WAVE TRUST - CROYDON


Company Profile Company Filings

Overview

WAVE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CROYDON ENGLAND and has the status: Active.
WAVE TRUST was incorporated 24 years ago on 21/10/1999 and has the registered number: 03863110. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

WAVE TRUST - CROYDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

60 PARK LANE
CROYDON
CR0 1JE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANTHOULLA KOUTSOUDI Oct 1955 British Secretary 2001-02-01 CURRENT
DERRICK BANCROFT ANDERSON Feb 1957 British Director 2016-02-16 CURRENT
PROFESSOR SIR HARRY BURNS Jan 1951 British Director 2023-10-24 CURRENT
MR PETER MARTIN WATT Jul 1969 British Director 2021-05-25 CURRENT
MR HUGH COLIN ALEXANDER SARRE Sep 1954 British Director 2018-09-19 CURRENT
MISS ANTHOULLA KOUTSOUDI Oct 1955 British Director 2023-10-24 CURRENT
MR NICHOLAS JAMES ESSEX Dec 1985 British Director 2014-09-10 CURRENT
MR PHILIP SHEPHERD Jul 1948 British Director 2005-09-12 UNTIL 2008-09-18 RESIGNED
ITA ROSEMARY WALSH Aug 1944 British Director 2007-12-03 UNTIL 2008-09-18 RESIGNED
MR JACK ROWLANDS May 1982 British Director 2013-09-11 UNTIL 2019-05-08 RESIGNED
SIR PAUL MARTIN ENNALS CBE Nov 1956 British Director 2012-09-10 UNTIL 2015-09-14 RESIGNED
MRS KATHLEEN ATTRACTA QUIGLEY-RUBY Jul 1959 British Director 2008-05-20 UNTIL 2012-03-05 RESIGNED
MS HONOR MARINA RHODES Apr 1959 British Director 2010-06-14 UNTIL 2013-02-20 RESIGNED
PROFESSOR EDWARD CHARLES MELHUISH Apr 1950 British Director 2013-03-07 UNTIL 2018-09-16 RESIGNED
MISS AMANDA MCINTYRE Jun 1964 British Director 2014-12-12 UNTIL 2017-12-31 RESIGNED
MR KEVIN DAVID MCGRATH Mar 1963 British Director 2010-09-06 UNTIL 2012-03-05 RESIGNED
MR DAVID JOHN KEIGHLEY Dec 1951 British Director 2008-09-30 UNTIL 2010-04-26 RESIGNED
SIR MICHAEL GILBERT HERON Oct 1934 British Director 2006-01-23 UNTIL 2009-12-23 RESIGNED
MR JAY HASTON Jul 1978 British Director 2022-09-30 UNTIL 2023-10-17 RESIGNED
MR JOHN KERR GRIEVES Nov 1935 British Director 2012-12-13 UNTIL 2013-06-14 RESIGNED
MR WESLEY IRWIN PAUL Apr 1957 Director 2013-12-09 UNTIL 2014-06-09 RESIGNED
VALERIE ANN HALSEY Mar 1947 British Secretary 1999-10-21 UNTIL 2001-02-01 RESIGNED
DR FELICITY INES SULEDAD DE ZULUETA (KAHYA) Mar 1948 British Director 2000-01-24 UNTIL 2001-11-05 RESIGNED
MR IAN WRIGHT Apr 1958 British Director 2014-09-10 UNTIL 2016-09-12 RESIGNED
BARONESS HILARY JANE ARMSTRONG Nov 1945 British Director 2011-06-06 UNTIL 2013-11-20 RESIGNED
MARY PATRICIA CROWLEY Apr 1944 British Director 2009-09-07 UNTIL 2010-04-27 RESIGNED
MRS SUE CLIFFORD Oct 1958 British Director 2017-12-31 UNTIL 2023-08-11 RESIGNED
MRS CAROLINE CLARK Jan 1963 British Director 2009-06-08 UNTIL 2023-08-25 RESIGNED
MISS DAWN CARRINGTON Aug 1975 British Director 2019-07-30 UNTIL 2021-02-10 RESIGNED
DR ROBERT JOHN SEAN CAMERON Jun 1943 British Director 2006-01-23 UNTIL 2008-02-04 RESIGNED
SIR CHRISTOPHER JOHN ELINGER BALL Apr 1935 British Director 2003-09-09 UNTIL 2006-01-23 RESIGNED
JAN DERWIG Feb 1940 Dutch Director 2000-02-19 UNTIL 2009-12-23 RESIGNED
JANICE MELODY ARNOW Nov 1947 American Director 1999-10-21 UNTIL 2002-02-27 RESIGNED
MR DAVID CHARLES STEAD Jun 1965 British Director 2015-09-14 UNTIL 2020-05-23 RESIGNED
GEORGE JULIAN TITUS ALEXANDER Feb 1952 British Director 1999-10-21 UNTIL 2003-11-11 RESIGNED
JANICE MELODY ARNOW Nov 1947 United States Director 2009-12-23 UNTIL 2012-09-10 RESIGNED
CHARLOTTE MATSUE ELLIOTT Mar 1960 British Director 2003-07-08 UNTIL 2004-08-31 RESIGNED
PROFESSOR VIVETTE GLOVER Oct 1942 British Director 2009-03-09 UNTIL 2012-09-10 RESIGNED
ITA ROSEMARY WALSH Aug 1944 British Director 2002-04-09 UNTIL 2003-10-15 RESIGNED
MISS ISOBEL ALESSIA DAWSON Apr 1997 British Director 2021-05-10 UNTIL 2021-11-18 RESIGNED
MR ALAN TANG Dec 1988 British Director 2014-06-09 UNTIL 2016-01-29 RESIGNED
STELIO HARALAMBOS STEFANOU Nov 1952 British Director 2014-12-15 UNTIL 2018-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
George Hosking 2018-05-30 12/1943 Surrey   London Significant influence or control
Mr Stelio Haralambos Stefanou 2016-04-06 - 2018-04-30 11/1952 Croydon   Surrey Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNILEVER OVERSEAS BUYING SERVICES LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED LONDON Active FULL 46900 - Non-specialised wholesale trade
DOWNLANDS EDUCATIONAL TRUST LIMITED LANCING Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
WESTHORPE HALL SOUTHWELL MANAGEMENT LIMITED SOUTHWELL Active DORMANT 98000 - Residents property management
RIGHT FROM THE START HOLT Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DOWN SYNDROME EDUCATION ENTERPRISES C.I.C. KIRKBY LONSDALE Active TOTAL EXEMPTION FULL 58110 - Book publishing
ENTERPRISE EDUCATION TRUST ST ALBANS Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CHILDREN'S RIGHTS ALLIANCE FOR ENGLAND LONDON Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
EDIMATRIX LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
DOWN SYNDROME EDUCATION INTERNATIONAL KIRKBY LONSDALE Active TOTAL EXEMPTION FULL 58110 - Book publishing
THE TALENT FOUNDATION WEYBRIDGE Active MICRO ENTITY 58190 - Other publishing activities
UNIS (CASCADE) LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
THE PILLARS OF PARENTING LIMITED SUNDERLAND Active MICRO ENTITY 86900 - Other human health activities
LANGLEY HALL PRIMARY ACADEMY TRUST SLOUGH ENGLAND Active SMALL 85590 - Other education n.e.c.
UK MUNICIPAL BONDS AGENCY PLC LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
LANGLEY HALL ARTS LIMITED WINDSOR ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
BIRMINGHAM ORGANISING COMMITTEE FOR THE 2022 COMMONWEALTH GAMES LTD BIRMINGHAM ... GROUP 93110 - Operation of sports facilities
UNITED BY BIRMINGHAM 2022 LEGACY CHARITY BIRMINGHAM ENGLAND Active FULL 85510 - Sports and recreation education
OUR FUTURE LONDON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WAVE TRUST 2020-10-09 31-10-2019 £136,348 equity
Micro-entity Accounts - WAVE TRUST 2019-08-01 31-10-2018 £246,510 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADU LORAN FASHION DESIGNER LTD CROYDON ENGLAND Active TOTAL EXEMPTION FULL 13923 - manufacture of household textiles
BARAKA CONSTRUCTION LTD CROYDON ENGLAND Active DORMANT 41202 - Construction of domestic buildings
PRAVEENKUMAR LTD CROYDON UNITED KINGDOM Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
TEXAS LIMITED CROYDON UNITED KINGDOM Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
PRO TECH ZONE LTD CROYDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
SHARMI INFO LTD CROYDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing