Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEFIELD DEVELOPMENT TRUST
Company Information for

WHITEFIELD DEVELOPMENT TRUST

WHITEFIELD SCHOOLS AND CENTRE, MACDONALD RD, WALTHAMSTOW, LONDON, E17 4AZ,
Company Registration Number
03531393
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Whitefield Development Trust
WHITEFIELD DEVELOPMENT TRUST was founded on 1998-03-20 and has its registered office in London. The organisation's status is listed as "Active". Whitefield Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITEFIELD DEVELOPMENT TRUST
 
Legal Registered Office
WHITEFIELD SCHOOLS AND CENTRE
MACDONALD RD, WALTHAMSTOW
LONDON
E17 4AZ
Other companies in E17
 
Charity Registration
Charity Number 1068876
Charity Address MEYER WILLIAMS, QUEEN ALEXANDRA HOUSE, 2 BLUECOATS AVENUE, HERTFORD, SG14 1PB
Charter SUPPORTING THE WORK OF THE WHITEFIELD SCHOOLS AND CENTRE, MACDONALD ROAD WALTHAMSTOW LONDON E17 4AZ, WHICH SCHOOL IS PRE-EMINENT IN THE EDUCATION OF CHILDREN AND YOUNG PEOPLE WITH COMPLEX SPECIAL NEEDS
Filing Information
Company Number 03531393
Company ID Number 03531393
Date formed 1998-03-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 13:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEFIELD DEVELOPMENT TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHITEFIELD DEVELOPMENT TRUST
The following companies were found which have the same name as WHITEFIELD DEVELOPMENT TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITEFIELD DEVELOPMENTS LTD 2 OAKDALE CLOSE WHITEFIELD MANCHESTER LANCASHIRE M45 7LU Active Company formed on the 2017-08-14

Company Officers of WHITEFIELD DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
LAURA DIANE PEASE
Company Secretary 2016-11-14
NICHOLAS JAMES BRADY
Director 2011-11-23
IAIN DUNCAN SMITH
Director 1998-03-20
JOHN CHARLES HOGAN
Director 2006-07-11
JOHN LEONARD MEYER
Director 1998-03-20
ASIF RANGOONWALA
Director 1998-03-20
COLIN SMART
Director 2012-02-01
EILEEN DOROTHY STAPLETON
Director 1998-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARY COLQUHOUN
Company Secretary 2011-11-23 2016-11-14
NIELS ERIC CHAPMAN
Director 2011-01-31 2016-05-06
STEPHEN JAMES UNWIN
Director 2013-11-20 2014-09-03
VICTOR HENRY JAMES CLEMENTS
Director 1998-03-20 2013-11-20
BRYAN RICHARD GATES
Director 1998-03-20 2013-05-08
REX ALDOUS GEORGE PARDOE
Director 1998-03-20 2013-05-08
WILLIAM RHYS BIDDER
Director 2007-05-16 2013-02-06
NIELS ERIC CHAPMAN
Company Secretary 1998-03-20 2011-01-31
EDWARD AUGUSTUS HEARD
Director 1998-03-20 2008-09-24
RODNEY JEREMY CLARK
Director 1998-03-20 2005-03-02
PETER LEONARD LEIGHTON
Director 1998-03-20 2005-03-02
CHRISTOPHER DIGBY WHITFIELD
Director 1998-03-25 2002-11-26
CORNELIUS WILLIAM BURGESS
Director 1998-03-20 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES BRADY RUSSELL GAMES LTD. Director 2006-06-28 CURRENT 2006-06-28 Active
IAIN DUNCAN SMITH THE CENTRE FOR SOCIAL JUSTICE Director 2016-09-12 CURRENT 2004-05-25 Active
JOHN CHARLES HOGAN JCH CARDIAC LTD Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-10-31
JOHN CHARLES HOGAN FLOURISH LEARNING TRUST Director 2014-02-10 CURRENT 2014-02-06 Active
JOHN LEONARD MEYER MEYER WILLIAMS CA LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN LEONARD MEYER FLOURISH SPECIALIST EDUCATION SERVICES LTD Director 2014-06-26 CURRENT 2014-06-26 Active
JOHN LEONARD MEYER FYFIELD MANAGEMENT COMPANY (ESSEX) LIMITED Director 2012-09-20 CURRENT 2010-03-22 Active
JOHN LEONARD MEYER CITY & PROVINCIAL (EQUITY PARTNERS) LIMITED Director 2007-01-10 CURRENT 2000-05-05 Active
JOHN LEONARD MEYER MEYER WILLIAMS FINANCIAL SERVICES LIMITED Director 2001-03-06 CURRENT 2001-03-06 Active - Proposal to Strike off
JOHN LEONARD MEYER MEYER WILLIAMS 2021 LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active - Proposal to Strike off
ASIF RANGOONWALA SOUTH STREET AF I FOUNDER GP LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
ASIF RANGOONWALA SOUTH STREET AF I GP LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
ASIF RANGOONWALA P1 MARINE FOUNDATION Director 2010-08-12 CURRENT 2010-08-12 Active
ASIF RANGOONWALA SOUTH STREET ASSET MANAGEMENT LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active
ASIF RANGOONWALA GRAND PRIX OF THE SEAS LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active - Proposal to Strike off
ASIF RANGOONWALA POWERBOAT WORLD CHAMPIONSHIPS LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
ASIF RANGOONWALA UBRIQUE SERVICES LIMITED Director 2009-04-23 CURRENT 2002-11-08 Dissolved 2014-01-07
ASIF RANGOONWALA BROAD STREET GP HOLDINGS LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2017-10-03
ASIF RANGOONWALA SOUTH STREET INVESTMENT MANAGEMENT LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
ASIF RANGOONWALA BROAD STREET RETAIL LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2014-01-07
ASIF RANGOONWALA MULTI AGENCY INTERNATIONAL TRAINING AND SUPPORT Director 2008-09-11 CURRENT 2008-09-11 Active
ASIF RANGOONWALA GREEN CARDAMOM LIMITED Director 2007-11-05 CURRENT 2007-01-26 Active - Proposal to Strike off
ASIF RANGOONWALA BROAD STREET NOMINEE 2 LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
ASIF RANGOONWALA BROAD STREET NOMINEE 1 LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
ASIF RANGOONWALA BROAD STREET GP LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
ASIF RANGOONWALA P1 HOLDINGS LIMITED Director 2006-07-25 CURRENT 2006-07-11 Active
ASIF RANGOONWALA POWERBOAT P1 MANAGEMENT LIMITED Director 2004-06-28 CURRENT 2002-11-15 Active
COLIN SMART KYLE SMART ASSOCIATES LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
EILEEN DOROTHY STAPLETON MEST LIMITED Director 2016-04-29 CURRENT 1993-11-23 Active
EILEEN DOROTHY STAPLETON M.J. STAPLETON & SON LIMITED Director 1991-10-23 CURRENT 1982-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARY COLQUHOUN
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HOGAN
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FITZSIMONS
2021-06-18AP03Appointment of Mr Nicholas James Brady as company secretary on 2021-06-18
2021-06-18TM02Termination of appointment of Kirstie Fulthorpe on 2021-06-04
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-18AP01DIRECTOR APPOINTED MS ELAINE MARY COLQUHOUN
2020-09-18AP03Appointment of Ms Kirstie Fulthorpe as company secretary on 2020-09-11
2020-09-18TM02Termination of appointment of Elaine Mary Colquhoun on 2020-09-11
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-11-22AP03Appointment of Ms Elaine Mary Colquhoun as company secretary on 2019-11-04
2019-11-22TM02Termination of appointment of Laura Diane Pease on 2019-11-04
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-13AP01DIRECTOR APPOINTED MR JOHN PHILIP CHIPPERFIELD
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD MEYER
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16AP03Appointment of Mrs Laura Diane Pease as company secretary on 2016-11-14
2016-11-16TM02Termination of appointment of Elaine Mary Colquhoun on 2016-11-14
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NIELS ERIC CHAPMAN
2016-04-12AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES UNWIN
2014-03-24AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES UNWIN
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CLEMENTS
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR REX PARDOE
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GATES
2013-03-26AR0120/03/13 NO MEMBER LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD MEYER / 01/08/2012
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIDDER
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS ERIC CHAPMAN / 31/01/2011
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0120/03/12 NO MEMBER LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS ERIC CHAPMAN / 31/01/2011
2012-04-16AP01DIRECTOR APPOINTED MR COLIN SMART
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-30AP03SECRETARY APPOINTED MS ELAINE MARY COLQUHOUN
2011-11-30AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BRADY
2011-04-14AR0120/03/11 NO MEMBER LIST
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY NIELS CHAPMAN
2011-04-14AP01DIRECTOR APPOINTED MR NIELS ERIC CHAPMAN
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AR0120/03/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON IAIN DUNCAN SMITH / 20/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN DOROTHY STAPLETON / 20/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX ALDOUS GEORGE PARDOE / 20/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD MEYER / 20/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHARLES HOGAN / 20/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RICHARD GATES / 20/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HENRY JAMES CLEMENTS / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RHYS BIDDER / 31/03/2010
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24363aANNUAL RETURN MADE UP TO 20/03/09
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR EDWARD HEARD
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06363aANNUAL RETURN MADE UP TO 20/03/08
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-04-17363aANNUAL RETURN MADE UP TO 20/03/07
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aANNUAL RETURN MADE UP TO 20/03/06
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363(288)DIRECTOR RESIGNED
2005-04-08363sANNUAL RETURN MADE UP TO 20/03/05
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sANNUAL RETURN MADE UP TO 20/03/04
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-02363sANNUAL RETURN MADE UP TO 20/03/03
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01AUDAUDITOR'S RESIGNATION
2002-04-26363sANNUAL RETURN MADE UP TO 20/03/02
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sANNUAL RETURN MADE UP TO 20/03/01
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-09363sANNUAL RETURN MADE UP TO 20/03/00
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-18288aNEW DIRECTOR APPOINTED
1999-04-21363sANNUAL RETURN MADE UP TO 20/03/99
1999-04-21288aNEW DIRECTOR APPOINTED
1998-07-25288aNEW DIRECTOR APPOINTED
1998-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITEFIELD DEVELOPMENT TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEFIELD DEVELOPMENT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITEFIELD DEVELOPMENT TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of WHITEFIELD DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEFIELD DEVELOPMENT TRUST
Trademarks
We have not found any records of WHITEFIELD DEVELOPMENT TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND LEGAL CHARGE SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION 2000-03-09 Outstanding

We have found 1 mortgage charges which are owed to WHITEFIELD DEVELOPMENT TRUST

Income
Government Income
We have not found government income sources for WHITEFIELD DEVELOPMENT TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WHITEFIELD DEVELOPMENT TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEFIELD DEVELOPMENT TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEFIELD DEVELOPMENT TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEFIELD DEVELOPMENT TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.