The Open Database Of The Corporate World

THE COMMONWEALTH EDUCATION TRUST LIMITED nonprofit

Company Number
09244440
Status
Active
Incorporation Date
1 October 2014 (over 8 years ago)
Company Type
Private limited by guarantee without share capital
Jurisdiction
United Kingdom
Registered Address
  • 7-14 Great Dover Street
  • London
  • SE1 4YR
  • England
Industry Codes
  • 74.90/9: Other professional, scientific and technical activities (not including environmental consultancy or quantity surveying) n.e.c. (UK SIC Classification 2007)
  • 74.90: Other professional, scientific and technical activities n.e.c. (European Community NACE Rev 2)
  • 7490: Other professional, scientific and technical activities n.e.c. (UN ISIC Rev 4)
Latest Accounts Date
2021-12-31
Annual Return Last Made Up Date
2015-10-01
Directors / Officers
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 16 Mar 2023 (UK Crown Copyright)

Company Addresses

6th Floor, New Zealand House,, 80 Haymarket, London SW1Y 4TE, GB

Statements of control (by this company)

Date Description Mechanisms
2016-10-01 No Individual Or Entity With Signficant Control: The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company N/A details

Statements of control (relating to this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag nonprofit THE COMMONWEALTH EDUCATION TRUST LIMITED (United Kingdom, 1 Oct 2014- ) controls United Kingdom flag inactive CENTRE FOR COMMONWEALTH EDUCATION (CCE) LIMITED (United Kingdom, 9 Feb 2015-20 Feb 2018) Share Ownership details
2016-04-06 United Kingdom flag nonprofit THE COMMONWEALTH EDUCATION TRUST LIMITED (United Kingdom, 1 Oct 2014- ) controls United Kingdom flag 1886 INVESTMENTS LIMITED (United Kingdom, 28 Oct 2009- ) Share Ownership historic details

Filings

Filing Date Title Description
2022-10-06 Confirmation Statement Confirmation statement made on 2022-10-01 with no updates details
2022-09-30 Annual Accounts Accounts for a dormant company made up to 2021-12-31 details
2021-10-08 Confirmation Statement Confirmation statement made on 2021-10-01 with no updates details
2021-09-14 Annual Accounts Accounts for a dormant company made up to 2020-12-31 details
2021-06-14 Termination of appointment of director Termination of appointment of Betty Nsegha Abeng as a director on 2021-05-15 details
2021-01-19 Termination of appointment of director Termination of appointment of Alexander John Mcgrath as a director on 2020-12-21 details
2020-12-31 Annual Accounts Accounts for a dormant company made up to 2019-12-31 details
2020-10-19 Confirmation Statement Confirmation statement made on 2020-10-01 with no updates details
2020-04-15 Change of registered office address Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 7-14 Great Dover Street London SE1 4YR on 2020-04-15 details
2020-04-15 Appointment of director Appointment of Mr Matthew John Dixon as a director on 2020-04-01 details
2020-04-15 Appointment of director Appointment of Ms Betty Nsegha Abeng as a director on 2020-04-01 details
2020-04-15 Termination of appointment of director Termination of appointment of Charlotte Sarah Harland Scott as a director on 2020-03-05 details
2019-11-07 Change of registered office address Registered office address changed from PO Box 698 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2019-11-07 details
2019-10-02 Confirmation Statement Confirmation statement made on 2019-10-01 with no updates details
2019-09-25 Annual Accounts Accounts for a dormant company made up to 2018-12-31 details
2019-02-13 Appointment of director Appointment of Dr Charlotte Sarah Harland Scott as a director on 2019-02-04 details
2019-02-13 Appointment of director Appointment of Mr Andrew Martin Cartwright as a director on 2019-02-04 details
2019-02-12 Filing dated 12 February 2019 Memorandum and Articles of Association details
2019-02-12 Filing dated 12 February 2019 Resolutions details
2019-01-03 Termination of appointment of director Termination of appointment of Robert John Alston as a director on 2018-12-13 details

Industry codes

Code Description Code scheme
74.90/9 Other professional, scientific and technical activities (not including environmental consultancy or quantity surveying) n.e.c. UK SIC Classification 2007 details

Shareholdings in other companies

Shares Held In Number Of Shares Voting Percentage
New Zealand flag inactive AT SUMMIT ASIA PACIFIC LIMITED (New Zealand, 17 Feb 2014-15 Jan 2019) 492100 n/a historic details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed March 16 2023

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up