DAVENANT FOUNDATION SCHOOL - LOUGHTON


Company Profile Company Filings

Overview

DAVENANT FOUNDATION SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LOUGHTON and has the status: Active.
DAVENANT FOUNDATION SCHOOL was incorporated 13 years ago on 23/02/2011 and has the registered number: 07540256. The accounts status is SMALL and accounts are next due on 31/05/2025.

DAVENANT FOUNDATION SCHOOL - LOUGHTON

This company is listed in the following categories:
85310 - General secondary education
85410 - Post-secondary non-tertiary 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

DAVENANT FOUNDATION SCHOOL
LOUGHTON
ESSEX
IG10 2LD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JACQUELINE RUTH BEAUMONT Secretary 2011-02-23 CURRENT
MRS ANN-MARIE LEOLETTA ALLEN Mar 1972 British Director 2022-10-11 CURRENT
MRS NYREE YAN LEE-JOHNSTON Nov 1976 British Director 2022-10-11 CURRENT
MS CLARE CANTLE Jul 1973 British Director 2022-10-11 CURRENT
MR GLYNNE KENNETH ANTHONY Sep 1971 British Director 2013-12-10 CURRENT
MRS ANDREA CHARLOTTE CROMBIE Jan 1973 British Director 2022-10-11 CURRENT
REV CHRISTOPHER MARK DAVIES Mar 1976 British Director 2016-10-18 CURRENT
MRS OLUWAGBEMISOLA ABEGBE FATOYE Feb 1978 British Director 2020-01-23 CURRENT
CHRISTINE ROSEMARY FOLKES May 1960 British Director 2011-06-22 CURRENT
CAROLINE HANDS Apr 1980 British Director 2022-10-11 CURRENT
MR JONATHAN DAVID HEATH GOLDSWORTHY Dec 1980 British Director 2022-10-11 CURRENT
MS DEBRA LEE Sep 1967 British Director 2018-12-11 CURRENT
MR DAVID PROSSER Jul 1972 British Director 2018-12-11 CURRENT
MR HOWARD JAMES SMITH Sep 1961 British Director 2014-07-08 CURRENT
MR ADAM THORNE Mar 1971 British Director 2016-09-01 CURRENT
MRS SALLY-ANN TEMPLE May 1971 British Director 2013-06-26 CURRENT
MRS DONNA NELSON Dec 1970 British Director 2022-12-13 CURRENT
LINDSEY MICHELLE BURROWS Jun 1963 British Director 2011-06-22 UNTIL 2014-09-25 RESIGNED
JOHN MICHAEL RUSHTON Mar 1950 British Director 2011-06-22 UNTIL 2013-03-13 RESIGNED
STEPHEN MICHAEL CHEAL Jul 1972 British Director 2011-06-22 UNTIL 2016-08-31 RESIGNED
MRS ABIREDE SIMILOLU OLAPADE Feb 1968 British Director 2014-09-26 UNTIL 2018-09-25 RESIGNED
MRS ABIREDE SIMILOLU OLAPADE Feb 1968 British Director 2019-04-02 UNTIL 2022-07-19 RESIGNED
MRS SUSAN ELIZABETH MCKENZIE May 1959 British Director 2014-09-22 UNTIL 2016-03-24 RESIGNED
MRS CHRISTINE MARGARET KING Nov 1964 British Director 2014-07-08 UNTIL 2018-10-16 RESIGNED
JACQUELINE HAZEL HART May 1956 British Director 2011-06-22 UNTIL 2014-07-31 RESIGNED
MICHAEL HICKS May 1959 British Director 2011-02-23 UNTIL 2023-07-06 RESIGNED
MARGARET FARLEY Jun 1965 British Director 2011-06-22 UNTIL 2012-12-18 RESIGNED
DAVID EDWARD MOFFAT Mar 1948 British Director 2011-06-22 UNTIL 2018-09-21 RESIGNED
MR JOHN PATRICK DOHERTY Oct 1971 British Director 2011-06-22 UNTIL 2020-08-23 RESIGNED
MR MARK ESCOTT Jan 1981 British Director 2011-06-22 UNTIL 2014-09-09 RESIGNED
MRS ELIZABETH ROSE EVERETT Feb 1973 British Director 2016-06-27 UNTIL 2016-08-31 RESIGNED
MRS SALLY FAIRWEATHER Dec 1954 British Director 2011-02-23 UNTIL 2013-07-09 RESIGNED
MRS ISABELLE PARASRAM Aug 1972 British Director 2013-12-10 UNTIL 2018-07-04 RESIGNED
PATRICIA MARY SEAGER Sep 1960 British Director 2011-06-22 UNTIL 2015-10-21 RESIGNED
MR CHRISTOPHER JOHN SEWARD Aug 1954 British Director 2011-06-22 UNTIL 2016-08-31 RESIGNED
REVEREND GEOFFREY RAYMOND SMITH Jan 1949 British Director 2011-06-22 UNTIL 2015-07-31 RESIGNED
MARK TISI Sep 1966 British Director 2011-06-22 UNTIL 2012-01-05 RESIGNED
MR DEREK MILTON TWINE May 1951 British Director 2011-02-23 UNTIL 2012-08-31 RESIGNED
MRS MARY TERESA VINE-MORRIS Sep 1959 British Director 2012-06-27 UNTIL 2022-10-11 RESIGNED
CHRISTOPHER ARTHUR COULDREY Jul 1956 British Director 2011-06-22 UNTIL 2014-07-08 RESIGNED
MRS SANDRA RUTH WOOD Feb 1960 British Director 2011-06-22 UNTIL 2013-08-31 RESIGNED
MR ANTHONY BERELSON Jul 1962 British Director 2013-02-13 UNTIL 2017-02-13 RESIGNED
MR ANTHONY JOHN AKRASI Nov 1969 British Director 2013-01-29 UNTIL 2019-02-28 RESIGNED
MR ADE ADEREMI Jun 1967 British Director 2018-12-11 UNTIL 2019-06-26 RESIGNED
MR RICHARD ANDREW ALVIN Feb 1975 British Director 2013-12-10 UNTIL 2017-07-04 RESIGNED
MRS JULIET CLAIRE ANDERSON Jun 1970 British Director 2014-11-24 UNTIL 2022-12-10 RESIGNED
MRS CHRISTINE LOUISE BAKER Sep 1949 British Director 2011-06-22 UNTIL 2014-07-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Glynne Kenneth Anthony 2016-09-01 - 2021-02-23 9/1971 Loughton   Essex Significant influence or control as trust
Mrs Mary Teresa Vine-Morris 2016-09-01 - 2021-02-23 9/1959 Loughton   Essex Significant influence or control as trust
Mrs Sally Temple 2016-09-01 - 2021-02-23 5/1971 Loughton   Essex Significant influence or control as trust
Mr Michael Hicks 2016-09-01 - 2021-02-23 5/1959 Loughton   Essex Significant influence or control as trust
Mrs Isabelle Parasram 2016-09-01 - 2018-07-04 8/1972 Loughton   Essex Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTEN SERVICES LIMITED EPPING Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CAPITAL BUSINESS MEDIA LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 58110 - Book publishing
DBA PUBLISHING LTD. HOUSE, 10 CHURCH HILL, LOUGHTON ... NO ACCOUNTS FILED 2213 - Publish journals & periodicals
HEALTHY LIVING, HEALTHY LIVES COMMUNITY INTEREST COMPANY ILFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TRENDS RESEARCH LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 73200 - Market research and public opinion polling
AUDERE CAPITAL LTD BRENTWOOD Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
YOUNG ENTREPRENEUR SOCIETY LIMITED THAME Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE UK SME AWARDS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82301 - Activities of exhibition and fair organisers
YOU YOU MENTORING LONDON Dissolved... 82990 - Other business support service activities n.e.c.
WEST HATCH HIGH SCHOOL ACADEMY TRUST CHIGWELL Active FULL 85310 - General secondary education
BRIGHTER COMMS LIMITED NEWPORT Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
DIGITALIS 2014 LTD LONDON Dissolved... DORMANT 58190 - Other publishing activities
TRENDS RESEARCH LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 73200 - Market research and public opinion polling
CRIMEDETER LIMITED LONDON ENGLAND ... MICRO ENTITY 80100 - Private security activities
SOFAGIG LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
AT THE PODIUM LTD LONDON Dissolved... NO ACCOUNTS FILED 73120 - Media representation services
AUDERE PROPERTY LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
IUDICIALE MARKING LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 20140 - Manufacture of other organic basic chemicals
NEGOTIIS PUBLISHING LIMITED CARDIFF Active MICRO ENTITY 58110 - Book publishing