BLIND SUMMIT EDUCATION

Register to unlock more data on OkredoRegister

BLIND SUMMIT EDUCATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07827214

Incorporation date

28/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Fentiman Road, London SW8 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon06/08/2025
Withdrawal of a person with significant control statement on 2025-08-06
dot icon06/08/2025
Notification of Mark William Fraser Down as a person with significant control on 2025-08-05
dot icon10/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon25/04/2023
Director's details changed for Fiona Jane Lempriere Arnold on 2023-04-12
dot icon19/04/2023
Appointment of Sarah Simmons as a director on 2023-04-11
dot icon18/04/2023
Appointment of Mr Benedict Allen Figgis as a director on 2023-04-11
dot icon18/04/2023
Appointment of Fiona Jane Lempriere Arnold as a director on 2023-04-11
dot icon18/04/2023
Director's details changed for Mr Benedict Allen Figgis on 2023-04-11
dot icon18/04/2023
Director's details changed for Fiona Jane Lempriere Arnold on 2023-04-11
dot icon18/04/2023
Appointment of Nicholas David Goodenough-Bayly as a director on 2023-04-11
dot icon18/04/2023
Termination of appointment of Edward Francis Berg as a director on 2023-04-11
dot icon18/04/2023
Termination of appointment of Henrietta Kate Duckworth as a director on 2023-04-11
dot icon18/04/2023
Termination of appointment of Jane Carolyn Morgan as a director on 2023-04-11
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon02/11/2021
Termination of appointment of Wojciech Bartosz Trzcinski as a director on 2021-03-31
dot icon17/05/2021
Termination of appointment of Wojciech Trzcinski as a secretary on 2021-03-31
dot icon09/03/2021
Registered office address changed from Unit 10 Grenville Workshops 2a Grenville Road London N19 4EH to 62 Fentiman Road London SW8 1LF on 2021-03-09
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon07/07/2020
Termination of appointment of Judith Sarah Anne Kilvington as a director on 2020-04-08
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon30/10/2019
Termination of appointment of Anthony Angus Alderson as a director on 2019-04-24
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/10/2018
Termination of appointment of Christopher Ellis Marsh as a director on 2018-10-25
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon06/06/2017
Resolutions
dot icon01/06/2017
Appointment of Mr Wojciech Trzcinski as a secretary on 2017-06-01
dot icon01/06/2017
Termination of appointment of Stephanie Shantala Hay as a secretary on 2017-06-01
dot icon06/01/2017
Director's details changed for Mr Edward Francis Berg on 2017-01-06
dot icon06/01/2017
Appointment of Mr Edward Francis Berg as a director on 2016-12-06
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon09/11/2016
Termination of appointment of Donna Elizabeth Clarke as a director on 2016-03-23
dot icon23/11/2015
Annual return made up to 2015-10-28 no member list
dot icon12/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Mr Christopher Ellis Marsh as a director on 2015-03-10
dot icon28/04/2015
Termination of appointment of Catherine Alexander as a director on 2015-03-10
dot icon28/10/2014
Annual return made up to 2014-10-28 no member list
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/09/2014
Appointment of Mrs Jane Carolyn Morgan as a director on 2014-09-10
dot icon23/06/2014
Termination of appointment of Justin Thomson-Glover as a director
dot icon20/02/2014
Termination of appointment of Richard Reed as a director
dot icon04/11/2013
Annual return made up to 2013-10-28 no member list
dot icon01/11/2013
Appointment of Mr Anthony Angus Alderson as a director
dot icon19/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Miss Stephanie Shantala Hay as a secretary
dot icon16/07/2013
Termination of appointment of Nicholas Barnes as a secretary
dot icon07/05/2013
Appointment of Mr Wojciech Trzcinski as a director
dot icon03/05/2013
Appointment of Ms Henrietta Kate Duckworth as a director
dot icon03/05/2013
Appointment of Ms Judith Sarah Anne Kilvington as a director
dot icon19/11/2012
Annual return made up to 2012-10-28 no member list
dot icon01/10/2012
Appointment of Ms Donna Elizabeth Clarke as a director
dot icon21/09/2012
Appointment of Mr Justin Oliver Thomson-Glover as a director
dot icon30/07/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon18/07/2012
Appointment of Mr Nicholas Barnes as a secretary
dot icon16/07/2012
Termination of appointment of Carolyn Choa as a director
dot icon28/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Jane Carolyn
Director
10/09/2014 - 11/04/2023
3
Duckworth, Henrietta Kate
Director
15/03/2013 - 11/04/2023
2
Reed, Richard John
Director
28/10/2011 - 12/12/2013
25
Figgis, Benedict Allen
Director
11/04/2023 - Present
4
Lempriere Arnold, Fiona Jane
Director
11/04/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIND SUMMIT EDUCATION

BLIND SUMMIT EDUCATION is an(a) Active company incorporated on 28/10/2011 with the registered office located at 62 Fentiman Road, London SW8 1LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIND SUMMIT EDUCATION?

toggle

BLIND SUMMIT EDUCATION is currently Active. It was registered on 28/10/2011 .

Where is BLIND SUMMIT EDUCATION located?

toggle

BLIND SUMMIT EDUCATION is registered at 62 Fentiman Road, London SW8 1LF.

What does BLIND SUMMIT EDUCATION do?

toggle

BLIND SUMMIT EDUCATION operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BLIND SUMMIT EDUCATION?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.