THE ISLEDON COMMUNITY NURSERY TRUST - ISLINGTON


Company Profile Company Filings

Overview

THE ISLEDON COMMUNITY NURSERY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ISLINGTON and has the status: Active.
THE ISLEDON COMMUNITY NURSERY TRUST was incorporated 30 years ago on 18/11/1993 and has the registered number: 02872995. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE ISLEDON COMMUNITY NURSERY TRUST - ISLINGTON

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE SAM MORRIS NURSERY PARKSIDE CRESCENT
ISLINGTON
LONDON
N7 7JG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/11/2023 02/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JULIETTE TOOP Secretary 2019-09-19 CURRENT
MR RACHID ELOUARET Aug 1980 British Director 2009-10-21 CURRENT
MISS KAYTE LAWTON Feb 1980 British Director 2020-07-06 CURRENT
MR MATTHEW ALAN WALKER Jul 1986 British Director 2020-06-27 CURRENT
RACHEL MUNDAY Dec 1966 British Director 1998-10-21 UNTIL 2001-10-28 RESIGNED
MR CHRISTOPHER ADRIAN ORANGE Sep 1958 British Director 1996-09-09 UNTIL 1999-10-13 RESIGNED
PHILIP DENNIS MORRIS Aug 1948 British Director 1995-09-01 UNTIL 2001-10-28 RESIGNED
MISS KATHERINE JANE GRIFFITHS Mar 1975 British Director 2016-01-22 UNTIL 2019-05-24 RESIGNED
MR CHRISTOPH TIMO KOERBITZ Mar 1974 Austrian Director 2016-01-22 UNTIL 2019-09-21 RESIGNED
LAURA KIRK Nov 1978 British Director 2011-04-04 UNTIL 2012-01-03 RESIGNED
RACHEL MARY KELLY Jan 1971 British Director 2011-04-04 UNTIL 2014-09-01 RESIGNED
DEBORAH MCLEAN-THORNE Feb 1963 British Director 2000-10-08 UNTIL 2003-09-16 RESIGNED
BEBJAMIN DAVID KAHN Nov 1962 British Director 1998-10-21 UNTIL 2001-10-28 RESIGNED
MRS SOPHIE ANN HUME-WRIGHT Sep 1981 British Director 2016-01-22 UNTIL 2020-08-10 RESIGNED
JASON HORNBY Jun 1970 British Director 2005-10-16 UNTIL 2006-08-01 RESIGNED
MR JASON HORNBY Jun 1970 British Director 2009-10-21 UNTIL 2012-05-01 RESIGNED
MARY ANN HOGAN Feb 1964 Irish Director 1996-02-20 UNTIL 1998-10-21 RESIGNED
MISS JANETTA LINDA HODGSON Mar 1953 British Director 1999-07-21 UNTIL 2001-09-23 RESIGNED
JANE ANNE HODGES Nov 1962 British Director 2001-10-28 UNTIL 2004-10-31 RESIGNED
ANGELA HANMORE Mar 1966 Director 1998-10-21 UNTIL 2001-12-12 RESIGNED
SHARON KARIYAWASAM Dec 1983 Sri Lankan Director 2011-04-04 UNTIL 2011-08-10 RESIGNED
PAULA TUCKER Apr 1965 British Secretary 2002-11-17 UNTIL 2008-01-20 RESIGNED
RABBI REBECCA ALICE QASSIM BIRK Jul 1970 British Secretary 2004-11-07 UNTIL 2005-11-22 RESIGNED
MRS ILIANA ORTEGA ALCAZAR Secretary 2016-01-22 UNTIL 2019-09-17 RESIGNED
ARCHIE HUGHES ONSLOW Apr 1954 British Secretary 1993-11-18 UNTIL 1999-04-19 RESIGNED
ANGELA HANMORE Mar 1966 Secretary 1999-04-19 UNTIL 2001-12-12 RESIGNED
MS CAROLINE LOUISE BARKER Sep 1966 British Secretary 2008-04-28 UNTIL 2010-08-12 RESIGNED
JENNIFER BLAIN Apr 1940 British Director 1993-11-18 UNTIL 1997-09-15 RESIGNED
WAN SHEONG GARDNER Apr 1965 British Director 2001-10-28 UNTIL 2006-08-01 RESIGNED
BETTY FELDMAN Feb 1928 British Director 1993-11-18 UNTIL 1995-03-01 RESIGNED
CATHERINE ELIZABETH ETUK Nov 1961 British Director 1995-09-01 UNTIL 1998-10-21 RESIGNED
LISA JAYNE EDWARDS Jul 1969 British Director 2005-10-16 UNTIL 2009-10-21 RESIGNED
DENIS GERARD DILLON Sep 1961 British Director 1993-11-18 UNTIL 1996-07-08 RESIGNED
MISS SIMONE MARIA GEORGINA DE JUAN Dec 1975 British Director 2016-01-22 UNTIL 2021-01-12 RESIGNED
RICHARD ANTHONY COWLEY Jul 1964 British Director 1997-02-09 UNTIL 1999-07-20 RESIGNED
GARETH CHARLES KENNETH CORNWALL Sep 1972 British Director 2004-10-07 UNTIL 2005-09-15 RESIGNED
MARION JEAN GARNER May 1950 British Director 1996-05-08 UNTIL 2000-10-08 RESIGNED
SARAH CARTER May 1964 British Director 2001-10-28 UNTIL 2004-10-31 RESIGNED
LAURA LOUISE BRISCALL Nov 1965 British Director 2000-10-08 UNTIL 2003-01-01 RESIGNED
ARCHIE HUGHES ONSLOW Apr 1954 British Director 1993-11-18 UNTIL 2000-10-08 RESIGNED
MIKE BARTHOLOMEW Mar 1976 German Director 2011-04-04 UNTIL 2016-09-01 RESIGNED
MS CAROLINE LOUISE BARKER Sep 1966 British Director 2008-04-28 UNTIL 2010-08-12 RESIGNED
SANDRA FAE BAILEY GIORDANO Jan 1969 Australian Director 2005-10-16 UNTIL 2008-01-20 RESIGNED
EMMA ALLAWAY Jan 1975 British Director 2005-10-16 UNTIL 2006-07-01 RESIGNED
VERONICA PHILOMENA BRYSON Mar 1959 British Director 1993-11-18 UNTIL 1998-10-21 RESIGNED
NATHALIE GORDON May 1968 British Director 2001-10-28 UNTIL 2003-04-17 RESIGNED
KEVIN FOWLER Apr 1958 British Director 2000-06-08 UNTIL 2001-12-12 RESIGNED
MARIANNE GRIFFITHS Jan 1968 British Director 2001-09-16 UNTIL 2003-09-01 RESIGNED
MRS ILIANA ORTEGA ALCAZAR Feb 1976 Mexican Director 2016-01-22 UNTIL 2019-08-28 RESIGNED
SHEILA MARY REYNOLDS Feb 1957 British Director 2000-10-08 UNTIL 2001-12-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUSINESS DESIGN CENTRE GROUP LIMITED LONDON Active FULL 70100 - Activities of head offices
STROLLDENE LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
UPPER STREET CAR PARK LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
BDC FORECOURT LIMITED LONDON. Active DORMANT 74990 - Non-trading company
CHESTNUTS COMMUNITY AND COMMUNITY ARTS CENTRE BOREHAMWOOD Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
PORTLAND DESIGN ASSOCIATES LIMITED LONDON ENGLAND Active SMALL 90030 - Artistic creation
HIGHBURY COMMUNITY NURSERY Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
JOINPARK PROPERTY MANAGEMENT LIMITED Active DORMANT 98000 - Residents property management
TEN ALPS MEDIA LIMITED LONDON ENGLAND Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
CIL INTERNATIONAL HOLDINGS LIMITED. ISLINGTON GREEN Dissolved... DORMANT 99999 - Dormant Company
ACCOUNTING SERVICES (2007) LIMITED MARSH WALL Dissolved... MICRO ENTITY 69201 - Accounting and auditing activities
CITY NORTH ISLINGTON HOLDINGS LIMITED LONDON Active SMALL 74990 - Non-trading company
BDCG HOLDINGS LIMITED LONDON Active GROUP 70100 - Activities of head offices
CLIFTON HOUSE ISLINGTON LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
THE DECISION POINT MANAGEMENT LTD DORKING ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CRIMINAL JUSTICE SUPPORT LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
HUMAN AND HUMANS LIMITED DORKING ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
STRANGFORD COLLEGE Active MEDIUM 85310 - General secondary education
COVER DRIVE INVESTMENTS LLP STANMORE Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE ISLEDON COMMUNITY NURSERY TRUST Charity Accounts 2022-12-24 31-03-2022 £89,908 Cash
THE ISLEDON COMMUNITY NURSERY TRUST Charity Accounts 2021-12-24 31-03-2021 £156,002 Cash
THE ISLEDON COMMUNITY NURSERY TRUST Charity Accounts 2021-07-01 31-03-2020 £176,788 Cash
ISLEDON COMMUNITY NURSERY TRUST Charity Accounts 2020-09-02 31-08-2019 £145,093 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A&R PROPERTY MAINTENANCE LTD LONDON UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.