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

THE SCHOOLSCOMPANY TRUST

100 LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
08304460
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Schoolscompany Trust
THE SCHOOLSCOMPANY TRUST was founded on 2012-11-22 and has its registered office in London. The organisation's status is listed as "Active". The Schoolscompany Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE SCHOOLSCOMPANY TRUST
 
Legal Registered Office
100 LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in WC1V
 
Filing Information
Company Number 08304460
Company ID Number 08304460
Date formed 2012-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB220901747  
Last Datalog update: 2023-12-05 14:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCHOOLSCOMPANY 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 SCHOOLSCOMPANY TRUST

Current Directors
Officer Role Date Appointed
ANGELA JEAN BARRY
Director 2018-02-23
IAN ROGER BAUCKHAM
Director 2017-11-30
RUPERT EDINMORE GATHER
Director 2017-11-30
NIKKI KING
Director 2017-11-30
THOMAS JAMES MADDISON
Director 2017-11-30
RICHARD EUGENE MCDONNELL
Director 2017-11-30
STEVE WARD
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIAS ACHILLEOS
Director 2012-11-22 2018-05-18
CRAIG JUSTEN AKHURST
Director 2012-11-22 2018-02-23
NAINA NANDARANE PARMAR
Director 2012-11-22 2018-02-23
OLIVER REECE
Director 2015-03-01 2018-02-23
SARAH ACLAND
Director 2015-11-01 2017-10-31
PATRICK EAMES
Director 2015-01-01 2017-10-31
RAY LAWRENCE
Director 2016-01-01 2017-10-31
ROBERT HENDERSON
Director 2012-11-22 2017-08-31
GRAHAM WEBBER
Director 2012-11-22 2017-08-31
HEINRICH ZIMMERMANN
Director 2015-09-25 2017-08-31
EVERTON WILSON
Director 2015-05-01 2017-05-31
NICHOLAS CHARLES STANDEN
Director 2015-03-01 2016-06-30
RHIAN ELIZABETH WILLIAMS
Director 2015-01-01 2015-12-31
ASMA MANSURI
Director 2015-01-01 2015-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JEAN BARRY ARGENT TRUST Director 2017-10-26 CURRENT 2015-06-18 Active - Proposal to Strike off
ANGELA JEAN BARRY THE LILAC SKY SCHOOLS TRUST Director 2016-06-22 CURRENT 2012-11-12 Dissolved 2017-09-12
ANGELA JEAN BARRY THE NEW HORIZONS TEACHING SCHOOL ALLIANCE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
IAN ROGER BAUCKHAM NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2015-07-08 CURRENT 1967-03-15 Active
IAN ROGER BAUCKHAM NFER TRADING LIMITED Director 2015-07-08 CURRENT 2000-03-23 Active
RUPERT EDINMORE GATHER INVESTUK (TRADING) LIMITED Director 2017-05-02 CURRENT 2017-03-09 Active
RUPERT EDINMORE GATHER EDUCATION BOND (IPCO) LIMITED Director 2017-04-25 CURRENT 2017-04-06 Active - Proposal to Strike off
RUPERT EDINMORE GATHER INVESTUK (GROUP) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active

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
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 6 12th Floor 6 New Street Square London EC4A 3BF United Kingdom
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-16MEM/ARTSARTICLES OF ASSOCIATION
2020-11-16RES01ADOPT ARTICLES 16/11/20
2020-11-13PSC07CESSATION OF RUPERT EDINMORE GATHER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI KING
2020-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY POCOCK
2020-11-13PSC09Withdrawal of a person with significant control statement on 2020-11-13
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WARD
2020-11-12AP01DIRECTOR APPOINTED MR DAVID GEOFFREY KNIGHT
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-13AP04Appointment of Michelmores Secretaries Limited as company secretary on 2020-08-12
2020-04-21RES13Resolutions passed:
  • Company member appointed 20/03/2020
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM C/O Williams Giles Accountants Conqueror Court Sittingbourne Kent ME10 5BH England
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGER BAUCKHAM
2018-10-22PSC08Notification of a person with significant control statement
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-07-02AP01DIRECTOR APPOINTED MR RICHARD EUGENE MCDONNELL
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM Goodwin Academy Hamilton Road Deal CT14 9BD England
2018-06-08PSC07CESSATION OF ELIAS ACHILLEOS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS ACHILLEOS
2018-02-25AP01DIRECTOR APPOINTED MRS ANGELA JEAN BARRY
2018-02-25AP01DIRECTOR APPOINTED MR STEVE WARD
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER REECE
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NAINA PARMAR
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG AKHURST
2018-02-19AP01DIRECTOR APPOINTED MR IAN ROGER BAUCKHAM
2018-02-19AP01DIRECTOR APPOINTED MR THOMAS JAMES MADDISON
2018-02-19AP01DIRECTOR APPOINTED MRS NIKKI KING
2018-02-19AP01DIRECTOR APPOINTED MR RUPERT EDINMORE GATHER
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ACLAND
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RAY LAWRENCE
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EAMES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH ZIMMERMANN
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WEBBER
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR EVERTON WILSON
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STANDEN
2016-05-23AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES STANDEN
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-11AP01DIRECTOR APPOINTED MR RAY LAWRENCE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN WILLIAMS
2015-12-31AR0122/11/15 NO MEMBER LIST
2015-11-16AP01DIRECTOR APPOINTED MS SARAH ACLAND
2015-09-30AP01DIRECTOR APPOINTED MR HEINRICH ZIMMERMANN
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ASMA MANSURI
2015-08-27AA01CURRSHO FROM 30/11/2015 TO 31/08/2015
2015-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-05-04AP01DIRECTOR APPOINTED MR EVERTON WILSON
2015-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS ACHILLEOS / 01/09/2014
2015-03-26RES01ADOPT ARTICLES 09/02/2015
2015-03-23AP01DIRECTOR APPOINTED MR OLIVER REECE
2015-03-23AP01DIRECTOR APPOINTED MS ASMA MANSURI
2015-03-23AP01DIRECTOR APPOINTED MR OLIVER REECE
2015-03-23AP01DIRECTOR APPOINTED MS ASMA MANSURI
2015-03-20AP01DIRECTOR APPOINTED MR PATRICK EAMES
2015-03-20AP01DIRECTOR APPOINTED MS RHIAN ELIZABETH WILLIAMS
2014-11-29AR0122/11/14 NO MEMBER LIST
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS ACHILLEOS / 01/01/2014
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 14 NATHAN COURT LONDON N9 8BL
2013-11-22AR0122/11/13 NO MEMBER LIST
2013-01-03AP01DIRECTOR APPOINTED MRS NAINA NANDARANE PARMAR
2013-01-03AP01DIRECTOR APPOINTED MR CRAIG JUSTEN AKHURST
2013-01-02AP01DIRECTOR APPOINTED MR GRAHAM WEBBER
2013-01-02AP01DIRECTOR APPOINTED MR ROBERT HENDERSON
2012-11-22NEWINCCERTIFICATE 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
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to THE SCHOOLSCOMPANY 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 SCHOOLSCOMPANY 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 SCHOOLSCOMPANY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2013-11-30

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 SCHOOLSCOMPANY TRUST

Intangible Assets
Patents
We have not found any records of THE SCHOOLSCOMPANY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCHOOLSCOMPANY TRUST
Trademarks
We have not found any records of THE SCHOOLSCOMPANY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCHOOLSCOMPANY 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 (85200 - Primary education) as THE SCHOOLSCOMPANY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SCHOOLSCOMPANY 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 SCHOOLSCOMPANY 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 SCHOOLSCOMPANY 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.