THE QUEST TRUST
Overview
| Company Name | THE QUEST TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01586152 |
| 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 THE QUEST TRUST?
- Primary education (85200) / Education
Where is THE QUEST TRUST located?
| Registered Office Address | 80 East End Road Finchley N3 2SY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE QUEST TRUST?
| Company Name | From | Until |
|---|---|---|
| AKIVA SCHOOL | Sep 15, 1981 | Sep 15, 1981 |
What are the latest accounts for THE QUEST TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE QUEST TRUST?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for THE QUEST TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jon Papier as a director on May 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lucy Weiner as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anthony Henry Levy as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Arthur Epstein as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony Henry Levy as a secretary on Feb 27, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Arthur Epstein on Dec 01, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Anthony Henry Levy on Dec 04, 2020 | 1 pages | CH03 | ||
Appointment of Mrs Susan Stone as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Lawrence Levy as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE QUEST TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURMAN, Michael Alfred | Director | 30 Singleton Scarp N12 7AR London | United Kingdom | British | 27509610001 | |||||
| KINCHIN, Josephine Helen | Director | Derwent Avenue EN4 8LY Barnet 57 England | United Kingdom | British | 221394950001 | |||||
| PAPIER, Jon | Director | 80 East End Road Finchley N3 2SY London | England | British | 336507010001 | |||||
| SIMMONS, Philip Louis | Director | Caen Wood Court Hampstead Lane N6 4RU London 20 England | United Kingdom | British | 54898970002 | |||||
| STONE, Susan | Director | Spencer Close N3 3TY London 53 England | England | British | 277223250001 | |||||
| WEINER, Lucy | Director | 24 Southway NW11 6RU London 24 United Kingdom | United Kingdom | British | 111503800001 | |||||
| CHAPMAN, Vivian Ruth | Secretary | 33 Friars Avenue N20 0XE London | British | 63412540001 | ||||||
| HUMPHREYS, Brian Joseph | Secretary | 20 Chiddingfold N12 7EY London | British | 27509590001 | ||||||
| LEVY, Anthony Henry | Secretary | Manor Road EN5 2JQ Barnet 40a England | British | 98039760001 | ||||||
| PYZER, Laurence John | Secretary | 32 Gyles Park HA7 1AW Stanmore Middlesex | British | 33409550001 | ||||||
| BERGER, Daisy | Director | 53 Victoria Road NW7 4SA London | British | 51017090001 | ||||||
| BRICHTO, Sidney, Rabbi Dr | Director | 3 Amberley Close HA5 3BH Pinner Middlesex | Usa | 44571280001 | ||||||
| COHEN, Ruth | Director | 10 Spaniards Close NW11 6TH London | British | 34509440001 | ||||||
| COHEN, Susan Barbara | Director | 12a Ellington Road Muswell Hill N10 3DG London | United Kingdom | South African | 92898420002 | |||||
| COWAN, Leaza Dale | Director | 1 Beech Walk Mill Hill NW7 3PJ London | British | 103135950001 | ||||||
| ELTON, Caroline | Director | 3 Chalcot Gardens NW3 4YB London | British | 81649650001 | ||||||
| EPSTEIN, Jonathan Arthur | Director | Holly Park N3 3JB London Flat 2 23 Holly Park England | United Kingdom | British | 87411650003 | |||||
| FRANKL, Carol | Director | 116 Southover N12 7HD London | British | 52017910001 | ||||||
| FREEDMAN, Jerome David | Director | 5 Thanescroft Gardens CR0 5JR Croydon Surrey | British | 3624140001 | ||||||
| GILBERT, Andrew Nicholas | Director | 13 Ashleigh Court Avenue Road N14 4EL London | England | British | 17757780001 | |||||
| GLATTER, Robert | Director | 41 Downage NW4 1AS London | United Kingdom | British | 39671070001 | |||||
| GOLBY, Ashley Lewis | Director | Ashtead House 3 Grenville Close N3 1UF London | British | 60325530001 | ||||||
| GOLD, Diane | Director | 17 Clifton Avenue Finchley N3 1BN London | United Kingdom | British | 102894230001 | |||||
| HASSECK, Marianne | Director | 104 Holders Hill Road Hendon NW4 1LL London | British | 19386720001 | ||||||
| HEIMANNH, Ruth | Director | 51 Hardwicke Place AL2 1PX London Colney Hertfordshire | United Kingdom | British | 117117870001 | |||||
| HELLNER, Frank, Rabbi | Director | 75 Nether Street N12 7NP London | American | 77281980001 | ||||||
| JESSEL, Jeremy | Director | 53 De Bohun Avenue Southgate N14 4PU London | United Kingdom | British | 84087490001 | |||||
| KARSBERG, Alan Maxwell | Director | 14 Claigmar Gardens Finchley N3 2HR London | British | 107690130001 | ||||||
| KRIEGER, Caron | Director | 37 Norrice Lea N2 0RD London | United Kingdom | British | 81223490001 | |||||
| LANGSFORD, Paul Anthony | Director | 2 Tillingham Way N12 7EN London | United Kingdom | British | 41947430002 | |||||
| LANGSFORD, Paul Anthony | Director | 2 Tillingham Way N12 7EN London | United Kingdom | British | 41947430002 | |||||
| LAZARUS, Tina | Director | 60 Normandy Avenue EN5 2JA Barnet Hertfordshire | United Kingdom | British | 92898470001 | |||||
| LEVY, Anthony Henry | Director | Flat 1 19 Crescent East EN4 0EY Hadley Wood Barnet Hertfordshire | United Kingdom | British | 98039760001 | |||||
| LEVY, Peter Lawrence | Director | Springfield Road NW8 0QN London 52 | United Kingdom | British | 35543350001 | |||||
| LICHT, Steven | Director | 8 Wildwood Road NW11 6TB London | British | 60993270001 |
What are the latest statements on persons with significant control for THE QUEST TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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