PACT EDUCATIONAL TRUST LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 5RD

Company number 03166207
Status Active
Incorporation Date 29 February 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O, THE CEDARS SCHOOL, COOMBE ROAD, CROYDON, CR0 5RD
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 85520 - Cultural education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Xavier Bosch as a director on 23 January 2017. The most likely internet sites of PACT EDUCATIONAL TRUST LIMITED are www.pacteducationaltrust.co.uk, and www.pact-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Pact Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03166207. Pact Educational Trust Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Pact Educational Trust Limited is C O The Cedars School Coombe Road Croydon Cr0 5rd. . LEONARD, Eleanor Sorel is a Secretary of the company. ALTING VON GEUSAU, Alexander George Frans Maria is a Director of the company. BOSCH, Xavier is a Director of the company. CLAUSELL, Jose Antonio is a Director of the company. LEONARD, Eleanor Sorel is a Director of the company. LEONARD, Philip James is a Director of the company. NEWMAN SANDERS, Anthony Paul Gerard, Doctor is a Director of the company. NEWMAN SANDERS, Maria Louise is a Director of the company. PHILLIPS, Jane Claire is a Director of the company. STABLES, Mark Philip Selby is a Director of the company. THOMPSON, Edward Allen Victor is a Director of the company. Secretary THOMPSON, Edward Allen Victor has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DORAN, Eamonn John has been resigned. Director FRIMPONG, Darren Gyima has been resigned. Director HUGHES, Dominic Sebastian Charles has been resigned. Director PHILLIPS, John Patrick has been resigned. Director PHILLIPS, John Patrick has been resigned. Director PHILLIPS, John Patrick has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
LEONARD, Eleanor Sorel
Appointed Date: 10 November 2008

Director
ALTING VON GEUSAU, Alexander George Frans Maria
Appointed Date: 12 March 2008
62 years old

Director
BOSCH, Xavier
Appointed Date: 23 January 2017
61 years old

Director
CLAUSELL, Jose Antonio
Appointed Date: 16 June 2012
52 years old

Director
LEONARD, Eleanor Sorel
Appointed Date: 22 November 2006
55 years old

Director
LEONARD, Philip James
Appointed Date: 16 January 2009
58 years old

Director
NEWMAN SANDERS, Anthony Paul Gerard, Doctor
Appointed Date: 29 February 1996
63 years old

Director
NEWMAN SANDERS, Maria Louise
Appointed Date: 11 February 2003
61 years old

Director
PHILLIPS, Jane Claire
Appointed Date: 11 February 2003
64 years old

Director
STABLES, Mark Philip Selby
Appointed Date: 22 November 2013
59 years old

Director
THOMPSON, Edward Allen Victor
Appointed Date: 29 February 1996
76 years old

Resigned Directors

Secretary
THOMPSON, Edward Allen Victor
Resigned: 10 November 2008
Appointed Date: 29 February 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Director
DORAN, Eamonn John
Resigned: 11 September 2015
Appointed Date: 06 June 2004
66 years old

Director
FRIMPONG, Darren Gyima
Resigned: 21 December 2015
Appointed Date: 14 April 2012
53 years old

Director
HUGHES, Dominic Sebastian Charles
Resigned: 11 January 2013
Appointed Date: 06 June 2004
61 years old

Director
PHILLIPS, John Patrick
Resigned: 01 August 2009
Appointed Date: 07 November 2004
70 years old

Director
PHILLIPS, John Patrick
Resigned: 06 June 2004
Appointed Date: 31 March 2003
70 years old

Director
PHILLIPS, John Patrick
Resigned: 16 November 2002
Appointed Date: 29 February 1996
70 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

PACT EDUCATIONAL TRUST LIMITED Events

21 Mar 2017
Full accounts made up to 31 August 2016
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Feb 2017
Appointment of Mr Xavier Bosch as a director on 23 January 2017
07 Jan 2017
Auditor's resignation
03 Oct 2016
Full accounts made up to 31 August 2015
...
... and 100 more events
22 Mar 1996
New secretary appointed;new director appointed
22 Mar 1996
New director appointed
22 Mar 1996
New director appointed
22 Mar 1996
Registered office changed on 22/03/96 from: 193-195 city road london EC1V 1JN
29 Feb 1996
Incorporation

PACT EDUCATIONAL TRUST LIMITED Charges

18 August 2016
Charge code 0316 6207 0012
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Edward Allen Victor Thompson and Domitila Thompson
Description: Oakwood school, 59 godstone road, purley CR8 2AN.
18 August 2016
Charge code 0316 6207 0011
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Edward Allen Victor Thompson and Domitila Thompson
Description: Broadoak and oliver house, 7-11 nightingale lane, london…
17 December 2012
Legal charge
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H coombe house, coombe road, croydon t/no SGL364086.
21 October 2011
Legal mortgage
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Most Reverend Peter David Smith, Roman Catholic Archbishop of Southwark, the Right Reverend John Hine, Roman Catholic Bishop of Beverley, the Right Reverend Paul Joseph Hendricks, Roman Catholic Bishop of Rosemarkie, the Right Reverend Patrick Kieran Lynch Sscc, Roman Catholic Bishop of Castro and Reverend Matthew John Dickens Being the Present Managing Trustees of the Charity Known as the Southwark Diocesan Trust in the Roman Catholic Diocese of Southwark
Description: F/H property k/a broadoak, 11 nightingale lane and oliver…
21 October 2011
Debenture
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2011
Legal charge
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a broadoak and oliver house 7-11 nightingale…
21 October 2011
Legal charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a oakwood school, 59 godstone road, purley…
29 June 2004
Mortgage debenture
Delivered: 7 July 2004
Status: Satisfied on 5 November 2011
Persons entitled: Aib Group (UK) PLC
Description: A fixed equitable charge over the company's f/h and l/h…
29 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 5 November 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a oakwood school godstone road purley surrey…
3 September 1999
Legal charge
Delivered: 9 September 1999
Status: Satisfied on 30 June 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a oakwood school godstone road purley london…
27 March 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 16 June 2004
Persons entitled: Quintain Estates & Development PLC
Description: Oakwood school godstone road purley surrey together with…
20 February 1998
Debenture
Delivered: 5 March 1998
Status: Satisfied on 16 June 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…