UKBizDB.co.uk

HAGGERSTON SCHOOL CHARITABLE TRUST

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

This company is commonly known as Haggerston School Charitable Trust. The company was founded 31 years ago and was given the registration number 02751645. The firm's registered office is in HACKNEY. You can find them at Haggerston School, Weymouth Terrace, Hackney, London. This company's SIC code is 85310 - General secondary education.

Company Information

Name:HAGGERSTON SCHOOL CHARITABLE TRUST
Company Number:02751645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 September 1992
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Haggerston School, Weymouth Terrace, Hackney, London, E2 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haggerston School, Weymouth Terrace, Hackney, E2 8LS

Director01 September 2017Active
Rivington Street Studio, 23 Curtain Road, London, United Kingdom, EC2A 3LT

Director16 September 2010Active
Haggerston School, Weymouth Terrace, Hackney, E2 8LS

Director30 September 2014Active
73 Glyn Road, Hackney, London, E5 0JB

Secretary15 January 1996Active
228 Fellows Court, Weymouth Terrace, London, E2 8LJ

Secretary23 January 2003Active
Haggerston School, Weymouth Terrace, London, England, E2 8LS

Secretary11 January 2010Active
43 Orpington Road, Winchmore Hill, London, N21 3PL

Secretary01 September 1998Active
43 Basin Road, Heybridge Basin, Maldon, CM9 7RJ

Secretary10 September 1992Active
86a Sebright Road, Barnet, EN5 4HN

Secretary27 November 1997Active
62 Lawford Road, London, N1 5BL

Director15 January 1996Active
228 Fellows Court, Weymouth Terrace, London, E2 8LJ

Director23 January 2003Active
Haggerston School, Weymouth Terrace, Hackney, E2 8LS

Director17 January 2011Active
The Grove, Bedmond Road Pimlico, Kings Langley, HP3 8SJ

Director10 September 1992Active
32 Orchard Gate, Greenford, UB6 0QW

Director15 November 1993Active
7, Alcester Crescent, Clapton, London, E5 9PX

Director02 June 2008Active
63, Laxfield Court, Pownall Road, London, E8 4PT

Director01 July 2008Active
Haggerston School, Weymouth Terrace, London, United Kingdom, E2 8LS

Director01 November 2011Active
Haggerston School, Weymouth Terrace, London, United Kingdom, E2 8LS

Director17 January 2011Active
3, Brisbane, London, SW19 3AF

Director30 September 2009Active
42 Royal Oak Court, Pitfield Street, London, N1 6EN

Director15 January 1996Active
82 Kynaston Road, Bromley, BR1 5AW

Director24 March 1994Active
23, Rushton Grove, Church Langley, Harlow, CM17 9PR

Director02 June 2008Active
Haggerston School, Weymouth Terrace, London, E2 8LS

Director16 September 2010Active
70, Marguerite Way, Bishops Stortford, CM23 4NE

Director30 September 2009Active
Haggerston School, Weymouth Terrace, Hackney, E2 8LS

Director30 September 2014Active
25 Indigo Mews, Carysfort Road, London, N16 9AE

Director25 May 1999Active
Haggerston School, Weymouth Terrace, Hackney, E2 8LS

Director01 September 2017Active
43 Orpington Road, Winchmore Hill, London, N21 3PL

Director28 November 1997Active
18 Danbury Close, Chadwell Heath, Romford, RM6 5HU

Director24 March 1994Active
65, Fleet Street, London, EC4Y 1HS

Director16 September 2010Active
51 Charlemont Road, East Ham, London, E6 4HJ

Director10 September 1992Active
6 Hampden Road, London, N10 2HL

Director23 March 1994Active
10 Croston Street, Hackney, London, E8 4PQ

Director01 September 1998Active
43 Basin Road, Heybridge Basin, Maldon, CM9 7RJ

Director10 September 1992Active
86a Sebright Road, Barnet, EN5 4HN

Director24 March 1994Active

People with Significant Control

Ms Ciara Emmerson
Notified on:01 September 2017
Status:Active
Date of birth:June 1979
Nationality:British
Address:Haggerston School, Hackney, E2 8LS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Barry John O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Haggerston School, Hackney, E2 8LS
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Dr Jane Elizabeth Keeley
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Haggerston School, Hackney, E2 8LS
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mrs Hannah Ruth Turbet
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:Haggerston School, Hackney, E2 8LS
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Wendy Mason
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Haggerston School, Hackney, E2 8LS
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-09Dissolution

Dissolution application strike off company.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2015-11-02Annual return

Annual return company with made up date no member list.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.