Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shacklewell School Legacy Trust
Shacklewell School Legacy Trust is an active company incorporated on 25 January 2005 with the registered office located in Sidcup, Greater London. Shacklewell School Legacy Trust was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05342164
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated
25 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 January 2025
(7 months ago)
Next confirmation dated
27 January 2026
Due by
10 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Shacklewell School Legacy Trust
Contact
Address
33 Cottage Field Close
Sidcup
DA14 4PD
England
Address changed on
21 Sep 2023
(1 year 11 months ago)
Previous address was
The Petchey Academy Shacklewell Lane London E8 2EY England
Companies in DA14 4PD
Telephone
02072751500
Email
Available in Endole App
Website
Petcheyacademy.org.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Mr Peter Andrew Young
Director • Chief Finance Officer • British • Lives in England • Born in Aug 1974
Gemma Juma
Director • Charity Manager • British • Lives in England • Born in Jul 1977
Mr Aly Verjee
Director • Researcher • British • Lives in England • Born in Aug 1983
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lewisham Local
Gemma Juma is a mutual person.
Active
Grove Chapel
Mr Peter Andrew Young is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£204K
Decreased by £2.35M (-92%)
Turnover
Unreported
Decreased by £12.81M (-100%)
Employees
1
Decreased by 139 (-99%)
Total Assets
£204K
Decreased by £29.3M (-99%)
Total Liabilities
-£3K
Decreased by £1.49M (-100%)
Net Assets
£201K
Decreased by £27.82M (-99%)
Debt Ratio (%)
1%
Decreased by 3.57% (-71%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 28 Jan 2025
Full Accounts Submitted
7 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Group Accounts Submitted
1 Year 7 Months Ago on 9 Feb 2024
Yinka Tomori Resigned
1 Year 8 Months Ago on 31 Dec 2023
Jack Gilchrist Newnham Resigned
1 Year 8 Months Ago on 31 Dec 2023
Christiana Shofoluwe Resigned
1 Year 10 Months Ago on 23 Oct 2023
Temitope Ademosu Resigned
1 Year 10 Months Ago on 18 Oct 2023
Notification of PSC Statement
1 Year 11 Months Ago on 25 Sep 2023
Jack Petchey Foundation (PSC) Resigned
1 Year 12 Months Ago on 11 Sep 2023
Get Alerts
Get Credit Report
Discover Shacklewell School Legacy Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 January 2025 with no updates
Submitted on 28 Jan 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 15 Jan 2025
Memorandum and Articles of Association
Submitted on 2 May 2024
Certificate of change of name
Submitted on 2 Apr 2024
Change of name notice
Submitted on 2 Apr 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 2 Apr 2024
Group of companies' accounts made up to 31 August 2023
Submitted on 9 Feb 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 9 Feb 2024
Termination of appointment of Jack Gilchrist Newnham as a director on 31 December 2023
Submitted on 11 Jan 2024
Termination of appointment of Yinka Tomori as a director on 31 December 2023
Submitted on 11 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs