UKBizDB.co.uk

BRAINCANDO

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braincando. The company was founded 8 years ago and was given the registration number 10204578. The firm's registered office is in LONDON. You can find them at 57 Palace Street, , London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:BRAINCANDO
Company Number:10204578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 85310 - General secondary education

Office Address & Contact

Registered Address:57 Palace Street, London, England, SW1E 5HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Palace Street, Palace Street, London, England, SW1E 5HJ

Director13 May 2022Active
57, Palace Street, London, England, SW1E 5HJ

Director18 December 2022Active
57 Palace Street, Palace Street, London, England, SW1E 5HJ

Director13 May 2022Active
55a, Catherine Place, London, United Kingdom, SW1E 6DY

Secretary27 May 2016Active
57, Palace Street, London, England, SW1E 5HJ

Secretary01 January 2020Active
57, Palace Street, London, England, SW1E 5HJ

Director27 May 2016Active
57, Palace Street, London, England, SW1E 5HJ

Director19 September 2018Active
57, Palace Street, London, England, SW1E 5HJ

Director27 February 2019Active
57, Palace Street, London, England, SW1E 5HJ

Director07 December 2016Active
Queen Anne's School, 6 Henley Road, Caversham, Reading, United Kingdom, RG4 6DX

Director27 May 2016Active
Queen Anne's School, Henley Road, Caversham, Reading, England, RG4 6DX

Director23 December 2021Active
57, Palace Street, London, England, SW1E 5HJ

Director27 May 2016Active
55a, Catherine Place, London, United Kingdom, SW1E 6DY

Director27 May 2016Active
57, Palace Street, London, England, SW1E 5HJ

Director07 December 2016Active
55a, Catherine Place, London, United Kingdom, SW1E 6DY

Director27 May 2016Active

People with Significant Control

The United Westminster & Grey Coat Foundation
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:The United Westminster & Grey Coat Foundation, 57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Peter John Reeves Broughton
Notified on:19 September 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Significant influence or control
Mr Bruce Colin Walter Grindlay
Notified on:06 December 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Significant influence or control
Mr Edward William Eden Andrewes
Notified on:01 July 2016
Status:Active
Date of birth:July 1938
Nationality:English
Country of residence:England
Address:57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Significant influence or control
Mrs Julia Heather Ruth Harrington
Notified on:01 July 2016
Status:Active
Date of birth:November 1956
Nationality:English
Country of residence:England
Address:57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Significant influence or control
Mrs Lauren Gay Troake
Notified on:01 July 2016
Status:Active
Date of birth:February 1963
Nationality:English
Country of residence:England
Address:57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Significant influence or control
Mr Jonathan Markus Naokes
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:57, Palace Street, London, England, SW1E 5HJ
Nature of control:
  • Significant influence or control
Mrs Antonina Scarna
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:English
Country of residence:United Kingdom
Address:55a, Catherine Place, London, United Kingdom, SW1E 6DY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Change account reference date company current extended.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.