WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED

  • Company statusactive
  • Company No00859223
  • Age59 years 10 months Incorporated 16 September 1965
  • Officers10

Address

6 Knightrider Street, Sandwich, Kent, CT13 9EW, England

WELLESLEY HOUSE AND ST. PETER'S COURT EDUCATIONAL TRUST LIMITED is an active company incorporated on 16 September 1965 and based in Sandwich, Kent, England. The company was registered 60 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85200 Primary education

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Micro Entity

2 Months Ago on 09 May 2025

Confirmation Statement With No Updates

4 Months Ago on 23 Mar 2025

Accounts With Accounts Type Micro Entity

1 Year Ago on 24 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 24 Mar 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 19 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 27 Mar 2023

Accounts With Accounts Type Full

3 Years Ago on 01 Jul 2022

Termination Director Company With Name Termination Date

3 Years Ago on 16 May 2022

Change Account Reference Date Company Previous Extended

3 Years Ago on 12 May 2022

Confirmation Statement With No Updates

3 Years Ago on 12 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 12 May 2022

Mortgage Satisfy Charge Full

3 Years Ago on 21 Dec 2021

Mortgage Satisfy Charge Full

3 Years Ago on 21 Dec 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 11 Oct 2021

Termination Director Company With Name Termination Date

4 Years Ago on 13 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 08 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 08 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 08 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 08 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 08 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 28 Jun 2021

Mortgage Satisfy Charge Full

4 Years Ago on 28 Jun 2021

Accounts Amended With Accounts Type Full

4 Years Ago on 16 Jun 2021

People

Officers10

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
PARSONS, Barbara Annsecretary 06 Nov 2014
FENWICK, Kate Elizabethdirector Mar 196518 Nov 2009
HAMMOND, Jackdirector Nov 199005 Jun 2024
JACKSON, John Charlesdirector Jul 198125 May 2017
LAND, William Martin Alastairdirector Sep 197126 Feb 2020
MORGAN, Katy Siandirector Sep 197120 May 2020
ROYDS, David John Georgedirector May 196001 Jan 2016
SALE, Jonathan Michael Walkerdirector Nov 196211 Feb 1998
WOODHOUSE, Georgedirector Mar 199105 Jun 2024
WOODHOUSE, Philip Johndirector Apr 195925 May 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.