THE GRIFFIN SCHOOLS TRUST - LONDON


Company Profile Company Filings

Overview

THE GRIFFIN SCHOOLS 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 GRIFFIN SCHOOLS TRUST was incorporated 12 years ago on 29/12/2011 and has the registered number: 07893665. The accounts status is FULL and accounts are next due on 31/05/2025.

THE GRIFFIN SCHOOLS TRUST - LONDON

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

THE TALENT FACTORY
LONDON
SE6 3BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELIAN FLETCHER Jul 1982 British Director 2022-01-25 CURRENT
LISA CROOK Apr 1981 Australian Director 2023-10-01 CURRENT
MR RAYMOND LEONARD BUCHAN RAMSAY Secretary 2018-11-08 CURRENT
JULIE ADAMS Jun 1965 British Director 2022-01-25 CURRENT
MS PRUDENCE ANNE BARNES-KEMP Apr 1972 Australian Director 2021-10-04 CURRENT
MR RUDOLF STEVEN WILLIAMS Aug 1966 British Director 2024-02-09 CURRENT
MRS MARGARET UPAMA Apr 1960 British Director 2023-09-18 CURRENT
MS MARY STIASNY STIASNY Apr 1948 British Director 2019-11-08 CURRENT
MRS MEERA SAUNDERS Jul 1987 British Director 2023-01-26 CURRENT
MR MIKE MCCREEDY Jun 1950 British Director 2013-12-12 CURRENT
MR STEPHEN WILLIAM FOSTER Apr 1956 British Director 2022-11-28 CURRENT
TERESA ZBYSZEWSKA Aug 1948 United Kingdom Director 2012-11-15 UNTIL 2019-08-30 RESIGNED
MRS MARISSA SEVAT DAVIS Jul 1960 British Director 2019-07-02 UNTIL 2022-01-25 RESIGNED
MR CHRISTOPHER LOACH May 1954 British Director 2013-06-06 UNTIL 2016-07-04 RESIGNED
LIZ LEWIS Jan 1954 British Director 2011-12-29 UNTIL 2017-08-31 RESIGNED
MS CHARLOTTE FOULSTON Nov 1963 British Director 2012-09-12 UNTIL 2016-03-21 RESIGNED
DR SARAH GALVANI Jun 1965 British Director 2013-06-06 UNTIL 2015-03-09 RESIGNED
MS TRACY LEWIS Dec 1967 British Director 2016-01-25 UNTIL 2018-05-31 RESIGNED
MR ANDREW JOHN HUMPHREYS Secretary 2016-10-24 UNTIL 2017-07-05 RESIGNED
MS LUCY MARIANNE CARTER Secretary 2016-07-19 UNTIL 2016-09-29 RESIGNED
MS ANGELINE BARBARA TYLER Secretary 2014-03-07 UNTIL 2016-07-19 RESIGNED
GRACE OBIAGELI OFORIOKUMA Secretary 2017-07-05 UNTIL 2018-02-14 RESIGNED
MS ANNE CAROLINE POWELL Jul 1963 British Director 2017-09-01 UNTIL 2023-04-28 RESIGNED
MR STEVEN NAIRN Jul 1955 Uk Director 2013-06-06 UNTIL 2014-07-03 RESIGNED
MISS ALEXIS ROSE Aug 1978 British Director 2021-07-05 UNTIL 2023-07-03 RESIGNED
MS JENNIFER ALICE THOMAS Feb 1949 British Director 2012-09-12 UNTIL 2019-04-23 RESIGNED
MS ANGELINE BARBARA TYLER Mar 1965 British Director 2011-12-29 UNTIL 2017-08-31 RESIGNED
MRS MARGARET UPAMA Apr 1960 British Director 2019-07-02 UNTIL 2023-07-01 RESIGNED
MR NICHOLAS JOHN WATKISS Oct 1977 British Director 2011-12-29 UNTIL 2015-03-09 RESIGNED
MR TREVOR JOHN EDINBOROUGH Aug 1949 British Director 2019-04-23 UNTIL 2023-03-09 RESIGNED
MS DIANA AVERIL CASHIN Oct 1952 British Director 2015-06-25 UNTIL 2019-06-24 RESIGNED
MICHAEL ANTHONY DAVIES Apr 1948 British Director 2019-11-08 UNTIL 2020-07-07 RESIGNED
MR PHILLIP CLARK Apr 1970 United Kingdom Director 2013-06-06 UNTIL 2019-06-25 RESIGNED
MS JENNIFER MARGARET BRAY Jul 1943 British Director 2011-12-29 UNTIL 2019-07-01 RESIGNED
JULIE ADAMS Jun 1965 British Director 2013-06-06 UNTIL 2021-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Louise Skillman 2024-02-12 1/1964 Bromley   Kent Right to appoint and remove directors
Mike Mccreedy 2023-04-28 - 2024-02-09 7/1950 London   Right to appoint and remove directors
Dr Elizabeth Anne Edwards 2022-07-31 - 2024-02-09 11/1964 London   Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Martyn O'Donnell 2022-01-25 - 2024-02-09 6/1968 London   Right to appoint and remove directors
Ms Julie Marie Adams 2021-11-18 - 2022-01-25 6/1965 London   Voting rights 25 to 50 percent as firm
Mr Edward Charles Lindsay Cooke 2021-01-21 - 2021-11-08 8/1948 London   Right to appoint and remove directors as trust
Mr Trevor John Edinborough 2019-07-02 - 2023-03-09 8/1949 London   Voting rights 25 to 50 percent as firm
The Griffin Educational Trust 2016-04-06 - 2024-02-09 London   Significant influence or control as firm
Ms Sarah Anne Galvani 2016-04-06 - 2022-07-31 6/1965 London   Voting rights 25 to 50 percent as firm
Ms Elizabeth Mary Lewis 2016-04-06 - 2021-01-21 1/1954 London   Voting rights 25 to 50 percent as firm
Ms Jennifer Margaret Bray 2016-04-06 - 2019-07-01 7/1943 London   Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HONEYWELL CONTROL SYSTEMS LIMITED BRACKNELL Active FULL 82990 - Other business support service activities n.e.c.
HONEYWELL PENSION TRUSTEES LIMITED BRACKNELL Active DORMANT 96090 - Other service activities n.e.c.
SIDCOT LEISURE ACTIVITIES LIMITED NORTH SOMERSET Active MICRO ENTITY 93110 - Operation of sports facilities
THE LEARNING TRUST LONDON Dissolved... FULL 85600 - Educational support services
ABBOTT & FROST LTD HALSTEAD Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
HONEYWELL ACQUISITIONS II LIMITED BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO 3 WHITEHALL COURT Active SMALL 85310 - General secondary education
INDEPENDENT SCHOOLS INSPECTORATE LONDON Active GROUP 85590 - Other education n.e.c.
COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED LONDON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
LEARN TOGETHER LTD PLYMOUTH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
OFFSTREET LTD PLYMOUTH ENGLAND Dissolved... DORMANT 85600 - Educational support services
AGE UK BERKSHIRE READING ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE GRIFFIN EDUCATION TRUST LONDON Active DORMANT 85590 - Other education n.e.c.
SAGACIOUS ASSOCIATES LTD COVENT GARDEN ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE CHILDREN'S PARTNERSHIP LIMITED LONDON Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
CASHKENT LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LYCEUM EDUCATION SERVICES LTD LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SENATE HOUSE WORLDWIDE LIMITED LONDON UNITED KINGDOM Active SMALL 85600 - Educational support services
JM ADAMS ASSOCIATES LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GURNEY & WHITE LIMITED LONDON Active TOTAL EXEMPTION FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
ALISON CLARE ASSOCIATES LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MY GREEN BUTTERFLY LIMITED CATFORD Active DORMANT 47910 - Retail sale via mail order houses or via Internet
THE GRIFFIN EDUCATION TRUST LONDON Active DORMANT 85590 - Other education n.e.c.
GREATFEY UK COMPANY LIMITED LONDON Active DORMANT 38110 - Collection of non-hazardous waste
INDIE.REIGN LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MARVA CARE 72 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 78200 - Temporary employment agency activities
TINA MARTINS INVESTMENT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
PASSION SERVICES LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities