Mitcham Common Education Trust MITCHAM


Founded in 2001, Mitcham Common Education Trust, classified under reg no. 04162951 is an active company. Currently registered at Mill House Ecology Centre CR4 1HT, Mitcham the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Martin W., Norman J. and Jenifer G.. In addition one secretary - Martin B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mitcham Common Education Trust Address / Contact

Office Address Mill House Ecology Centre
Office Address2 Windmill Road
Town Mitcham
Post code CR4 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162951
Date of Incorporation Mon, 19th Feb 2001
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Martin W.

Position: Director

Appointed: 05 October 2022

Norman J.

Position: Director

Appointed: 05 October 2022

Jenifer G.

Position: Director

Appointed: 05 October 2022

Martin B.

Position: Secretary

Appointed: 05 December 2012

Alison D.

Position: Director

Appointed: 05 October 2022

Resigned: 18 January 2023

Nick D.

Position: Director

Appointed: 06 December 2017

Resigned: 05 October 2022

Margaret M.

Position: Director

Appointed: 15 June 2016

Resigned: 04 December 2019

Andrew P.

Position: Director

Appointed: 25 November 2015

Resigned: 15 June 2016

Maurice G.

Position: Director

Appointed: 10 December 2014

Resigned: 01 December 2021

Julia R.

Position: Director

Appointed: 11 December 2013

Resigned: 05 December 2018

Tony H.

Position: Director

Appointed: 11 December 2013

Resigned: 10 December 2014

Judith S.

Position: Director

Appointed: 05 December 2012

Resigned: 11 December 2013

Susan W.

Position: Director

Appointed: 05 December 2012

Resigned: 11 December 2013

Douglas M.

Position: Director

Appointed: 07 March 2012

Resigned: 11 March 2017

Catherine M.

Position: Secretary

Appointed: 01 April 2010

Resigned: 05 December 2012

Alexander C.

Position: Director

Appointed: 09 September 2009

Resigned: 05 October 2022

John L.

Position: Director

Appointed: 12 September 2007

Resigned: 11 November 2011

John W.

Position: Director

Appointed: 12 September 2007

Resigned: 09 September 2009

Andrew B.

Position: Secretary

Appointed: 01 December 2006

Resigned: 31 March 2010

Anthony H.

Position: Director

Appointed: 01 December 2006

Resigned: 07 March 2012

John L.

Position: Secretary

Appointed: 09 June 2005

Resigned: 30 November 2006

Paul H.

Position: Director

Appointed: 05 May 2004

Resigned: 05 December 2012

Peter S.

Position: Director

Appointed: 19 February 2001

Resigned: 30 November 2006

Thomas B.

Position: Director

Appointed: 19 February 2001

Resigned: 12 September 2003

Geoffrey N.

Position: Secretary

Appointed: 19 February 2001

Resigned: 09 June 2005

John H.

Position: Director

Appointed: 19 February 2001

Resigned: 30 November 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Douglas M. This PSC has significiant influence or control over this company,.

Douglas M.

Notified on 18 April 2016
Ceased on 11 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, January 2024
Free Download (10 pages)

Company search

Advertisements