CHARITABLE TRUST are www.cribscharitable.co.uk, and www.cribs-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Cribs Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05947379. Cribs Charitable Trust has been working since 26 September 2006. The present status of the company is Active. The registered address of Cribs Charitable Trust is Cribs Office St Columba S Boys School Halcot Avenue Bexleyheath Kent Da6 7qb. . ANDREWS, Martin is a Director of the company. BURNETT, Stephen Victor is a Director of the company. FOOT, Adam Julian David is a Director of the company. LINLEY, David is a Director of the company. OJO, Bola Ibilola is a Director of the company. Secretary NICHOLLS, Allan Eric has been resigned. Director COMPTON, Margaret Jean has been resigned. Director HIDER, George Rex has been resigned. Director ROUSE, Sue Leclaire has been resigned. Director ROUSE, Susan Leclaire has been resigned. The company operates in "Primary education".


Current Directors

Director
ANDREWS, Martin
Appointed Date: 26 September 2006
58 years old

Director
BURNETT, Stephen Victor
Appointed Date: 09 March 2016
69 years old

Director
FOOT, Adam Julian David
Appointed Date: 26 September 2006
67 years old

Director
LINLEY, David
Appointed Date: 04 July 2016
77 years old

Director
OJO, Bola Ibilola
Appointed Date: 30 November 2009
70 years old

Resigned Directors

Secretary
NICHOLLS, Allan Eric
Resigned: 05 April 2017
Appointed Date: 26 September 2006

Director
COMPTON, Margaret Jean
Resigned: 30 November 2009
Appointed Date: 26 September 2006
78 years old

Director
HIDER, George Rex
Resigned: 31 December 2016
Appointed Date: 26 September 2006
88 years old

Director
ROUSE, Sue Leclaire
Resigned: 09 March 2016
Appointed Date: 14 November 2011
61 years old

Director
ROUSE, Susan Leclaire
Resigned: 09 March 2016
Appointed Date: 14 November 2011
61 years old

CRIBS CHARITABLE TRUST Events

12 Apr 2017
Termination of appointment of Allan Eric Nicholls as a secretary on 5 April 2017
04 Jan 2017
Termination of appointment of George Rex Hider as a director on 31 December 2016
29 Nov 2016
Total exemption full accounts made up to 5 April 2016
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
04 Oct 2016
Director's details changed for Mr Stephen Victor Burnett on 4 October 2016
...
... and 31 more events
16 Oct 2008
Secretary's change of particulars / allan nicholls / 16/10/2008
15 Feb 2008
Accounts for a dormant company made up to 5 April 2007
25 Oct 2007
Annual return made up to 26/09/07
13 Apr 2007
Accounting reference date shortened from 30/09/07 to 05/04/07
26 Sep 2006
Incorporation