EASTSIDE EDUCATIONAL TRUST - LONDON


Company Profile Company Filings

Overview

EASTSIDE EDUCATIONAL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
EASTSIDE EDUCATIONAL TRUST was incorporated 25 years ago on 08/07/1998 and has the registered number: 03594475. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

EASTSIDE EDUCATIONAL TRUST - LONDON

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

SUITE 16 PERSEVERANCE WORKS
LONDON
E2 7NX

This Company Originates in : United Kingdom
Previous trading names include:
EAST SIDE EDUCATIONAL TRUST (until 01/09/2018)

Confirmation Statements

Last Statement Next Statement Due
03/02/2023 17/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JAMES HALL Jul 1955 British Director 2019-10-03 CURRENT
ANKIT ANAND Jul 1987 British Director 2019-10-03 CURRENT
MR TERRY DAVID CORBY Apr 1963 British Director 2020-07-03 CURRENT
MR THOMAS JOSEPH WEBB Dec 1986 British Director 2019-10-03 CURRENT
MS LAURA MARIAH HERMAN Apr 1996 American Director 2021-10-20 CURRENT
MR HARIHARAN SAHATHEVAN Feb 1984 British Director 2020-07-03 CURRENT
MISS ANNA LUISA NICHOLSON May 1984 British Director 2018-09-05 CURRENT
MRS NINA LOUISE MCKAY Jun 1975 British Director 2020-07-03 CURRENT
SARAH MARGARET SCANLON Jul 1984 British Director 2019-10-03 CURRENT
MS JULIET MADELEINE MANDER Aug 1953 British Director 1999-05-07 UNTIL 2012-02-28 RESIGNED
ACCESS NOMINEES LIMITED Corporate Director 1998-07-08 UNTIL 1998-07-08 RESIGNED
MR JEREMY FRANCIS RODELL Feb 1953 British Director 2010-10-22 UNTIL 2015-12-31 RESIGNED
MS BRIGITTE RICOU-BELLAN Mar 1964 French Director 2013-11-19 UNTIL 2018-03-08 RESIGNED
MR JAMES DIGBY PETERSON Nov 1978 British Director 2011-07-26 UNTIL 2020-09-16 RESIGNED
AIDAN PETER HANSELL May 1971 British Director 2003-07-18 UNTIL 2014-11-18 RESIGNED
MISS ELIZABETH WENDY JANE NEWSON Jun 1976 British Director 2011-07-26 UNTIL 2014-06-10 RESIGNED
ROGER DENNIS MARTIN Jul 1952 British Director 1999-05-07 UNTIL 2012-10-30 RESIGNED
MS RENATA DE VASCONCELLOS LIMA May 1977 British Director 2011-07-18 UNTIL 2013-03-16 RESIGNED
MS HANNAH KATHRYN MANSOUR Nov 1981 British Director 2020-07-03 UNTIL 2023-02-28 RESIGNED
ACCESS NOMINEES LIMITED Nominee Director 1998-07-08 UNTIL 1998-07-08 RESIGNED
MS MARIA PATRICIA BURKE Secretary 2014-11-18 UNTIL 2017-08-01 RESIGNED
MS KATIE ANNE UNGLESS Secretary 2017-08-01 UNTIL 2019-10-14 RESIGNED
SARAH MARGARET SCANLON Jul 1984 British Director 2019-10-03 UNTIL 2021-03-15 RESIGNED
RAKHEE JASANI Jan 1971 Secretary 1998-07-08 UNTIL 1999-05-07 RESIGNED
AIDAN HANSELL Secretary 2012-02-29 UNTIL 2014-11-18 RESIGNED
MS JULIET MADELEINE MANDER Aug 1953 British Secretary 1999-05-07 UNTIL 2012-02-28 RESIGNED
ACCESS REGISTRARS LIMITED Nominee Secretary 1998-07-08 UNTIL 1998-07-08 RESIGNED
MR REX DAVID HALL Nov 1946 British Director 2000-01-14 UNTIL 2010-05-31 RESIGNED
CHRISTOPHER ENTICOTT Feb 1968 British Director 1998-07-08 UNTIL 1999-05-07 RESIGNED
MS PRIYANKA D'SOUZA Jan 1981 Indian Director 2011-07-19 UNTIL 2014-02-10 RESIGNED
MS MARIA PATRICIA BURKE Mar 1963 American Director 2013-08-20 UNTIL 2019-10-14 RESIGNED
MISS BARBARA ANN MARTINA BURKE Apr 1970 British Director 2016-02-16 UNTIL 2019-06-12 RESIGNED
MS. SHILPA BHANDARKAR Aug 1978 British Director 2013-11-19 UNTIL 2015-06-17 RESIGNED
MS EMMA HOLLAND Feb 1977 British Director 2014-08-19 UNTIL 2015-12-31 RESIGNED
MR ANKIT ANAND Oct 1987 British Director 2019-10-03 UNTIL 2021-03-15 RESIGNED
RAKHEE JASANI Jan 1971 Director 1998-07-08 UNTIL 1999-05-07 RESIGNED
MR JOHN JOLLIFFE Nov 1974 British Director 2014-07-28 UNTIL 2021-02-26 RESIGNED
MR PHILIP EDWARD JONES Mar 1984 Irish Director 2016-02-16 UNTIL 2019-10-14 RESIGNED
MR THOMAS JOSEPH WEBB Dec 1986 British Director 2019-11-19 UNTIL 2021-03-15 RESIGNED
MISS CONNIE ELLINORE VINEY Sep 1986 British Director 2018-09-05 UNTIL 2020-11-04 RESIGNED
MS KATIE ANNE UNGLESS May 1986 British Director 2016-02-16 UNTIL 2019-10-14 RESIGNED
MRS ROSEMARY STEVENS Mar 1950 British Director 2000-01-14 UNTIL 2003-07-18 RESIGNED
NOVA WENDY SKELTON Mar 1935 British Director 1999-05-07 UNTIL 2011-11-25 RESIGNED
MR HARIHARAN SAHATHEVAN Jul 1984 British Director 2020-07-03 UNTIL 2020-07-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Matthew Jacob Lane 2017-02-03 11/1971 Significant influence or control
Mr Christopher Enticott 2016-06-30 - 2017-02-03 2/1968 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISPLAYMATICS HOLDINGS LIMITED BRIDGEND WALES Dissolved... DORMANT 99999 - Dormant Company
ALLSPORTS.CO.UK LIMITED BURY Active DORMANT 74990 - Non-trading company
MERKUR SLOTS UK LIMITED MILTON KEYNES ENGLAND Active FULL 92000 - Gambling and betting activities
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED MILTON KEYNES ENGLAND Active FULL 92000 - Gambling and betting activities
CASHINO GAMING (E&J) LIMITED MILTON KEYNES ENGLAND Active AUDIT EXEMPTION SUBSI 92000 - Gambling and betting activities
BLACKHEATH LEISURE (CAROUSEL) LIMITED BRIDGEND WALES Dissolved... DORMANT 99999 - Dormant Company
21 PARK AVENUE SOUTH HARPENDEN MANAGEMENT LIMITED HERTFORDSHIRE Active DORMANT 98000 - Residents property management
CLASSIC LEISURE (NORTHERN) LIMITED MILTON KEYNES ENGLAND Active AUDIT EXEMPTION SUBSI 92000 - Gambling and betting activities
CZ TRADING LIMITED MILTON KEYNES ENGLAND Dissolved... SMALL 74990 - Non-trading company
BL HC HEALTH AND FITNESS HOLDINGS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BL HC DOLLVIEW LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BL HEALTH CLUBS PH NO 2 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
A NEW DIRECTION LONDON LIMITED LONDON ENGLAND Active SMALL 85520 - Cultural education
ARTS AT THE OLD FIRE STATION OXFORD Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BOXED BUTTERFLIES LTD BROCKLEY Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
COO LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
RVB ADVISORY LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ANKIT ANAND LIMITED CAMBRIDGE Dissolved... 62020 - Information technology consultancy activities
NEXUS INSIGHTS+ LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHOTOGRAPHY COURSE LONDON LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NKORA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
POLLY LASHES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
DATE+NUTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
AVENCA ENVIRONMENTAL SERVICES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74901 - Environmental consulting activities
MANNI LONDON LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
TO THE BORDER LTD LONDON ENGLAND Active NO ACCOUNTS FILED 59120 - Motion picture, video and television programme post-production activities
EARTHED888 LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
SHOREDITCH PLUMBING AND HEATING SUPPLIES LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
TASTE OF CHINA HACKNEY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands