Company NameHounslow Education Business Charity
Company StatusActive
Company Number07409565
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 2010(13 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr William Antony Tyler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(2 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGsk House Rm D2-48
980 Great West Road
Brentford
London
TW8 9GS
Director NameMr Christopher Douglas Mark Paterson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressVenture X 1 Ariel Way
London
W12 7SL
Director NameMr David Scott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleEducation Adviser
Country of ResidenceEngland
Correspondence AddressVenture X 1 Ariel Way
London
W12 7SL
Secretary NameMr Matthew Saul Lent
StatusCurrent
Appointed19 September 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressVenture X 1 Ariel Way
London
W12 7SL
Director NameMr Joseph Skelton
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressVenture X 1 Ariel Way
London
W12 7SL
Director NameMr Kelvin Chao Yang Zhang
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressVenture X 1 Ariel Way
London
W12 7SL
Director NameMs Sadia Rahman
Date of BirthAugust 1990 (Born 33 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture X 1 Ariel Way
London
W12 7SL
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(12 years, 12 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressVenture X 1 Ariel Way
London
W12 7SL
Director NamePhilip Ian Miller
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Upper Butts
Brentford
Middlesex
Director NameMichael Brian Pears
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleEducation Professional
Country of ResidenceEngland
Correspondence Address980 Spark!, Gsk House, Rm D2-48
980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr William Antony Tyler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleChief Executive Of Display
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Butts
Brentford
Middlesex
Secretary NameAndrew Stuart Dakers
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address980 Spark!, Gsk House, Rm D2-48
980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Kate Vintiner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address108-9 High Street
Brentford
Middlesex
TW8 8AT
Director NameMs Marjorie Semple
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 2016)
RolePrincipal
Country of ResidenceUnited KIngdom
Correspondence Address980 Spark!, Gsk House, Rm D2-48
980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Kate Vintiner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2011(7 months, 1 week after company formation)
Appointment Duration12 years (resigned 13 June 2023)
RoleThird Sector Senior Manager
Country of ResidenceEngland
Correspondence AddressGsk House Rm D2-48
980 Great West Road
Brentford
London
TW8 9GS
Director NameMr David John Brockie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2016)
RoleSenior Education Advisor
Country of ResidenceEngland
Correspondence Address980 Spark!, Gsk House, Rm D2-48
980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Deborah Guinea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2021)
RoleProject Resource Analyst
Country of ResidenceEngland
Correspondence Address980 Spark!, Gsk House, Rm D2-48
980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMrs Ruby Mir
StatusResigned
Appointed13 December 2015(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2021)
RoleCompany Director
Correspondence Address980 Spark!, Gsk House, Rm D2-48
980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Shavata Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Spark!, Gsk House, Rm D2-48
980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMargaret Tse
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2024)
RoleParalegal
Country of ResidenceEngland
Correspondence AddressVenture X 1 Ariel Way
London
W12 7SL

Contact

Websitesparklondon.org
Email address[email protected]
Telephone020 80473350
Telephone regionLondon

Location

Registered AddressGsk House Rm D2-48
980 Great West Road
Brentford
London
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Turnover£228,376
Net Worth£149,794
Cash£118,412
Current Liabilities£34,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
10 October 2023Appointment of Mrs Susan Margaret Swabey as a director on 10 October 2023 (2 pages)
10 October 2023Termination of appointment of William Antony Tyler as a director on 9 October 2023 (1 page)
10 July 2023Termination of appointment of Kate Vintiner as a director on 13 June 2023 (1 page)
6 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
23 March 2022Registered office address changed from Gsk House Gsk House (Rm D2-48) 980 Great West Road Brentford London TW8 9GS United Kingdom to Gsk House Rm D2-48 980 Great West Road Brentford London TW8 9GS on 23 March 2022 (1 page)
23 March 2022Registered office address changed from 980 Spark!, Gsk House, Rm D2-48, 980 Great West Road, Brentford Middlesex TW8 9GS to Gsk House Gsk House (Rm D2-48) 980 Great West Road Brentford London TW8 9GS on 23 March 2022 (1 page)
24 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
20 October 2021Second filing for the appointment of Ms Margaret Tse as a director (3 pages)
14 October 2021Director's details changed for Ms Sadia Rahman on 14 October 2021 (2 pages)
14 October 2021Director's details changed for Ms Margaret Tse on 14 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Kelvin Chao Yang Zhang on 14 October 2021 (2 pages)
13 October 2021Appointment of Ms Margaret Tse as a director on 1 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered 20/10/2021.
(3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
8 October 2021Termination of appointment of Deborah Guinea as a director on 14 September 2021 (1 page)
8 October 2021Appointment of Ms Sadia Rahman as a director on 1 October 2021 (2 pages)
8 October 2021Appointment of Mr Kelvin Chao Yang Zhang as a director on 1 October 2021 (2 pages)
27 April 2021Appointment of Mr Joseph Skelton as a director on 17 April 2021 (2 pages)
26 April 2021Termination of appointment of Ruby Mir as a secretary on 14 April 2021 (1 page)
26 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Matthew Saul Lent as a secretary on 19 September 2020 (2 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
27 January 2020Termination of appointment of Shavata Singh as a director on 31 December 2019 (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
6 November 2019Termination of appointment of Michael Brian Pears as a director on 31 July 2019 (1 page)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
16 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
5 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
15 January 2017Appointment of Mr Christopher Douglas Mark Paterson as a director on 30 June 2016 (2 pages)
15 January 2017Appointment of Mrs Shavata Singh as a director on 30 June 2016 (2 pages)
15 January 2017Appointment of Mr Christopher Douglas Mark Paterson as a director on 30 June 2016 (2 pages)
15 January 2017Appointment of Mr David Scott as a director on 30 June 2016 (2 pages)
15 January 2017Appointment of Mrs Shavata Singh as a director on 30 June 2016 (2 pages)
15 January 2017Appointment of Mr David Scott as a director on 30 June 2016 (2 pages)
22 December 2016Termination of appointment of Marjorie Semple as a director on 25 February 2016 (1 page)
22 December 2016Termination of appointment of David Brockie as a director on 31 July 2016 (1 page)
22 December 2016Termination of appointment of Marjorie Semple as a director on 25 February 2016 (1 page)
22 December 2016Termination of appointment of David Brockie as a director on 31 July 2016 (1 page)
2 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
5 February 2016Annual return made up to 23 January 2016 no member list (5 pages)
5 February 2016Annual return made up to 23 January 2016 no member list (5 pages)
14 December 2015Secretary's details changed for Andrew Stuart Dakers on 13 December 2015 (1 page)
14 December 2015Secretary's details changed for Andrew Stuart Dakers on 13 December 2015 (1 page)
13 December 2015Termination of appointment of Andrew Stuart Dakers as a secretary on 13 December 2015 (1 page)
13 December 2015Termination of appointment of Andrew Stuart Dakers as a secretary on 13 December 2015 (1 page)
13 December 2015Appointment of Mrs Ruby Mir as a secretary on 13 December 2015 (2 pages)
13 December 2015Appointment of Mrs Ruby Mir as a secretary on 13 December 2015 (2 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
27 January 2015Annual return made up to 23 January 2015 no member list (5 pages)
27 January 2015Registered office address changed from 980 Spark! C/O Gsk House Rm D2-48, 980 Great West Road Brentford Middlesex TW8 9GS to 980 Spark!, Gsk House, Rm D2-48, 980 Great West Road, Brentford Middlesex TW8 9GS on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 980 Spark! C/O Gsk House Rm D2-48, 980 Great West Road Brentford Middlesex TW8 9GS to 980 Spark!, Gsk House, Rm D2-48, 980 Great West Road, Brentford Middlesex TW8 9GS on 27 January 2015 (1 page)
27 January 2015Annual return made up to 23 January 2015 no member list (5 pages)
26 January 2015Appointment of Mrs Deborah Guinea as a director on 5 February 2014 (2 pages)
26 January 2015Appointment of Mrs Deborah Guinea as a director on 5 February 2014 (2 pages)
26 January 2015Appointment of Mrs Deborah Guinea as a director on 5 February 2014 (2 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
3 February 2014Registered office address changed from C/O Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom on 3 February 2014 (1 page)
3 February 2014Register inspection address has been changed from C/O Hounslow Education Business Partnership Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom (1 page)
3 February 2014Annual return made up to 23 January 2014 no member list (5 pages)
3 February 2014Registered office address changed from C/O Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom on 3 February 2014 (1 page)
3 February 2014Register inspection address has been changed from C/O Hounslow Education Business Partnership Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom (1 page)
3 February 2014Annual return made up to 23 January 2014 no member list (5 pages)
3 February 2014Registered office address changed from C/O Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom on 3 February 2014 (1 page)
31 January 2014Director's details changed for Mr William Antony Tyler on 1 January 2014 (2 pages)
31 January 2014Termination of appointment of Philip Miller as a director (1 page)
31 January 2014Director's details changed for Michael Brian Pears on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Michael Brian Pears on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr William Antony Tyler on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr William Antony Tyler on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Michael Brian Pears on 1 January 2014 (2 pages)
31 January 2014Termination of appointment of Philip Miller as a director (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
24 January 2013Annual return made up to 23 January 2013 no member list (8 pages)
24 January 2013Annual return made up to 23 January 2013 no member list (8 pages)
23 January 2013Registered office address changed from 108-9 High Street Brentford Middlesex TW8 8AT United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 108-9 High Street Brentford Middlesex TW8 8AT United Kingdom on 23 January 2013 (1 page)
18 July 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
13 July 2012Termination of appointment of Kate Vintiner as a director (1 page)
13 July 2012Termination of appointment of Kate Vintiner as a director (1 page)
12 July 2012Appointment of Mrs Kate Vintiner as a director (2 pages)
12 July 2012Appointment of Mrs Kate Vintiner as a director (2 pages)
12 July 2012Appointment of Mr David Brockie as a director (2 pages)
12 July 2012Appointment of Mr David Brockie as a director (2 pages)
23 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Appointment of Ms Marjorie Semple as a director (2 pages)
23 November 2011Director's details changed for Mr William Antony Tyler on 10 November 2011 (2 pages)
23 November 2011Annual return made up to 15 November 2011 no member list (7 pages)
23 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Appointment of Mrs Kate Vintiner as a director (2 pages)
23 November 2011Director's details changed for Philip Ian Miller on 14 November 2011 (2 pages)
23 November 2011Director's details changed for Philip Ian Miller on 14 November 2011 (2 pages)
23 November 2011Director's details changed for Michael Pears on 14 November 2011 (2 pages)
23 November 2011Director's details changed for Michael Pears on 14 November 2011 (2 pages)
23 November 2011Annual return made up to 15 November 2011 no member list (7 pages)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Appointment of Ms Marjorie Semple as a director (2 pages)
23 November 2011Appointment of Mrs Kate Vintiner as a director (2 pages)
23 November 2011Director's details changed for Mr William Antony Tyler on 10 November 2011 (2 pages)
27 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
27 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
15 March 2011Registered office address changed from 2 Upper Butts Brentford Middlesex on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 2 Upper Butts Brentford Middlesex on 15 March 2011 (1 page)
24 February 2011Appointment of Philip Ian Miller as a director (3 pages)
24 February 2011Appointment of Philip Ian Miller as a director (3 pages)
18 February 2011Termination of appointment of Philip Miller as a director (2 pages)
18 February 2011Termination of appointment of Philip Miller as a director (2 pages)
2 February 2011Appointment of Mr William Antony Tyler as a director (3 pages)
2 February 2011Appointment of Mr William Antony Tyler as a director (3 pages)
19 January 2011Termination of appointment of William Tyler as a director (2 pages)
19 January 2011Termination of appointment of William Tyler as a director (2 pages)
14 January 2011Director's details changed for William Tyler on 6 December 2010 (3 pages)
14 January 2011Director's details changed for William Tyler on 6 December 2010 (3 pages)
14 January 2011Director's details changed for William Tyler on 6 December 2010 (3 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)