THE PRIORS EDUCATION TRUST is a business entity registered at Companies House, UK, with entity identifier is 07747639. The registration start date is August 22, 2011. The current status is Active.
Company Number | 07747639 |
Company Name | THE PRIORS EDUCATION TRUST |
Registered Address |
Corner Cottage Church End Priors Hardwick Southam CV47 7SN United Kingdom |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2011-08-22 |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-09-19 |
Returns Last Update | 2015-08-22 |
Confirmation Statement Due Date | 2021-09-05 |
Confirmation Statement Last Update | 2020-08-22 |
Information Source | source link |
SIC Code | Industry |
---|---|
85590 | Other education n.e.c. |
Address |
CORNER COTTAGE CHURCH END PRIORS HARDWICK |
Post Town | SOUTHAM |
Post Code | CV47 7SN |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
CTS PROPERTY INVESTMENTS LTD | Manor House Church End, Priors Hardwick, Southam, CV47 7SN, England |
PACKAGING AND OPERATIONAL IMPROVEMENTS LTD | Barley House Church End, Priors Hardwick, Southam, Warwickshire, CV47 7SN, United Kingdom |
HILL FARM GLAMPING LIMITED | Church Cottage Church End, Priors Hardwick, Southam, Warwickshire, CV47 7SN, United Kingdom |
REALLY STRONG COFFEE LTD | Rose Cottage Church End, Priors Hardwick, Southam, CV47 7SN, England |
CLEOBURY CONSTRUCTION LIMITED | Gable House Church End, Priors Hardwick, Southam, CV47 7SN, United Kingdom |
MOOVEME LTD. | P.O.Box 168, The Old Forge Church End, Priors Hardwick, Southam, Warwickshire, CV47 7SN, United Kingdom |
Entity Name | Office Address |
---|---|
CENTAUR LOGISTICS LTD | 14 Mayfield Road, Southam, CV47 0JX, England |
ACCOMMUNE LIMITED | 21 Pound Way, Southam, CV47 1GT, England |
AUTONOMIA LTD | Perran Villa High Street, Fenny Compton, Southam, CV47 2YG, England |
KAD HEALTH LTD | 1 Daventry Street, Southam, CV47 1PH, England |
VOCIS LIMITED | Brambles Hillside, Napton, Southam, CV47 8NH, England |
HOME METRICS SURVEYING LTD | 67 Abbey Lane, Southam, CV47 1HR, England |
LIGHT CENTRE MARYLEBONE LIMITED | Meadow Views, Shuckburgh Road, Southam, CV47 7RS, England |
CHAMOIS HOLDINGS LIMITED | Unit 8, The Centre, Holywell Business Park, Southam, Warwickshire, CV47 0FP, United Kingdom |
MY WEB WEDDING PLANNER LTD | Houghtons Farm Vicarage Road, Napton, Southam, CV47 8NA, England |
LELLOLIVING LTD | 1 Chapel Ascote Cottages, Ladbroke, Southam, CV47 2DB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RICHARDS, Jane Caroline | Secretary (Active) | Corner Cottage, Church End, Southam, United Kingdom, CV47 7SN | / 2 December 2015 |
/ |
|
ADAMS, David | Director (Active) | The Old Garage, Shuckburgh Road, Priors Marston, Southam, Warwickshire, United Kingdom, CV47 7RS | August 1943 / 22 August 2011 |
British / England |
Director |
BROADHURST, Michaela | Director (Active) | Whitegates, Shuckburgh Road, Priors Marston, United Kingdom, CV47 7RS | November 1964 / 14 May 2015 |
British / United Kingdom |
Director |
BROWN, Peter Denis | Director (Active) | Betweenways, Hardwick Road, Priors Marston, Southam, Warwickshire, United Kingdom, CV47 7RL | May 1943 / 22 August 2011 |
British / United Kingdom |
Coal Merchant |
PHIPPS, Rebeca Lillian | Director (Active) | 1 Vulcan Close, Daventry, United Kingdom, NN11 9HZ | December 1968 / 28 February 2014 |
British / United Kingdom |
Sales Manager |
RICHARDS, Jane Caroline | Director (Active) | Corner Cottage, Church End, Priors Hardwick, Southam, United Kingdom, CV47 7SN | January 1960 / 22 August 2011 |
British / England |
Hotelier |
WILSON, Caroline Amelia | Director (Active) | Hardwick Grounds, Hardwick Road, Priors Marston, United Kingdom, CV47 7SE | April 1974 / 29 September 2015 |
British / United Kingdom |
Rural Chartered Surveyor |
CLARKE, Margaret | Secretary (Resigned) | Orchard House, Church End, Priors Hardwick, Southam, Warwickshire, United Kingdom, CV47 7SN | / 22 August 2011 |
/ |
|
NEWTON, John William | Director (Resigned) | Russell Cottage, The Green, Frampton On Severn, Gloucestershire, United Kingdom, GL12 7EP | April 1948 / 24 February 2012 |
British / England |
Director |
NEWTON, John William | Director (Resigned) | Russell Cottage, The Green, Frampton On Severn, Gloucester, Gloucestershire, United Kingdom, GL2 7EP | April 1948 / 22 November 2011 |
British / England |
Director |
PHIPPS, Rebeca Lillian | Director (Resigned) | 1 Vulcan Close, Daventry, United Kingdom, NN11 9HZ | December 1968 / 26 August 2014 |
British / United Kingdom |
Director |
SUTTON, Margaret Jane | Director (Resigned) | Castle Folly, Priors Marston, Southam, Warwickshire, United Kingdom, CV47 7RN | June 1934 / 22 August 2011 |
British / United Kingdom |
Retired |
Post Town | SOUTHAM |
Post Code | CV47 7SN |
SIC Code | 85590 - Other education n.e.c. |
Please provide details on THE PRIORS EDUCATION TRUST by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.