THE DUNRAVEN EDUCATIONAL TRUST - LONDON


Company Profile Company Filings

Overview

THE DUNRAVEN EDUCATIONAL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE DUNRAVEN EDUCATIONAL TRUST was incorporated 12 years ago on 11/07/2011 and has the registered number: 07700362. The accounts status is GROUP and accounts are next due on 31/05/2024.

THE DUNRAVEN EDUCATIONAL TRUST - LONDON

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

DUNRAVEN SCHOOL 94-98
LONDON
SW16 2QB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHIRLEY DRANE Secretary 2020-09-01 CURRENT
MR ANTHONY BLAIKLOCK Mar 1956 Canadian Director 2021-06-23 CURRENT
MR MALCOLM NAPIER FORBES Oct 1953 British Director 2020-01-01 CURRENT
MR NICHOLAS RUSSELL TAYLOR-MULLINGS Oct 1978 British Director 2022-06-21 CURRENT
MRS JENNESE ALOZIE Aug 1972 British Director 2020-07-16 CURRENT
MR SANDY SMITH Jan 1986 British Director 2023-01-06 CURRENT
CATHERINE HARVEY Jul 1961 British Director 2011-07-11 CURRENT
MS SARAH TILLOTSON Dec 1989 British Director 2021-10-01 CURRENT
MS HELEN LOUISE GEORGE Apr 1952 British Director 2011-10-12 CURRENT
MARTIN ADRIAN LOVE Jan 1963 British Director 2012-03-22 UNTIL 2016-03-31 RESIGNED
MR PAUL KOCIUCKI Jan 1984 British Director 2019-02-01 UNTIL 2019-10-07 RESIGNED
MR NEIL ANTHONY SALT Mar 1962 British Director 2011-10-12 UNTIL 2015-10-31 RESIGNED
PATRICIA ELIZABETH MAC MAHON Jul 1932 English Director 2011-07-11 UNTIL 2015-03-26 RESIGNED
JOEL MACINNES Jan 1957 British Director 2011-10-12 UNTIL 2017-07-13 RESIGNED
CAROL MCLEOD Jun 1962 British Director 2011-10-12 UNTIL 2012-11-29 RESIGNED
SARAH ELIZABETH TOTHAM Jul 1970 British Director 2021-10-01 UNTIL 2023-02-06 RESIGNED
MR TIMOTHY RAYNER Oct 1946 British Director 2011-10-12 UNTIL 2011-12-31 RESIGNED
MISS NATOYA CECILIA IVEY May 1983 British Director 2012-03-22 UNTIL 2014-03-27 RESIGNED
STUART IGNATIUS HEARNE Apr 1966 British Director 2012-03-22 UNTIL 2016-03-21 RESIGNED
MS ALI MALSHER Jun 1963 British Director 2019-06-14 UNTIL 2023-10-04 RESIGNED
DR GARETH ANTHONY TAYLOR Jun 1965 British Director 2011-10-12 UNTIL 2013-10-11 RESIGNED
MR PAUL ROBERT WALKER Secretary 2020-01-20 UNTIL 2020-07-23 RESIGNED
MRS ELSA ANNE WRIGHT Secretary 2017-10-13 UNTIL 2020-01-19 RESIGNED
MICON MARY METCALFE Secretary 2011-07-11 UNTIL 2017-10-20 RESIGNED
ANDREW PETER WATERMAN Jul 1961 British Director 2011-10-12 UNTIL 2012-11-29 RESIGNED
THOMAS EDWARD HANMAN Apr 1987 British Director 2016-01-01 UNTIL 2018-12-20 RESIGNED
MR PAUL JAMES CORNWALL THOMAS Jan 1961 British Director 2013-12-05 UNTIL 2018-10-04 RESIGNED
MELANIE JANE NIEUWENHUYS Jun 1959 British Director 2011-10-12 UNTIL 2018-10-04 RESIGNED
JENNIFER MARY PICK Sep 1949 British Director 2011-10-12 UNTIL 2018-10-04 RESIGNED
NICHOLAS IAN HARGREAVES Mar 1986 British Director 2016-10-05 UNTIL 2018-10-04 RESIGNED
MS KATE EDWARDS Mar 1980 British Director 2019-07-12 UNTIL 2022-12-31 RESIGNED
MR MICHAEL DAVID HALCROW Jan 1964 British Director 2020-04-02 UNTIL 2021-03-31 RESIGNED
STEPHEN MANSFIELD ADAMSON May 1949 British Director 2017-12-01 UNTIL 2021-11-30 RESIGNED
GEMMA AYSHEA AUMEER Jun 1980 British Director 2013-12-05 UNTIL 2016-03-31 RESIGNED
MR MALCOLM NAPIER FORBES Oct 1953 British Director 2011-10-12 UNTIL 2015-03-26 RESIGNED
COUNCILLOR MARK EDWARD OBRIEN BENNETT Jul 1969 British Director 2011-10-12 UNTIL 2014-02-04 RESIGNED
DR RANJEET BRAR Jul 1974 British Director 2013-12-05 UNTIL 2017-11-30 RESIGNED
DAVID BRYAN Nov 1956 British Director 2011-07-11 UNTIL 2015-03-26 RESIGNED
RAYMOND ZEN TOWE CHAN Aug 1975 British Director 2016-10-05 UNTIL 2019-03-08 RESIGNED
SAFRAS CUFFY Jun 1980 British Director 2011-10-12 UNTIL 2014-10-11 RESIGNED
GAIL DAWSON Apr 1961 British Director 2011-10-12 UNTIL 2017-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Bryan 2016-04-06 - 2018-09-11 11/1956 London   Voting rights 25 to 50 percent
Right to appoint and remove directors
Ms Catherine Harvey 2016-04-06 - 2018-09-11 7/1961 London   Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Patricia Macmahon 2016-04-06 - 2018-09-11 7/1932 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANIMAL ACTION GREECE LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HOUNSLOW ARTS TRUST LIMITED(THE) BRENTFORD Active GROUP 59140 - Motion picture projection activities
GATE THEATRE COMPANY LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
BATTERSEA ARTS CENTRE Active GROUP 90030 - Artistic creation
OVALHOUSE THEATRE LIMITED LONDON ENGLAND Active FULL 90010 - Performing arts
TARA ARTS GROUP LONDON UNITED KINGDOM Active GROUP 90010 - Performing arts
TRANSMEDIA GATEWAY LTD LONDON Dissolved... SMALL 9305 - Other service activities n.e.c.
FUTURE MEN LONDON ENGLAND Active SMALL 86900 - Other human health activities
ONYXARTS FOUNDATION LONDON Active MICRO ENTITY 90020 - Support activities to performing arts
REGENESYS LTD LONDON Active DORMANT 62090 - Other information technology service activities
XTEND (UK) LIMITED Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NATIONAL CENTRE FOR WRITING NORWICH Active SMALL 90040 - Operation of arts facilities
THE SHARED LEARNING TRUST LUTON ENGLAND Active FULL 85200 - Primary education
SERENDIPITY ARTISTS MOVEMENT LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
RSA ACADEMIES LONDON Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
UNITED WE STAND (MIDLANDS) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
TOMORROW'S WARRIORS TRUST HARROW Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
PHOENIX FACILITIES AND SERVICES LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CREATIVE LIVES CHARITY LIMITED EDINBURGH SCOTLAND Active SMALL 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GNUTTI LIMITED Active MICRO ENTITY 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
KAYEM TRAVEL SERVICES LIMITED LONDON Active DORMANT 79110 - Travel agency activities
PHOENIX FACILITIES AND SERVICES LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
M A ACCOUNTS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BLACKTHORNE ENTERPRISES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
WUHAB LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet