DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED

Register to unlock more data on OkredoRegister

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01947995

Incorporation date

17/09/1985

Size

Group

Contacts

Registered address

Registered address

12 Castlebar Road, Ealing, London W5 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon02/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon02/02/2026
Director's details changed for Mrs Mark David Wilderspin on 2026-02-02
dot icon16/01/2026
Resolutions
dot icon13/01/2026
Termination of appointment of Philippe Bernard Rene Carpentier as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Anne Elizabeth Collier as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Jaspal Singh Gill as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Kanwaljit Singh Girn as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Harvinder Kaur as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Isabella Kurek-Smith as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Benjamin Douglas Purkiss as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Andrzej Wladyslaw Sokolowski as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Faisal Shahid Sayood as a director on 2025-12-31
dot icon13/01/2026
Appointment of Mrs Alison Jane Palmer as a director on 2025-12-31
dot icon13/01/2026
Appointment of Mrs Mark David Wilderspin as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Jennifer Moyra Twyford as a secretary on 2025-12-31
dot icon13/01/2026
Withdrawal of a person with significant control statement on 2026-01-13
dot icon13/01/2026
Notification of St. Paul's School as a person with significant control on 2025-12-31
dot icon25/09/2025
Satisfaction of charge 1 in full
dot icon24/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon07/04/2025
Termination of appointment of Pauline Julia Honigsberger as a director on 2025-03-26
dot icon07/04/2025
Appointment of Mr Jon Beresford Grantham as a director on 2025-03-26
dot icon07/04/2025
Appointment of Mr Nicholas Christopher Hudson as a director on 2025-03-26
dot icon07/04/2025
Termination of appointment of Sally-Anne Huang as a director on 2025-03-26
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon06/11/2024
Termination of appointment of Kevin John Mahoney as a director on 2024-10-31
dot icon05/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon30/11/2023
Termination of appointment of David Glynne Henshall as a director on 2023-08-31
dot icon30/11/2023
Appointment of Ms Pauline Julia Honigsberger as a director on 2023-11-01
dot icon09/10/2023
Termination of appointment of Manjeet Singh Mudan as a director on 2023-10-06
dot icon09/10/2023
Appointment of Mr Faisal Shahid Sayood as a director on 2023-10-06
dot icon30/09/2023
Termination of appointment of Richard James Maloney as a director on 2023-09-29
dot icon13/09/2023
Appointment of Mr William Jeffrey Charles Key as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Andrzej Wladyslaw Sokolowski as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Jaspal Singh Gill as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Lester Ken Hou Mak as a director on 2023-09-01
dot icon31/08/2023
Termination of appointment of Pauline Julia Honigsberger as a director on 2023-08-18
dot icon30/08/2023
Termination of appointment of Stephen Andrew Armstrong as a director on 2023-07-01
dot icon10/06/2023
Group of companies' accounts made up to 2022-08-31
dot icon19/02/2023
Director's details changed for Mrs Isabella Kurek-Smith on 2023-02-06
dot icon16/02/2023
Appointment of Mrs Isabella Kurek-Smith as a director on 2023-02-06
dot icon30/01/2023
Confirmation statement made on 2023-01-20 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Mark David
Director
31/08/2011 - 30/08/2020
7
Mudan, Manjeet Singh
Director
22/08/2022 - 06/10/2023
4
Carpentier, Philippe Bernard Rene
Director
22/08/2022 - 31/12/2025
2
Huang, Sally-Anne
Director
01/09/2021 - 26/03/2025
12
Stephen, George Martin
Director
31/12/2004 - 18/08/2010
12

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 DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED is an(a) Active company incorporated on 17/09/1985 with the registered office located at 12 Castlebar Road, Ealing, London W5 2DR. There are currently 6 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 DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED?

toggle

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED is currently Active. It was registered on 17/09/1985 .

Where is DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED located?

toggle

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED is registered at 12 Castlebar Road, Ealing, London W5 2DR.

What does DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED do?

toggle

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-20 with no updates.