THE QUEST TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE QUEST TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01586152
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE QUEST TRUST?

    Previous Company Names
    Company NameFromUntil
    AKIVA SCHOOLSep 15, 1981Sep 15, 1981

    What are the latest accounts for THE QUEST TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE QUEST TRUST?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for THE QUEST TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Jon Papier as a director on May 31, 2025

    2 pagesAP01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lucy Weiner as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Anthony Henry Levy as a director on Feb 27, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Arthur Epstein as a director on Dec 13, 2023

    1 pagesTM01

    Termination of appointment of Anthony Henry Levy as a secretary on Feb 27, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Arthur Epstein on Dec 01, 2020

    2 pagesCH01

    Secretary's details changed for Anthony Henry Levy on Dec 04, 2020

    1 pagesCH03

    Appointment of Mrs Susan Stone as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Peter Lawrence Levy as a director on Dec 01, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE QUEST TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURMAN, Michael Alfred
    30 Singleton Scarp
    N12 7AR London
    Director
    30 Singleton Scarp
    N12 7AR London
    United KingdomBritish27509610001
    KINCHIN, Josephine Helen
    Derwent Avenue
    EN4 8LY Barnet
    57
    England
    Director
    Derwent Avenue
    EN4 8LY Barnet
    57
    England
    United KingdomBritish221394950001
    PAPIER, Jon
    80 East End Road
    Finchley
    N3 2SY London
    Director
    80 East End Road
    Finchley
    N3 2SY London
    EnglandBritish336507010001
    SIMMONS, Philip Louis
    Caen Wood Court
    Hampstead Lane
    N6 4RU London
    20
    England
    Director
    Caen Wood Court
    Hampstead Lane
    N6 4RU London
    20
    England
    United KingdomBritish54898970002
    STONE, Susan
    Spencer Close
    N3 3TY London
    53
    England
    Director
    Spencer Close
    N3 3TY London
    53
    England
    EnglandBritish277223250001
    WEINER, Lucy
    24 Southway
    NW11 6RU London
    24
    United Kingdom
    Director
    24 Southway
    NW11 6RU London
    24
    United Kingdom
    United KingdomBritish111503800001
    CHAPMAN, Vivian Ruth
    33 Friars Avenue
    N20 0XE London
    Secretary
    33 Friars Avenue
    N20 0XE London
    British63412540001
    HUMPHREYS, Brian Joseph
    20 Chiddingfold
    N12 7EY London
    Secretary
    20 Chiddingfold
    N12 7EY London
    British27509590001
    LEVY, Anthony Henry
    Manor Road
    EN5 2JQ Barnet
    40a
    England
    Secretary
    Manor Road
    EN5 2JQ Barnet
    40a
    England
    British98039760001
    PYZER, Laurence John
    32 Gyles Park
    HA7 1AW Stanmore
    Middlesex
    Secretary
    32 Gyles Park
    HA7 1AW Stanmore
    Middlesex
    British33409550001
    BERGER, Daisy
    53 Victoria Road
    NW7 4SA London
    Director
    53 Victoria Road
    NW7 4SA London
    British51017090001
    BRICHTO, Sidney, Rabbi Dr
    3 Amberley Close
    HA5 3BH Pinner
    Middlesex
    Director
    3 Amberley Close
    HA5 3BH Pinner
    Middlesex
    Usa44571280001
    COHEN, Ruth
    10 Spaniards Close
    NW11 6TH London
    Director
    10 Spaniards Close
    NW11 6TH London
    British34509440001
    COHEN, Susan Barbara
    12a Ellington Road
    Muswell Hill
    N10 3DG London
    Director
    12a Ellington Road
    Muswell Hill
    N10 3DG London
    United KingdomSouth African92898420002
    COWAN, Leaza Dale
    1 Beech Walk
    Mill Hill
    NW7 3PJ London
    Director
    1 Beech Walk
    Mill Hill
    NW7 3PJ London
    British103135950001
    ELTON, Caroline
    3 Chalcot Gardens
    NW3 4YB London
    Director
    3 Chalcot Gardens
    NW3 4YB London
    British81649650001
    EPSTEIN, Jonathan Arthur
    Holly Park
    N3 3JB London
    Flat 2 23 Holly Park
    England
    Director
    Holly Park
    N3 3JB London
    Flat 2 23 Holly Park
    England
    United KingdomBritish87411650003
    FRANKL, Carol
    116 Southover
    N12 7HD London
    Director
    116 Southover
    N12 7HD London
    British52017910001
    FREEDMAN, Jerome David
    5 Thanescroft Gardens
    CR0 5JR Croydon
    Surrey
    Director
    5 Thanescroft Gardens
    CR0 5JR Croydon
    Surrey
    British3624140001
    GILBERT, Andrew Nicholas
    13 Ashleigh Court
    Avenue Road
    N14 4EL London
    Director
    13 Ashleigh Court
    Avenue Road
    N14 4EL London
    EnglandBritish17757780001
    GLATTER, Robert
    41 Downage
    NW4 1AS London
    Director
    41 Downage
    NW4 1AS London
    United KingdomBritish39671070001
    GOLBY, Ashley Lewis
    Ashtead House 3 Grenville Close
    N3 1UF London
    Director
    Ashtead House 3 Grenville Close
    N3 1UF London
    British60325530001
    GOLD, Diane
    17 Clifton Avenue
    Finchley
    N3 1BN London
    Director
    17 Clifton Avenue
    Finchley
    N3 1BN London
    United KingdomBritish102894230001
    HASSECK, Marianne
    104 Holders Hill Road
    Hendon
    NW4 1LL London
    Director
    104 Holders Hill Road
    Hendon
    NW4 1LL London
    British19386720001
    HEIMANNH, Ruth
    51 Hardwicke Place
    AL2 1PX London Colney
    Hertfordshire
    Director
    51 Hardwicke Place
    AL2 1PX London Colney
    Hertfordshire
    United KingdomBritish117117870001
    HELLNER, Frank, Rabbi
    75 Nether Street
    N12 7NP London
    Director
    75 Nether Street
    N12 7NP London
    American77281980001
    JESSEL, Jeremy
    53 De Bohun Avenue
    Southgate
    N14 4PU London
    Director
    53 De Bohun Avenue
    Southgate
    N14 4PU London
    United KingdomBritish84087490001
    KARSBERG, Alan Maxwell
    14 Claigmar Gardens
    Finchley
    N3 2HR London
    Director
    14 Claigmar Gardens
    Finchley
    N3 2HR London
    British107690130001
    KRIEGER, Caron
    37 Norrice Lea
    N2 0RD London
    Director
    37 Norrice Lea
    N2 0RD London
    United KingdomBritish81223490001
    LANGSFORD, Paul Anthony
    2 Tillingham Way
    N12 7EN London
    Director
    2 Tillingham Way
    N12 7EN London
    United KingdomBritish41947430002
    LANGSFORD, Paul Anthony
    2 Tillingham Way
    N12 7EN London
    Director
    2 Tillingham Way
    N12 7EN London
    United KingdomBritish41947430002
    LAZARUS, Tina
    60 Normandy Avenue
    EN5 2JA Barnet
    Hertfordshire
    Director
    60 Normandy Avenue
    EN5 2JA Barnet
    Hertfordshire
    United KingdomBritish92898470001
    LEVY, Anthony Henry
    Flat 1
    19 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    Director
    Flat 1
    19 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    United KingdomBritish98039760001
    LEVY, Peter Lawrence
    Springfield Road
    NW8 0QN London
    52
    Director
    Springfield Road
    NW8 0QN London
    52
    United KingdomBritish35543350001
    LICHT, Steven
    8 Wildwood Road
    NW11 6TB London
    Director
    8 Wildwood Road
    NW11 6TB London
    British60993270001

    What are the latest statements on persons with significant control for THE QUEST TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016The 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