Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GRIFFIN SCHOOLS TRUST
Company Information for

THE GRIFFIN SCHOOLS TRUST

2A FIELDING LANE, BROMLEY, KENT, BR2 9FL,
Company Registration Number
07893665
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Griffin Schools Trust
THE GRIFFIN SCHOOLS TRUST was founded on 2011-12-29 and has its registered office in Bromley. The organisation's status is listed as "Active". The Griffin Schools Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE GRIFFIN SCHOOLS TRUST
 
Legal Registered Office
2A FIELDING LANE
BROMLEY
KENT
BR2 9FL
Other companies in SE6
 
Filing Information
Company Number 07893665
Company ID Number 07893665
Date formed 2011-12-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB139033721  
Last Datalog update: 2024-04-07 00:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GRIFFIN SCHOOLS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GRIFFIN SCHOOLS TRUST

Current Directors
Officer Role Date Appointed
JULIE ADAMS
Director 2013-06-06
JENNIFER MARGARET BRAY
Director 2011-12-29
DIANA AVERIL CASHIN
Director 2015-06-25
PHILLIP CLARK
Director 2013-06-06
MIKE MCCREEDY
Director 2013-12-12
ANNE CAROLINE POWELL
Director 2017-09-01
JENNIFER ALICE THOMAS
Director 2012-09-12
TERESA ZBYSZEWSKA
Director 2012-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY LEWIS
Director 2016-01-25 2018-05-31
GRACE OBIAGELI OFORIOKUMA
Company Secretary 2017-07-05 2018-02-14
LIZ LEWIS
Director 2011-12-29 2017-08-31
ANGELINE BARBARA TYLER
Director 2011-12-29 2017-08-31
ANDREW JOHN HUMPHREYS
Company Secretary 2016-10-24 2017-07-05
LUCY MARIANNE CARTER
Company Secretary 2016-07-19 2016-09-29
ANGELINE BARBARA TYLER
Company Secretary 2014-03-07 2016-07-19
CHRISTOPHER LOACH
Director 2013-06-06 2016-07-04
CHARLOTTE FOULSTON
Director 2012-09-12 2016-03-21
SARAH GALVANI
Director 2013-06-06 2015-03-09
NICHOLAS JOHN WATKISS
Director 2011-12-29 2015-03-09
STEVEN NAIRN
Director 2013-06-06 2014-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARGARET BRAY THE GRIFFIN EDUCATION TRUST Director 2012-07-16 CURRENT 2012-07-16 Active
JENNIFER MARGARET BRAY COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
DIANA AVERIL CASHIN CASHKENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2017-07-25
ANNE CAROLINE POWELL GST WIDE HORIZONS LTD Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
JENNIFER ALICE THOMAS JENNIE THOMAS EDUCATION CONSULTANCY LTD Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2017-06-13
TERESA ZBYSZEWSKA WHITE EAGLE EDUCATION LIMITED Director 2002-01-04 CURRENT 2001-12-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM The Talent Factory 4-14 Barmeston Road London SE6 3BH
2024-01-08CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-02FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-11DIRECTOR APPOINTED LISA CROOK
2023-09-25DIRECTOR APPOINTED MRS MARGARET UPAMA
2023-09-11APPOINTMENT TERMINATED, DIRECTOR MARGARET UPAMA
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ALEXIS ROSE
2023-05-03APPOINTMENT TERMINATED, DIRECTOR ANNE CAROLINE POWELL
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE MCCREEDY
2023-04-03CESSATION OF TREVOR JOHN EDINBOROUGH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF TREVOR JOHN EDINBOROUGH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN EDINBOROUGH
2023-02-09FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-01DIRECTOR APPOINTED MRS MEERA SAUNDERS
2023-01-05CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-07AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM FOSTER
2022-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE EDWARDS
2022-08-04PSC07CESSATION OF SARAH ANNE GALVANI AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF JULIE MARIE ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN O'DONNELL
2022-02-04DIRECTOR APPOINTED MS JULIE MARIE ADAMS
2022-02-04DIRECTOR APPOINTED MS ELIAN FLETCHER
2022-02-04APPOINTMENT TERMINATED, DIRECTOR MARISSA SEVAL DAVIS
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARISSA SEVAL DAVIS
2022-02-04AP01DIRECTOR APPOINTED MS JULIE MARIE ADAMS
2022-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN O'DONNELL
2022-02-04PSC07CESSATION OF JULIE MARIE ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARIE ADAMS
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ADAMS
2021-11-19PSC07CESSATION OF EDWARD CHARLES LINDSAY COOKE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13AP01DIRECTOR APPOINTED MS PRUDENCE ANNE BARNES-KEMP
2021-07-12AP01DIRECTOR APPOINTED MISS ALEXIS ROSE
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-22PSC07CESSATION OF ELIZABETH MARY LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES LINDSAY COOKE
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY DAVIES
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY DAVIES
2019-12-09AP01DIRECTOR APPOINTED PROFESSOR MARY STIASNY STIASNY
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ZBYSZEWSKA
2019-07-02AP01DIRECTOR APPOINTED MRS MARGARET UPAMA
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN EDINBOROUGH
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET BRAY
2019-07-02PSC07CESSATION OF JENNIFER MARGARET BRAY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLARK
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANA AVERIL CASHIN
2019-04-24AP01DIRECTOR APPOINTED MR TREVOR JOHN EDINBOROUGH
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALICE THOMAS
2019-01-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-10PSC02Notification of The Griffin Educational Trust as a person with significant control on 2016-04-06
2019-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARGARET BRAY
2019-01-10PSC09Withdrawal of a person with significant control statement on 2019-01-10
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-08AP03Appointment of Mr Raymond Leonard Buchan Ramsay as company secretary on 2018-11-08
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2018-02-14TM02Termination of appointment of Grace Obiageli Oforiokuma on 2018-02-14
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-01AP01DIRECTOR APPOINTED ANNE CAROLINE POWELL
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LIZ LEWIS
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELINE TYLER
2017-07-18AP03Appointment of Grace Obiageli Oforiokuma as company secretary on 2017-07-05
2017-07-18TM02Termination of appointment of Andrew John Humphreys on 2017-07-05
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-02AP03Appointment of Mr Andrew John Humphreys as company secretary on 2016-10-24
2016-09-29TM02Termination of appointment of Lucy Marianne Carter on 2016-09-29
2016-08-18RES01ADOPT ARTICLES 18/08/16
2016-07-29CH01Director's details changed for Mr Mike Mccreedy on 2016-07-29
2016-07-20Annotation
2016-07-19AP03Appointment of Ms Lucy Marianne Carter as company secretary on 2016-07-19
2016-07-19TM02Termination of appointment of Angeline Barbara Tyler on 2016-07-19
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOACH
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FOULSTON
2016-01-25AP01DIRECTOR APPOINTED MS TRACY LEWIS
2016-01-04AR0129/12/15 NO MEMBER LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-13AP01DIRECTOR APPOINTED MS DIANA AVERIL CASHIN
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATKISS
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GALVANI
2015-01-19AR0129/12/14 NO MEMBER LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NAIRN
2014-07-04AUDAUDITOR'S RESIGNATION
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-06-02AP01DIRECTOR APPOINTED MR MIKE MCCREEDY
2014-05-01AA01PREVSHO FROM 31/12/2013 TO 31/08/2013
2014-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER LOACH
2014-03-07AP03SECRETARY APPOINTED MS ANGELINE BARBARA TYLER
2014-01-22AR0129/12/13 NO MEMBER LIST
2013-12-17AP01DIRECTOR APPOINTED DR SARAH GALVANI
2013-12-16AP01DIRECTOR APPOINTED TERESA ZBYSZEWSKA
2013-12-12AP01DIRECTOR APPOINTED MR PHILLIP CLARK
2013-12-12AP01DIRECTOR APPOINTED MR STEVEN NAIRN
2013-12-12AP01DIRECTOR APPOINTED JULIE ADAMS
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-06RES01ADOPT ARTICLES 31/07/2013
2013-01-07AR0129/12/12 NO MEMBER LIST
2012-10-02AP01DIRECTOR APPOINTED MS CHARLOTTE FOULSTON
2012-10-01AP01DIRECTOR APPOINTED MS JENNIE THOMAS
2012-10-01AP01DIRECTOR APPOINTED MS JENNIFER MARGARET BRAY
2012-10-01AP01DIRECTOR APPOINTED MR NICHOLAS WATKISS
2012-08-22RES01ADOPT ARTICLES 23/07/2012
2011-12-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE GRIFFIN SCHOOLS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GRIFFIN SCHOOLS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GRIFFIN SCHOOLS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Creditors
Creditors Due Within One Year 2012-12-31 £ 125,187

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GRIFFIN SCHOOLS TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 84,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GRIFFIN SCHOOLS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRIFFIN SCHOOLS TRUST
Trademarks
We have not found any records of THE GRIFFIN SCHOOLS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRIFFIN SCHOOLS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as THE GRIFFIN SCHOOLS TRUST are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where THE GRIFFIN SCHOOLS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GRIFFIN SCHOOLS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GRIFFIN SCHOOLS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.