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

PARADIGM TRUST

CULLODEN PRIMARY SCHOOL, DEE STREET, LONDON, E14 0PT,
Company Registration Number
08469218
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Paradigm Trust
PARADIGM TRUST was founded on 2013-04-02 and has its registered office in London. The organisation's status is listed as "Active". Paradigm 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARADIGM TRUST
 
Legal Registered Office
CULLODEN PRIMARY SCHOOL
DEE STREET
LONDON
E14 0PT
Other companies in E14
 
Previous Names
EXCELLENT EDUCATION ACADEMIES TRUST29/01/2014
Filing Information
Company Number 08469218
Company ID Number 08469218
Date formed 2013-04-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB328297475  
Last Datalog update: 2024-04-07 02:29:44
Primary Source:Companies House
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 PARADIGM TRUST
The following companies were found which have the same name as PARADIGM TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARADIGM 5510 153RD ST SW EDMONDS WA 98026 Dissolved Company formed on the 1992-08-31
PARADIGM Georgia Unknown
PARADIGM -GLOBAL INFOSERVICES LIMITED 23 NELSON MANICKAM ROAD FIRST FLOOR AMINJIKARAI CHENNAI Tamil Nadu 600029 ACTIVE Company formed on the 2000-08-30
Paradigm - Airstrip Records, Tapes & Video Discs, Inc. 110 Gough St San Francisco CA 94102 FTB Suspended Company formed on the 1980-01-15
PARADIGM - GILBERT INSURANCE GROUP, LLC 500 W 13TH ST FORT WORTH TX 76102 Active Company formed on the 2019-12-16
PARADIGM - GILBERT CONSULTING, LLC 500 W 13TH ST FORT WORTH TX 76102 Active Company formed on the 2020-03-16
ParaDigm "Inc" 20685 E. Oxford Pl. Aurora CO 80013 Delinquent Company formed on the 2018-07-12
PARADIGM (BMS) LIMITED WALKER HOUSE MARKET PLACE SOMERTON SOMERSET TA11 7LZ Active - Proposal to Strike off Company formed on the 2005-05-20
PARADIGM (FLOORS) LIMITED COTSWOLD BROW, RODBOROUGH COMMON STROUD STROUD GLOUCESTERSHIRE GL5 5BX Dissolved Company formed on the 2004-01-19
PARADIGM (GB) LIMITED 299A BETHNAL GREEN ROAD LONDON E2 6AH Active Company formed on the 2008-10-23
PARADIGM (HOLDINGS) LIMITED 4 FAIRVIEW ESTATE BEECH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1XU Active Company formed on the 1998-07-30
PARADIGM (HORIZON) LIMITED 24 BLYTHSWOOD SQUARE GLASGOW G2 4BG Dissolved Company formed on the 2005-07-29
PARADIGM (LONDON) LIMITED HALLSWELLE HOUSE 1 HALLSWELLE ROAD 1 HALLSWELLE ROAD LONDON NW11 0DH Dissolved Company formed on the 1999-11-16
PARADIGM (NE) LIMITED 11 DEFENDER COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 3PE Active - Proposal to Strike off Company formed on the 2013-03-21
PARADIGM (SHEFFIELD BSF) HOLDINGS LIMITED THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ Active Company formed on the 2007-02-06
PARADIGM (SHEFFIELD BSF) LIMITED THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ Active Company formed on the 2007-02-06
PARADIGM (UK) HOLDING LIMITED ONE CROWN SQUARE CHURCH STREET EAST WOKING GU21 6HR Active Company formed on the 2012-06-20
PARADIGM (WORLDWIDE) LIMITED THE LONDON TELEVISION CENTRE UPPER GROUND LONDON UNITED KINGDOM SE1 9LT Dissolved Company formed on the 1996-11-20
PARADIGM (TAS) PTY LTD TAS 7052 Active Company formed on the 2012-03-27
PARADIGM (SCOTLAND) LTD 16 MUIR STREET HAMILTON ML3 6EP Active - Proposal to Strike off Company formed on the 2016-11-03

Company Officers of PARADIGM TRUST

Current Directors
Officer Role Date Appointed
EMMA VEHIT
Company Secretary 2017-06-15
BENJAMIN PAUL BRYANT
Director 2017-05-23
VALERIE MARION HISCOCK
Director 2016-12-14
WILLIAM JAMES HOLLEDGE
Director 2018-03-01
DAVID EDWARD HUGHES
Director 2017-01-11
VICKI KARAS
Director 2016-12-14
JEFFREY MICHAEL MARTIN
Director 2013-04-02
LESLIE ALBERT PIPE
Director 2018-05-04
ALESA KHANAM RAHMAN
Director 2017-11-22
YVONNE DENISE SYNDERCOMBE COURT
Director 2013-04-02
PAULINE WALLACE
Director 2013-10-18
DAVID ARTHUR WILLIS
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM REDGROVE
Director 2015-09-23 2017-10-02
WILLIAM JAMES HOLLEDGE
Company Secretary 2016-03-24 2017-06-15
AMANDA SARA PHILLIPS
Director 2013-09-16 2017-06-01
MARIAN WILLIAMS
Director 2013-04-02 2017-04-01
RICHARD NEWMAN
Director 2013-10-10 2016-09-27
CHRISTOPHER THOMAS CROZIER
Director 2013-04-02 2016-07-20
GRANT JENKINS
Company Secretary 2013-09-16 2016-03-24
RICHARD FRANCIS BRUMBY
Director 2015-09-23 2016-01-10
ROBERT MOORE NEILL
Director 2013-04-02 2015-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE MARION HISCOCK EBSRT LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2015-08-11
VALERIE MARION HISCOCK EUROPEAN BUSINESS SERVICES ROUND TABLE LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2017-09-19
VALERIE MARION HISCOCK UKTF LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2015-07-28
VALERIE MARION HISCOCK SITPRO LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2015-12-08
VALERIE MARION HISCOCK UK TRADE FACILITATION LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2017-09-19
WILLIAM JAMES HOLLEDGE THE SILVER BIRCH ACADEMY Director 2018-06-20 CURRENT 2012-06-15 Active - Proposal to Strike off
DAVID EDWARD HUGHES HEALTH ENTERPRISE EAST LIMITED Director 2017-08-02 CURRENT 2004-11-12 Active
DAVID EDWARD HUGHES SUFFOLK COMMUNITY FOUNDATION Director 2017-06-19 CURRENT 2005-02-18 Active
DAVID EDWARD HUGHES CASTLE CRAG COMMUNICATIONS LTD Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
JEFFREY MICHAEL MARTIN MINOVA PENSION TRUSTEE LIMITED Director 2015-11-19 CURRENT 2015-11-03 Active
LESLIE ALBERT PIPE TERN MEDIA SOLUTIONS LIMITED Director 2002-09-30 CURRENT 2002-09-30 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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR VALERIE MARION HISCOCK
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-02-27DIRECTOR APPOINTED MRS JOANNE LOUISE BROWN
2023-12-30FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-09DIRECTOR APPOINTED MISS CAROLINE DELYTH WAGSTAFF
2023-08-04DIRECTOR APPOINTED MR LESLIE ALBERT PIPE
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-29DIRECTOR APPOINTED MR DAWUD THOMAS MARSH
2022-09-27APPOINTMENT TERMINATED, DIRECTOR MARK HYDES
2022-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-25Memorandum articles filed
2022-07-05Resolutions passed:<ul><li>Resolution Appointment of member 28/04/2022</ul>
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-01-28FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-26RES13Resolutions passed:
  • Member appointed 22/10/2021
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALLACE
2021-04-29AP01DIRECTOR APPOINTED MR PAUL BEVERLEY LOFT
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-06-26AP01DIRECTOR APPOINTED MR MARK HYDES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-02-07RES13Resolutions passed:
  • Appointed as a member 09/01/2020
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL BRYANT
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-05-16AP01DIRECTOR APPOINTED MR LESLIE ALBERT PIPE
2018-05-04RES13Resolutions passed:
  • Appointment 26/03/2018
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR WILLIAM JAMES HOLLEDGE
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-05AP01DIRECTOR APPOINTED MS ALESA KHANAM RAHMAN
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM REDGROVE
2017-06-23AP03Appointment of Ms Emma Vehit as company secretary on 2017-06-15
2017-06-23TM02Termination of appointment of William James Holledge on 2017-06-15
2017-06-13AP01DIRECTOR APPOINTED MR BENJAMIN PAUL BRYANT
2017-06-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SARA PHILLIPS
2017-05-31RES01ADOPT ARTICLES 31/05/17
2017-05-24CC04Statement of company's objects
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN WILLIAMS
2017-01-29AP01DIRECTOR APPOINTED MR DAVID EDWARD HUGHES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-17AP01DIRECTOR APPOINTED MS VALERIE MARION HISCOCK
2016-12-16AP01DIRECTOR APPOINTED MRS VICKI KARAS
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS CROZIER
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-26AP03Appointment of Mr William James Holledge as company secretary on 2016-03-24
2016-03-26TM02Termination of appointment of Grant Jenkins on 2016-03-24
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUMBY
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-16RES01ADOPT ARTICLES 21/07/2015
2015-09-27AP01DIRECTOR APPOINTED MR RICHARD FRANCIS BRUMBY
2015-09-27AP01DIRECTOR APPOINTED MR ADAM REDGROVE
2015-04-10AR0102/04/15 NO MEMBER LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEILL
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084692180001
2014-04-03AR0102/04/14 NO MEMBER LIST
2014-01-29RES15CHANGE OF NAME 22/01/2014
2014-01-29CERTNMCOMPANY NAME CHANGED EXCELLENT EDUCATION ACADEMIES TRUST CERTIFICATE ISSUED ON 29/01/14
2014-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-29MISCNE01
2014-01-24AP01DIRECTOR APPOINTED MR DAVID ARTHUR WILLIS
2013-11-12AP01DIRECTOR APPOINTED MR RICHARD NEWMAN
2013-10-29AP01DIRECTOR APPOINTED MS PAULINE WALLACE
2013-10-28AA01CURREXT FROM 30/04/2014 TO 31/08/2014
2013-10-09AP03SECRETARY APPOINTED GRANT JENKINS
2013-10-09AP01DIRECTOR APPOINTED AMANDA SARA PHILLIPS
2013-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to PARADIGM 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 PARADIGM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PARADIGM TRUST's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PARADIGM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for PARADIGM TRUST
Trademarks
We have not found any records of PARADIGM TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARADIGM 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 (85200 - Primary education) as PARADIGM TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where PARADIGM 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 PARADIGM 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 PARADIGM 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.
    Other companies at postcode E14 0PT