Background WavePink WaveYellow Wave

THE ADNAN JAFFERY EDUCATIONAL TRUST (07542283)

THE ADNAN JAFFERY EDUCATIONAL TRUST (07542283) is an active UK company. incorporated on 24 February 2011. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE ADNAN JAFFERY EDUCATIONAL TRUST has been registered for 15 years. Current directors include CATON, Sarah, GODALL, Asif Ijaz, HOWELL, Louis and 1 others.

Company Number
07542283
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2011
Age
15 years
Address
52 Ashlin Road, London, E15 2AP
Industry Sector
Education
Business Activity
Educational support activities
Directors
CATON, Sarah, GODALL, Asif Ijaz, HOWELL, Louis, HURLSTONE, Toby Oliver Matthew
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ADNAN JAFFERY EDUCATIONAL TRUST

THE ADNAN JAFFERY EDUCATIONAL TRUST is an active company incorporated on 24 February 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE ADNAN JAFFERY EDUCATIONAL TRUST was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07542283

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

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

52 Ashlin Road London, E15 2AP,

Previous Addresses

12B Copped Hall Way Camberley Surrey GU15 1PA
From: 25 November 2014To: 3 June 2024
17 Red Lion Square London WC1R 4QH
From: 14 March 2012To: 25 November 2014
717 B North Circular Road London NW2 7AH United Kingdom
From: 31 May 2011To: 14 March 2012
65 Drury Lane, London WC2B 5SP England
From: 24 February 2011To: 31 May 2011
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Oct 17
Director Joined
Dec 18
Director Left
Jun 21
Director Left
Jul 21
Director Left
May 24
Director Left
May 24
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CATON, Sarah

Active
Lothair Road South, LondonN4 1EL
Born January 1966
Director
Appointed 04 Dec 2018

GODALL, Asif Ijaz

Active
Ashlin Road, LondonE15 2AP
Born January 1976
Director
Appointed 24 Feb 2011

HOWELL, Louis

Active
Mount Pleasant Road, LondonSE13 6HX
Born July 1994
Director
Appointed 25 Oct 2017

HURLSTONE, Toby Oliver Matthew

Active
Ashlin Road, LondonE15 2AP
Born September 1969
Director
Appointed 24 Mar 2016

AL-DAMLUJI, Hassan Mustapha Henry

Resigned
74 Westbourne Terrace, LondonW2 6QA
Born November 1982
Director
Appointed 08 Oct 2011
Resigned 01 Nov 2012

AZAD, Ariana

Resigned
Copped Hall Way, CamberleyGU15 1PA
Born October 1975
Director
Appointed 29 Nov 2013
Resigned 01 Feb 2017

GUTOWSKI, Laura Marie

Resigned
Copped Hall Way, CamberleyGU15 1PA
Born March 1985
Director
Appointed 08 Mar 2017
Resigned 02 Jun 2021

JAFFERY, Saeeda Akhtar

Resigned
Copped Hall Way, CamberleyGU15 1PA
Born August 1959
Director
Appointed 25 Jul 2011
Resigned 06 Jul 2021

JAFFERY, Syed Altaf Shabbir

Resigned
Copped Hall Way, CamberleyGU15 1PA
Born November 1961
Director
Appointed 09 Apr 2014
Resigned 30 May 2024

JAFFERY, Syed Asalat Shabbir

Resigned
Ashley Gardens, LondonSW1P 1HG
Born November 1967
Director
Appointed 25 Jul 2011
Resigned 11 Sept 2012

JAFFERY, Syed Asalat Shabbir

Resigned
Gloucester Walk,, LondonW8 4HY
Born November 1967
Director
Appointed 24 Feb 2011
Resigned 11 May 2011

KHAN, Madiha

Resigned
Copped Hall Way, CamberleyGU15 1PA
Born January 1982
Director
Appointed 09 Mar 2011
Resigned 30 May 2024

MIDDLETON, Kate

Resigned
Mortimer Road, LondonN1 5AP
Born June 1989
Director
Appointed 04 Dec 2012
Resigned 07 Mar 2013

SHAH, Riaz Ali

Resigned
Ashlin Road, LondonE15 2AP
Born January 1962
Director
Appointed 24 Feb 2011
Resigned 04 Jun 2025

WOODCRAFT, Clare Fiona

Resigned
Edward Square, LondonSE16 5EE
Born January 1968
Director
Appointed 09 Mar 2011
Resigned 11 Sept 2012

ZAHAR, Misa Karime

Resigned
Copped Hall Way, CamberleyGU15 1PA
Born September 1976
Director
Appointed 25 Jul 2011
Resigned 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Incorporation Company
24 February 2011
NEWINCIncorporation