THE PROTIMOS EDUCATIONAL TRUST - LONDON


Company Profile Company Filings

Overview

THE PROTIMOS 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.
THE PROTIMOS EDUCATIONAL TRUST was incorporated 23 years ago on 06/03/2001 and has the registered number: 04173340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

THE PROTIMOS EDUCATIONAL TRUST - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

SOUTH BANK TECHNOPARK
LONDON
SE1 6LN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NANETTE ONU Aug 1988 French Director 2023-04-18 CURRENT
MS ANASTASIA KANTZELIS Nov 1986 Australian Director 2022-03-29 CURRENT
MR TODANI MOYO Dec 1964 South African Director 2018-11-28 CURRENT
MR REMEDZAYI DARLINGTON MUTIZE Sep 1973 British Director 2019-02-26 UNTIL 2021-06-25 RESIGNED
ROSEMARY ANNE BALEY Secretary 2001-03-06 UNTIL 2005-04-01 RESIGNED
GERALD JOHN SLOCOCK Jul 1955 British Director 2001-03-06 UNTIL 2008-08-04 RESIGNED
MS DEBORAH JANE SIMMONS Oct 1962 British Director 2014-04-29 UNTIL 2015-05-11 RESIGNED
DR ALEXANDRA PAULA MARLIS SHAW Aug 1952 Usa Director 2008-09-10 UNTIL 2011-04-30 RESIGNED
MRS JOHN CHRISTOPHER VENNING Aug 1949 British Director 2001-03-06 UNTIL 2008-08-04 RESIGNED
JULIA MARY PATON Aug 1956 British Director 2008-09-10 UNTIL 2012-07-12 RESIGNED
MR MICHAEL CRAIG NUTT Feb 1965 British Director 2017-03-27 UNTIL 2018-01-31 RESIGNED
JACOB DAVID WERKSMAN Apr 1964 British Usa Director 2001-03-06 UNTIL 2004-05-26 RESIGNED
PROFESSOR MICHAEL MOLAN Mar 1958 British Director 2012-12-17 UNTIL 2014-10-15 RESIGNED
ANDREW RADFORD Dec 1946 British Director 2006-07-04 UNTIL 2007-01-18 RESIGNED
MISS EMILY WRIGHT British Secretary 2009-04-27 UNTIL 2017-03-06 RESIGNED
MR MARK EDWARD FREEMAN May 1967 British Secretary 2007-06-04 UNTIL 2008-08-04 RESIGNED
JESSICA CLARE DALLYN Secretary 2001-03-06 UNTIL 2001-03-06 RESIGNED
MS ISABEL CLARE BARTER Secretary 2008-07-18 UNTIL 2009-04-16 RESIGNED
NICHOLAS KENNETH WRIGHT Aug 1959 British Director 2006-07-04 UNTIL 2007-01-18 RESIGNED
DR SEAN JONATHAN WILSHIRE JONES Mar 1965 British Director 2005-04-20 UNTIL 2008-08-04 RESIGNED
MR ANTHONY NEVILLE WILLIAMS Jul 1956 British Director 2011-10-25 UNTIL 2014-05-01 RESIGNED
JENNIFER MCDERMOTT Jan 1957 British Director 2009-07-13 UNTIL 2012-10-09 RESIGNED
MISS FIONA CULVERWELL DARROCH Jun 1952 British Director 2001-03-06 UNTIL 2005-04-20 RESIGNED
DAVID HUNTER Oct 1961 Usa Director 2004-05-28 UNTIL 2006-06-15 RESIGNED
MS MARIA ESTER VERGARA FERNÁNDEZ Jan 1988 Spanish Director 2019-02-26 UNTIL 2021-01-05 RESIGNED
MS LAURA EINSTEIN Jan 1952 American Director 2017-03-27 UNTIL 2018-10-17 RESIGNED
DINAH CRYSTAL OBE May 1948 British Director 2018-02-14 UNTIL 2023-03-14 RESIGNED
RICHARD ALAN CROPPER May 1943 British Director 2005-04-20 UNTIL 2008-08-04 RESIGNED
MS SOPHIA TENDAI CHANDAUKA Feb 1978 Zimbabwean,British Director 2016-04-04 UNTIL 2017-12-31 RESIGNED
WILLIAM ALUN CATHCART Sep 1943 British Director 2014-04-29 UNTIL 2015-05-11 RESIGNED
CBE JEREMY POWYS CARVER Apr 1943 British Director 2008-07-18 UNTIL 2013-06-17 RESIGNED
MR ANTHONY JOHN CARDEW Sep 1949 British Director 2008-09-10 UNTIL 2016-11-16 RESIGNED
MR SIMON CHARLES BARRATT Nov 1959 British Director 2015-06-08 UNTIL 2017-12-31 RESIGNED
DR TOBIAS KEITH ALEXANDER BARING Feb 1976 British Director 2012-12-17 UNTIL 2016-07-19 RESIGNED
MS GLYNIS BARBER Oct 1955 South African Director 2015-06-08 UNTIL 2018-11-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Dinah Crystal Obe 2020-10-28 - 2023-03-14 5/1948 London   Significant influence or control
Mr Remedzayi Darlington Mutize 2020-10-28 - 2021-06-25 9/1973 London   Significant influence or control
Mr Todani Moyo 2020-10-28 12/1964 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRICKWOODS LIMITED PORZ AVENUE,, DUNSTABLE Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
BRITANNIA INNS LIMITED PORZ AVENUE,, DUNSTABLE Active DORMANT 74990 - Non-trading company
COSTA CHINA HOLDINGS LIMITED HIGH WYCOMBE ENGLAND Active SMALL 74990 - Non-trading company
CHISWELL PROPERTIES LIMITED PORZ AVENUE Active DORMANT 74990 - Non-trading company
CARPENTERS OF WIDNES LIMITED PORZ AVENUE Active DORMANT 74990 - Non-trading company
CHURCHGATE MANOR HOTEL LIMITED PORZ AVENUE Active DORMANT 55100 - Hotels and similar accommodation
AMPLEFLOW LIMITED Dissolved... DORMANT 74990 - Non-trading company
CHERWELL INNS LIMITED PORZ AVENUE Active DORMANT 56302 - Public houses and bars
CITY OF LONDON FINANCE COMPANY LIMITED(THE) LONDON Active DORMANT 99999 - Dormant Company
BARCAVE GROUP LIMITED(THE) PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
CITY OF LONDON INVESTMENTS LIMITED LONDON Active DORMANT 99999 - Dormant Company
CDG 4 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AUTUMN DAYS LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
CDG 3 LIMITED LONDON Dissolved... GROUP 74990 - Non-trading company
BELSTEAD BROOK MANOR HOTEL LIMITED PORZ AVENUE,, DUNSTABLE Active DORMANT 74990 - Non-trading company
COSTA BEIJING LIMITED HIGH WYCOMBE ENGLAND Active SMALL 74990 - Non-trading company
TOBY BARING LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
BOCA 1314 LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALASTAIR CAMPBELL AND COMPANY LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE PROTIMOS EDUCATIONAL TRUST 2018-03-01 31-05-2017 £-3,387 equity
Micro-entity Accounts - THE PROTIMOS EDUCATIONAL TRUST 2017-02-28 31-05-2016 £1,567 equity
Abbreviated Company Accounts - THE PROTIMOS EDUCATIONAL TRUST 2016-03-01 31-05-2015 £11,336 Cash £5,736 equity
Abbreviated Company Accounts - THE PROTIMOS EDUCATIONAL TRUST 2015-02-28 31-05-2014 £11,080 Cash £7,480 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE REVOLVING DOORS AGENCY LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE PROTIMOS FOUNDATION LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
XO INTERNATIONAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
UK ASNATURE GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EARLY BIRD EDUCATION LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
WANSEN UK LTD LONDON UNITED KINGDOM Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
MINERVA INSIGHTS LIMITED LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
APEXFUN LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 58210 - Publishing of computer games
ADOR APPARELS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet