UKBizDB.co.uk

DURAND EDUCATION TRUST

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

This company is commonly known as Durand Education Trust. The company was founded 14 years ago and was given the registration number 07256996. The firm's registered office is in LONDON. You can find them at Horizons Leisure Centre, Liberty Street, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:DURAND EDUCATION TRUST
Company Number:07256996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Horizons Leisure Centre, Liberty Street, London, United Kingdom, SW9 0RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Ederline Avenue, London, England, SW16 4RZ

Director26 January 2023Active
Flat 6 Elderton House, Hicken Road, London, England, SW2 1SW

Director01 February 2019Active
41, Ederline Avenue, London, England, SW16 4RZ

Director01 February 2019Active
Durand Primary School, Hackford Road, Stockwell, London, SW9 0RD

Director06 March 2015Active
29 Redleaf Close, Tunbridge Wells, Kent, England, TN2 3UD

Director27 November 2014Active
Durand Primary School, Hackford Road, Stockwell, London, SW9 0RD

Director18 May 2010Active
Horizons Leisure Centre, Liberty Street, London, United Kingdom, SW9 0RD

Director01 February 2019Active
Durand Primary School, Hackford Road, Stockwell, London, SW9 0RD

Director18 May 2010Active
Durand Primary School, Hackford Road, London, England, SW9 0RD

Director19 September 2014Active
41, Ederline Avenue, London, England, SW16 4RZ

Director30 October 2017Active
Durand Primary School, Hackford Road, Stockwell, London, SW9 0RD

Director18 May 2010Active
21, Michelham Gardens, Twickenham, England, TW1 4SD

Director24 September 2014Active
Horizons Leisure Centre, Liberty Street, London, United Kingdom, SW9 0RD

Director13 February 2017Active

People with Significant Control

Mr Brendan Mcshane
Notified on:30 October 2017
Status:Active
Date of birth:April 1954
Nationality:Irish
Country of residence:England
Address:41, Ederline Avenue, London, England, SW16 4RZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Patrick Wentworth
Notified on:13 February 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:41, Ederline Avenue, London, England, SW16 4RZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr David George Buckley
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Durand Primary School, Hackford Road, London, SW9 0RD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Adrian Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Irish
Country of residence:England
Address:41, Ederline Avenue, London, England, SW16 4RZ
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Address

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

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2022-02-14Address

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

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Resolution

Resolution.

Download
2019-05-14Address

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

Download
2019-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.