Background WavePink WaveYellow Wave

EASTSIDE EDUCATIONAL TRUST (03594475)

EASTSIDE EDUCATIONAL TRUST (03594475) is an active UK company. incorporated on 8 July 1998. with registered office in London. The company operates in the Education sector, engaged in cultural education. EASTSIDE EDUCATIONAL TRUST has been registered for 27 years. Current directors include ANAND, Ankit, BENYON, Edward William, HALL, Andrew James and 4 others.

Company Number
03594475
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 1998
Age
27 years
Address
Suite 16 Perseverance Works, London, E2 7NX
Industry Sector
Education
Business Activity
Cultural education
Directors
ANAND, Ankit, BENYON, Edward William, HALL, Andrew James, KGENGWENYANE, Motheo Segale Kgosi, MCKAY, Nina Louise, TULLOCH, Samantha, WEBB, Thomas Joseph
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE EDUCATIONAL TRUST

EASTSIDE EDUCATIONAL TRUST is an active company incorporated on 8 July 1998 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. EASTSIDE EDUCATIONAL TRUST was registered 27 years ago.(SIC: 85520)

Status

active

Active since 27 years ago

Company No

03594475

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

EAST SIDE EDUCATIONAL TRUST
From: 3 June 1999To: 1 September 2018
EAST-SIDE PRODUCTIONS (LONDON) LIMITED
From: 8 July 1998To: 3 June 1999
Contact
Address

Suite 16 Perseverance Works 37 Hackney Road London, E2 7NX,

Timeline

65 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Mar 12
Director Left
Oct 12
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ANAND, Ankit

Active
Suite 16 Perseverance Works, LondonE2 7NX
Born October 1987
Director
Appointed 03 Oct 2019

BENYON, Edward William

Active
Farm Lane, ReadingRG7 2HS
Born May 1962
Director
Appointed 30 Nov 2023

HALL, Andrew James

Active
Suite 16 Perseverance Works, LondonE2 7NX
Born July 1955
Director
Appointed 03 Oct 2019

KGENGWENYANE, Motheo Segale Kgosi

Active
Suite 16 Perseverance Works, LondonE2 7NX
Born May 2000
Director
Appointed 18 Jun 2024

MCKAY, Nina Louise

Active
Suite 16 Perseverance Works, LondonE2 7NX
Born June 1975
Director
Appointed 03 Jul 2020

TULLOCH, Samantha

Active
Suite 16 Perseverance Works, LondonE2 7NX
Born April 1979
Director
Appointed 18 Jun 2024

WEBB, Thomas Joseph

Active
Suite 16 Perseverance Works, LondonE2 7NX
Born December 1986
Director
Appointed 03 Oct 2019

BURKE, Maria Patricia

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Secretary
Appointed 18 Nov 2014
Resigned 01 Aug 2017

HANSELL, Aidan

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Secretary
Appointed 29 Feb 2012
Resigned 18 Nov 2014

JASANI, Rakhee

Resigned
5 Rockways, ArkleyEN5 3JJ
Secretary
Appointed 08 Jul 1998
Resigned 07 May 1999

MANDER, Juliet Madeleine

Resigned
Iden Green Road, CranbrookTN17 4HA
Secretary
Appointed 07 May 1999
Resigned 28 Feb 2012

UNGLESS, Katie Anne

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Secretary
Appointed 01 Aug 2017
Resigned 14 Oct 2019

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 08 Jul 1998
Resigned 08 Jul 1998

ANAND, Ankit

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born October 1987
Director
Appointed 03 Oct 2019
Resigned 15 Mar 2021

BHANDARKAR, Shilpa

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born August 1978
Director
Appointed 19 Nov 2013
Resigned 17 Jun 2015

BURKE, Barbara Ann Martina

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born April 1970
Director
Appointed 16 Feb 2016
Resigned 12 Jun 2019

BURKE, Maria Patricia

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born March 1963
Director
Appointed 20 Aug 2013
Resigned 14 Oct 2019

BÄNZIGER, Urs Viktor

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born November 1967
Director
Appointed 18 Jun 2024
Resigned 18 Nov 2025

CORBY, Terry David

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born April 1963
Director
Appointed 03 Jul 2020
Resigned 30 Nov 2023

D'SOUZA, Priyanka

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born January 1981
Director
Appointed 19 Jul 2011
Resigned 10 Feb 2014

ENTICOTT, Christopher

Resigned
66 Salmon Lane, LondonE14 7PW
Born February 1968
Director
Appointed 08 Jul 1998
Resigned 07 May 1999

HALL, Rex David

Resigned
55 Sirdar Road, LondonN22 6QS
Born November 1946
Director
Appointed 14 Jan 2000
Resigned 31 May 2010

HANSELL, Aidan Peter

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born May 1971
Director
Appointed 18 Jul 2003
Resigned 18 Nov 2014

HERMAN, Laura Mariah

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born April 1996
Director
Appointed 20 Oct 2021
Resigned 30 Nov 2025

HOLLAND, Emma

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born February 1977
Director
Appointed 19 Aug 2014
Resigned 31 Dec 2015

JASANI, Rakhee

Resigned
5 Rockways, ArkleyEN5 3JJ
Born January 1971
Director
Appointed 08 Jul 1998
Resigned 07 May 1999

JOLLIFFE, John

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born November 1974
Director
Appointed 28 Jul 2014
Resigned 26 Feb 2021

JONES, Philip Edward

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born March 1984
Director
Appointed 16 Feb 2016
Resigned 14 Oct 2019

LIMA, Renata De Vasconcellos

Resigned
50 Balcombe Street, LondonNW1 6ND
Born May 1977
Director
Appointed 18 Jul 2011
Resigned 16 Mar 2013

MANDER, Juliet Madeleine

Resigned
St Marys Lane,, TicehurstTN5 7AX
Born August 1953
Director
Appointed 07 May 1999
Resigned 28 Feb 2012

MANSOUR, Hannah Kathryn

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born November 1981
Director
Appointed 03 Jul 2020
Resigned 28 Feb 2023

MARTIN, Roger Dennis

Resigned
Oxford Court Queens Drive, LondonW3 0HH
Born July 1952
Director
Appointed 07 May 1999
Resigned 30 Oct 2012

MILOSEVIC, Tijana

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born July 1979
Director
Appointed 18 Jun 2024
Resigned 16 Sept 2025

NEWSON, Elizabeth Wendy Jane

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born June 1976
Director
Appointed 26 Jul 2011
Resigned 10 Jun 2014

NICHOLSON, Anna Luisa

Resigned
Suite 16 Perseverance Works, LondonE2 7NX
Born May 1984
Director
Appointed 05 Sept 2018
Resigned 30 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Jacob Lane

Active
Suite 16 Perseverance Works, LondonE2 7NX
Born November 1971

Nature of Control

Significant influence or control
Notified 03 Feb 2017

Mr Christopher Enticott

Ceased
Hackney Road, LondonE2 7NX
Born February 1968

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
18 November 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Resolution
1 September 2018
RESOLUTIONSResolutions
Miscellaneous
1 September 2018
MISCMISC
Resolution
8 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
23 November 2009
MG04MG04
Legacy
27 October 2009
MG01MG01
Legacy
22 September 2009
225Change of Accounting Reference Date
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
287Change of Registered Office
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
21 June 2004
MEM/ARTSMEM/ARTS
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
27 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Memorandum Articles
23 July 1999
MEM/ARTSMEM/ARTS
Resolution
23 July 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
363sAnnual Return (shuttle)
Resolution
4 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Incorporation Company
8 July 1998
NEWINCIncorporation