TROJANS SCHEME

Register to unlock more data on OkredoRegister

TROJANS SCHEME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05347511

Incorporation date

31/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richard Atkins School Richard Atkins School, New Park Road, Brixton Hill, London SW2 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon20/02/2026
Appointment of Karen Wilson as a director on 2026-02-20
dot icon19/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon18/02/2026
Termination of appointment of Sharon Tynan as a director on 2026-02-17
dot icon18/02/2026
Appointment of Ms Sharon Michelle Laura Tynan as a director on 2026-02-18
dot icon17/02/2026
Director's details changed for Ms Saskia Perriard-Abdho on 2026-02-17
dot icon02/10/2025
Termination of appointment of Corinne Aldridge as a director on 2025-09-23
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Termination of appointment of Nicholas John Soulsby as a director on 2025-01-01
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Appointment of Ms Saskia Perriard-Abdho as a director on 2023-09-07
dot icon19/09/2023
Termination of appointment of Saskia Perriard-Abdoh as a secretary on 2023-09-19
dot icon30/08/2023
Appointment of Ms Saskia Perriard-Abdoh as a secretary on 2023-08-30
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon27/09/2022
Registered office address changed from 1-4 Brixton Hill Place Brixton Hill London SW2 1HJ to Richard Atkins School Richard Atkins School New Park Road, Brixton Hill London SW2 4JP on 2022-09-27
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Appointment of Mr James Jalloh as a secretary on 2020-09-30
dot icon30/09/2021
Termination of appointment of Jeremy Sandell as a secretary on 2020-05-31
dot icon30/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/12/2019
Termination of appointment of Kate Mary Morgan-Locke as a director on 2019-11-28
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Appointment of Ms Anna Rachel Penfold as a director on 2017-07-13
dot icon20/07/2017
Appointment of Mr Nicholas Mason as a director on 2017-07-13
dot icon20/07/2017
Appointment of Ms Yvonne Johnson as a director on 2017-07-13
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Termination of appointment of Anna Rachel Penfold as a director on 2016-07-21
dot icon22/08/2016
Termination of appointment of Nicholas Mason as a director on 2016-07-21
dot icon22/08/2016
Termination of appointment of Yvonne Johnson as a director on 2016-07-21
dot icon05/08/2016
Termination of appointment of Victoria Charlotte Sophie Tate as a director on 2016-05-12
dot icon13/04/2016
Appointment of Mr Jeremy Sandell as a secretary on 2015-12-02
dot icon15/02/2016
Annual return made up to 2016-01-31 no member list
dot icon26/11/2015
Termination of appointment of Sophie Langkjaer-Ohlenschlaeger as a director on 2015-07-09
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-01-31 no member list
dot icon08/01/2015
Appointment of Ms Anna Rachel Penfold as a director on 2014-07-01
dot icon08/01/2015
Termination of appointment of Patrick Doig as a director on 2014-09-26
dot icon08/01/2015
Appointment of Ms Yvonne Johnson as a director on 2014-09-26
dot icon08/01/2015
Termination of appointment of Naureen Khan as a director on 2014-07-01
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Appointment of Mr Nicholas Mason as a director
dot icon08/05/2014
Appointment of Mrs Victoria Charlotte Sophie Tate as a director
dot icon08/05/2014
Termination of appointment of Yvonne Johnson as a director
dot icon08/05/2014
Termination of appointment of Eric Houlleberghs as a director
dot icon08/05/2014
Termination of appointment of Anna Penfold as a director
dot icon14/04/2014
Appointment of Dr Eric Jean Houlleberghs as a director
dot icon14/04/2014
Appointment of Miss Anna Rachel Penfold as a director
dot icon11/04/2014
Termination of appointment of Debra Wood as a director
dot icon11/04/2014
Appointment of Mrs Yvonne Johnson as a director
dot icon11/04/2014
Appointment of Mrs Kate Mary Morgan-Locke as a director
dot icon11/04/2014
Appointment of Ms Corinne Aldridge as a director
dot icon27/02/2014
Annual return made up to 2014-01-31 no member list
dot icon27/02/2014
Termination of appointment of Angela Spatharou as a director
dot icon27/02/2014
Termination of appointment of Angela Spatharou as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Ms Sharon Tynan as a director
dot icon17/09/2013
Termination of appointment of Sherree Young as a director
dot icon17/09/2013
Appointment of Ms Sophie Langkjaer-Ohlenschlaeger as a director
dot icon31/01/2013
Annual return made up to 2013-01-31 no member list
dot icon31/01/2013
Termination of appointment of Katharine Shaw as a director
dot icon18/01/2013
Termination of appointment of Sharon Tynan as a director
dot icon18/01/2013
Termination of appointment of Katharine Shaw as a secretary
dot icon18/01/2013
Termination of appointment of Sophie Langkjaer-Ohlenschlaeger as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Appointment of Sophie Langkjaer-Ohlenschlaeger as a director
dot icon20/04/2012
Annual return made up to 2012-01-31 no member list
dot icon19/04/2012
Termination of appointment of James Aldworth as a director
dot icon19/04/2012
Termination of appointment of Geoffrey Hall as a director
dot icon19/04/2012
Termination of appointment of Sarah James as a director
dot icon19/04/2012
Termination of appointment of Susan Branson as a director
dot icon19/04/2012
Termination of appointment of Paul Branson as a director
dot icon12/04/2012
Termination of appointment of Daniel Whitehouse as a director
dot icon12/04/2012
Termination of appointment of Morris Njuguna as a director
dot icon12/04/2012
Appointment of Sherree Young as a director
dot icon12/04/2012
Appointment of Nicholas Soulsby as a director
dot icon12/04/2012
Appointment of Naureen Khan as a director
dot icon12/04/2012
Appointment of Debra Wood as a director
dot icon12/04/2012
Appointment of Patrick Doig as a director
dot icon13/01/2012
Registered office address changed from Unit 4 1-31 Morrish Road London SW2 4EB on 2012-01-13
dot icon15/12/2011
Appointment of Ms Katharine Shaw as a secretary
dot icon15/12/2011
Termination of appointment of Jacqueline Nunns as a secretary
dot icon09/12/2011
Termination of appointment of Diane Morgan as a director
dot icon29/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-01-31 no member list
dot icon01/03/2011
Appointment of Dr Angela Spatharou as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-31 no member list
dot icon01/03/2010
Appointment of Mr Daniel Whitehouse as a director
dot icon01/03/2010
Appointment of Ms Katharine Shaw as a director
dot icon26/02/2010
Director's details changed for Morris Njuguna on 2010-02-26
dot icon26/02/2010
Termination of appointment of Shirley Ashby as a director
dot icon26/02/2010
Director's details changed for Paul Branson on 2010-02-26
dot icon26/02/2010
Director's details changed for Diane Morgan on 2010-02-26
dot icon26/02/2010
Director's details changed for Sharon Michelle Laura Tynan on 2010-02-26
dot icon26/02/2010
Director's details changed for James Aldworth on 2010-02-26
dot icon26/02/2010
Director's details changed for Geoffrey Richard Hall on 2010-02-26
dot icon26/02/2010
Director's details changed for Susan Ann Branson on 2010-02-26
dot icon25/02/2010
Appointment of Diane Morgan as a director
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Annual return made up to 31/01/09
dot icon04/12/2008
Director appointed shaton michelle tynan
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/10/2008
Director appointed geoffrey richard hall
dot icon18/07/2008
Annual return made up to 31/01/08
dot icon18/07/2008
Appointment terminated director lucy ferguson
dot icon18/07/2008
Appointment terminated director catherine whitmore
dot icon07/07/2008
Director appointed james aldworth
dot icon05/06/2008
Director appointed morris njuguna
dot icon03/03/2008
Auditor's resignation
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/02/2007
Annual return made up to 31/01/07
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon07/08/2006
Director's particulars changed
dot icon05/06/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon08/02/2006
Annual return made up to 31/01/06
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon10/02/2005
New director appointed
dot icon31/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

32
2022
change arrow icon+5.54 % *

* during past year

Cash in Bank

£166,321.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
33.45K
-
476.41K
157.59K
-
2022
32
40.05K
-
534.30K
166.32K
-
2022
32
40.05K
-
534.30K
166.32K
-

Employees

2022

Employees

32 Descended-27 % *

Net Assets(GBP)

40.05K £Ascended19.74 % *

Total Assets(GBP)

-

Turnover(GBP)

534.30K £Ascended12.15 % *

Cash in Bank(GBP)

166.32K £Ascended5.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Karen
Director
20/02/2026 - Present
4
Johnson, Yvonne
Director
26/09/2014 - 21/07/2016
8
Johnson, Yvonne
Director
13/03/2014 - 13/03/2014
8
Johnson, Yvonne
Director
13/07/2017 - Present
8
Aldridge, Corinne
Director
13/03/2014 - 23/09/2025
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

29
SWANSEA YMCASwansea Ymca, 1 The Kingsway, Swansea SA1 5JQ
Active

Category:

Letting and operating of conference and exhibition centres

Comp. code:

08634510

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

39
CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU4th Floor Broadacre House, Lowther Street, Carlisle CA3 8DA
Active

Category:

Activities of patent and copyright agents; other legal activities n.e.c.

Comp. code:

05384148

Reg. date:

07/03/2005

Turnover:

-

No. of employees:

34
AD SUPER LTD7 Fullbrooks Avenue, Worcester Park KT4 7PE
Active

Category:

General cleaning of buildings

Comp. code:

07692140

Reg. date:

04/07/2011

Turnover:

-

No. of employees:

38
CITIZENS ADVICE BURY AND BOLTON LIMITED1 Victoria Plaza, Oxford Street, Bolton BL1 1RD
Active

Category:

Combined office administrative service activities

Comp. code:

05030345

Reg. date:

30/01/2004

Turnover:

-

No. of employees:

38
SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.Unit 1a Mosshill Industrial Estate, Ayr KA6 6BE
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

SC242218

Reg. date:

14/01/2003

Turnover:

-

No. of employees:

30

Description

copy info iconCopy

About TROJANS SCHEME

TROJANS SCHEME is an(a) Active company incorporated on 31/01/2005 with the registered office located at Richard Atkins School Richard Atkins School, New Park Road, Brixton Hill, London SW2 4JP. There are currently 7 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of TROJANS SCHEME?

toggle

TROJANS SCHEME is currently Active. It was registered on 31/01/2005 .

Where is TROJANS SCHEME located?

toggle

TROJANS SCHEME is registered at Richard Atkins School Richard Atkins School, New Park Road, Brixton Hill, London SW2 4JP.

What does TROJANS SCHEME do?

toggle

TROJANS SCHEME operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does TROJANS SCHEME have?

toggle

TROJANS SCHEME had 32 employees in 2022.

What is the latest filing for TROJANS SCHEME?

toggle

The latest filing was on 20/02/2026: Appointment of Karen Wilson as a director on 2026-02-20.