Background WavePink WaveYellow Wave

THE DANEFORD TRUST (04329952)

THE DANEFORD TRUST (04329952) is an active UK company. incorporated on 27 November 2001. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE DANEFORD TRUST has been registered for 24 years. Current directors include BANDELE, Ayodele, BISIKER, Wendy Ann, CHIN, Henry Randerson and 3 others.

Company Number
04329952
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2001
Age
24 years
Address
St Margaret's House, 21, Old Ford Road, London, E2 9PL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BANDELE, Ayodele, BISIKER, Wendy Ann, CHIN, Henry Randerson, CLAYTON, Edward, JAMES, Robinson, WARDLE, Mike
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DANEFORD TRUST

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

Status

active

Active since 24 years ago

Company No

04329952

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

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

St Margaret's House, 21, Old Ford Road Old Ford Road London, E2 9PL,

Previous Addresses

Unit K Reliance Wharf 2-10 Hertford Road London N1 5EW England
From: 30 September 2016To: 5 May 2022
45-47 Blythe Street London E2 6LN
From: 27 November 2001To: 30 September 2016
Timeline

64 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
New Owner
Nov 17
New Owner
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
55
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CHIN, Henry Randerson

Active
Old Ford Road, LondonE2 9PL
Secretary
Appointed 01 Nov 2025

BANDELE, Ayodele

Active
Old Ford Road, LondonE2 9PL
Born September 1986
Director
Appointed 10 Feb 2018

BISIKER, Wendy Ann

Active
Old Ford Road, LondonE2 9PL
Born July 1952
Director
Appointed 10 Jan 2015

CHIN, Henry Randerson

Active
Old Ford Road, LondonE2 9PL
Born March 1986
Director
Appointed 01 Nov 2025

CLAYTON, Edward

Active
Old Ford Road, LondonE2 9PL
Born September 1976
Director
Appointed 21 Oct 2009

JAMES, Robinson

Active
Old Ford Road, LondonE2 9PL
Born November 1975
Director
Appointed 23 Jul 2016

WARDLE, Mike

Active
Old Ford Road, LondonE2 9PL
Born December 1965
Director
Appointed 10 Feb 2018

MCKELL, Alexandra

Resigned
Reliance Wharf, LondonN1 5EW
Secretary
Appointed 01 Feb 2018
Resigned 11 Mar 2019

STEVENS, Anthony

Resigned
7 Ashbee House, LondonE2 0LL
Secretary
Appointed 27 Nov 2001
Resigned 31 Aug 2015

STEVENS, Tony

Resigned
Old Ford Road, LondonE2 9PL
Secretary
Appointed 05 Dec 2018
Resigned 01 Nov 2025

THORP, David John

Resigned
45-47 Blythe StreetE2 6LN
Secretary
Appointed 27 Jul 2015
Resigned 02 Mar 2016

WILSON, Adeana

Resigned
Reliance Wharf, LondonN1 5EW
Secretary
Appointed 12 Mar 2016
Resigned 06 Nov 2017

AHMED, Aiyaz

Resigned
Reliance Wharf, LondonN1 5EW
Born February 1980
Director
Appointed 15 Oct 2009
Resigned 06 Nov 2017

ALI, Sabia

Resigned
34 Vaynow Drive, Stockton On TeesTS17 5EJ
Born August 1970
Director
Appointed 27 Nov 2001
Resigned 16 Sept 2008

AMOAH, Richmond

Resigned
Old Ford Road, LondonE2 9PL
Born March 1995
Director
Appointed 13 Feb 2020
Resigned 19 Feb 2021

BAIRD, Darius-Delali Sanchez Leslie

Resigned
Reliance Wharf, LondonN1 5EW
Born October 1992
Director
Appointed 23 Jul 2016
Resigned 09 Mar 2019

BRYAN, Cathy

Resigned
Reliance Wharf, LondonN1 5EW
Born September 1979
Director
Appointed 11 Jun 2012
Resigned 22 Jan 2020

BURN, Elizabeth

Resigned
Flat 11 Artisan House, LondonE1 7EX
Born August 1949
Director
Appointed 27 Nov 2001
Resigned 10 Apr 2003

CONNEELY, Christopher Martin

Resigned
Grange Court, LondonSE19 3BW
Born July 1977
Director
Appointed 14 Jan 2006
Resigned 15 Oct 2009

CROFT, Benjamin Victor

Resigned
Reliance Wharf, LondonN1 5EW
Born April 1977
Director
Appointed 20 Feb 2011
Resigned 10 Nov 2018

FLETCHER, Tracey Sheila

Resigned
44 Barclay Road, LondonE17 3EF
Born August 1962
Director
Appointed 27 Nov 2001
Resigned 15 Oct 2009

HARRIS, Paula Dawn

Resigned
Kirkley Road, LondonSW19 3AZ
Born February 1956
Director
Appointed 08 Mar 2008
Resigned 18 Oct 2009

HIGGINS, Akilah

Resigned
Old Ford Road, LondonE2 9PL
Born April 1989
Director
Appointed 30 Sept 2019
Resigned 03 Jan 2025

HOEBEN, Zek Adriaan Neustatter

Resigned
127 Axminster Road, LondonN7 6BT
Born October 1975
Director
Appointed 10 Jul 2003
Resigned 15 Oct 2009

KOVACS, Katalin

Resigned
Reliance Wharf, LondonN1 5EW
Born February 1976
Director
Appointed 23 Jul 2016
Resigned 24 Nov 2016

MACE, Victoria

Resigned
45-47 Blythe StreetE2 6LN
Born June 1971
Director
Appointed 27 Nov 2001
Resigned 23 Jun 2015

MCDONALD, Alasdair

Resigned
55 Hervey Road, LondonSE3 8BS
Born July 1949
Director
Appointed 27 Nov 2001
Resigned 05 Mar 2010

MCDONALD, Jeveta Andrea

Resigned
Reliance Wharf, LondonN1 5EW
Born October 1984
Director
Appointed 21 Oct 2009
Resigned 06 Nov 2017

MCKELL, Alexandra

Resigned
Reliance Wharf, LondonN1 5EW
Born February 1989
Director
Appointed 23 Jun 2015
Resigned 10 Nov 2018

MITCHELL, Iain

Resigned
Reliance Wharf, LondonN1 5EW
Born December 1975
Director
Appointed 14 Jul 2012
Resigned 06 Nov 2017

PETRONI, Vanessa

Resigned
Reliance Wharf, LondonN1 5EW
Born February 1994
Director
Appointed 01 Feb 2018
Resigned 09 Mar 2019

RAHMAN, Amin

Resigned
45-47 Blythe StreetE2 6LN
Born April 1973
Director
Appointed 21 Oct 2009
Resigned 23 Jun 2015

ROBINSON, Lee Xuan

Resigned
6b St Marks Rise, LondonE8 2NJ
Born September 1974
Director
Appointed 30 Sept 2006
Resigned 06 Jan 2009

ROSWELL JOSEPH, Marcia

Resigned
17 Lofting Road, LondonN1 1ES
Born April 1977
Director
Appointed 08 Jan 2002
Resigned 11 Mar 2009

SANDS, Jennifer Margaret

Resigned
45-47 Blythe StreetE2 6LN
Born March 1944
Director
Appointed 15 Oct 2009
Resigned 11 Jun 2012

Persons with significant control

6

1 Active
5 Ceased

Mr James Robinson

Active
Old Ford Road, LondonE2 9PL
Born November 1975

Nature of Control

Significant influence or control
Notified 09 Mar 2019

Mr Darius-Delali Sanchez Leslie Baird

Ceased
Reliance Wharf, LondonN1 5EW
Born October 1992

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Sept 2017
Ceased 09 Mar 2019

Miss Alexandra Mckell

Ceased
Reliance Wharf, LondonN1 5EW
Born February 1989

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 23 Sept 2017
Ceased 30 Oct 2018

Mr Mike Sherriff

Ceased
Reliance Wharf, LondonN1 5EW
Born December 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Oct 2016
Ceased 09 Mar 2019

Mr Benjamin Victor Croft

Ceased
Reliance Wharf, LondonN1 5EW
Born April 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Oct 2016
Ceased 30 Oct 2018

Mr Aiyaz Ahmed

Ceased
Reliance Wharf, LondonN1 5EW
Born February 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Oct 2016
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company
8 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
288aAppointment of Director or Secretary
Incorporation Company
27 November 2001
NEWINCIncorporation