Barnet Special Education Trust LONDON


Founded in 2016, Barnet Special Education Trust, classified under reg no. 10034425 is an active company. Currently registered at Oak Lodge School N2 0QY, London the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 8 directors, namely Rachel R., Olaiya A. and Thomas B. and others. Of them, Judith C. has been with the company the longest, being appointed on 1 March 2016 and Rachel R. has been with the company for the least time - from 13 November 2023. As of 29 April 2024, there were 10 ex directors - David S., Siobhan F. and others listed below. There were no ex secretaries.

Barnet Special Education Trust Address / Contact

Office Address Oak Lodge School
Office Address2 Heath View
Town London
Post code N2 0QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10034425
Date of Incorporation Tue, 1st Mar 2016
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Rachel R.

Position: Director

Appointed: 13 November 2023

Olaiya A.

Position: Director

Appointed: 07 December 2020

Thomas B.

Position: Director

Appointed: 07 December 2020

Richard W.

Position: Director

Appointed: 16 July 2019

Valerie W.

Position: Director

Appointed: 04 July 2018

Janet D.

Position: Director

Appointed: 28 November 2016

Lynda W.

Position: Director

Appointed: 28 November 2016

Judith C.

Position: Director

Appointed: 01 March 2016

David S.

Position: Director

Appointed: 13 January 2021

Resigned: 21 December 2021

Siobhan F.

Position: Director

Appointed: 16 July 2019

Resigned: 31 December 2020

Laura C.

Position: Director

Appointed: 04 July 2018

Resigned: 10 June 2023

Julie G.

Position: Director

Appointed: 28 November 2016

Resigned: 23 July 2019

Anthony F.

Position: Director

Appointed: 28 November 2016

Resigned: 12 October 2020

Elizabeth P.

Position: Director

Appointed: 28 November 2016

Resigned: 31 August 2017

Cristina D.

Position: Director

Appointed: 28 November 2016

Resigned: 27 April 2018

Steve P.

Position: Director

Appointed: 28 November 2016

Resigned: 23 July 2019

Anne E.

Position: Director

Appointed: 01 March 2016

Resigned: 10 December 2018

Desiree L.

Position: Director

Appointed: 01 March 2016

Resigned: 10 December 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Judith C. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Anne E. This PSC and has 25-50% voting rights. Moving on, there is Desiree L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Judith C.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% voting rights

Anne E.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights

Desiree L.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 29th Feb 2024
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements