UKBizDB.co.uk

THE GRIFFIN SCHOOLS TRUST

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

This company is commonly known as The Griffin Schools Trust. The company was founded 12 years ago and was given the registration number 07893665. The firm's registered office is in LONDON. You can find them at The Talent Factory, 4-14 Barmeston Road, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE GRIFFIN SCHOOLS TRUST
Company Number:07893665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Fielding Lane, Bromley, England, BR2 9FL

Secretary08 November 2018Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director25 January 2022Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director04 October 2021Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director01 October 2023Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director25 January 2022Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director28 November 2022Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director12 December 2013Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director26 January 2023Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director08 November 2019Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director18 September 2023Active
2a, Fielding Lane, Bromley, England, BR2 9FL

Director09 February 2024Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Secretary19 July 2016Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Secretary24 October 2016Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Secretary05 July 2017Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Secretary07 March 2014Active
Talent Factory 4-14, Barmeston Road, London, England, SE6 3BH

Director06 June 2013Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director29 December 2011Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director25 June 2015Active
The Talent Factory 4-12, Barmeston Road, London, England, SE6 3BH

Director06 June 2013Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director08 November 2019Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director02 July 2019Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director23 April 2019Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director12 September 2012Active
Talent Factory 4-14, Barmeston Road, London, England, SE6 3BH

Director06 June 2013Active
The Talent Factory, 4-14 Barmeston Road, London, United Kingdom, SE6 3BH

Director29 December 2011Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director25 January 2016Active
The Talent Factory, 4-12, Barmeston Road, London, England, SE6 3BH

Director06 June 2013Active
The Talent Factory 4-12, Barmeston Road, London, England, SE6 3BH

Director06 June 2013Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director01 September 2017Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director05 July 2021Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director12 September 2012Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director29 December 2011Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director02 July 2019Active
The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH

Director29 December 2011Active
The Talent Factory 4-12, Barmeston Road, London, England, SE6 3BH

Director15 November 2012Active

People with Significant Control

Louise Skillman
Notified on:12 February 2024
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2a, Fielding Lane, Bromley, England, BR2 9FL
Nature of control:
  • Right to appoint and remove directors
Mike Mccreedy
Notified on:28 April 2023
Status:Active
Date of birth:July 1950
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • Right to appoint and remove directors
Dr Elizabeth Anne Edwards
Notified on:31 July 2022
Status:Active
Date of birth:November 1964
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martyn O'Donnell
Notified on:25 January 2022
Status:Active
Date of birth:June 1968
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • Right to appoint and remove directors
Ms Julie Marie Adams
Notified on:18 November 2021
Status:Active
Date of birth:June 1965
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Edward Charles Lindsay Cooke
Notified on:21 January 2021
Status:Active
Date of birth:August 1948
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • Right to appoint and remove directors as trust
Mr Trevor John Edinborough
Notified on:02 July 2019
Status:Active
Date of birth:August 1949
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • Voting rights 25 to 50 percent as firm
The Griffin Educational Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4-14, Barmeston Road, London, England, SE6 3BH
Nature of control:
  • Significant influence or control as firm
Ms Sarah Anne Galvani
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • Voting rights 25 to 50 percent as firm
Ms Elizabeth Mary Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • Voting rights 25 to 50 percent as firm
Ms Jennifer Margaret Bray
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:The Talent Factory, 4-14 Barmeston Road, London, SE6 3BH
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.