CANON COLLINS TRUST

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

    Company NameCANON COLLINS TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04965891
    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 CANON COLLINS TRUST?

    • Post-graduate level higher education (85422) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is CANON COLLINS TRUST located?

    Registered Office Address
    Office 8 334 Kennington Lane
    SE11 5HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANON COLLINS TRUST?

    Previous Company Names
    Company NameFromUntil
    CANON COLLINS TRUST LTDMay 26, 2022May 26, 2022
    THE CANON COLLINS EDUCATIONAL AND LEGAL ASSISTANCE TRUSTAug 20, 2012Aug 20, 2012
    CANON COLLINS EDUCATIONAL TRUST FOR SOUTHERN AFRICANov 17, 2003Nov 17, 2003

    What are the latest accounts for CANON COLLINS TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CANON COLLINS TRUST?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for CANON COLLINS TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Frewyeni Kidane as a director on Feb 26, 2025

    1 pagesTM01

    Appointment of Ms Fatima Shabodien as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Mr Rasigan Maharajh as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Marjorie Chiedza Ngwenya Da Silva as a director on Dec 11, 2024

    1 pagesTM01

    Director's details changed for Mr Keith Christian Holdt on May 31, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nuraan Davids as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Mr Keith Christian Holdt on Sep 07, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicolette Naylor as a director on Sep 25, 2022

    1 pagesTM01

    Appointment of Ms Leana Debeer as a director on Nov 03, 2022

    2 pagesAP01

    Appointment of Ms Mandivavarira Mudarikwa as a director on Nov 03, 2022

    2 pagesAP01

    Director's details changed for Ms Marjorie Chiedza Ngwenya on Mar 30, 2023

    2 pagesCH01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Ms Frewyeni Kidane as a director on Feb 03, 2019

    2 pagesAP01

    Certificate of change of name

    Company name changed canon collins trust LTD\certificate issued on 01/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2022

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Termination of appointment of Bonang Francis Mohale as a director on May 25, 2022

    1 pagesTM01

    Termination of appointment of David Lawrence Holberton as a director on May 31, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed the canon collins educational and legal assistance trust\certificate issued on 26/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 26, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 25, 2022

    RES15

    Appointment of Professor Nuraan Davids as a director on Oct 01, 2021

    2 pagesAP01

    Who are the officers of CANON COLLINS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Roger
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Secretary
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    169926070001
    DEBEER, Leana
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    South AfricaSouth African307429340001
    HOLDT, Keith Christian
    5 Beeline Way
    KT3 4QY New Malden
    Flat 3 Copse House,
    Kingston Upon Thames
    United Kingdom
    Director
    5 Beeline Way
    KT3 4QY New Malden
    Flat 3 Copse House,
    Kingston Upon Thames
    United Kingdom
    United KingdomBritish238916660004
    MAHARAJH, Rasigan
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    South AfricaSouth African331954450001
    MAVEDZENGE, Justice Alfred
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    ZimbabweZimbabwean251170230001
    MUDARIKWA, Mandivavarira
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    South AfricaZimbabwean307363800001
    MUNDY, Bryan Samuel
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    EnglandEnglish35260770002
    RAMDHANI, Narrisa
    Oval Way
    SE11 5RR London
    The Foundry
    England
    Director
    Oval Way
    SE11 5RR London
    The Foundry
    England
    South AfricaSouth African272699220002
    SHABODIEN, Fatima
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    South AfricaSouth African331954900001
    ACHARYA, Damodar
    20 Bedford Close
    Muswell Hill
    N10 1BB London
    Secretary
    20 Bedford Close
    Muswell Hill
    N10 1BB London
    Nepali86588140001
    NANCOLLAS, Sarah Catherine
    95 Cavendish Road
    SW12 0BN London
    Secretary
    95 Cavendish Road
    SW12 0BN London
    British94509530001
    O'CAOINDEALBHAIN, Diarmaid Proinsias
    Flat 5
    29 Horton Road
    E8 1DP London
    Secretary
    Flat 5
    29 Horton Road
    E8 1DP London
    Irish125455920001
    OLIECH, Joshua Maurice
    38 Draper Close
    DA17 5BY Belvedere
    Kent
    Secretary
    38 Draper Close
    DA17 5BY Belvedere
    Kent
    British124178880001
    PENNSEC LIMITED
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    Secretary
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    50775150001
    BATTERSBY, John Daniel
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    United KingdomBritish136388270001
    BIRNBERG, Benedict Michael
    4 Eliot Place
    SE3 0QL London
    Director
    4 Eliot Place
    SE3 0QL London
    EnglandBritish12246580001
    BLOCH, Jonathan Michael
    20 Woodland Rise
    N10 3UG London
    Director
    20 Woodland Rise
    N10 3UG London
    EnglandSouth African44525160002
    BOTTOMLEY, Peter James, Sir
    7 Smith Square
    SW1P 3HT London
    Director
    7 Smith Square
    SW1P 3HT London
    United KingdomBritish29541940001
    BUNDY, Colin, Professor
    8 Leckford Road
    OX2 6HY Oxford
    Oxfordshire
    Director
    8 Leckford Road
    OX2 6HY Oxford
    Oxfordshire
    EnglandSouth African105563180001
    CABORN, Richard George
    Quarry Vale Road
    S12 3EB Sheffield
    29
    South Yorkshire
    Director
    Quarry Vale Road
    S12 3EB Sheffield
    29
    South Yorkshire
    EnglandBritish19964460001
    CHOIRAL, Patricia Marinette Liliane
    5 The Grove
    Golders Green
    NW11 9SJ London
    Director
    5 The Grove
    Golders Green
    NW11 9SJ London
    EnglandFrench20176430001
    COLLINS, Andrew, Sir
    4 Woodhall Drive
    College Road
    SE21 7HJ London
    Director
    4 Woodhall Drive
    College Road
    SE21 7HJ London
    British105563090001
    DAVIDS, Nuraan, Professor
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    South AfricaSouth African294720370001
    DISKI, Roger
    58 Huddleston Road
    N7 0AG London
    Director
    58 Huddleston Road
    N7 0AG London
    EnglandBritish40729070001
    EASTON, Tanya Kai, Dr
    16 Lewes Crescent
    BN2 1GB Brighton
    Flat 2
    Director
    16 Lewes Crescent
    BN2 1GB Brighton
    Flat 2
    EnglandAmerican ,South African138566880001
    EVANS, Lee
    5 Knottocks Drive
    HP9 2AH Beaconsfield
    Netherlands
    Buckinghamshire
    Director
    5 Knottocks Drive
    HP9 2AH Beaconsfield
    Netherlands
    Buckinghamshire
    EnglandBritish136969950001
    FRANKEL, William Henry
    25a Frognal
    Hampstead
    NW3 6AR London
    Director
    25a Frognal
    Hampstead
    NW3 6AR London
    United KingdomUnited Kingdom6604040001
    HAYTER, Emily
    58 Thurlow Park Road
    SE21 8HZ London
    Flat 6
    England
    Director
    58 Thurlow Park Road
    SE21 8HZ London
    Flat 6
    England
    EnglandBritish205648920002
    HEPPLE, Bob Alexander, Professor
    87 Meldreth Road
    Whaddon
    SG8 5RS Royston
    Hertfordshire
    Director
    87 Meldreth Road
    Whaddon
    SG8 5RS Royston
    Hertfordshire
    British95874750001
    HOLBERTON, David Lawrence
    Park View Road
    Woldingham
    CR3 7DJ Caterham
    Artherfield Lodge
    Surrey
    England
    Director
    Park View Road
    Woldingham
    CR3 7DJ Caterham
    Artherfield Lodge
    Surrey
    England
    United KingdomBritish36439510003
    HUGHES OF WOODSIDE, Robert, Lord
    24 The Hamlet
    Champion Hill
    SE5 8AW London
    Director
    24 The Hamlet
    Champion Hill
    SE5 8AW London
    British95874420001
    JOFFE, Joel Goodman, Lord
    Liddington Manor
    The Street
    SN4 0HD Liddington
    Wiltshire
    Director
    Liddington Manor
    The Street
    SN4 0HD Liddington
    Wiltshire
    United KingdomBritish203614690001
    JOSEPH, Tanya
    22 The Ivories
    6-8 Northampton Street
    N1 2HY London
    Director
    22 The Ivories
    6-8 Northampton Street
    N1 2HY London
    EnglandBritish84486290001
    KIDANE, Frewyeni
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    Director
    334 Kennington Lane
    SE11 5HY London
    Office 8
    England
    EnglandDanish296822240001
    KIDANE, Frewyeni
    Oval Way
    SE11 5RR London
    The Foundry
    England
    Director
    Oval Way
    SE11 5RR London
    The Foundry
    England
    EnglandBritish257479700001

    What are the latest statements on persons with significant control for CANON COLLINS TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 15, 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