GROW EDUCATION PARTNERS LTD - LONDON


Company Profile Company Filings

Overview

GROW EDUCATION PARTNERS LTD is a Private Limited Company from LONDON and has the status: Active.
GROW EDUCATION PARTNERS LTD was incorporated 30 years ago on 24/11/1993 and has the registered number: 02874636. The accounts status is FULL and accounts are next due on 31/12/2024.

GROW EDUCATION PARTNERS LTD - LONDON

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LONDON DIOCESAN HOUSE
LONDON
SW1P 4AU

This Company Originates in : United Kingdom
Previous trading names include:
LONDON MITRE LIMITED (until 08/03/2011)
LONDON MITRE CONSULTANCY LTD (until 21/04/2004)

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MONICA ADASSA DUNCAN Jan 1958 British Director 2024-03-27 CURRENT
LEANNE GOWAR Secretary 2016-06-01 CURRENT
MRS PENNY CLAIRE ROBERTS Aug 1974 British Director 2020-09-18 CURRENT
MS HELEN ELIZABETH RIDDING Oct 1963 British Director 2018-03-29 CURRENT
MS ADEOLA MORENIKE ABOSEDE OLADEJO May 1981 British Director 2021-06-15 CURRENT
MR ANDREW PAUL RUSSELL GARWOOD-WATKINS Feb 1966 British Director 2019-02-05 CURRENT
MR DHARMARAJAN THOMAS Dec 1960 British Director 2022-10-13 UNTIL 2023-09-01 RESIGNED
VENERABLE LUKE JONATHAN MILLER Jun 1966 British Director 2018-03-02 UNTIL 2020-12-03 RESIGNED
STEPHANIE ROGERS Feb 1951 British Director 1998-03-24 UNTIL 2001-07-11 RESIGNED
PATRICIA ANN REGAN May 1947 Director 1997-06-24 UNTIL 1997-12-02 RESIGNED
THE VENERABLE TIMOTHY JOHN RAPHAEL Sep 1929 British Director 1994-03-25 UNTIL 1996-06-25 RESIGNED
MR CHARLES GUY POPE Apr 1948 British Director 2001-07-11 UNTIL 2018-03-02 RESIGNED
DOREEN AUDREY PERRY Mar 1929 British Director 1998-03-24 UNTIL 1999-09-19 RESIGNED
CHRISTOPHER MARTIN PARR May 1966 British Director 1993-11-24 UNTIL 1996-12-20 RESIGNED
REVEREND PREBENDARY JOHN GEOFFREY ROWLAND OSBORN Jun 1933 British Director 1994-04-22 UNTIL 1995-12-07 RESIGNED
MR WALTER BALMFORD May 1929 British Secretary 1993-11-24 UNTIL 1997-06-24 RESIGNED
MR ROBERT JAMES BULLETT Secretary 2011-03-08 UNTIL 2013-12-12 RESIGNED
MR INIGO RODNEY MILMAN WOOLF Sep 1946 British Secretary 2009-06-08 UNTIL 2011-03-08 RESIGNED
MISS MOLLY MARY MARGARET MUSGRAVE Secretary 2014-11-07 UNTIL 2016-05-31 RESIGNED
MISS FRANCES NYEMACHI NWANODI Secretary 2013-12-12 UNTIL 2014-10-31 RESIGNED
THOMAS STUART PERYER May 1950 British Secretary 2001-12-13 UNTIL 2009-06-08 RESIGNED
PATRICIA ANN REGAN May 1947 Secretary 1997-06-24 UNTIL 1998-04-28 RESIGNED
NIGEL GLYN WILLIAM GREEN Secretary 1998-04-28 UNTIL 2001-11-30 RESIGNED
KIMS SECRETARIES LIMITED Corporate Nominee Secretary 1993-11-24 UNTIL 1993-11-24 RESIGNED
KIMS DIRECTORS LIMITED Corporate Nominee Director 1993-11-24 UNTIL 1993-11-24 RESIGNED
MR ALLAN MCLEAN Feb 1971 British Director 2011-09-14 UNTIL 2018-03-22 RESIGNED
ANTHONY PETER HOBSON Jul 1953 British Director 1998-12-01 UNTIL 2000-11-15 RESIGNED
PHILIP CHARLES ELGAR May 1950 British Director 1998-03-24 UNTIL 2001-07-11 RESIGNED
MS SYLVIA MARY DUTHIE Apr 1949 British Director 2016-03-16 UNTIL 2020-09-16 RESIGNED
VENERABLE CHRISTOPHER CHESSUN Aug 1956 British Director 1998-03-24 UNTIL 1999-06-10 RESIGNED
REV ROBERT WILLIAM BUCKLEY Mar 1950 British Director 1994-03-25 UNTIL 1997-09-23 RESIGNED
REV ROBERT WILLIAM BUCKLEY Mar 1950 British Director 2001-07-11 UNTIL 2003-07-17 RESIGNED
RT REVD PETER ALAN BROADBENT Jul 1952 British Director 1996-06-25 UNTIL 2006-07-20 RESIGNED
MR WALTER BALMFORD May 1929 British Director 1993-11-24 UNTIL 1997-06-24 RESIGNED
THE REVEREND THOMAS JOHN LOUIS MAIDMENT Mar 1943 British Director 1994-03-25 UNTIL 1998-05-12 RESIGNED
MR CHRISTOPHER JOHN ADDISON SMITH Mar 1949 British Director 1994-03-25 UNTIL 1999-06-15 RESIGNED
REVD SIMON JAMES GRIGG Aug 1961 British Director 2011-01-20 UNTIL 2015-12-31 RESIGNED
MRS HELEN MARY MORGAN EDWARDS Aug 1940 British Director 2001-07-11 UNTIL 2022-01-18 RESIGNED
THE VENERABLE STEPHAN JOHN WELCH Oct 1950 British Director 2011-01-20 UNTIL 2015-12-31 RESIGNED
STEVEN PAUL WHITE Jan 1953 British Director 1993-11-24 UNTIL 1997-12-02 RESIGNED
MISS ELIZABETH WOLVERSON Nov 1950 British Director 2011-09-14 UNTIL 2018-07-16 RESIGNED
MR INIGO RODNEY MILMAN WOOLF Sep 1946 British Director 1994-03-25 UNTIL 2022-08-31 RESIGNED
MR DAVID JOHN HORDER May 1944 British Director 1998-03-24 UNTIL 1999-09-16 RESIGNED
MISS GLADYS MAY VENDY May 1940 British Director 1994-03-25 UNTIL 2001-07-11 RESIGNED
RODNEY GORDON USHER Sep 1941 British Director 1993-11-24 UNTIL 1997-12-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
London Diocesan Board For Schools 2016-11-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER DIOCESAN ASSOCIATION OF CHURCH SCHOOLS(THE) BURY ENGLAND Active DORMANT 85200 - Primary education
RED HOUSE,STEPNEY(INCORPORATED)(THE) TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
LONDON DIOCESAN BOARD FOR SCHOOLS(THE) LONDON Active GROUP 85200 - Primary education
WALSINGHAM COLLEGE (AFFILIATED SCHOOLS) LIMITED NORWICH ... SMALL 85100 - Pre-primary education
MANCHESTER DIOCESAN BOARD OF EDUCATION BURY ENGLAND Active SMALL 85200 - Primary education
COLLEGE OF ALL SAINTS FOUNDATION (THE) LONDON Active DORMANT 85421 - First-degree level higher education
SOLAR TRUST FOR EDUCATION AND RESEARCH LIMITED(THE) OXFORD Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
ASHCOURT INVESTMENT ADVISERS LIMITED BRACKNELL Dissolved... FULL 64205 - Activities of financial services holding companies
ASHCOURT ROWAN FINANCIAL PLANNING LIMITED BRACKNELL Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HORDER FINANCIAL SERVICES LIMITED BROMLEY ENGLAND Active MICRO ENTITY 65110 - Life insurance
THE CENTRE FOR RESEARCH EDUCATION AND TRAINING IN ENERGY HUDDERSFIELD Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
HACKNEY MARSH PARTNERSHIP HACKNEY LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ST MELLITUS COLLEGE TRUST LONDON Active SMALL 85421 - First-degree level higher education
WREN ACADEMIES TRUST LONDON Active FULL 85200 - Primary education
BOLTON ST CATHERINE'S ACADEMY BOLTON ENGLAND Dissolved... FULL 85200 - Primary education
HACKNEY ENDOWED TRUSTEE LTD TETBURY Active DORMANT 68209 - Other letting and operating of own or leased real estate
HACKNEY PARISH ALMSHOUSES CHARITY TETBURY Active SMALL 55900 - Other accommodation
CHAPEL STREET COMMUNITY SCHOOLS TRUST LIVERPOOL ... FULL 85200 - Primary education
BARNET EDUCATION ARTS TRUST LONDON ENGLAND Active SMALL 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON DIOCESAN BOARD OF FINANCE LONDON Active DORMANT 94910 - Activities of religious organizations
LONDON DIOCESAN FUND(THE) LONDON Active FULL 94910 - Activities of religious organizations
LONDON DIOCESAN BOARD FOR SCHOOLS(THE) LONDON Active GROUP 85200 - Primary education
FAIRLEY HOUSE SCHOOL Active FULL 85200 - Primary education
CAUSTON STREET FARMS LIMITED Active DORMANT 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
HAMPTON ST MARY ACADEMY TRUST LONDON Active SMALL 85200 - Primary education
LDBS ACADEMIES TRUST LONDON ENGLAND Active FULL 85200 - Primary education
TEACHING LONDON LTD LONDON UNITED KINGDOM Active DORMANT 85600 - Educational support services
LDBS ACADEMIES TRUST 2 LONDON UNITED KINGDOM Active SMALL 85200 - Primary education