Company NameBurlington Danes School Trustee Limited
Company StatusActive
Company Number05880886
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameHelen Louise Collins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(6 months after company formation)
Appointment Duration17 years, 3 months
RoleBorough Councillor
Country of ResidenceEngland
Correspondence Address14 Caithness Road
London
W14 0JA
Director NameMr Inigo Rodney Milman Woolf
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Coniston Court 96 High Street
Harrow
Middlesex
HA1 3LP
Director NameMrs Jill Vivienne Kelsall Coughlan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleSecondary School Adviser
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House 36 Causton Street
London
SW1P 4AU
Director NameKenneth Frederick Bromfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Diocesan House 36 Causton Street
London
SW1P 4AU
Director NameMr David Carr
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleAcademy Principal
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House 36 Causton Street
London
SW1P 4AU
Secretary NameLondon Diocesan Board For Schools (Corporation)
StatusCurrent
Appointed01 September 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameMr John Sawrey King
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address34 Upper Mall
London
W6 9TA
Director NameThomas Peryer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleDirector Of Education
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameSimon Hugh Hillyard
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Queen Annes Grove
London
W4 1HW
Secretary NameSimon Hugh Hillyard
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queen Annes Grove
London
W4 1HW
Director NamePenelope Anne Penney
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleSchools Advisor
Country of ResidenceEngland
Correspondence Address47 Devonshire Mews South
London
W1G 6QP
Director NameSally Coates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2014)
RolePrincipal
Country of ResidenceEngland
Correspondence Address92 Twickenham Road
Isleworth
Middx
TW7 6DL
Director NameMichael Charles L'Amie Ribton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2014(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington Danes Academy Wood Lane
London
W12 0HR
Director NameMr Manaj Paul Bhatia
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressArk Burlington Danes Academy White City
London
W12 0HR

Contact

Websiteburlingtondanes.org
Telephone020 87354950
Telephone regionLondon

Location

Registered AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 October 2022Termination of appointment of London Diocesan Board for Schools as a secretary on 11 October 2022 (1 page)
12 October 2022Appointment of Mr Inigo Woolf as a secretary on 11 October 2022 (2 pages)
12 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
24 September 2022Appointment of Mr David Carr as a director on 1 September 2022 (2 pages)
23 September 2022Termination of appointment of Manaj Paul Bhatia as a director on 31 August 2022 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 August 2020 (4 pages)
19 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 August 2019 (4 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 January 2019Appointment of Mr Manaj Paul Bhatia as a director on 1 October 2018 (2 pages)
10 October 2018Micro company accounts made up to 31 August 2018 (4 pages)
20 September 2018Termination of appointment of Michael Charles L'amie Ribton as a director on 31 August 2018 (1 page)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
11 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 October 2016Appointment of Kenneth Frederick Bromfield as a director on 1 September 2016 (3 pages)
20 October 2016Termination of appointment of Simon Hugh Hillyard as a director on 31 August 2016 (2 pages)
20 October 2016Appointment of Kenneth Frederick Bromfield as a director on 1 September 2016 (3 pages)
20 October 2016Appointment of London Diocesan Board for Schools as a secretary on 1 September 2016 (5 pages)
20 October 2016Termination of appointment of Simon Hugh Hillyard as a director on 31 August 2016 (2 pages)
20 October 2016Appointment of London Diocesan Board for Schools as a secretary on 1 September 2016 (5 pages)
20 October 2016Termination of appointment of Simon Hugh Hillyard as a secretary on 31 August 2016 (2 pages)
20 October 2016Termination of appointment of Simon Hugh Hillyard as a secretary on 31 August 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 July 2015Annual return made up to 19 July 2015 no member list (7 pages)
22 July 2015Termination of appointment of Sally Coates as a director on 31 August 2014 (1 page)
22 July 2015Termination of appointment of Sally Coates as a director on 31 August 2014 (1 page)
22 July 2015Annual return made up to 19 July 2015 no member list (7 pages)
16 October 2014Total exemption full accounts made up to 31 August 2014 (4 pages)
16 October 2014Total exemption full accounts made up to 31 August 2014 (4 pages)
1 August 2014Appointment of Michael Charles L'amie Ribton as a director on 20 July 2014 (3 pages)
1 August 2014Appointment of Michael Charles L'amie Ribton as a director on 20 July 2014 (3 pages)
30 July 2014Annual return made up to 19 July 2014 no member list (7 pages)
30 July 2014Annual return made up to 19 July 2014 no member list (7 pages)
11 October 2013Total exemption full accounts made up to 31 August 2013 (4 pages)
11 October 2013Total exemption full accounts made up to 31 August 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (7 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (7 pages)
8 October 2012Total exemption full accounts made up to 31 August 2012 (5 pages)
8 October 2012Total exemption full accounts made up to 31 August 2012 (5 pages)
22 July 2012Annual return made up to 19 July 2012 no member list (7 pages)
22 July 2012Annual return made up to 19 July 2012 no member list (7 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
23 September 2011Appointment of Mrs Jill Vivienne Kelsall Coughlan as a director on 31 August 2011 (2 pages)
23 September 2011Appointment of Mrs Jill Vivienne Kelsall Coughlan as a director on 31 August 2011 (2 pages)
30 August 2011Registered office address changed from Burlington Danes Academy Wood Lane London W12 0HR on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Burlington Danes Academy Wood Lane London W12 0HR on 30 August 2011 (1 page)
10 August 2011Termination of appointment of Penelope Penney as a director (1 page)
10 August 2011Annual return made up to 19 July 2011 no member list (6 pages)
10 August 2011Termination of appointment of Penelope Penney as a director (1 page)
10 August 2011Annual return made up to 19 July 2011 no member list (6 pages)
30 September 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
30 September 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
21 July 2010Director's details changed for Helen Louise Collins on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Penelope Anne Penney on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Helen Louise Collins on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Sally Coates on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Sally Coates on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Penelope Anne Penney on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 no member list (7 pages)
21 July 2010Director's details changed for Simon Hugh Hillyard on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Simon Hugh Hillyard on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 no member list (7 pages)
9 October 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
9 October 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
4 August 2009Director's change of particulars / helen collins / 30/07/2009 (1 page)
4 August 2009Director's change of particulars / helen collins / 30/07/2009 (1 page)
31 July 2009Director's change of particulars / helen coluns / 30/07/2009 (1 page)
31 July 2009Annual return made up to 19/07/09 (3 pages)
31 July 2009Annual return made up to 19/07/09 (3 pages)
31 July 2009Director's change of particulars / helen coluns / 30/07/2009 (1 page)
1 June 2009Director appointed inigo rodney milman woolf (2 pages)
1 June 2009Appointment terminated director thomas peryer (1 page)
1 June 2009Appointment terminated director thomas peryer (1 page)
1 June 2009Director appointed inigo rodney milman woolf (2 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
5 January 2009Director appointed helen louise coluns (2 pages)
5 January 2009Director appointed helen louise coluns (2 pages)
21 July 2008Appointment terminated director john king (1 page)
21 July 2008Appointment terminated director john king (1 page)
21 July 2008Annual return made up to 19/07/08 (3 pages)
21 July 2008Annual return made up to 19/07/08 (3 pages)
21 April 2008Director appointed sally coates (2 pages)
21 April 2008Director appointed sally coates (2 pages)
2 December 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
2 December 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
3 September 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
3 September 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
6 August 2007Annual return made up to 19/07/07 (2 pages)
6 August 2007Annual return made up to 19/07/07 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o bates wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o bates wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
19 July 2006Incorporation (28 pages)
19 July 2006Incorporation (28 pages)