THE EMMANUEL SCHOOL TRUST

Register to unlock more data on OkredoRegister

THE EMMANUEL SCHOOL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07640769

Incorporation date

19/05/2011

Size

Full

Contacts

Registered address

Registered address

Emmanuel Community School The Drive, Walthamstow, London E17 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon14/02/2026
Cessation of Anthony Paul Hodgkinson as a person with significant control on 2026-02-10
dot icon14/02/2026
Termination of appointment of Anthony Paul Hodgkinson as a director on 2026-02-10
dot icon14/02/2026
Termination of appointment of Margaret Olubunmi Adekeye as a director on 2026-02-11
dot icon30/01/2026
Appointment of Mrs Titilayo Olusola Windapo as a director on 2025-11-19
dot icon05/01/2026
Termination of appointment of Edith Aclen White as a director on 2025-12-24
dot icon23/12/2025
Full accounts made up to 2025-08-31
dot icon16/12/2025
Appointment of Mr Samson Olatunde Odubade as a director on 2025-11-19
dot icon16/12/2025
Appointment of Ms Adediwura Ayomide Adeniran as a director on 2025-11-19
dot icon12/09/2025
Termination of appointment of Martin Efe Overare as a director on 2025-09-02
dot icon12/09/2025
Termination of appointment of Timothy John Coulson as a director on 2025-09-05
dot icon16/07/2025
Registered office address changed from Greenleaf 67-69 Greenleaf Road Walthamstow London E17 6QP to Emmanuel Community School the Drive Walthamstow London E17 3BN on 2025-07-16
dot icon16/07/2025
Appointment of Dr Timothy John Coulson as a director on 2025-07-03
dot icon16/07/2025
Appointment of Mrs Margaret Olubunmi Adekeye as a director on 2025-07-03
dot icon16/07/2025
Appointment of Mr Eugene Amo-Dadzie as a director on 2025-07-03
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon07/04/2025
Termination of appointment of Nigel James Mcquoid as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Bentley Arnold Greaves as a director on 2025-03-31
dot icon03/02/2025
Termination of appointment of Richard Benjamin Irish as a director on 2025-01-31
dot icon23/12/2024
Full accounts made up to 2024-08-31
dot icon18/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon28/12/2023
Full accounts made up to 2023-08-31
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon14/12/2022
Full accounts made up to 2022-08-31

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
15/05/2026
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
Osafo, Ernest Kofi
Director
19/05/2011 - 13/05/2013
6
Dr. Akintoye Olamide Oluwatudimu
Director
19/05/2011 - Present
4
Hodgkinson, Anthony Paul, Reverend
Director
19/05/2011 - 10/02/2026
1
Mrs. Titilayo Morenikeji Oluwatudimu
Director
13/06/2012 - Present
4
Adekeye, Margaret Olubunmi
Director
03/07/2025 - 11/02/2026
9

Persons with Significant Control

4
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 THE EMMANUEL SCHOOL TRUST

THE EMMANUEL SCHOOL TRUST is an(a) Active company incorporated on 19/05/2011 with the registered office located at Emmanuel Community School The Drive, Walthamstow, London E17 3BN. There are currently 7 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 THE EMMANUEL SCHOOL TRUST?

toggle

THE EMMANUEL SCHOOL TRUST is currently Active. It was registered on 19/05/2011 .

Where is THE EMMANUEL SCHOOL TRUST located?

toggle

THE EMMANUEL SCHOOL TRUST is registered at Emmanuel Community School The Drive, Walthamstow, London E17 3BN.

What does THE EMMANUEL SCHOOL TRUST do?

toggle

THE EMMANUEL SCHOOL TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE EMMANUEL SCHOOL TRUST?

toggle

The latest filing was on 14/02/2026: Cessation of Anthony Paul Hodgkinson as a person with significant control on 2026-02-10.