Background WavePink WaveYellow Wave

SASC TRUST (10723106)

SASC TRUST (10723106) is an active UK company. incorporated on 12 April 2017. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. SASC TRUST has been registered for 8 years. Current directors include DEARDEN, Craig, PEARSON, Lindsay Ronald, PRENTICE, Sally and 1 others.

Company Number
10723106
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2017
Age
8 years
Address
77 East Road, London, N1 6AH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DEARDEN, Craig, PEARSON, Lindsay Ronald, PRENTICE, Sally, RICK, Benjamin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SASC TRUST

SASC TRUST is an active company incorporated on 12 April 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. SASC TRUST was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10723106

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

Age

8 Years

Incorporated 12 April 2017

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

77 East Road London, N1 6AH,

Previous Addresses

First Floor 80 Coombe Road New Malden KT3 4QS England
From: 1 October 2025To: 6 October 2025
77 East Road London N1 6AH England
From: 17 October 2024To: 1 October 2025
1 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB England
From: 16 October 2024To: 17 October 2024
77 East Road London N1 6AH England
From: 25 April 2024To: 16 October 2024
130 Wood Street London EC2V 6DL England
From: 9 May 2019To: 25 April 2024
4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 12 April 2017To: 9 May 2019
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DEARDEN, Craig

Active
2nd Floor, Euston House, LondonNW1 1AD
Born July 1969
Director
Appointed 07 Feb 2018

PEARSON, Lindsay Ronald

Active
East Road, LondonN1 6AH
Born February 1974
Director
Appointed 01 Jun 2025

PRENTICE, Sally

Active
East Road, LondonN1 6AH
Born July 1969
Director
Appointed 20 Mar 2025

RICK, Benjamin

Active
East Road, LondonN1 6AH
Born August 1972
Director
Appointed 14 Oct 2024

NAIR, Vinayak

Resigned
Eversholt Street, LondonNW1 1AD
Born September 1978
Director
Appointed 01 Jul 2019
Resigned 23 Sept 2024

POLLOCK, Nicola

Resigned
Eversholt Street, LondonNW1 1AD
Born April 1955
Director
Appointed 01 Jul 2019
Resigned 23 Sept 2024

RICK, Benjamin

Resigned
24 Eversholt Street, LondonNW1 1AD
Born August 1972
Director
Appointed 12 Apr 2017
Resigned 08 Nov 2021

SLOANE, Nathanial Lester

Resigned
77 East Road, LondonN1 6AH
Born May 1953
Director
Appointed 12 Apr 2017
Resigned 20 Nov 2023

SUSSMAN, Amelia Judith

Resigned
Reading Bridge House, ReadingRG1 8LS
Born January 1960
Director
Appointed 12 Apr 2017
Resigned 07 Feb 2018

THOMPSON, Stephanie Jane

Resigned
Wood Street, LondonEC2V 6DL
Born March 1965
Director
Appointed 19 Oct 2021
Resigned 05 Mar 2024

Persons with significant control

1

Reading Bridge House, ReadingRG1 8LS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Incorporation Company
12 April 2017
NEWINCIncorporation