THE FROEBEL TRUST - LONDON


Company Profile Company Filings

Overview

THE FROEBEL 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 FROEBEL TRUST was incorporated 12 years ago on 28/11/2011 and has the registered number: 07862112. The accounts status is FULL and accounts are next due on 31/12/2024.

THE FROEBEL TRUST - LONDON

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CLARENCE LODGE CLARENCE LANE
LONDON
SW15 5JW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SACHA JANE POWELL Secretary 2018-12-10 CURRENT
MS PAULA LOUISE PHILLIPS Aug 1971 British Director 2022-01-27 CURRENT
DR KATE HOSKINS Jul 1977 British Director 2022-01-27 CURRENT
MRS ABHA PANDYA HURRI Nov 1981 British Director 2021-04-22 CURRENT
DR SHARON COLILLES Feb 1964 British Director 2021-04-22 CURRENT
DR FUFY DEMISSIE Mar 1964 British Director 2022-01-27 CURRENT
PROFESSOR JEAN-NOEL EZINGEARD Dec 1968 French Director 2019-09-26 CURRENT
MRS CATRIONA HELEN GILL Apr 1970 British Director 2021-04-22 CURRENT
MRS LILAH ASHANTI MAYA WOODS Nov 1977 British Director 2019-11-28 CURRENT
MISS HOLLI WILLIAMS Aug 1989 British Director 2019-09-26 CURRENT
MR MICHAEL PEARSON Jan 1972 British Director 2017-01-31 CURRENT
MR MARK FROST NEALE Jul 1957 British Director 2013-07-10 CURRENT
MRS LUCY FRANCES PARKER Oct 1978 British Director 2019-09-26 CURRENT
DUDLEY WILLIAM MALCOLM COUPER Apr 1935 British Director 2011-11-28 UNTIL 2013-03-06 RESIGNED
PROFESSOR PAUL O'PREY Apr 1956 British Director 2012-09-25 UNTIL 2019-09-26 RESIGNED
MRS SUSAN ANN ROBSON Feb 1954 British Director 2013-01-16 UNTIL 2021-01-28 RESIGNED
MR WILLIAM IAN MACINTYRE Jul 1943 British Director 2011-11-28 UNTIL 2015-11-05 RESIGNED
MS PENNY CHAPMAN Feb 1960 British Director 2013-03-06 UNTIL 2021-03-06 RESIGNED
MS GILLIAN CLARE MORRIS Secretary 2015-05-18 UNTIL 2018-07-06 RESIGNED
MS MEL BROWN Secretary 2018-07-06 UNTIL 2018-12-09 RESIGNED
MR LAURENCE JULIAN FRANKLIN BARNES Secretary 2011-11-28 UNTIL 2014-03-24 RESIGNED
MR DUNCAN HENDERSON JACKMAN Secretary 2014-03-24 UNTIL 2015-05-15 RESIGNED
MR TERRY GORDON KNIGHT Jun 1944 British Director 2012-09-25 UNTIL 2016-10-06 RESIGNED
PATRICIA MARGARET MAYNARD Apr 1953 British Director 2011-11-28 UNTIL 2013-11-08 RESIGNED
DR PETER ELFER Jun 1951 United Kingdom Director 2014-06-10 UNTIL 2022-06-10 RESIGNED
MS BERNADETTE MARIE DUFFY Jun 1958 British Director 2011-11-28 UNTIL 2019-09-26 RESIGNED
MR GUY NORMAN FISHER Mar 1947 English Director 2011-11-28 UNTIL 2016-10-06 RESIGNED
PROFESSOR MAURICE CRAFT May 1932 British Director 2011-11-28 UNTIL 2016-10-06 RESIGNED
DR SULTANA CHOUDHRY Jul 1982 British Director 2017-04-27 UNTIL 2022-01-27 RESIGNED
FRANCISKA BAYLISS Aug 1945 British Director 2013-01-16 UNTIL 2013-07-31 RESIGNED
ANTHEA CHRISTINE BRUCE Nov 1947 British Director 2011-11-28 UNTIL 2015-10-29 RESIGNED
MRS FRANCISKA BAYLISS Aug 1945 British Director 2014-06-10 UNTIL 2019-09-26 RESIGNED
MRS JANE WHINNETT Feb 1959 British Director 2014-03-04 UNTIL 2022-03-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEDALES SCHOOL HAMPSHIRE Active FULL 85310 - General secondary education
KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED SURREY Active GROUP 85200 - Primary education
R.& M.(STAFFORD HOUSE)SERVICE COMPANY LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BLACKHEATH CATOR ESTATE RESIDENTS LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
MAYER BROWN INTERNATIONAL PENSIONS TRUSTEE LIMITED LONDON Active DORMANT 74990 - Non-trading company
ENOTRIA HOLDINGS LIMITED LONDON Active MICRO ENTITY 70100 - Activities of head offices
CRANLEIGH ENTERPRISES LIMITED CRANLEIGH Active SMALL 47610 - Retail sale of books in specialised stores
EASYVISTA LIMITED COLINDALE UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
TOPS DAY NURSERY LIMITED BOURNEMOUTH ENGLAND Active FULL 85100 - Pre-primary education
CRANLEIGH SCHOOL SURREY Active GROUP 85200 - Primary education
THE UNIVERSITY VOCATIONAL AWARDS COUNCIL BOLTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE LENDING STANDARDS BOARD LIMITED Active SMALL 66110 - Administration of financial markets
FINANCIAL SERVICES COMPENSATION SCHEME LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ANTHONY MILLARD CONSULTING LIMITED GLOUCESTER Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROEHAMPTON UNIVERSITY LONDON Active GROUP 85421 - First-degree level higher education
REGIS GROUP (HOLDINGS) LIMITED SOUTHEND-ON-SEA UNITED KINGDOM Active GROUP 70100 - Activities of head offices
SW4 SERVICES LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PARK PROPERTIES HOUSING ASSOCIATION LTD MANCHESTER ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
POOR IN NEED LIMITED RICHMOND UNITED KINGDOM Active MICRO ENTITY 85200 - Primary education