Background WavePink WaveYellow Wave

DAY ONE TRUST (08246407)

DAY ONE TRUST (08246407) is an active UK company. incorporated on 9 October 2012. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. DAY ONE TRUST has been registered for 13 years. Current directors include BEARD, Alex Francis, BEVAN, Timothy John, CASEY, John Montgomery Blakey and 7 others.

Company Number
08246407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2012
Age
13 years
Address
London Screen Academy London Screen Academy, London, N5 2AD
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BEARD, Alex Francis, BEVAN, Timothy John, CASEY, John Montgomery Blakey, CRAMER, Rebecca, DRUMMOND SMITH, James Robert, GONSALVES, Shelley, HARDY, Lisa, KENNARD, Charles, KENNARD, William Frederick, VILLIERS, Lisa Alexandra
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY ONE TRUST

DAY ONE TRUST is an active company incorporated on 9 October 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. DAY ONE TRUST was registered 13 years ago.(SIC: 85320)

Status

active

Active since 13 years ago

Company No

08246407

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

Age

13 Years

Incorporated 9 October 2012

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 11 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

DAY ONE TRUST LTD
From: 10 December 2018To: 2 January 2019
EAST LONDON ARTS AND MUSIC
From: 13 February 2014To: 10 December 2018
EAST LONDON ACADEMY OF MUSIC
From: 9 October 2012To: 13 February 2014
Contact
Address

London Screen Academy London Screen Academy Ladbroke House, 62-66 Highbury Grove N5 2ad London, N5 2AD,

Previous Addresses

East London Arts and Music Maltings Close London E3 3TA England
From: 22 October 2019To: 3 January 2025
45 Maltings Close Maltings Close London E3 3TA England
From: 24 April 2017To: 22 October 2019
Elam Pitchford Street London E15 4RZ
From: 22 October 2015To: 24 April 2017
C/O School 21 Elam Pitchford Street London E15 4RZ
From: 7 August 2014To: 22 October 2015
C/O Sound Connections Rich Mix 35-47 Bethnal Green Road London E1 6LA England
From: 11 December 2013To: 7 August 2014
2-6 Cannon Street London EC4M 6YH
From: 9 October 2012To: 11 December 2013
Timeline

63 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Director Joined
May 14
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
May 16
Loan Secured
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
May 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEARD, Alex Francis

Active
London Screen Academy, LondonN5 2AD
Born December 1982
Director
Appointed 02 Apr 2020

BEVAN, Timothy John

Active
London Screen Academy, LondonN5 2AD
Born December 1957
Director
Appointed 06 Dec 2018

CASEY, John Montgomery Blakey

Active
London Screen Academy, LondonN5 2AD
Born August 1974
Director
Appointed 03 Dec 2020

CRAMER, Rebecca

Active
London Screen Academy, LondonN5 2AD
Born November 1983
Director
Appointed 28 Jul 2025

DRUMMOND SMITH, James Robert

Active
London Screen Academy, LondonN5 2AD
Born February 1960
Director
Appointed 27 Apr 2023

GONSALVES, Shelley

Active
London Screen Academy, LondonN5 2AD
Born September 1980
Director
Appointed 12 Aug 2019

HARDY, Lisa

Active
London Screen Academy, LondonN5 2AD
Born January 1980
Director
Appointed 06 Nov 2025

KENNARD, Charles

Active
London Screen Academy, LondonN5 2AD
Born September 1985
Director
Appointed 15 Jan 2025

KENNARD, William Frederick

Active
Cannon Street, LondonEC4M 6YH
Born October 1980
Director
Appointed 09 Oct 2012

VILLIERS, Lisa Alexandra

Active
London Screen Academy, LondonN5 2AD
Born May 1958
Director
Appointed 06 Dec 2018

BLADES, Lynn Grant

Resigned
Maltings Close, LondonE3 3TA
Born September 1960
Director
Appointed 06 Dec 2018
Resigned 11 Jul 2019

BUTCHER, Edward

Resigned
Maltings Close, LondonE3 3TA
Born February 1986
Director
Appointed 12 Aug 2019
Resigned 01 Sept 2021

BUTCHER, Edward Thomas

Resigned
Maltings Close, LondonE3 3TA
Born February 1986
Director
Appointed 09 Oct 2012
Resigned 05 Apr 2019

BUTLER, Katherine

Resigned
Maltings Close, LondonE3 3TA
Born April 1987
Director
Appointed 01 Sept 2018
Resigned 06 Dec 2018

COLEGRAVE, Benjamin Blake

Resigned
Maltings Close, LondonE3 3TA
Born July 1981
Director
Appointed 09 Oct 2012
Resigned 31 Aug 2023

COLEMAN, Michael Peter

Resigned
Barnet Grove, LondonE2 7BJ
Born May 1968
Director
Appointed 09 May 2015
Resigned 15 Jun 2016

DORRIAN, Isolde Mary Paula Rutherford

Resigned
Elmsdale Road, LondonE17 6PN
Born August 1985
Director
Appointed 09 Oct 2012
Resigned 02 Jun 2025

ERNSTOFF, Sandra Leonie

Resigned
Maltings Close, LondonE3 3TA
Born April 1959
Director
Appointed 31 Jan 2017
Resigned 06 Dec 2018

FELLNER, Eric

Resigned
Maltings Close, LondonE3 3TA
Born June 1959
Director
Appointed 06 Dec 2018
Resigned 11 Jul 2019

GONSALVES, Shelley

Resigned
Pitchford Street, LondonE15 4RZ
Born September 1980
Director
Appointed 31 Oct 2016
Resigned 06 Dec 2018

HEYMAN, David Jonathan

Resigned
Maltings Close, LondonE3 3TA
Born July 1961
Director
Appointed 06 Dec 2018
Resigned 11 Jul 2019

IWU, Lewis

Resigned
Pitchford Street, LondonE15 4RZ
Born October 1986
Director
Appointed 09 May 2015
Resigned 03 Mar 2016

JAMES O'CONNOR, Coral Samantha

Resigned
Maltings Close, LondonE3 3TA
Born September 1966
Director
Appointed 05 Dec 2022
Resigned 06 Jun 2024

JOHN, Kate Louisa

Resigned
Pitchford Street, LondonE15 4RZ
Born August 1966
Director
Appointed 22 Sept 2015
Resigned 31 Aug 2016

KENNARD, Charles Richard

Resigned
Cannon Street, LondonEC4M 6YH
Born September 1985
Director
Appointed 09 Oct 2012
Resigned 05 Apr 2019

LAIRD, Tanya

Resigned
Maltings Close, LondonE3 3TA
Born August 1978
Director
Appointed 30 May 2017
Resigned 01 May 2018

LOVELL, Terence

Resigned
Maltings Close, LondonE3 3TA
Born June 1981
Director
Appointed 01 Sept 2018
Resigned 06 Dec 2018

NETTLETON, James Thomas

Resigned
Pitchford Street, LondonE15 4RZ
Born January 1990
Director
Appointed 03 Mar 2016
Resigned 30 Sept 2017

PALMER, Jeremy David Fletcher

Resigned
London Screen Academy, LondonN5 2AD
Born August 1956
Director
Appointed 30 May 2014
Resigned 20 Oct 2025

PRITCHARD, Gary, Dr

Resigned
6 Penrose Way, LondonSE10 0EW
Born January 1961
Director
Appointed 06 Dec 2018
Resigned 04 Jan 2020

ROBERTS, Karen Louise, Dr

Resigned
Maltings Close, LondonE3 3TA
Born December 1968
Director
Appointed 30 Dec 2022
Resigned 02 Jan 2024

ROBERTS, Karen Louise, Dr

Resigned
Maltings Close, LondonE3 3TA
Born December 1968
Director
Appointed 05 Dec 2022
Resigned 23 Nov 2023

SHARROCK, Paul Frederick

Resigned
43, LondonE3 3TA
Born February 1978
Director
Appointed 01 Sept 2021
Resigned 31 Dec 2024

TAYLOR, Geoffrey Michael Windsor, Mister

Resigned
Westminster Bridge Road, LondonSE1 7JA
Born May 1968
Director
Appointed 30 May 2014
Resigned 06 Dec 2018

WEYMOUTH, Andrew Douglas

Resigned
Maltings Close, LondonE3 3TA
Born June 1960
Director
Appointed 02 Apr 2020
Resigned 03 Jan 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Auditors Resignation Company
13 April 2021
AUDAUD
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 July 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Certificate Change Of Name Company
2 January 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Resolution
10 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Resolution
22 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 February 2014
MISCMISC
Resolution
21 January 2014
RESOLUTIONSResolutions
Resolution
17 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 January 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Sail Address Company
15 October 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Incorporation Company
9 October 2012
NEWINCIncorporation