Company NameTomorrow's Achievers Educational Trust
DirectorsPeter Michael Brown and Hugo Michael Hubert Brown
Company StatusActive
Company Number07982254
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 2012(12 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Hugo Michael Hubert Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Stoke Lyne
Oxfordshire
OX27 8RU
Director NameRosemary Anne Brown (Obe)
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Director NameMrs Samiya Salaamath Sahabdeen Noordeen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Addison Road
London
W14 8JH
Director NameMr Peter Roland Carey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Parklands
Great Linford
Milton Keynes
MK14 5DZ
Director NameMr Ian George Francis Karsten
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Sutherland Avenue
London
W9 2QP

Contact

Websitewww.tomorrowsachievers.co.uk/
Telephone020 74026050
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£158,027
Net Worth£277,656
Cash£276,610
Current Liabilities£12,193

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

7 May 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
22 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (18 pages)
28 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (18 pages)
16 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
28 December 2016Total exemption full accounts made up to 31 August 2016 (15 pages)
28 December 2016Total exemption full accounts made up to 31 August 2016 (15 pages)
6 April 2016Termination of appointment of Ian George Francis Karsten as a director on 26 March 2016 (1 page)
6 April 2016Termination of appointment of Ian George Francis Karsten as a director on 26 March 2016 (1 page)
6 April 2016Termination of appointment of Peter Roland Carey as a director on 28 March 2016 (1 page)
22 March 2016Annual return made up to 8 March 2016 no member list (6 pages)
22 March 2016Annual return made up to 8 March 2016 no member list (6 pages)
21 March 2016Termination of appointment of Rosemary Anne Brown (Obe) as a director on 16 March 2016 (1 page)
21 March 2016Termination of appointment of Rosemary Anne Brown (Obe) as a director on 16 March 2016 (1 page)
13 January 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
13 January 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (6 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (6 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (6 pages)
24 November 2014Total exemption full accounts made up to 31 August 2014 (15 pages)
24 November 2014Total exemption full accounts made up to 31 August 2014 (15 pages)
11 November 2014Appointment of Mr Ian George Francis Karsten as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Ian George Francis Karsten as a director on 10 November 2014 (2 pages)
11 November 2014Termination of appointment of Samiya Salaamath Sahabdeen Noordeen as a director on 10 November 2014 (1 page)
11 November 2014Termination of appointment of Samiya Salaamath Sahabdeen Noordeen as a director on 10 November 2014 (1 page)
16 October 2014Registered office address changed from Care of Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Care of Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
11 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
11 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
11 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
10 January 2014Appointment of Mr Hugo Michael Hubert Brown as a director (2 pages)
10 January 2014Termination of appointment of a director (1 page)
10 January 2014Appointment of Mr Hugo Michael Hubert Brown as a director (2 pages)
10 January 2014Termination of appointment of a director (1 page)
6 December 2013Total exemption full accounts made up to 31 August 2013 (14 pages)
6 December 2013Total exemption full accounts made up to 31 August 2013 (14 pages)
27 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
27 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
27 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
3 September 2012Appointment of Mrs Samiya Salaamath Sahabdeen Noordeen as a director (2 pages)
3 September 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
3 September 2012Appointment of Mr Peter Roland Carey as a director (2 pages)
3 September 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
3 September 2012Appointment of Mrs Samiya Salaamath Sahabdeen Noordeen as a director (2 pages)
3 September 2012Appointment of Mr Peter Roland Carey as a director (2 pages)
8 March 2012Incorporation (38 pages)
8 March 2012Incorporation (38 pages)