UKBizDB.co.uk

TROJANS SCHEME

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

This company is commonly known as Trojans Scheme. The company was founded 19 years ago and was given the registration number 05347511. The firm's registered office is in LONDON. You can find them at 1-4 Brixton Hill Place, Brixton Hill, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:TROJANS SCHEME
Company Number:05347511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:1-4 Brixton Hill Place, Brixton Hill, London, SW2 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard Atkins School, Richard Atkins School, New Park Road, Brixton Hill, London, England, SW2 4JP

Secretary30 September 2020Active
Richard Atkins School, Richard Atkins School, New Park Road, Brixton Hill, London, England, SW2 4JP

Director13 March 2014Active
Richard Atkins School, Richard Atkins School, New Park Road, Brixton Hill, London, England, SW2 4JP

Director13 July 2017Active
Richard Atkins School, Richard Atkins School, New Park Road, Brixton Hill, London, England, SW2 4JP

Director13 July 2017Active
Richard Atkins School, Richard Atkins School, New Park Road, Brixton Hill, London, England, SW2 4JP

Director13 July 2017Active
42a, Surr Street, London, England, N7 9EL

Director07 September 2023Active
Richard Atkins School, Richard Atkins School, New Park Road, Brixton Hill, London, England, SW2 4JP

Director21 November 2011Active
104, Northborough Road, London, England, SW16 4AZ

Director18 July 2012Active
21 Amesbury Avenue, London, SW2 3AE

Secretary31 January 2005Active
42a, Surr Street, London, England, N7 9EL

Secretary30 August 2023Active
1-4, Brixton Hill Place, Brixton Hill, London, SW2 1HJ

Secretary02 December 2015Active
1-4, Brixton Hill Place, Brixton Hill, London, England, SW2 1HJ

Secretary21 November 2011Active
104, Brandon Street, Walworth, London, SE17 1AL

Director12 December 2007Active
148 Coulsdon Road, Coulsdon, CR5 2LE

Director18 May 2005Active
18 Greenock Road, London, SW16 5XG

Director16 March 2005Active
18 Greenock Road, Streatham, London, SW16 5XG

Director31 January 2005Active
Flat 3, 30a Cheshire Street, London, E2 6EH

Director31 January 2005Active
Flat 2, 291 Leigham Court Road, London, SW16 2RZ

Director01 February 2005Active
1-4, Brixton Hill Place, Brixton Hill, London, England, SW2 1HJ

Director09 November 2011Active
96 Massingberd Way, London, SW17 6AG

Director31 January 2005Active
10 Rosebery Road, Langley Vale, Epsom, KT18 6AE

Director12 December 2007Active
1-4, Brixton Hill Place, Brixton Hill, London, SW2 1HJ

Director13 March 2014Active
41 Queen Mary Road, Upper Norwood, London, SE19 3NN

Director16 March 2005Active
1-4, Brixton Hill Place, London, England, SW2 1HJ

Director26 September 2014Active
1-4, Brixton Hill Place, Brixton Hill, London, SW2 1HJ

Director13 March 2014Active
1-4, Brixton Hill Place, Brixton Hill, London, England, SW2 1HJ

Director21 November 2011Active
1, Charles Nex Mews, London, England, SE21 8HW

Director18 July 2013Active
1-4, Brixton Hill Place, Brixton Hill, London, England, SW2 1HJ

Director18 July 2012Active
1-4, Brixton Hill Place, Brixton Hill, London, SW2 1HJ

Director13 March 2014Active
9, Foxley Road, Thornton Heath, CR7 7DX

Director20 July 2009Active
1-4, Brixton Hill Place, Brixton Hill, London, SW2 1HJ

Director13 March 2014Active
Flat 10, 28a Streatham Place, London, SW2 4QY

Director22 December 2007Active
1-4, Brixton Hill Place, London, England, SW2 1HJ

Director01 July 2014Active
1-4, Brixton Hill Place, Brixton Hill, London, SW2 1HJ

Director13 March 2014Active
1-4, Brixton Hill Place, Brixton Hill, London, England, SW2 1HJ

Director03 November 2009Active

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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person secretary company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.