Background WavePink WaveYellow Wave

HOLOCAUST EDUCATIONAL TRUST (04207020)

HOLOCAUST EDUCATIONAL TRUST (04207020) is an active UK company. incorporated on 27 April 2001. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. HOLOCAUST EDUCATIONAL TRUST has been registered for 24 years. Current directors include BERLYN, Paul Philip, BROWNE, Edmund John Phillip Lord John Philip, Lord, BURNS, Daniel Paul and 8 others.

Company Number
04207020
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2001
Age
24 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BERLYN, Paul Philip, BROWNE, Edmund John Phillip Lord John Philip, Lord, BURNS, Daniel Paul, FREEDMAN, Samuel James, HYDE, Helen Yvonne, IRELAND, Amelia Claire, KARP, Michael Benjamin, LEVITON, Craig, LEWIN, Edward James, OFER, Marilyn, WINTON, Francoise Cecilia
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLOCAUST EDUCATIONAL TRUST

HOLOCAUST EDUCATIONAL TRUST is an active company incorporated on 27 April 2001 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. HOLOCAUST EDUCATIONAL TRUST was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04207020

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

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

Arram Berlyn Gardner 30 City Road London EC1Y 2AB
From: 27 April 2001To: 16 April 2024
Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jan 22
Director Left
May 23
Director Left
May 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BERLYN, Paul Philip

Active
2 Leman Street, LondonE1 8FA
Born March 1964
Director
Appointed 25 Jun 2012

BROWNE, Edmund John Phillip Lord John Philip, Lord

Active
2 Leman Street, LondonE1 8FA
Born February 1948
Director
Appointed 19 Feb 2019

BURNS, Daniel Paul

Active
2 Leman Street, LondonE1 8FA
Born July 1970
Director
Appointed 24 Feb 2025

FREEDMAN, Samuel James

Active
2 Leman Street, LondonE1 8FA
Born June 1981
Director
Appointed 17 May 2019

HYDE, Helen Yvonne

Active
2 Leman Street, LondonE1 8FA
Born May 1947
Director
Appointed 25 Jun 2012

IRELAND, Amelia Claire

Active
2 Leman Street, LondonE1 8FA
Born January 1997
Director
Appointed 17 May 2019

KARP, Michael Benjamin

Active
2 Leman Street, LondonE1 8FA
Born December 1958
Director
Appointed 25 Jun 2012

LEVITON, Craig

Active
2 Leman Street, LondonE1 8FA
Born December 1970
Director
Appointed 21 Dec 2021

LEWIN, Edward James

Active
2 Leman Street, LondonE1 8FA
Born September 1979
Director
Appointed 25 Jun 2012

OFER, Marilyn

Active
2 Leman Street, LondonE1 8FA
Born March 1953
Director
Appointed 15 Jun 2015

WINTON, Francoise Cecilia

Active
2 Leman Street, LondonE1 8FA
Born May 1955
Director
Appointed 24 Feb 2025

PAISNER, Martin David

Resigned
London Bridge, LondonEC4R 9HA
Secretary
Appointed 13 Feb 2018
Resigned 06 Jul 2023

POLLOCK MBE, Karen

Resigned
12 Red Lion Square, LondonWC1R 4QD
Secretary
Appointed 27 Apr 2001
Resigned 13 Feb 2018

BLECHNER, Olivier

Resigned
Arram Berlyn Gardner, LondonEC1Y 2AB
Born August 1975
Director
Appointed 25 Jun 2012
Resigned 06 Jun 2018

GRYN, David

Resigned
1 Hillside Gardens, LondonN6 5SU
Born November 1963
Director
Appointed 27 Apr 2001
Resigned 13 Sept 2017

HARRINGTON, Richard Irwin, Sir

Resigned
Houses Of Parliament, LondonSW1A 0AA
Born November 1957
Director
Appointed 15 Jun 2015
Resigned 03 Sept 2018

HARRINGTON, Richard Irwin

Resigned
Arram Berlyn Gardner, LondonEC1Y 2AB
Born November 1957
Director
Appointed 25 Jun 2012
Resigned 07 Oct 2014

HART-MOXON, Kitty

Resigned
AL5
Born December 1926
Director
Appointed 27 Apr 2001
Resigned 13 Sept 2017

HELFGOTT, Ben

Resigned
Summit House, LondonWC1R 4QD
Born November 1929
Director
Appointed 27 Apr 2001
Resigned 02 May 2018

HUNT, David James Fletcher, Lord Hunt Of Wirral

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born May 1942
Director
Appointed 27 Apr 2001
Resigned 07 Nov 2011

JANNER, Greville Ewan, Lord

Resigned
Flat One The Seasons, LondonNW3 7TH
Born July 1928
Director
Appointed 27 Apr 2001
Resigned 25 Jun 2012

LAWRENCE, Ivan John, Sir

Resigned
Dunally Cottage, SheppertonTW17 8LH
Born December 1936
Director
Appointed 27 Apr 2001
Resigned 13 Sept 2017

LAYTON, Nigel

Resigned
Arram Berlyn Gardner, LondonEC1Y 2AB
Born March 1963
Director
Appointed 10 Jun 2013
Resigned 03 Sept 2018

LEVITON, Craig

Resigned
73 Kingsley Way, LondonN2 0EL
Born December 1970
Director
Appointed 06 Aug 2003
Resigned 25 Jun 2012

LEWIS, Hannah

Resigned
2 Leman Street, LondonE1 8FA
Born June 1937
Director
Appointed 21 Oct 2015
Resigned 25 Oct 2024

LEWIS, Ivan

Resigned
381 Bury New Road, ManchesterM25 3AJ
Born March 1967
Director
Appointed 27 Apr 2001
Resigned 25 Jun 2012

MCNEILL, Kirsty Jean

Resigned
Arram Berlyn Gardner, LondonEC1Y 2AB
Born February 1980
Director
Appointed 25 Jun 2012
Resigned 12 Oct 2022

MENDELSOHN, Jonathan Neil, Lord

Resigned
Floor 146 New Cavendish Street, LondonW1W 6YQ
Born December 1966
Director
Appointed 27 Apr 2001
Resigned 13 Sept 2017

MERLYN-REES, Merlyn, Lord

Resigned
51 West Square, LondonSE11 4SP
Born December 1920
Director
Appointed 27 Apr 2001
Resigned 07 Nov 2002

PAISNER, Martin David

Resigned
London Bridge, LondonEC4R 9HA
Born September 1943
Director
Appointed 27 Apr 2001
Resigned 06 Jul 2023

PHILLIPS, Paul Simon

Resigned
28 Marlborough Place, LondonNW8 0PD
Born January 1958
Director
Appointed 27 Apr 2001
Resigned 25 Jun 2024

ROSS, Nigel Keith

Resigned
60 Cumberland Terrace, LondonNW1 4HJ
Born February 1951
Director
Appointed 15 Sept 2003
Resigned 27 Jun 2006

RUBIN OBE, Robert Stephen

Resigned
NW3
Born December 1937
Director
Appointed 27 Apr 2001
Resigned 17 Apr 2019

SAVITT, Martin

Resigned
Brook Cottage, LondonN12 7DT
Born February 1921
Director
Appointed 27 Apr 2001
Resigned 28 Jun 2002

STRAGE, Alberta Gotthardt

Resigned
67 Addison Road, LondonW14 8JL
Born December 1934
Director
Appointed 27 Apr 2001
Resigned 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Resolution
19 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2019
CC04CC04
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
18 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Auditors Resignation Company
28 December 2007
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
18 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288cChange of Particulars
Legacy
7 April 2005
288cChange of Particulars
Legacy
18 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
287Change of Registered Office
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
225Change of Accounting Reference Date
Memorandum Articles
20 May 2002
MEM/ARTSMEM/ARTS
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
363sAnnual Return (shuttle)
Incorporation Company
27 April 2001
NEWINCIncorporation