ST DUNSTAN'S EDUCATION GROUP

Register to unlock more data on OkredoRegister

ST DUNSTAN'S EDUCATION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14407568

Incorporation date

10/10/2022

Size

Dormant

Contacts

Registered address

Registered address

St Dunstan's College, Stanstead Road, London SE6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon05/12/2025
Termination of appointment of Jonathan Ronan as a director on 2025-12-05
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon26/06/2025
Appointment of Mrs Lindsay Margaret Curtis as a director on 2025-06-20
dot icon26/06/2025
Termination of appointment of Yvonne Ann Burne as a director on 2025-06-20
dot icon26/06/2025
Termination of appointment of Paul William Durgan as a director on 2025-06-20
dot icon26/06/2025
Termination of appointment of Shams Ur Rahman as a director on 2025-06-20
dot icon26/06/2025
Appointment of Mrs Helen Anne Lowe as a director on 2025-06-20
dot icon26/06/2025
Appointment of Rev Nicol Wendy Kinrade as a director on 2025-06-20
dot icon26/06/2025
Appointment of Mr William Mortimer Muirhead as a director on 2025-06-20
dot icon14/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon13/02/2025
Termination of appointment of Rishi Boyjoonauth as a director on 2025-02-10
dot icon03/01/2025
Registration of charge 144075680004, created on 2024-12-31
dot icon03/01/2025
Registration of charge 144075680005, created on 2024-12-31
dot icon03/01/2025
Registration of charge 144075680006, created on 2024-12-31
dot icon03/01/2025
Registration of charge 144075680007, created on 2024-12-31
dot icon03/01/2025
Registration of charge 144075680008, created on 2025-01-03
dot icon11/12/2024
Appointment of Mr Rupert William Evenett as a director on 2024-12-06
dot icon10/12/2024
Termination of appointment of Mieke Joanna Jean Van Hemelrijck as a director on 2024-12-06
dot icon13/11/2024
Statement of company acting as a trustee on charge 144075680001
dot icon13/11/2024
Statement of company acting as a trustee on charge 144075680003
dot icon13/11/2024
Statement of company acting as a trustee on charge 144075680002
dot icon07/11/2024
Registration of charge 144075680001, created on 2024-11-05
dot icon07/11/2024
Registration of charge 144075680002, created on 2024-11-05
dot icon07/11/2024
Registration of charge 144075680003, created on 2024-11-05
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon27/06/2024
Resolutions
dot icon26/06/2024
Statement of company's objects
dot icon21/06/2024
Memorandum and Articles of Association
dot icon14/06/2024
Change of name notice
dot icon14/06/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/06/2024
Certificate of change of name
dot icon22/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/04/2024
Current accounting period shortened from 2024-10-31 to 2024-08-31
dot icon15/04/2024
Termination of appointment of Katherine Jane Hedderly as a director on 2024-04-14
dot icon25/03/2024
Appointment of Mr David Edward Enzor as a director on 2024-03-22
dot icon25/03/2024
Appointment of Mr Rishi Boyjoonauth as a director on 2024-03-22
dot icon15/12/2023
Termination of appointment of Aman Bhandari as a director on 2023-12-08
dot icon15/12/2023
Termination of appointment of Nicholas James Crawford as a director on 2023-12-08
dot icon24/11/2023
Termination of appointment of Rosalind Meredith as a director on 2023-10-30
dot icon18/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon15/08/2023
Termination of appointment of Victoria Alexander as a director on 2023-06-23
dot icon14/08/2023
Termination of appointment of Ian Charles Davenport as a director on 2023-07-26
dot icon24/03/2023
Appointment of Mr Thomas Ruthuen Shave as a director on 2023-03-24
dot icon24/03/2023
Appointment of Mr Aman Bhandari as a director on 2023-03-24
dot icon24/03/2023
Appointment of Mr Nicholas James Crawford as a director on 2023-03-24
dot icon24/03/2023
Appointment of Ms Mieke Joanna Jean Van Hemelrijck as a director on 2023-03-24
dot icon24/01/2023
Termination of appointment of Linda Kiernan as a director on 2022-12-31
dot icon24/01/2023
Appointment of Ms Rosalind Meredith as a director on 2022-12-09
dot icon24/01/2023
Appointment of Rev Katherine Hedderly as a director on 2022-12-09
dot icon24/01/2023
Appointment of Mr David Probert as a director on 2022-12-09
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheera, Navdeep Singh
Director
10/10/2022 - Present
15
Probert, David
Director
09/12/2022 - Present
-
Dr Aman Bhandari
Director
24/03/2023 - 08/12/2023
4
Ronan, Jonathan
Director
10/10/2022 - 05/12/2025
2
Boyjoonauth, Rishi
Director
22/03/2024 - 10/02/2025
4

Persons with Significant Control

1
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 ST DUNSTAN'S EDUCATION GROUP

ST DUNSTAN'S EDUCATION GROUP is an(a) Active company incorporated on 10/10/2022 with the registered office located at St Dunstan's College, Stanstead Road, London SE6 4TY. 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 ST DUNSTAN'S EDUCATION GROUP?

toggle

ST DUNSTAN'S EDUCATION GROUP is currently Active. It was registered on 10/10/2022 .

Where is ST DUNSTAN'S EDUCATION GROUP located?

toggle

ST DUNSTAN'S EDUCATION GROUP is registered at St Dunstan's College, Stanstead Road, London SE6 4TY.

What does ST DUNSTAN'S EDUCATION GROUP do?

toggle

ST DUNSTAN'S EDUCATION GROUP operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for ST DUNSTAN'S EDUCATION GROUP?

toggle

The latest filing was on 05/12/2025: Termination of appointment of Jonathan Ronan as a director on 2025-12-05.