Company NameKisharon Academy Trust
Company StatusActive
Company Number09018917
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2014(9 years, 12 months ago)

Business Activity

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

Directors

Secretary NamePaul Darnell
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Jeffrey James Andrews
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMrs Catherine Alexandra Goldin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMs Nahva Rose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Harris Mark Lorie
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMs Jane Pearl
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMs Deborah Kate Stone
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Alan Malcolm Moss
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMrs Sharon Deborah Mullish
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMs Stacy Shuli Bloom
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMs Tracy Waxman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameDr Beverley Lynn Jacobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Parson Street
London
NW4 1TP
Director NameMr Paul Darnell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Daniel Theodore Klein
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMrs Sharon Deborah Mullish
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2020)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Eli Bauenfreund
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2023)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMrs Emma Nathalie Castleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2023)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMrs Sarah Kopfstein
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 27 July 2018)
RoleSchool Principal
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD

Location

Registered Address333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

27 May 2023Full accounts made up to 31 August 2022 (41 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 May 2022Full accounts made up to 31 August 2021 (43 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 November 2021Appointment of Mrs Sharon Deborah Mullish as a director on 10 November 2021 (2 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 31 August 2020 (39 pages)
24 February 2021Appointment of Ms Deborah Kate Stone as a director on 10 February 2021 (2 pages)
24 February 2021Appointment of Mr Alan Malcolm Moss as a director on 10 February 2021 (2 pages)
10 November 2020Termination of appointment of Sharon Deborah Mullish as a director on 5 November 2020 (1 page)
9 October 2020Secretary's details changed for Paul Darnell on 1 September 2020 (1 page)
8 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 March 2020Appointment of Ms Jane Pearl as a director on 1 March 2020 (2 pages)
30 December 2019Full accounts made up to 31 August 2019 (33 pages)
3 December 2019Termination of appointment of Beverley Lynn Jacobson as a director on 30 November 2019 (1 page)
4 June 2019Appointment of Mr Harris Mark Lorie as a director on 30 May 2019 (2 pages)
3 June 2019Full accounts made up to 31 August 2018 (25 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Daniel Theodore Klein as a director on 18 April 2019 (1 page)
22 November 2018Termination of appointment of Paul Darnell as a director on 15 November 2018 (1 page)
31 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
27 July 2018Termination of appointment of Sarah Kopfstein as a director on 27 July 2018 (1 page)
27 July 2018Appointment of Mrs Catherine Alexandra Goldin as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mrs Sarah Kopfstein as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mrs Emma Nathalie Castleton as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mr Eli Bauenfreund as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mr Jeffrey James Andrews as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Ms Nahva Rose as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mr Daniel Theodore Klein as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mrs Sharon Deborah Mullish as a director on 26 July 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 54 Parson Street London NW4 1TP to 333 Edgware Road London NW9 6TD on 11 May 2018 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 April 2016Appointment of Mr Paul Darnell as a director on 5 January 2016 (2 pages)
5 April 2016Appointment of Mr Paul Darnell as a director on 5 January 2016 (2 pages)
11 January 2016Previous accounting period shortened from 1 September 2015 to 31 August 2015 (1 page)
11 January 2016Previous accounting period shortened from 1 September 2015 to 31 August 2015 (1 page)
6 January 2016Previous accounting period extended from 30 April 2015 to 1 September 2015 (1 page)
6 January 2016Previous accounting period extended from 30 April 2015 to 1 September 2015 (1 page)
6 January 2016Previous accounting period extended from 30 April 2015 to 1 September 2015 (1 page)
21 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
21 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
30 April 2014Incorporation (61 pages)
30 April 2014Incorporation (61 pages)