THE ARBIB EDUCATION TRUST - SLOUGH


Company Profile Company Filings

Overview

THE ARBIB EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SLOUGH and has the status: Active.
THE ARBIB EDUCATION TRUST was incorporated 19 years ago on 09/02/2005 and has the registered number: 05358533. The accounts status is FULL and accounts are next due on 31/05/2024.

THE ARBIB EDUCATION TRUST - SLOUGH

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE LANGLEY ACADEMY
SLOUGH
SL3 7EF

This Company Originates in : United Kingdom
Previous trading names include:
THE LANGLEY ACADEMY TRUST (until 25/07/2019)
THE LANGLEY ACADEMY (until 30/05/2014)

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN CLIVE HEDGER Dec 1942 British Director 2012-10-02 CURRENT
MS VICKY BRIGHTMAN Jun 1978 British Director 2022-09-05 CURRENT
MRS RACHEL JACOBA KRUGER Feb 1971 British Director 2021-01-01 CURRENT
MR WILLIAM IAN DAVID LAZARUS Jul 1953 British Director 2016-09-01 CURRENT
ANNABEL SUVA NICOLL Jul 1970 British Director 2005-02-09 CURRENT
MR OLAKUNLE AKUNMU BABARINDE Apr 1969 British Director 2021-01-01 CURRENT
DR OONA MARY STANNARD May 1954 British Director 2016-09-01 CURRENT
MR MARTIN CHRISTOPHER BURFORD Sep 1952 British Director 2016-09-01 CURRENT
MS NICOLA KIBBLE Jul 1975 British Director 2013-09-02 UNTIL 2014-08-31 RESIGNED
MRS JULIE EVANS Dec 1964 British Director 2010-11-16 UNTIL 2012-02-03 RESIGNED
MRS CATHERINE ENSBY Mar 1968 British Director 2010-06-23 UNTIL 2014-08-31 RESIGNED
MR DANIEL ROWLAND Nov 1967 British Director 2013-11-25 UNTIL 2014-08-31 RESIGNED
MRS ELIZABETH CROFT Jun 1952 British Director 2011-10-19 UNTIL 2013-09-24 RESIGNED
PAUL EDWARD MAINDS Jun 1950 British Director 2008-02-10 UNTIL 2015-06-23 RESIGNED
MRS CATHERINE ROGERS Dec 1961 British Director 2013-09-02 UNTIL 2014-08-31 RESIGNED
MR CHRISTOPHER CHARLES BEVAN ROGERS Apr 1960 British Director 2008-11-03 UNTIL 2013-06-12 RESIGNED
MR ITALO CAFOLLA Nov 1947 British Director 2014-06-23 UNTIL 2016-06-07 RESIGNED
MR JOHN RALFS Secretary 2012-09-24 UNTIL 2017-03-13 RESIGNED
MRS TERESA FLETCHER Mar 1961 British Director 2009-03-09 UNTIL 2010-07-31 RESIGNED
MR JOHN HARTLEY Oct 1955 British Director 2016-01-01 UNTIL 2016-10-05 RESIGNED
MR IWAN JONES May 1965 British Director 2009-10-26 UNTIL 2013-08-12 RESIGNED
MR DAVID ARTHUR MALLEN May 1939 British Director 2016-11-10 UNTIL 2020-12-31 RESIGNED
MR MIRZA BAIG Secretary 2018-08-06 UNTIL 2018-09-02 RESIGNED
MRS ANGELA JOY CATTERMOLE Secretary 2017-05-02 UNTIL 2018-08-05 RESIGNED
MR JOHN RALFS Secretary 2022-02-01 UNTIL 2023-02-27 RESIGNED
JAGJEEVAN LAL DESORH Secretary 2008-06-12 UNTIL 2012-09-30 RESIGNED
MS CORALYN ANN SELMAN Secretary 2018-09-03 UNTIL 2021-10-31 RESIGNED
MR MIRZA BAIG Secretary 2017-03-13 UNTIL 2017-05-02 RESIGNED
MRS LINDA RUTH SANDERSON Jan 1955 British Secretary 2005-02-09 UNTIL 2008-06-12 RESIGNED
MR. WILLIAM INNES ALEXANDER Nov 1954 British Director 2008-11-03 UNTIL 2010-08-31 RESIGNED
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2005-02-09 UNTIL 2005-02-09 RESIGNED
CHRISTOPHER BOWLER Oct 1958 British Director 2008-11-07 UNTIL 2011-07-21 RESIGNED
MRS VALERIE PATRICIA BRAGG Jan 1943 British Director 2010-09-23 UNTIL 2015-08-31 RESIGNED
MR PETER CHARLES BLEWETT Jul 1955 British Director 2011-05-13 UNTIL 2012-04-16 RESIGNED
LORD MICHAEL GEORGE BICHARD Jan 1947 British Director 2008-02-10 UNTIL 2009-09-01 RESIGNED
CHERYL BENNETT May 1967 British Director 2008-10-22 UNTIL 2014-08-31 RESIGNED
MRS EMMAJANE AVERY Mar 1974 British Director 2015-09-10 UNTIL 2021-03-25 RESIGNED
SIR MARTYN ARBIB Jun 1939 British Director 2005-02-09 UNTIL 2012-12-01 RESIGNED
MRS VALERIE PATRICIA BRAGG Jan 1943 British Director 2005-02-09 UNTIL 2005-09-27 RESIGNED
IMRAAN AMOD Sep 1971 British Director 2008-10-20 UNTIL 2011-07-22 RESIGNED
MRS LINDA RUTH SANDERSON Jan 1955 British Director 2005-02-09 UNTIL 2016-08-31 RESIGNED
DR WILLIAM ALEXANDER Feb 1947 British Director 2008-06-12 UNTIL 2013-06-12 RESIGNED
MR RHODRI BRYANT Oct 1967 British Director 2012-04-16 UNTIL 2019-11-20 RESIGNED
DR DOMINIQUE BOUCHARD Sep 1997 British,Italian Director 2021-06-24 UNTIL 2022-04-08 RESIGNED
HILDA MAY MAUDE CLARKE Nov 1954 British Director 2008-11-03 UNTIL 2009-09-01 RESIGNED
MR RICHARD YORK May 1947 British Director 2013-11-25 UNTIL 2017-05-17 RESIGNED
MRS SONIA SMITH Apr 1964 British Director 2010-06-23 UNTIL 2011-07-22 RESIGNED
CHETTLEBURGH'S LIMITED Corporate Nominee Director 2005-02-09 UNTIL 2005-02-09 RESIGNED
MR SANJEEV SHARMA Apr 1966 British Director 2011-10-14 UNTIL 2013-05-21 RESIGNED
DR MICHAEL DAVID SANDERSON Jun 1943 British Director 2007-02-05 UNTIL 2008-08-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sir Martyn Arbib 2016-04-06 - 2020-12-31 6/1939 London   Right to appoint and remove directors as trust
Mrs Annabel Nicoll 2016-04-06 7/1970 London   Right to appoint and remove directors as trust
Mr Patrick Nicoll 2016-04-06 10/1966 London   Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHIPLAKE COURT LIMITED HENLEY-ON-THAMES Active GROUP 85310 - General secondary education
BRITISH JUDO ASSOCIATION(THE) WALSALL ENGLAND Active SMALL 93120 - Activities of sport clubs
SOLIHULL CHILD FIRST DAY NURSERY LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
BCU ENTERPRISE LIMITED BIRMINGHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED GREATER MANCHESTER Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
MARY HARE NEWBURY Active GROUP 85200 - Primary education
OXFORD CAMBRIDGE AND RSA EXAMINATIONS CAMBRIDGE ENGLAND Active GROUP 85590 - Other education n.e.c.
ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE) WINDSOR Active SMALL 85590 - Other education n.e.c.
KINGSHURST EDUCATIONAL TRUST LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
TECHNOTOTS (HOLDINGS) LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
I KIT LIMITED LONDON Active DORMANT 93120 - Activities of sport clubs
KINGSHURST CTC ENTERPRISES LIMITED BIRMINGHAM Dissolved... DORMANT 85590 - Other education n.e.c.
3L'S (LIFE LONG LEARNING) LIMITED BIRMINGHAM Dissolved... DORMANT 96090 - Other service activities n.e.c.
KINGSHURST CTC ENTERPRISES (HOLDING) LIMITED KINGSHURST Dissolved... DORMANT 70100 - Activities of head offices
THE GARRARD ACADEMY KENT Dissolved... FULL 85200 - Primary education
BEXLEY BUSINESS ACADEMY EDUCATION SERVICES LIMITED ERITH Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
UAL VENTURES LTD LONDON Active SMALL 82990 - Other business support service activities n.e.c.
FILM CLUB (UK) LONDON Active DORMANT 85520 - Cultural education
ASTON UNIVERSITY ENGINEERING ACADEMY BIRMINGHAM BIRMINGHAM Active FULL 85320 - Technical and vocational secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLOTTE GREENAWAY WRITES LTD SLOUGH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PATERNOSTER SQUARE ROOF LTD SLOUGH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MUSA TEXTILE LTD SLOUGH UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
RAMZAN HALAL MEAT LTD SLOUGH ENGLAND Active NO ACCOUNTS FILED 47220 - Retail sale of meat and meat products in specialised stores