Company NameBraincando
Company StatusActive
Company Number10204578
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMiss Margaret Louise Corbally
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQueen Anne's School Henley Road
Caversham
Reading
RG4 6DX
Director NameMr Toby Jonathan Mullins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressQueen Anne's School Henley Road
Caversham
Reading
RG4 6DX
Director NameMrs Rhian Anne Douglas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleGovernance
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameLauren Troake
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameMrs Antonina Scarna
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleUniversity Lecturer And Psychologist
Country of ResidenceEngland
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameMr Jonathan Markus Noakes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleSchoolmaster
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Edward William Eden Andrewes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleAngel Investor
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameJulia Heather Ruth Harrington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressQueen Anne's School 6 Henley Road
Caversham
Reading
Berkshire
RG4 6DX
Secretary NameMr Roy William Blackwell
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameMr Bruce Colin Walter Grindlay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2018)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMrs Lauren Gay Troake
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(6 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Peter John Reeves Broughton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMrs Iroise Dumontheil
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Secretary NameDr Gordon Anthony Carver
StatusResigned
Appointed01 January 2020(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2021)
RoleCompany Director
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Edward Hellings
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 December 2022)
RoleSchool Bursar
Country of ResidenceEngland
Correspondence AddressQueen Anne's School Henley Road
Caversham
Reading
RG4 6DX

Location

Registered Address57 Palace Street Palace Street
London
SW1E 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

25 January 2021Full accounts made up to 31 August 2020 (12 pages)
27 June 2020Termination of appointment of Peter John Reeves Broughton as a director on 26 June 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Roy William Blackwell as a secretary on 31 December 2019 (1 page)
7 January 2020Appointment of Dr Gordon Anthony Carver as a secretary on 1 January 2020 (2 pages)
6 January 2020Full accounts made up to 31 August 2019 (12 pages)
9 December 2019Memorandum and Articles of Association (17 pages)
11 November 2019Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
31 March 2019Cessation of Edward William Eden Andrewes as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Peter John Reeves Broughton as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Jonathan Markus Naokes as a person with significant control on 31 March 2019 (1 page)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 March 2019Cessation of Julia Heather Ruth Harrington as a person with significant control on 31 March 2019 (1 page)
31 March 2019Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages)
31 March 2019Cessation of Lauren Gay Troake as a person with significant control on 31 March 2019 (1 page)
1 March 2019Appointment of Mrs Iroise Dumontheil as a director on 27 February 2019 (2 pages)
8 November 2018Full accounts made up to 30 June 2018 (12 pages)
19 September 2018Termination of appointment of Bruce Colin Walter Grindlay as a director on 19 September 2018 (1 page)
19 September 2018Cessation of Bruce Colin Walter Grindlay as a person with significant control on 1 April 2018 (1 page)
19 September 2018Notification of Peter John Reeves Broughton as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Appointment of Mr Peter John Reeves Broughton as a director on 19 September 2018 (2 pages)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
16 October 2017Full accounts made up to 30 June 2017 (11 pages)
16 October 2017Full accounts made up to 30 June 2017 (11 pages)
20 September 2017Cessation of Antonina Scarna as a person with significant control on 20 September 2017 (1 page)
20 September 2017Cessation of Antonina Scarna as a person with significant control on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Antonina Scarna as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Antonina Scarna as a director on 20 September 2017 (1 page)
7 June 2017Confirmation statement made on 26 May 2017 with updates (9 pages)
7 June 2017Director's details changed for Jonathan Noakes on 1 June 2017 (2 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (9 pages)
7 June 2017Director's details changed for Jonathan Noakes on 1 June 2017 (2 pages)
6 June 2017Secretary's details changed for Roy Blackwell on 1 June 2017 (1 page)
6 June 2017Director's details changed for Mr Edward William Eden Andrewes on 1 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Edward William Eden Andrewes on 1 June 2017 (2 pages)
6 June 2017Secretary's details changed for Roy Blackwell on 1 June 2017 (1 page)
11 May 2017Termination of appointment of Lauren Troake as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Lauren Troake as a director on 11 May 2017 (1 page)
19 December 2016Appointment of Mrs Lauren Gay Troake as a director on 7 December 2016 (2 pages)
19 December 2016Appointment of Mrs Lauren Gay Troake as a director on 7 December 2016 (2 pages)
19 December 2016Appointment of Mr Bruce Colin Walter Grindlay as a director on 7 December 2016 (2 pages)
19 December 2016Appointment of Mr Bruce Colin Walter Grindlay as a director on 7 December 2016 (2 pages)
13 June 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
13 June 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
27 May 2016Incorporation (27 pages)
27 May 2016Incorporation (27 pages)