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

CANON COLLINS TRUST

OFFICE 8, 334 KENNINGTON LANE, LONDON, SE11 5HY,
Company Registration Number
04965891
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Canon Collins Trust
CANON COLLINS TRUST was founded on 2003-11-17 and has its registered office in London. The organisation's status is listed as "Active". Canon Collins Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANON COLLINS TRUST
 
Legal Registered Office
OFFICE 8
334 KENNINGTON LANE
LONDON
SE11 5HY
Other companies in N1
 
Previous Names
CANON COLLINS TRUST LTD01/06/2022
THE CANON COLLINS EDUCATIONAL AND LEGAL ASSISTANCE TRUST26/05/2022
CANON COLLINS EDUCATIONAL TRUST FOR SOUTHERN AFRICA20/08/2012
Charity Registration
Charity Number 1102028
Charity Address 25 CHESTER ROAD, LONDON, N19 5DF
Charter WE PROVIDES SCHOLARSHIPS TO STUDENTS FROM ANGOLA, BOTSWANA, LESOTHO, MALAWI, MOZAMBIQUE, NAMIBIA, SOUTH AFRICA, SWAZILAND, ZAMBIA AND ZIMBABWE WHO WISH TO PURSUE A POSTGRADUATE DEGREE IN EITHER THE UNITED KINGDOM OR SOUTH AFRICA. WE SUPPORT INNOVATIVE PROJECTS THAT ADDRESS THE DESPERATE NEED FOR EDUCATION IN SOUTHERN AFRICA BY FUNDING INDIVIDUALS AND COMMUNITIES, WHERE WE CAN.
Filing Information
Company Number 04965891
Company ID Number 04965891
Date formed 2003-11-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 11:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANON COLLINS 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.

Company Officers of CANON COLLINS TRUST

Current Directors
Officer Role Date Appointed
ROGER RICHARDS
Company Secretary 2012-03-26
JOHN DANIEL BATTERSBY
Director 2012-07-26
TANYA KAI EASTON
Director 2009-05-19
EMILY HAYTER
Director 2016-02-25
DAVID LAWRENCE HOLBERTON
Director 2016-02-25
BEACON MBIBA
Director 2009-05-19
MPALIVE HANGSON MSISKA
Director 2009-02-24
LAWSON PARMANANDA NAIDOO
Director 2015-01-01
NICOLETTE NAYLOR
Director 2016-09-21
PFUNGWA MICHELLE NYAMUKACHI
Director 2015-01-01
MAANO FREDDY RAMUTSINDELA
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARINETTE LILIANE CHOIRAL
Director 2003-12-15 2015-12-31
WILLIAM HENRY FRANKEL
Director 2003-11-17 2015-12-31
TANYA JOSEPH
Director 2012-07-26 2015-02-03
JONATHAN MICHAEL BLOCH
Director 2003-11-19 2014-12-31
COLIN BUNDY
Director 2003-12-15 2014-12-31
SHULA MARKS
Director 2004-12-15 2014-12-31
LEE EVANS
Director 2009-02-24 2013-11-21
DIARMAID PROINSIAS O'CAOINDEALBHAIN
Company Secretary 2006-10-01 2012-03-26
JAMES QUENTIN CHARLES MACBAIN
Director 2009-05-19 2012-03-05
ROGER DISKI
Director 2003-12-15 2011-02-23
SHIRLEY ELLEN MASHIANE TALBOT
Director 2003-12-15 2010-09-15
CORNELIUS RICHARD MAXEY
Director 2003-12-15 2010-09-15
PENNSEC LIMITED
Company Secretary 2003-11-17 2009-11-17
ANDREW COLLINS
Director 2003-12-15 2008-11-19
BENEDICT MICHAEL BIRNBERG
Director 2003-11-17 2008-09-22
BOB ALEXANDER HEPPLE
Director 2003-12-15 2007-09-07
JOEL GOODMAN JOFFE
Director 2003-12-15 2007-09-07
JOSHUA MAURICE OLIECH
Company Secretary 2005-11-17 2006-10-01
RICHARD GEORGE CABORN
Director 2003-11-17 2006-05-24
SARAH CATHERINE NANCOLLAS
Company Secretary 2005-09-08 2005-11-18
DAMODAR ACHARYA
Company Secretary 2004-01-01 2005-09-08
ROBERT HUGHES OF WOODSIDE
Director 2003-12-15 2005-09-08
GLENYS ELIZABETH KINNOCK
Director 2003-12-15 2005-09-08
PETER JAMES BOTTOMLEY
Director 2003-12-15 2004-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DANIEL BATTERSBY TRANSACT SA-UK LIMITED Director 2017-05-01 CURRENT 2017-03-09 Active - Proposal to Strike off
JOHN DANIEL BATTERSBY DEFENCE AND AID FUND LIMITED Director 2016-04-12 CURRENT 1966-06-07 Active
JOHN DANIEL BATTERSBY SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED Director 2015-05-01 CURRENT 2006-12-07 Active
JOHN DANIEL BATTERSBY JOHN DANIEL BATTERSBY CONSULTING LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
JOHN DANIEL BATTERSBY THE GOLDEN RHINO FILM FESTIVAL Director 2011-08-22 CURRENT 2011-04-06 Dissolved 2014-09-23
JOHN DANIEL BATTERSBY WYEBRIDGE ESTATES LIMITED Director 2008-10-18 CURRENT 2000-02-07 Active
EMILY HAYTER THE POETRY TRANSLATION CENTRE LTD Director 2017-06-15 CURRENT 2007-07-16 Active
DAVID LAWRENCE HOLBERTON DRAKE & HOLBERTON LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
DAVID LAWRENCE HOLBERTON WARFIELD COURT LIMITED Director 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-09-01
MPALIVE HANGSON MSISKA THE BRITISH INSTITUTE IN EASTERN AFRICA Director 2016-11-23 CURRENT 1997-03-27 Active
MPALIVE HANGSON MSISKA DEFENCE AND AID FUND LIMITED Director 2016-04-12 CURRENT 1966-06-07 Active
MAANO FREDDY RAMUTSINDELA DEFENCE AND AID FUND LIMITED Director 2016-04-12 CURRENT 1966-06-07 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
2024-06-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-21CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2023-09-07Director's details changed for Mr Keith Christian Holdt on 2023-09-07
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-15APPOINTMENT TERMINATED, DIRECTOR NICOLETTE NAYLOR
2023-03-31DIRECTOR APPOINTED MS LEANA DEBEER
2023-03-30Director's details changed for Ms Marjorie Chiedza Ngwenya on 2023-03-30
2023-03-30DIRECTOR APPOINTED MS MANDIVAVARIRA MUDARIKWA
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MS FREWYENI KIDANE
2022-06-01Company name changed canon collins trust LTD\certificate issued on 01/06/22
2022-06-01CERTNMCompany name changed canon collins trust LTD\certificate issued on 01/06/22
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE HOLBERTON
2022-05-26CERTNMCompany name changed the canon collins educational and legal assistance trust\certificate issued on 26/05/22
2022-04-12AP01DIRECTOR APPOINTED PROFESSOR NURAAN DAVIDS
2022-04-11AP01DIRECTOR APPOINTED MR BRYAN SAMUEL MUNDY
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL BATTERSBY
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM The Foundry Oval Way London SE11 5RR England
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-08-04CH01Director's details changed for Mr Bonang Francis Ramdhani on 2020-08-04
2020-08-04AP01DIRECTOR APPOINTED MR BONANG FRANCIS RAMDHANI
2020-08-03CH01Director's details changed for Ms Narrisa Hamdhani on 2020-08-03
2020-08-03AP01DIRECTOR APPOINTED MS NARRISA HAMDHANI
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MPHO MAKWANA
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MAANO FREDDY RAMUTSINDELA
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-26CH01Director's details changed for Ms Frewyeni Kidane on 2019-09-26
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FREWYENI KIDANE
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CH01Director's details changed for Ms Marjorie Chiedza Ngwyena on 2019-05-07
2019-04-12AP01DIRECTOR APPOINTED MS FREWYENI KIDANE
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HAYTER
2019-03-26AP01DIRECTOR APPOINTED MS MARJORIE CHIEDZA NGWYENA
2018-10-17AP01DIRECTOR APPOINTED MR MPHO MAKWANA
2018-10-17TM01Termination of appointment of a director
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MPALIVE HANGSON MSISKA
2018-10-08AP01DIRECTOR APPOINTED MR JUSTICE ALFRED MAVEDZENGE
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-20AP01DIRECTOR APPOINTED MR KEITH HOLDT
2017-11-27AP01DIRECTOR APPOINTED MS NICOLETTE NAYLOR
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12CH01Director's details changed for Ms Emily Hayter on 2016-11-25
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 22 THE IVORIES 6-8 NORTHAMPTON STREET LONDON N1 2HY
2016-03-02AP01DIRECTOR APPOINTED MR DAVID LAWRENCE HOLBERTON
2016-03-01AP01DIRECTOR APPOINTED MS EMILY HAYTER
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHOIRAL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKEL
2015-12-04AR0117/11/15 NO MEMBER LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13AP01DIRECTOR APPOINTED MR LAWSON PARMANANDA NAIDOO
2015-02-13AP01DIRECTOR APPOINTED MS PFUNGWA MICHELLE NYAMUKACHI
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SHULA MARKS
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOCH
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TANYA JOSEPH
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BUNDY
2014-12-10AR0110/11/14 NO MEMBER LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE EVANS
2013-11-18AR0117/11/13 NO MEMBER LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACBAIN
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACBAIN
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIMETTE LILIANE PATRICIA CHOIRAL / 05/12/2012
2012-11-21AR0117/11/12 NO MEMBER LIST
2012-11-21AP01DIRECTOR APPOINTED ANDREW PHILIP FAURE WILLIAMSON
2012-11-21AP01DIRECTOR APPOINTED MR JOHN DANIEL BATTERSBY
2012-11-21AP01DIRECTOR APPOINTED MRS PATRICIA JILL WILLIAMSON
2012-10-23AP01DIRECTOR APPOINTED MS TANYA JOSEPH
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY DIARMAID O'CAOINDEALBHAIN
2012-08-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-22RES01ADOPT ARTICLES 26/07/2012
2012-08-20RES15CHANGE OF NAME 26/07/2012
2012-08-20CERTNMCOMPANY NAME CHANGED CANON COLLINS EDUCATIONAL TRUST FOR SOUTHERN AFRICA CERTIFICATE ISSUED ON 20/08/12
2012-08-20MISCNE01
2012-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AP03SECRETARY APPOINTED MR ROGER RICHARDS
2011-11-23AR0117/11/11 NO MEMBER LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DISKI
2010-11-22AR0117/11/10 NO MEMBER LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAANO FREDDY RAMUTSINDELA / 17/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MPALIVE HANGSON MSISKA / 17/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEACON MBIBA / 17/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES QUENTIN CHARLES MACBAIN / 17/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE EVANS / 17/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TANYA KAI EASTON / 17/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIMETTE LILIANE PATRICIA CHOIRAL / 17/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN BUNDY / 17/11/2010
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MAXEY
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MASHIANE TALBOT
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED
2009-11-21AR0117/11/09 NO MEMBER LIST
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28288aDIRECTOR APPOINTED DR TANYA KAI EASTON
2009-05-28288aDIRECTOR APPOINTED DR BEACON MBIBA
2009-05-27288aDIRECTOR APPOINTED MR JAMES QUENTIN CHARLES MACBAIN
2009-03-16288aDIRECTOR APPOINTED DR MPALIVE HANGSON MSISKA
2009-03-16288aDIRECTOR APPOINTED LEE EVANS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR BENEDICT BIRNBERG
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COLLINS
2008-11-27363aANNUAL RETURN MADE UP TO 17/11/08
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ALAN ROSS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25288aDIRECTOR APPOINTED DR MAANO FREDDY RAMUTSINDELA
2007-11-20363aANNUAL RETURN MADE UP TO 17/11/07
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aANNUAL RETURN MADE UP TO 17/11/06
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to CANON COLLINS 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 CANON COLLINS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANON COLLINS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.165
MortgagesNumMortOutstanding0.114
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.047

This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education

Intangible Assets
Patents
We have not found any records of CANON COLLINS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CANON COLLINS TRUST
Trademarks
We have not found any records of CANON COLLINS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANON COLLINS 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 (85422 - Post-graduate level higher education) as CANON COLLINS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where CANON COLLINS 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 CANON COLLINS 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 CANON COLLINS 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.