DAY ONE TRUST

Register to unlock more data on OkredoRegister

DAY ONE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08246407

Incorporation date

09/10/2012

Size

Full

Contacts

Registered address

Registered address

London Screen Academy London Screen Academy, Ladbroke House, 62-66 Highbury Grove N5 2ad, London N5 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon11/03/2026
Full accounts made up to 2025-08-31
dot icon07/11/2025
Appointment of Ms Lisa Hardy as a director on 2025-11-06
dot icon22/10/2025
Termination of appointment of Jeremy David Fletcher Palmer as a director on 2025-10-20
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon12/09/2025
Appointment of Mr Charles Kennard as a director on 2025-01-15
dot icon06/08/2025
Appointment of Ms Rebecca Cramer as a director on 2025-07-28
dot icon11/06/2025
Termination of appointment of Isolde Mary Paula Rutherford Dorrian as a director on 2025-06-02
dot icon01/05/2025
Full accounts made up to 2024-08-31
dot icon03/01/2025
Registered office address changed from East London Arts and Music Maltings Close London E3 3TA England to London Screen Academy London Screen Academy Ladbroke House, 62-66 Highbury Grove N5 2AD London N5 2AD on 2025-01-03
dot icon03/01/2025
Termination of appointment of Paul Frederick Sharrock as a director on 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon08/10/2024
Termination of appointment of Coral Samantha James O'connor as a director on 2024-06-06
dot icon02/05/2024
Termination of appointment of Michael Gregg Wilson as a director on 2024-04-25
dot icon22/04/2024
Full accounts made up to 2023-08-31
dot icon23/02/2024
Director's details changed for Ms Shelley Gonsalves on 2024-01-01
dot icon23/02/2024
Director's details changed for Ms Shelley Gonsalves on 2024-01-01
dot icon25/01/2024
Termination of appointment of Karen Louise Roberts as a director on 2024-01-02
dot icon04/12/2023
Appointment of Ms Karen Louise Roberts as a director on 2022-12-30
dot icon29/11/2023
Termination of appointment of Karen Louise Roberts as a director on 2023-11-23
dot icon20/10/2023
Termination of appointment of Benjamin Blake Colegrave as a director on 2023-08-31
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon17/05/2023
Appointment of Mr James Robert Drummond Smith as a director on 2023-04-27
dot icon13/12/2022
Appointment of Ms Karen Louise Roberts as a director on 2022-12-05
dot icon13/12/2022
Appointment of Ms Coral Samantha James O'connor as a director on 2022-12-05
dot icon31/10/2022
Appointment of Mr John Montgomery Blakey Casey as a director on 2020-12-03
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon03/02/2022
Termination of appointment of Andrew Douglas Weymouth as a director on 2022-01-03
dot icon24/01/2022
Full accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon07/09/2021
Appointment of Mr Paul Frederick Sharrock as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Edward Butcher as a director on 2021-09-01
dot icon13/04/2021
Auditor's resignation
dot icon09/03/2021
Full accounts made up to 2020-08-31
dot icon29/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon23/10/2020
Director's details changed for Ms Isolde Mary Paula Rutherford on 2017-12-13
dot icon23/07/2020
Notification of a person with significant control statement
dot icon23/07/2020
Appointment of Mr Alex Francis Beard as a director on 2020-04-02
dot icon03/06/2020
Appointment of Mr Andrew Douglas Weymouth as a director on 2020-04-02
dot icon10/04/2020
Termination of appointment of Gary Pritchard as a director on 2020-01-04
dot icon10/03/2020
Full accounts made up to 2019-08-31
dot icon22/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon22/10/2019
Appointment of Mr Edward Butcher as a director on 2019-08-12
dot icon22/10/2019
Appointment of Ms Shelley Gonsalves as a director on 2019-08-12
dot icon22/10/2019
Termination of appointment of David Jonathan Heyman as a director on 2019-07-11
dot icon22/10/2019
Termination of appointment of Eric Fellner as a director on 2019-07-11
dot icon22/10/2019
Termination of appointment of Lynn Grant Blades as a director on 2019-07-11
dot icon22/10/2019
Termination of appointment of Andrew Douglas Weymouth as a director on 2019-06-01
dot icon22/10/2019
Registered office address changed from 45 Maltings Close Maltings Close London E3 3TA England to East London Arts and Music Maltings Close London E3 3TA on 2019-10-22
dot icon16/04/2019
Full accounts made up to 2018-08-31
dot icon08/04/2019
Termination of appointment of Edward Thomas Butcher as a director on 2019-04-05
dot icon08/04/2019
Termination of appointment of Charles Richard Kennard as a director on 2019-04-05
dot icon12/02/2019
Termination of appointment of Shelley Gonsalves as a director on 2018-12-06
dot icon12/02/2019
Termination of appointment of Sandra Leonie Ernstoff as a director on 2018-12-06
dot icon12/02/2019
Termination of appointment of Terence Lovell as a director on 2018-12-06
dot icon12/02/2019
Termination of appointment of Katherine Butler as a director on 2018-12-06
dot icon12/02/2019
Termination of appointment of Geoffrey Michael Windsor Taylor as a director on 2018-12-06
dot icon02/01/2019
Certificate of change of name
dot icon21/12/2018
Resolutions
dot icon17/12/2018
Appointment of Dr Gary Pritchard as a director on 2018-12-06
dot icon17/12/2018
Appointment of Mr Michael Gregg Wilson as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mr Timothy John Bevan as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mrs Lynn Blades as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mrs Lisa Alexandra Villiers as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mr David Jonathan Heyman as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mr Eric Fellner as a director on 2018-12-06
dot icon10/12/2018
Resolutions
dot icon21/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon16/10/2018
Termination of appointment of Tanya Laird as a director on 2018-05-01
dot icon16/10/2018
Appointment of Ms Katherine Butler as a director on 2018-09-01
dot icon16/10/2018
Appointment of Mr Terence Lovell as a director on 2018-09-01
dot icon22/02/2018
Full accounts made up to 2017-08-31
dot icon22/11/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon22/11/2017
Termination of appointment of James Thomas Nettleton as a director on 2017-09-30
dot icon22/11/2017
Appointment of Ms Sandra Leonie Ernstoff as a director on 2017-01-31
dot icon22/11/2017
Appointment of Ms Tanya Laird as a director on 2017-05-30
dot icon16/08/2017
Director's details changed for Mr Benjamin Blake Colegrave on 2017-08-16
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon24/04/2017
Registered office address changed from Elam Pitchford Street London E15 4RZ to 45 Maltings Close Maltings Close London E3 3TA on 2017-04-24
dot icon06/04/2017
Full accounts made up to 2016-08-31
dot icon18/11/2016
Appointment of Ms Shelley Gonsalves as a director on 2016-10-31
dot icon15/11/2016
Appointment of Mr James Thomas Nettleton as a director on 2016-03-03
dot icon18/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon18/10/2016
Termination of appointment of Kate Louisa John as a director on 2016-08-31
dot icon18/10/2016
Termination of appointment of Michael Peter Coleman as a director on 2016-06-15
dot icon19/05/2016
Termination of appointment of Lewis Iwu as a director on 2016-03-03
dot icon19/05/2016
Registration of charge 082464070001, created on 2016-05-19
dot icon25/02/2016
Full accounts made up to 2015-08-31
dot icon23/10/2015
Annual return made up to 2015-10-09 no member list
dot icon22/10/2015
Registered office address changed from C/O School 21 Elam Pitchford Street London E15 4RZ to Elam Pitchford Street London E15 4RZ on 2015-10-22
dot icon22/10/2015
Appointment of Ms Kate Louisa John as a director on 2015-09-22
dot icon01/10/2015
Appointment of Mr Andrew Douglas Weymouth as a director on 2015-09-22
dot icon30/09/2015
Appointment of Mr Lewis Iwu as a director on 2015-05-09
dot icon29/09/2015
Appointment of Mr Michael Peter Coleman as a director on 2015-05-09
dot icon22/09/2015
Resolutions
dot icon08/09/2015
Termination of appointment of Nicholas Stephen Williams as a director on 2015-07-16
dot icon24/04/2015
Full accounts made up to 2014-08-31
dot icon04/11/2014
Annual return made up to 2014-10-09 no member list
dot icon10/09/2014
Director's details changed for Ms Isolde Mary Paula Rutherford on 2013-09-06
dot icon07/08/2014
Registered office address changed from C/O Sound Connections Rich Mix 35-47 Bethnal Green Road London E1 6LA England to C/O School 21 Elam Pitchford Street London E15 4RZ on 2014-08-07
dot icon30/07/2014
Current accounting period extended from 2014-07-31 to 2014-08-31
dot icon07/07/2014
Accounts for a dormant company made up to 2013-07-31
dot icon07/07/2014
Previous accounting period shortened from 2014-02-28 to 2013-07-31
dot icon23/06/2014
Previous accounting period extended from 2013-10-31 to 2014-02-28
dot icon05/06/2014
Appointment of Mr Jeremy David Fletcher Palmer as a director
dot icon05/06/2014
Director's details changed for Mr Edward Thomas Butcher on 2014-06-05
dot icon31/05/2014
Appointment of Mr Geoff Taylor as a director
dot icon13/02/2014
Certificate of change of name
dot icon13/02/2014
Miscellaneous
dot icon21/01/2014
Resolutions
dot icon17/01/2014
Resolutions
dot icon17/01/2014
Change of name notice
dot icon11/12/2013
Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 2013-12-11
dot icon15/10/2013
Annual return made up to 2013-10-09 no member list
dot icon15/10/2013
Register inspection address has been changed
dot icon15/10/2013
Director's details changed for Ms Isole Mary Paula Rutherford on 2013-09-30
dot icon04/02/2013
Appointment of Sir Nicholas Stephen Williams as a director
dot icon09/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharrock, Paul Frederick
Director
01/09/2021 - 31/12/2024
5
Palmer, Jeremy David Fletcher
Director
30/05/2014 - 20/10/2025
17
Bevan, Timothy John
Director
06/12/2018 - Present
43
Villiers, Lisa Alexandra
Director
06/12/2018 - Present
9
Dr Karen Louise Roberts
Director
05/12/2022 - 23/11/2023
5

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 DAY ONE TRUST

DAY ONE TRUST is an(a) Active company incorporated on 09/10/2012 with the registered office located at London Screen Academy London Screen Academy, Ladbroke House, 62-66 Highbury Grove N5 2ad, London N5 2AD. There are currently 10 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 DAY ONE TRUST?

toggle

DAY ONE TRUST is currently Active. It was registered on 09/10/2012 .

Where is DAY ONE TRUST located?

toggle

DAY ONE TRUST is registered at London Screen Academy London Screen Academy, Ladbroke House, 62-66 Highbury Grove N5 2ad, London N5 2AD.

What does DAY ONE TRUST do?

toggle

DAY ONE TRUST operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for DAY ONE TRUST?

toggle

The latest filing was on 11/03/2026: Full accounts made up to 2025-08-31.