GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST
Overview
| Company Name | GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00665963 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST?
- Educational support services (85600) / Education
Where is GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST located?
| Registered Office Address | 17 Cavendish Square W1G 0PH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST?
| Company Name | From | Until |
|---|---|---|
| GABBITAS THRING EDUCATIONAL TRUST LIMITED(THE) | Jul 25, 1960 | Jul 25, 1960 |
What are the latest accounts for GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 5 pages | AA | ||
Registered office address changed from 2nd Floor 107 Charterhouse Street London EC1M 6HW England to 17 Cavendish Square London W1G 0PH on Jan 27, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Notification of Calvin Ho as a person with significant control on Jun 01, 2020 | 2 pages | PSC01 | ||
Cessation of Prospects Services as a person with significant control on Jun 01, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2019 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England to 2nd Floor 107 Charterhouse Street London EC1M 6HW on Nov 23, 2020 | 1 pages | AD01 | ||
Termination of appointment of Paul Mcgee as a director on Jun 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jaqueline Maria Oughton as a director on Jun 09, 2020 | 1 pages | TM01 | ||
Appointment of Calvin Ho as a director on Jun 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard William Clifton as a director on Jun 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Joanne Trevorrow as a secretary on Sep 13, 2019 | 1 pages | TM02 | ||
Termination of appointment of Andrew Paul Hodges as a director on Aug 23, 2019 | 1 pages | TM01 | ||
Who are the officers of GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HO, Calvin | Director | Cavendish Square W1G 0PH London 17 England | Hong Kong | Chinese | 271115270001 | |||||
| BURNIGE, Martha Jane Ireland | Secretary | 19 Elmfield Road BR1 1LT Bromley Prospects House United Kingdom | 172590610001 | |||||||
| CRUICKSHANK, Graham David | Secretary | 35 Whittingstall Road SW6 4EA London | British | 88070100001 | ||||||
| HARRISON, Lucy | Secretary | 6 Blenheim Close Winchmore Hill N21 2HQ London | British | 1962670001 | ||||||
| KUTCHINSKY, Roger Nicholas | Secretary | Rivendell Greenacres Hive Road WD23 1RF Bushey Heath Herts | British | 25406770001 | ||||||
| LUCAS, Richard Edward | Secretary | 33 West Farm Close KT21 2LH Ashtead Surrey | British | 21548640001 | ||||||
| TREVORROW, Catherine Joanne | Secretary | 19 Elmfield Road BR1 1LT Bromley Shaw Trust House Kent England | 180090920001 | |||||||
| AUVRAY, Raymond Michel | Director | 19 Elmfield Road BR1 1LT Bromley Prospects House | United Kingdom | British | 48457040004 | |||||
| BELL, James Nicholas | Director | 19 Elmfield Road BR1 1LT Bromley Shaw Trust House Kent England | England | British | 191834970001 | |||||
| BLAKE, Robert Norman William, Lord | Director | Riverview House Brundall NR13 5LA Norwich Norfolk | British | 10338410001 | ||||||
| BOORMAN, Peter William | Director | 10 Artesian Road W2 5AP London | British | 2628550001 | ||||||
| BROWN, Peter Michael | Director | 12 Hyde Park Place W2 2LH London | England | British | 1788540001 | |||||
| BROWN, Rosemary Anne | Director | 12 Hyde Park Place W2 2LH London | England | English | 19098760001 | |||||
| BRYER, Jean Mary Elizabeth | Director | 16 William Brown Court Norwood Road SE27 9DD London | British | 34658740001 | ||||||
| BURNE, Yvonne Ann, Dr | Director | 4 The Marlins Eastbury Avenue HA6 3NP Northwood Middlesex | England | British | 84637310001 | |||||
| CAHILL, Sandra Diane | Director | 8th Floor, Aldwych House 81 Aldwych WC2B 4HN London C/O Thorne Lancaster Parker London England | United Kingdom | British | 164446020001 | |||||
| CAREY, Peter Roland | Director | Parklands MK14 5DZ Great Linford 46 Milton Keynes United Kingdom | England | British | 167467670001 | |||||
| CLIFTON, Richard William | Director | 19 Elmfield Road BR1 1LT Bromley Shaw Trust House Kent England | England | British | 245521620001 | |||||
| COOPER, Juliet Elizabeth, Lady | Director | West End House Donhead St Andrews SB7 9DY Shaftesbury Dorset | British | 67658270002 | ||||||
| DE DENEY, Geoffrey, Sir | Director | 17 B Ladbroke Terrace Ladbroke Terrace W11 3PG London | England | British | 43460900001 | |||||
| DE ZULUETA, Francis Philip Harold | Director | 39 Lyford Road SW18 3LU London | United Kingdom | British | 49310310001 | |||||
| ELMS, Geoffrey Walter | Director | Bridge House Brook Lane Albury GU5 9DH Guildford Surrey | British | 21324320001 | ||||||
| ENGLANDER, Harry | Director | 108 Priory Lane SW15 5JL London | British | 21324330001 | ||||||
| GRAHAM, Alastair Carew | Director | Longbourn Chawton GU34 1SA Alton Hampshire | British | 31255160002 | ||||||
| GUMMER, Peter Charles | Director | Stockhurst Cottage Gibbs Brook Lane RH8 9NX Oxted Surrey | British | 1962680001 | ||||||
| HAUGH, Daphne Grace | Director | 4 Burdett Avenue West Wimbledon SW20 0ST London | British | 68421170001 | ||||||
| HODGES, Andrew Paul | Director | 19 Elmfield Road BR1 1LT Bromley Shaw Trust House Kent England | England | British | 134698710001 | |||||
| LAMAISON, Peter Laurens | Director | Longwood House 21 Westmead SW15 5BH London | United Kingdom | British | 141338130001 | |||||
| LANG, Geoffrey Wilfred Francis, The Reverend | Director | 17 Ravenscourt Road W6 0UH London | British | 21324360001 | ||||||
| LUCAS, Richard Edward | Director | 33 West Farm Close KT21 2LH Ashtead Surrey | British | 21548640001 | ||||||
| MCDONNELL, Vincent Robert | Director | 19 Elmfield Road BR1 1LT Bromley Prospects House United Kingdom | England | British | 85129790001 | |||||
| MCGEE, Paul | Director | 19 Elmfield Road BR1 1LT Bromley Shaw Trust House Kent England | England | British | 134366270002 | |||||
| MILLO, Philip Richard | Director | 108 Great Guildford Street SE1 0ES London | England | British | 95090530001 | |||||
| MORCOM, Anthony John, The Reverand Canon | Director | 33 Porson Road CB2 2ET Cambridge Cambridgeshire | British | 21324370001 | ||||||
| MURRELL, John | Director | 2 Mayfield Road TN4 8ES Tunbridge Wells Kent | British | 1962700001 |
Who are the persons with significant control of GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Calvin Ho | Jun 01, 2020 | Cavendish Square W1G 0PH London 17 England | No | ||||||||||
Nationality: Chinese Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
| Prospects Services | Nov 28, 2016 | Elmfield Road BR1 1LT Bromley Shaw Trust House, 19 Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0