ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0AR

Company number 00795895
Status Active
Incorporation Date 12 March 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 178A NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AR
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Appointment of Mr Daniel Attridge as a director on 13 September 2016; Appointment of Mrs Frances Mary Marshall as a director on 1 September 2016; Termination of appointment of David Kenneth Thompson as a director on 31 August 2016. The most likely internet sites of ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED are www.stceddsschooleducationaltrust.co.uk, and www.st-cedd-s-school-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. St Cedd S School Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00795895. St Cedd S School Educational Trust Limited has been working since 12 March 1964. The present status of the company is Active. The registered address of St Cedd S School Educational Trust Limited is 178a New London Road Chelmsford Essex Cm2 0ar. . ALLEN, Geoffrey Charles is a Director of the company. ATTRIDGE, Daniel is a Director of the company. BRYANT, Malcolm Kenneth is a Director of the company. COPELAND, Paul is a Director of the company. DAGG, Jane Leslie is a Director of the company. DAVIES, Gareth Rhys Aubrey is a Director of the company. HARGREAVES, Frederick Michael is a Director of the company. MARSHALL, Frances Mary is a Director of the company. Secretary GARRAD, June Diane has been resigned. Secretary KRONE, Judith Linda has been resigned. Secretary SUTCLIFFE, Susan Michelle has been resigned. Director ALLEN, Susan Mary has been resigned. Director ANGUS, Margaret Ann has been resigned. Director ASHURST, Kenneth William Stewart has been resigned. Director BARTLE, Leo has been resigned. Director BOOTH, John Trygve, Doctor has been resigned. Director BOOTH, Michael Stuart has been resigned. Director BROWN, James Richard has been resigned. Director FACEY, Clifford Leonard has been resigned. Director FURNIVAL, Jane Margaret has been resigned. Director HALL, Linda has been resigned. Director HARVEY, Mary Louise has been resigned. Director HODGES, Sara Anne has been resigned. Director HOLLADAY, Stuart Malcolm has been resigned. Director JOHNSON, David has been resigned. Director KIDD, David Grayson has been resigned. Director KNOWLES, Andrew William Allen, The Reverend Canon has been resigned. Director KWAN, Kathleen Amanda has been resigned. Director MALICKA, Nicholas William has been resigned. Director MATTHEWS, Ann Manson has been resigned. Director MAXEY, Christopher John has been resigned. Director MURRELL, Victor John Ronald has been resigned. Director PLUMTREE, John Betts has been resigned. Director POUND, Daniel Robert Dudley has been resigned. Director RANDALL, Margaret Ann has been resigned. Director READ, Barry John has been resigned. Director ROBINSON, Dale has been resigned. Director SHAW, David Francis Stuart has been resigned. Director SIMMONDS, Pamela has been resigned. Director STOKES, Sheila Valerie has been resigned. Director STRANKS, Janice Linda has been resigned. Director TAM, Chung Yau Ronson has been resigned. Director THOMPSON, David Kenneth has been resigned. Director WENLEY, Richard Francis has been resigned. The company operates in "Primary education".


Current Directors

Director
ALLEN, Geoffrey Charles
Appointed Date: 01 April 2016
67 years old

Director
ATTRIDGE, Daniel
Appointed Date: 13 September 2016
48 years old

Director
BRYANT, Malcolm Kenneth
Appointed Date: 20 November 1997
74 years old

Director
COPELAND, Paul
Appointed Date: 03 December 2014
51 years old

Director
DAGG, Jane Leslie
Appointed Date: 10 May 1996
68 years old

Director
DAVIES, Gareth Rhys Aubrey
Appointed Date: 18 March 2015
52 years old

Director
HARGREAVES, Frederick Michael
Appointed Date: 09 June 1997
66 years old

Director
MARSHALL, Frances Mary
Appointed Date: 01 September 2016
73 years old

Resigned Directors

Secretary
GARRAD, June Diane
Resigned: 24 June 1999

Secretary
KRONE, Judith Linda
Resigned: 01 August 2003
Appointed Date: 24 June 1999

Secretary
SUTCLIFFE, Susan Michelle
Resigned: 31 August 2016
Appointed Date: 23 February 2004

Director
ALLEN, Susan Mary
Resigned: 18 March 2013
Appointed Date: 01 September 2010
75 years old

Director
ANGUS, Margaret Ann
Resigned: 12 July 1994
78 years old

Director
ASHURST, Kenneth William Stewart
Resigned: 25 November 1996
Appointed Date: 28 February 1994
80 years old

Director
BARTLE, Leo
Resigned: 26 June 2013
Appointed Date: 16 March 2004
75 years old

Director
BOOTH, John Trygve, Doctor
Resigned: 31 July 2007
Appointed Date: 29 November 2000
71 years old

Director
BOOTH, Michael Stuart
Resigned: 30 November 2000
Appointed Date: 01 October 1999
79 years old

Director
BROWN, James Richard
Resigned: 02 December 2003
Appointed Date: 24 June 1999
68 years old

Director
FACEY, Clifford Leonard
Resigned: 12 July 1994
Appointed Date: 28 February 1994
87 years old

Director
FURNIVAL, Jane Margaret
Resigned: 18 November 1993
72 years old

Director
HALL, Linda
Resigned: 31 March 2016
Appointed Date: 01 August 2008
74 years old

Director
HARVEY, Mary Louise
Resigned: 23 April 1997
Appointed Date: 01 December 1995
73 years old

Director
HODGES, Sara Anne
Resigned: 30 November 2001
Appointed Date: 28 February 1994
67 years old

Director
HOLLADAY, Stuart Malcolm
Resigned: 20 November 1997
92 years old

Director
JOHNSON, David
Resigned: 17 May 1996
69 years old

Director
KIDD, David Grayson
Resigned: 04 March 1999
Appointed Date: 28 February 1994
78 years old

Director
KNOWLES, Andrew William Allen, The Reverend Canon
Resigned: 24 June 2002
Appointed Date: 24 June 1999
78 years old

Director
KWAN, Kathleen Amanda
Resigned: 31 December 2005
Appointed Date: 28 June 2004
63 years old

Director
MALICKA, Nicholas William
Resigned: 15 May 2002
Appointed Date: 24 June 1999
70 years old

Director
MATTHEWS, Ann Manson
Resigned: 18 November 1993
92 years old

Director
MAXEY, Christopher John
Resigned: 22 June 2009
Appointed Date: 26 June 1996
68 years old

Director
MURRELL, Victor John Ronald
Resigned: 01 October 1999
79 years old

Director
PLUMTREE, John Betts
Resigned: 18 November 1993
96 years old

Director
POUND, Daniel Robert Dudley
Resigned: 31 July 2011
Appointed Date: 04 December 2007
50 years old

Director
RANDALL, Margaret Ann
Resigned: 23 February 2012
Appointed Date: 09 June 1997
73 years old

Director
READ, Barry John
Resigned: 31 March 2016
Appointed Date: 07 January 2013
55 years old

Director
ROBINSON, Dale
Resigned: 12 July 1994
98 years old

Director
SHAW, David Francis Stuart
Resigned: 23 November 1992
82 years old

Director
SIMMONDS, Pamela
Resigned: 10 March 2014
Appointed Date: 07 January 2013
76 years old

Director
STOKES, Sheila Valerie
Resigned: 15 October 1999
Appointed Date: 23 October 1997
90 years old

Director
STRANKS, Janice Linda
Resigned: 18 November 1993
74 years old

Director
TAM, Chung Yau Ronson
Resigned: 31 July 2007
Appointed Date: 28 February 1994
76 years old

Director
THOMPSON, David Kenneth
Resigned: 31 August 2016
Appointed Date: 18 March 2003
67 years old

Director
WENLEY, Richard Francis
Resigned: 31 December 1998
88 years old

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED Events

26 Sep 2016
Appointment of Mr Daniel Attridge as a director on 13 September 2016
13 Sep 2016
Appointment of Mrs Frances Mary Marshall as a director on 1 September 2016
13 Sep 2016
Termination of appointment of David Kenneth Thompson as a director on 31 August 2016
13 Sep 2016
Termination of appointment of Susan Michelle Sutcliffe as a secretary on 31 August 2016
31 May 2016
Annual return made up to 31 May 2016 no member list
...
... and 160 more events
20 Jul 1988
Declaration of satisfaction of mortgage/charge

13 Oct 1987
Annual return made up to 31/05/87

31 Jul 1986
Accounting reference date extended from 31/07 to 31/08

12 Jul 1986
Accounts for a small company made up to 31 July 1985

25 Jun 1986
Annual return made up to 14/05/86

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED Charges

24 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st philip's servite priory independent…
27 April 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: 75 upper bridge road chelmsford essex t/no EX467189; any…
28 May 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: 23 maltese road chelmsford essex t/no EX824146; by way of…
28 May 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: 25 maltese road chelmsford essex t/no EX824147; any other…
1 August 2008
Legal charge
Delivered: 5 August 2008
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: St philip's servite priory independent primary school, 178…