London
SW1E 5DH
Director Name | Nigel Pitt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr David Mark Boyd |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QS |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr John Philip Bromberg Jay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2016) |
Role | Development Partner |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Ms Amanda Jane Riddle |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2017) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Ms Caroline Lucy Hoare |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Mr Tom Beardmore-Gray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Hazel Stuart |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Mr Adrien Eric Pierre Laure |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2016) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Ms Maria Vladimirovna Gordon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Mr Michael Bernard Webb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2018(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Website | www.gdstacademytrust.org |
---|---|
Telephone | 020 73936666 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
17 May 2023 | Termination of appointment of Nigel Pitt as a director on 31 January 2023 (1 page) |
23 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
3 December 2020 | Appointment of Mr Stuart Ross as a director on 29 September 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 June 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
12 November 2018 | Termination of appointment of Michael Bernard Webb as a director on 29 October 2018 (1 page) |
26 October 2018 | Change of details for The Girls' Day School Trust as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Registered office address changed from 100 Rochester Row London SW1P 1JP to 10 Bressenden Place London SW1E 5DH on 22 October 2018 (1 page) |
24 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Tom Beardmore-Gray as a director on 23 March 2018 (1 page) |
28 March 2018 | Appointment of David Mark Boyd as a director on 22 March 2018 (3 pages) |
28 March 2018 | Appointment of Michael Bernard Webb as a director on 22 March 2018 (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
5 February 2018 | Termination of appointment of Maria Vladimirovna Gordon as a director on 22 January 2018 (1 page) |
24 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
31 March 2017 | Termination of appointment of Caroline Lucy Hoare as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Caroline Lucy Hoare as a director on 31 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Amanda Jane Riddle as a director on 28 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Amanda Jane Riddle as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Nigel Pitt as a director on 20 February 2017 (3 pages) |
2 March 2017 | Appointment of Nigel Pitt as a director on 20 February 2017 (3 pages) |
13 January 2017 | Termination of appointment of Hazel Stuart as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Adrien Laure as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Hazel Stuart as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Adrien Laure as a director on 31 December 2016 (1 page) |
11 November 2016 | Appointment of Ms Maria Vladimirovna Gordon as a director on 18 October 2016 (3 pages) |
11 November 2016 | Appointment of Ms Maria Vladimirovna Gordon as a director on 18 October 2016 (3 pages) |
2 September 2016 | Termination of appointment of John Philip Bromberg Jay as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of John Philip Bromberg Jay as a director on 31 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 15 August 2015 no member list (6 pages) |
9 September 2015 | Annual return made up to 15 August 2015 no member list (6 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
23 September 2014 | Annual return made up to 15 August 2014 no member list (6 pages) |
23 September 2014 | Annual return made up to 15 August 2014 no member list (6 pages) |
16 September 2014 | Appointment of Bes Trustees Plc as a director on 6 June 2014 (3 pages) |
16 September 2014 | Appointment of Bes Trustees Plc as a director on 6 June 2014 (3 pages) |
16 September 2014 | Appointment of Bes Trustees Plc as a director on 6 June 2014 (3 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 15 August 2013 no member list (5 pages) |
12 September 2013 | Annual return made up to 15 August 2013 no member list (5 pages) |
29 May 2013 | Appointment of Hazel Stuart as a director (3 pages) |
29 May 2013 | Appointment of Adrien Laure as a director (3 pages) |
29 May 2013 | Appointment of Hazel Stuart as a director (3 pages) |
29 May 2013 | Appointment of Jeremy Gibson as a director (3 pages) |
29 May 2013 | Appointment of Jeremy Gibson as a director (3 pages) |
29 May 2013 | Appointment of Adrien Laure as a director (3 pages) |
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Resolutions
|
8 October 2012 | Termination of appointment of Tracy Plimmer as a director (1 page) |
8 October 2012 | Appointment of Ms Caroline Lucy Hoare as a director (2 pages) |
8 October 2012 | Appointment of Mr Tom Beardmore-Gray as a director (2 pages) |
8 October 2012 | Appointment of Ms Amanda Jane Riddle as a director (2 pages) |
8 October 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Appointment of Ms Amanda Jane Riddle as a director (2 pages) |
8 October 2012 | Appointment of Ms Caroline Lucy Hoare as a director (2 pages) |
8 October 2012 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Appointment of Mr John Philip Bromberg Jay as a director (2 pages) |
8 October 2012 | Appointment of Mr Tom Beardmore-Gray as a director (2 pages) |
8 October 2012 | Appointment of Mr John Philip Bromberg Jay as a director (2 pages) |
8 October 2012 | Termination of appointment of Tracy Plimmer as a director (1 page) |
15 August 2012 | Incorporation (28 pages) |
15 August 2012 | Incorporation (28 pages) |