The Switch Charity Limited LONDON


Founded in 1993, The Switch Charity, classified under reg no. 02827835 is an active company. Currently registered at Norvin House E1 6BD, London the company has been in the business for thirty one years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 2nd May 2023 The Switch Charity Limited is no longer carrying the name Tower Hamlets Education Business Partnership.

At the moment there are 9 directors in the the firm, namely Mohammed H., Jayant K. and Rachel D. and others. In addition one secretary - Helen S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Switch Charity Limited Address / Contact

Office Address Norvin House
Office Address2 45-55 Commercial Street
Town London
Post code E1 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827835
Date of Incorporation Fri, 11th Jun 1993
Industry Educational support services
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Mohammed H.

Position: Director

Appointed: 10 December 2023

Jayant K.

Position: Director

Appointed: 30 September 2021

Rachel D.

Position: Director

Appointed: 30 September 2021

Anita B.

Position: Director

Appointed: 20 November 2020

Tina F.

Position: Director

Appointed: 26 February 2020

Saiam A.

Position: Director

Appointed: 21 March 2018

Jemima R.

Position: Director

Appointed: 09 June 2017

Gerard M.

Position: Director

Appointed: 20 June 2013

Helen S.

Position: Secretary

Appointed: 01 April 2013

Mark C.

Position: Director

Appointed: 15 December 2010

Iveren Y.

Position: Director

Appointed: 21 March 2018

Resigned: 01 June 2023

Jonathan B.

Position: Director

Appointed: 21 March 2018

Resigned: 16 February 2020

Jennie B.

Position: Director

Appointed: 21 March 2018

Resigned: 12 June 2023

Sarah B.

Position: Director

Appointed: 21 March 2018

Resigned: 18 January 2024

Christine M.

Position: Director

Appointed: 09 June 2017

Resigned: 26 February 2020

Esra T.

Position: Director

Appointed: 18 March 2016

Resigned: 29 March 2021

Michael F.

Position: Director

Appointed: 14 October 2015

Resigned: 21 March 2018

John B.

Position: Director

Appointed: 13 July 2015

Resigned: 18 March 2016

Michelle Q.

Position: Director

Appointed: 16 December 2014

Resigned: 30 September 2021

Jennifer P.

Position: Director

Appointed: 07 March 2012

Resigned: 07 June 2017

Richard F.

Position: Director

Appointed: 01 September 2011

Resigned: 30 June 2022

Anne C.

Position: Director

Appointed: 01 September 2011

Resigned: 13 March 2015

Emily H.

Position: Director

Appointed: 21 March 2011

Resigned: 21 March 2018

Paramjit B.

Position: Director

Appointed: 01 January 2011

Resigned: 13 March 2015

Bridget F.

Position: Director

Appointed: 28 April 2010

Resigned: 01 July 2014

Gunner B.

Position: Director

Appointed: 15 February 2010

Resigned: 05 December 2015

Michael F.

Position: Director

Appointed: 01 April 2009

Resigned: 08 March 2013

Philip P.

Position: Director

Appointed: 28 November 2008

Resigned: 13 November 2015

Nicholas A.

Position: Director

Appointed: 26 February 2008

Resigned: 05 December 2015

Matthew H.

Position: Director

Appointed: 03 September 2007

Resigned: 02 September 2013

Wendy F.

Position: Director

Appointed: 21 November 2006

Resigned: 03 July 2012

Catherine M.

Position: Director

Appointed: 01 October 2006

Resigned: 31 July 2010

Joanna G.

Position: Director

Appointed: 03 April 2006

Resigned: 31 March 2009

David P.

Position: Director

Appointed: 01 March 2006

Resigned: 08 July 2019

Kevan C.

Position: Director

Appointed: 01 October 2005

Resigned: 01 November 2011

Paul H.

Position: Director

Appointed: 01 October 2005

Resigned: 28 July 2006

Judith H.

Position: Director

Appointed: 31 March 2005

Resigned: 01 January 2006

Nigel R.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2010

Ian C.

Position: Director

Appointed: 14 November 2003

Resigned: 31 March 2006

David H.

Position: Director

Appointed: 23 July 2003

Resigned: 31 March 2005

Stuart P.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2010

Stephen G.

Position: Director

Appointed: 01 June 2002

Resigned: 28 February 2005

Michael T.

Position: Director

Appointed: 11 January 2002

Resigned: 30 June 2010

Jerker J.

Position: Director

Appointed: 01 January 2002

Resigned: 06 March 2014

Michael C.

Position: Director

Appointed: 01 November 2001

Resigned: 26 February 2008

Judith M.

Position: Director

Appointed: 15 March 2001

Resigned: 10 March 2003

Eleanor K.

Position: Director

Appointed: 14 December 1999

Resigned: 01 February 2002

Oona K.

Position: Director

Appointed: 01 June 1999

Resigned: 01 April 2006

Zoinul A.

Position: Director

Appointed: 14 April 1999

Resigned: 01 April 2006

Nurjahan A.

Position: Director

Appointed: 14 April 1999

Resigned: 01 April 2006

Jane M.

Position: Director

Appointed: 14 April 1999

Resigned: 14 March 2001

Philip O.

Position: Director

Appointed: 06 November 1998

Resigned: 01 September 2004

Keith C.

Position: Director

Appointed: 01 June 1998

Resigned: 15 March 2001

James F.

Position: Director

Appointed: 17 November 1997

Resigned: 19 June 2001

Mark S.

Position: Director

Appointed: 01 July 1997

Resigned: 28 July 2006

Rabiul H.

Position: Director

Appointed: 16 June 1997

Resigned: 01 July 1999

Christine G.

Position: Director

Appointed: 01 June 1997

Resigned: 31 October 2006

Robin G.

Position: Director

Appointed: 15 November 1996

Resigned: 11 January 2002

Michael T.

Position: Secretary

Appointed: 14 October 1996

Resigned: 01 April 2013

David S.

Position: Director

Appointed: 07 October 1996

Resigned: 20 October 2003

Robin L.

Position: Director

Appointed: 03 June 1996

Resigned: 13 November 2015

William D.

Position: Director

Appointed: 14 May 1996

Resigned: 15 September 1997

Sylvie P.

Position: Director

Appointed: 01 January 1996

Resigned: 12 October 1999

Jennifer S.

Position: Director

Appointed: 01 January 1996

Resigned: 14 March 1997

Suhail A.

Position: Director

Appointed: 01 October 1995

Resigned: 27 August 2009

Sheila B.

Position: Director

Appointed: 01 June 1995

Resigned: 18 July 1996

John C.

Position: Director

Appointed: 09 February 1995

Resigned: 31 December 1997

Sylvia D.

Position: Director

Appointed: 11 November 1994

Resigned: 17 June 1996

Peter H.

Position: Director

Appointed: 11 November 1994

Resigned: 21 March 1997

Mildred G.

Position: Director

Appointed: 25 October 1994

Resigned: 31 May 1997

Patricia H.

Position: Director

Appointed: 11 June 1994

Resigned: 20 July 2005

Keith S.

Position: Director

Appointed: 11 June 1993

Resigned: 01 June 1995

Paul B.

Position: Director

Appointed: 11 June 1993

Resigned: 23 April 1999

Jennifer D.

Position: Director

Appointed: 11 June 1993

Resigned: 08 March 2013

Patrick W.

Position: Director

Appointed: 11 June 1993

Resigned: 01 June 1994

Patrick W.

Position: Secretary

Appointed: 11 June 1993

Resigned: 14 October 1996

Roger G.

Position: Director

Appointed: 11 June 1993

Resigned: 08 September 1995

Albert G.

Position: Director

Appointed: 11 June 1993

Resigned: 01 July 1994

Judy P.

Position: Director

Appointed: 11 June 1993

Resigned: 10 May 1996

Annette Z.

Position: Director

Appointed: 11 June 1993

Resigned: 25 July 2003

Kenneth Y.

Position: Director

Appointed: 11 June 1993

Resigned: 06 November 1998

George K.

Position: Director

Appointed: 11 June 1993

Resigned: 24 November 1994

Rani K.

Position: Director

Appointed: 11 June 1993

Resigned: 15 March 2001

Peter S.

Position: Director

Appointed: 11 June 1993

Resigned: 07 June 2017

Stewart S.

Position: Director

Appointed: 11 June 1993

Resigned: 24 September 1997

Anne S.

Position: Director

Appointed: 11 June 1993

Resigned: 14 March 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Helen S. This PSC has significiant influence or control over this company,.

Helen S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tower Hamlets Education Business Partnership May 2, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand1 259 6201 436 043
Current Assets1 340 5581 512 702
Debtors80 93876 659
Net Assets Liabilities1 177 4801 044 797
Other Debtors17 49216 670
Property Plant Equipment40 17934 025
Other
Accrued Liabilities Deferred Income4 60027 868
Accumulated Depreciation Impairment Property Plant Equipment61 68472 238
Administrative Expenses971 1771 040 939
Average Number Employees During Period1715
Creditors203 257501 930
Fixed Assets40 17934 025
Gross Profit Loss972 750903 599
Increase From Depreciation Charge For Year Property Plant Equipment 10 554
Net Current Assets Liabilities1 137 3011 010 772
Operating Profit Loss1 573-137 340
Other Creditors161 795455 915
Other Interest Receivable Similar Income Finance Income8 9944 657
Prepayments Accrued Income14 58114 932
Profit Loss On Ordinary Activities After Tax10 567-132 683
Profit Loss On Ordinary Activities Before Tax10 567-132 683
Property Plant Equipment Gross Cost101 863106 263
Taxation Social Security Payable12 03913 077
Total Additions Including From Business Combinations Property Plant Equipment 4 400
Total Assets Less Current Liabilities1 177 4801 044 797
Trade Creditors Trade Payables24 8235 070
Trade Debtors Trade Receivables48 86545 057
Turnover Revenue972 750903 599

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st August 2023
filed on: 8th, January 2024
Free Download (29 pages)

Company search

Advertisements