Company NameThe Brain Trust Limited
Company StatusActive
Company Number02383683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Julian Ivan Peter Simpole
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2012(23 years after company formation)
Appointment Duration11 years, 11 months
RoleTeacher (Retired)
Country of ResidenceEngland
Correspondence AddressC/O Asmita & Associates 114-116 Plumstead High Str
London
SE18 1SJ
Director NameJorge Oscar Castaneda
Date of BirthNovember 1968 (Born 55 years ago)
NationalityMexican
StatusCurrent
Appointed06 February 2018(28 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressC/O Asmita & Associates 114-116 Plumstead High Str
London
SE18 1SJ
Director NameMr Marek Stefan Kasperski
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed07 April 2021(31 years, 11 months after company formation)
Appointment Duration3 years
RoleLecturer
Country of ResidenceAustralia
Correspondence AddressC/O Asmita & Associates 114-116 Plumstead High Str
London
SE18 1SJ
Director NameMr Raymond Dennis Keene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(34 years, 1 month after company formation)
Appointment Duration10 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Asmita & Associates 114-116 Plumstead High Str
London
SE18 1SJ
Secretary NameMr Julian Ivan Peter Simpole
StatusCurrent
Appointed30 June 2023(34 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressC/O Asmita & Associates 114-116 Plumstead High Str
London
SE18 1SJ
Director NameMr Raymond Dennis Keene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration31 years, 1 month (resigned 30 June 2023)
RoleChess Correspondent
Country of ResidenceUnited Kingdom
Correspondence Address86 Clapham Common
North Side
London
SW4 9SE
Director NameMr Tony Buzan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration25 years, 9 months (resigned 06 February 2018)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harleyford Manor Estate
Marlow
Buckinghamshire
SL7 2DX
Director NameMr James Webster
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration4 years (resigned 27 May 1996)
RolePolice Officer
Correspondence Address163 Ravenscroft Road
Beckenham
Kent
BR3 4TN
Director NameLady Mary Helen Tovey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ryecroft Road
London
SW16 3EH
Director NameSir Brian John Maynard Tovey
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ryecroft Road
London
SW16 3EH
Director NameMiss Vanda Anne North
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 07 February 2007)
RoleManaging Director
Correspondence AddressThe Tree House
223 Atlantic Avenue 2f
Palm Beach
Florida 33480
Bs15
Director NameMr David Neil Laurence Levy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 March 1993)
RoleComputer Consultant
Correspondence Address44 Aylestone Avenue
London
NW6 7AA
Director NameJames Henry Gordon Lee
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 March 1993)
RoleStudent
Correspondence Address66 Manor Place
Cambridge
CB1 1LJ
Director NameWallace Keith Davies
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration10 months (resigned 11 March 1993)
RoleBusiness Manager
Correspondence AddressAvenue Primavere 3
1640 Rhode-St
Genese
Belgium
Director NameMr Graham Peter Bignall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration4 years (resigned 14 May 1996)
RoleMarketing Director
Correspondence AddressHigh Coombe 16 Avondale Road
South Croydon
Surrey
CR2 6JA
Secretary NameLady Mary Helen Tovey
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ryecroft Road
London
SW16 3EH
Secretary NameMrs Sally Elizabeth Shelford
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Correspondence AddressFirst Floor 778 Wimborne Road
Bournemouth
Dorset
BH9 2DX
Secretary NameMr Raymond Dennis Keene
NationalityBritish
StatusResigned
Appointed01 August 2007(18 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2023)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address86 Clapham Common
North Side
London
SW4 9SE
Director NameByron Jacobs
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2010)
RoleSelf Employed (Publishing)
Correspondence Address80 Walsingham Road
Hove
East Sussex
BN3 4FF
Director NameProf Nathan Joseph Divinsky
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2012)
RoleMathematician
Correspondence Address5689 McMaster Road
Vancover
British Columbia
V6T 1KI
Secretary NameProf Nathan Joseph Divinsky
NationalityBritish
StatusResigned
Appointed29 January 2008(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2012)
RoleMathematician
Correspondence Address5689 McMaster Road
Vancover
British Columbia
V6T 1KI
Director NameEric Schiller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2012(23 years after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2021)
RoleLinguist
Country of ResidenceUnited States
Correspondence Address86 Clapham Common North Side
London
SW4 9SE
Director NameJacqueline Susan Eales
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(23 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2023)
RoleHistory Professor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Asmita & Associates 114-116 Plumstead High Str
London
SE18 1SJ
Director NameAlexander Philip Simon Keene
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(23 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Asmita & Associates 114-116 Plumstead High Str
London
SE18 1SJ
Secretary NameBankside Investments Limited (Corporation)
StatusResigned
Appointed07 July 2003(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 August 2007)
Correspondence AddressHigh House
Ewelme
Wallingford
Oxfordshire
OX10 6HQ

Contact

Websitewww.braintrust-nagano.com

Location

Registered AddressC/O Asmita & Associates
114-116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Financials

Year2014
Turnover£22,601
Net Worth-£10,349
Current Liabilities£10,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
6 March 2020Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to 86 Clapham Common North Side London SW4 9SE on 6 March 2020 (1 page)
12 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
24 January 2019Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 1-2 Charterhouse Mews London EC1M 6BB on 24 January 2019 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Tony Buzan as a director on 6 February 2018 (1 page)
27 February 2018Appointment of Jorge Oscar Castaneda as a director on 6 February 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
22 March 2017Director's details changed for Alexander Philip Simon Keene on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Alexander Philip Simon Keene on 22 March 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
3 June 2016Annual return made up to 15 May 2016 no member list (6 pages)
3 June 2016Annual return made up to 15 May 2016 no member list (6 pages)
21 December 2015Full accounts made up to 31 March 2015 (16 pages)
21 December 2015Full accounts made up to 31 March 2015 (16 pages)
14 December 2015Director's details changed for Mr Tony Buzan on 29 November 2015 (2 pages)
14 December 2015Director's details changed for Mr Tony Buzan on 29 November 2015 (2 pages)
15 May 2015Annual return made up to 15 May 2015 no member list (6 pages)
15 May 2015Annual return made up to 15 May 2015 no member list (6 pages)
27 April 2015Director's details changed for Alexander Philip Simon Keene on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Alexander Philip Simon Keene on 27 April 2015 (2 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 August 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 August 2014 (1 page)
16 May 2014Annual return made up to 15 May 2014 no member list (6 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (6 pages)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
15 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 15 May 2012 no member list (7 pages)
25 July 2012Appointment of Alexander Philip Simon Keene as a director on 12 May 2012 (2 pages)
25 July 2012Appointment of Eric Schiller as a director on 12 May 2012 (2 pages)
25 July 2012Appointment of Jacqueline Susan Eales as a director on 12 May 2012 (2 pages)
25 July 2012Appointment of Jacqueline Susan Eales as a director on 12 May 2012 (2 pages)
25 July 2012Annual return made up to 15 May 2012 no member list (7 pages)
25 July 2012Termination of appointment of Nathan Joseph Divinsky as a director on 17 June 2012 (1 page)
25 July 2012Termination of appointment of Nathan Joseph Divinsky as a secretary on 17 June 2012 (1 page)
25 July 2012Termination of appointment of Nathan Joseph Divinsky as a secretary on 17 June 2012 (1 page)
25 July 2012Appointment of Julian Ivan Peter Simpole as a director on 12 May 2012 (2 pages)
25 July 2012Appointment of Julian Ivan Peter Simpole as a director on 12 May 2012 (2 pages)
25 July 2012Appointment of Eric Schiller as a director on 12 May 2012 (2 pages)
25 July 2012Appointment of Alexander Philip Simon Keene as a director on 12 May 2012 (2 pages)
25 July 2012Termination of appointment of Nathan Joseph Divinsky as a director on 17 June 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 15 May 2011 no member list (5 pages)
17 May 2011Annual return made up to 15 May 2011 no member list (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Termination of appointment of Byron Jacobs as a director (1 page)
18 January 2011Termination of appointment of Byron Jacobs as a director (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Annual return made up to 15 May 2010 no member list (6 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 15 May 2010 no member list (6 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Annual return made up to 15/05/09 (6 pages)
21 May 2009Annual return made up to 15/05/09 (6 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 May 2008Annual return made up to 15/05/08 (6 pages)
22 May 2008Annual return made up to 15/05/08 (6 pages)
3 April 2008Director appointed byron jacobs (2 pages)
3 April 2008Director and secretary appointed professor nathan joseph divinsky (2 pages)
3 April 2008Director appointed byron jacobs (2 pages)
3 April 2008Director and secretary appointed professor nathan joseph divinsky (2 pages)
13 March 2008Registered office changed on 13/03/2008 from high house ewelme wallingford oxfordshire OX10 6HQ (1 page)
13 March 2008Registered office changed on 13/03/2008 from high house ewelme wallingford oxfordshire OX10 6HQ (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 June 2007Annual return made up to 15/05/07 (4 pages)
4 June 2007Annual return made up to 15/05/07 (4 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
6 March 2007Amended accounts made up to 31 March 2006 (7 pages)
6 March 2007Amended accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 May 2006Annual return made up to 15/05/06 (4 pages)
30 May 2006Annual return made up to 15/05/06 (4 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 May 2005Annual return made up to 15/05/05 (4 pages)
27 May 2005Annual return made up to 15/05/05 (4 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 June 2004Annual return made up to 15/05/04 (4 pages)
15 June 2004Annual return made up to 15/05/04 (4 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: 80 ryecroft road streatham london SW16 3EH (1 page)
5 August 2003Registered office changed on 05/08/03 from: 80 ryecroft road streatham london SW16 3EH (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
4 July 2003Annual return made up to 15/05/03 (5 pages)
4 July 2003Annual return made up to 15/05/03 (5 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 June 2002Annual return made up to 15/05/02 (5 pages)
19 June 2002Annual return made up to 15/05/02 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 September 2001Annual return made up to 15/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 2001Annual return made up to 15/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2001Registered office changed on 31/01/01 from: 80 ryecroft road london SW16 3EH (1 page)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Registered office changed on 31/01/01 from: 80 ryecroft road london SW16 3EH (1 page)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 2000Full accounts made up to 31 March 1999 (7 pages)
15 February 2000Full accounts made up to 31 March 1999 (7 pages)
16 June 1999Annual return made up to 15/05/99 (6 pages)
16 June 1999Annual return made up to 15/05/99 (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
21 May 1998Annual return made up to 15/05/98 (6 pages)
21 May 1998Annual return made up to 15/05/98 (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 May 1997Annual return made up to 15/05/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1997Annual return made up to 15/05/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 July 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1995Full accounts made up to 31 March 1994 (8 pages)
18 July 1995Full accounts made up to 31 March 1995 (8 pages)
18 July 1995Full accounts made up to 31 March 1995 (8 pages)
18 July 1995Full accounts made up to 31 March 1994 (8 pages)
5 July 1995Annual return made up to 15/05/95 (8 pages)
5 July 1995Annual return made up to 15/05/93 (6 pages)
5 July 1995Annual return made up to 15/05/93 (6 pages)
5 July 1995Annual return made up to 15/05/95 (8 pages)
14 March 1995Annual return made up to 15/05/94 (8 pages)
14 March 1995Annual return made up to 15/05/94 (8 pages)
31 January 1992Company name changed\certificate issued on 31/01/92 (2 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 May 1989Incorporation (30 pages)
15 May 1989Incorporation (30 pages)