Company NameJamaica Basic Schools Foundation (UK)
Company StatusActive
Company Number03235410
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 1996(27 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameEarle Courtenay Rattray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJamaican
StatusCurrent
Appointed08 August 1996(same day as company formation)
RoleMarketing Executive
Country of ResidenceJamaica
Correspondence AddressC/O The Jamaican High Commission
1-2 Prince Consort Road
London
SW7 2BZ
Secretary NameMr Neville Walter Williams
NationalityBritish
StatusCurrent
Appointed31 December 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Jamaican High Commission
1-2 Prince Consort Road
London
SW7 2BZ
Director NameMs Saffron Jackson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityJamaican
StatusCurrent
Appointed16 May 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleTeacher
Country of ResidenceJamaica
Correspondence AddressC/O The Jamaican High Commission
1-2 Prince Consort Road
London
SW7 2BZ
Director NameMs Shimeika Morgan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O The Jamaican High Commission
1-2 Prince Consort Road
London
SW7 2BZ
Director NameMs Josephine Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(17 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Jamaican High Commission
1-2 Prince Consort Road
London
SW7 2BZ
Director NameMs Kelly-Jade Bonitto
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O The Jamaican High Commission
1-2 Prince Consort Road
London
SW7 2BZ
Director NamePatrick Harison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleFinancial Consultant
Correspondence AddressC/O 185 London Road
Croydon
CR9 1AU
Director NameJosephine Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address410 Brixton Road
London
SW9 7AW
Director NameDorothy Yvonne Pine-McLarty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityJamaican
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleSolicitor
Correspondence AddressC/O 15 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCaron Kelly
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address394 High Road Leyton
London
E10 5QE
Secretary NameDonna Reynolds
NationalityBritish
StatusResigned
Appointed30 September 1996(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1997)
RoleAccountant
Correspondence Address76 Pollards Hill North
London
SW16 4NY
Director NameCaron Ellesea Kelly
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1997(7 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 01 September 2007)
RoleLocal Govt Officer
Correspondence Address39 Wadham Avenue
Walthamstow
London
E17 4HS
Director NameMs Josephine Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1997(7 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stanger Road
South Norwood
London
SE25 5JU
Secretary NameCaron Ellesea Kelly
NationalityBritish
StatusResigned
Appointed15 March 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleLocal Govt Officer
Correspondence Address39 Wadham Avenue
Walthamstow
London
E17 4HS
Director NamePaulette Pryce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address25 Mansel Court
Battersea
London
SW11 3AH
Director NameMs Kelly-Jade Bonitto
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O The Jamaican High Commission
1-2 Prince Consort Road
London
SW7 2BZ

Contact

Telephone020 75848894
Telephone regionLondon

Location

Registered AddressC/O The Jamaican High Commission
1-2 Prince Consort Road
London
SW7 2BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£51,906
Net Worth-£303
Cash£1,094
Current Liabilities£1,400

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
28 September 2020Memorandum and Articles of Association (14 pages)
25 September 2020Statement of company's objects (1 page)
9 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 June 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
12 March 2020Appointment of Ms Kelly-Jade Bonitto as a director on 10 March 2020 (2 pages)
11 March 2020Director's details changed for Earle Courtenay Rattray on 10 March 2020 (2 pages)
11 March 2020Secretary's details changed for Mr Neville Walter Williams on 10 March 2020 (1 page)
11 March 2020Termination of appointment of Kelly-Jade Bonitto as a director on 10 March 2020 (1 page)
11 March 2020Director's details changed for Ms Josephine Williams on 10 March 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
13 April 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 8 August 2015 no member list (5 pages)
9 December 2015Annual return made up to 8 August 2015 no member list (5 pages)
9 December 2015Annual return made up to 8 August 2015 no member list (5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
10 March 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
27 October 2014Annual return made up to 8 August 2014 no member list (5 pages)
27 October 2014Annual return made up to 8 August 2014 no member list (5 pages)
27 October 2014Annual return made up to 8 August 2014 no member list (5 pages)
17 March 2014Appointment of Ms Josephine Williams as a director (2 pages)
17 March 2014Appointment of Ms Josephine Williams as a director (2 pages)
21 January 2014Annual return made up to 8 August 2013 no member list (4 pages)
21 January 2014Annual return made up to 8 August 2013 no member list (4 pages)
21 January 2014Annual return made up to 8 August 2013 no member list (4 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Appointment of Ms Saffron Jackson as a director (2 pages)
21 May 2013Appointment of Ms Shimeika Morgan as a director (2 pages)
21 May 2013Appointment of Ms Kelly-Jade Bonitto as a director (2 pages)
21 May 2013Appointment of Ms Kelly-Jade Bonitto as a director (2 pages)
21 May 2013Termination of appointment of Josephine Williams as a director (1 page)
21 May 2013Appointment of Ms Shimeika Morgan as a director (2 pages)
21 May 2013Appointment of Ms Saffron Jackson as a director (2 pages)
21 May 2013Termination of appointment of Josephine Williams as a director (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
5 November 2012Annual return made up to 8 August 2012 no member list (4 pages)
5 November 2012Annual return made up to 8 August 2012 no member list (4 pages)
5 November 2012Annual return made up to 8 August 2012 no member list (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
14 October 2011Annual return made up to 8 August 2011 no member list (4 pages)
14 October 2011Annual return made up to 8 August 2011 no member list (4 pages)
14 October 2011Annual return made up to 8 August 2011 no member list (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
19 November 2010Annual return made up to 8 August 2010 no member list (4 pages)
19 November 2010Director's details changed for Josephine Williams on 8 August 2010 (2 pages)
19 November 2010Director's details changed for Earle Courtenay Rattray on 8 August 2010 (2 pages)
19 November 2010Director's details changed for Josephine Williams on 8 August 2010 (2 pages)
19 November 2010Director's details changed for Earle Courtenay Rattray on 8 August 2010 (2 pages)
19 November 2010Director's details changed for Josephine Williams on 8 August 2010 (2 pages)
19 November 2010Annual return made up to 8 August 2010 no member list (4 pages)
19 November 2010Director's details changed for Earle Courtenay Rattray on 8 August 2010 (2 pages)
19 November 2010Annual return made up to 8 August 2010 no member list (4 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
26 October 2009Annual return made up to 8 August 2009 no member list (2 pages)
26 October 2009Annual return made up to 8 August 2009 no member list (2 pages)
26 October 2009Annual return made up to 8 August 2009 no member list (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
24 November 2008Annual return made up to 08/08/08 (2 pages)
24 November 2008Annual return made up to 08/08/08 (2 pages)
24 November 2008Appointment terminated director caron kelly (1 page)
24 November 2008Appointment terminated director dorothy pine-mclarty (1 page)
24 November 2008Appointment terminated director caron kelly (1 page)
24 November 2008Appointment terminated director dorothy pine-mclarty (1 page)
28 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 November 2007Annual return made up to 08/08/07 (2 pages)
23 November 2007Annual return made up to 08/08/07 (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 November 2006Annual return made up to 08/08/06 (2 pages)
23 November 2006Annual return made up to 08/08/06 (2 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
10 November 2005Annual return made up to 08/08/05 (5 pages)
10 November 2005Annual return made up to 08/08/05 (5 pages)
2 June 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
2 June 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 December 2004Annual return made up to 08/08/04 (5 pages)
14 December 2004Annual return made up to 08/08/04 (5 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Annual return made up to 08/08/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 January 2004Annual return made up to 08/08/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 February 2003Full accounts made up to 31 March 2002 (14 pages)
13 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 November 2002Annual return made up to 08/08/02 (5 pages)
6 November 2002Annual return made up to 08/08/02 (5 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
3 August 2001Annual return made up to 08/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 2001Annual return made up to 08/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 October 2000Annual return made up to 08/08/00 (4 pages)
5 October 2000Annual return made up to 08/08/00 (4 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 September 1999Annual return made up to 08/08/99 (6 pages)
8 September 1999Annual return made up to 08/08/99 (6 pages)
14 October 1998Annual return made up to 08/08/98 (6 pages)
14 October 1998Annual return made up to 08/08/98 (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (10 pages)
30 June 1998Full accounts made up to 31 March 1998 (10 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Annual return made up to 08/08/97
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 1997Annual return made up to 08/08/97
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
7 July 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
7 July 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New secretary appointed (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New secretary appointed (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
8 August 1996Incorporation (29 pages)
8 August 1996Incorporation (29 pages)