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
The Griffin Schools Trust
The Griffin Schools Trust is an active company incorporated on 29 December 2011 with the registered office located in Bromley, Greater London. The Griffin Schools Trust was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07893665
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated
29 December 2011
Size
Large
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
29 December 2024
(8 months ago)
Next confirmation dated
29 December 2025
Due by
12 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about The Griffin Schools Trust
Contact
Address
2a Fielding Lane
Bromley
Kent
BR2 9FL
England
Address changed on
26 Mar 2024
(1 year 5 months ago)
Previous address was
The Talent Factory 4-14 Barmeston Road London SE6 3BH
Companies in BR2 9FL
Telephone
02086987049
Email
Available in Endole App
Website
Griffinschoolstrust.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Mrs Margaret Upama
Director • Retired • British • Lives in England • Born in Apr 1960
Angela Sandow
Director • Retired • British • Lives in England • Born in Mar 1964
Ms Julie Marie Adams
Director • Management Consultant • British • Lives in England • Born in Jun 1965
Mrs Meera Saunders
Director • Chartered Insurer • British • Lives in England • Born in Jul 1987
Rudolf Steven Williams
Director • Teacher • British • Lives in England • Born in Aug 1966
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
Age UK Berkshire
Mr Stephen William Foster is a mutual person.
Active
Senate House Worldwide Limited
Professor Mary Stiasny Stiasny is a mutual person.
Active
JM Adams Associates Limited
Ms Julie Marie Adams 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
£3.02M
Decreased by £8.66M (-74%)
Turnover
£45.24M
Increased by £3.73M (+9%)
Employees
841
Increased by 29 (+4%)
Total Assets
£58.85M
Decreased by £3.32M (-5%)
Total Liabilities
-£7.83M
Decreased by £2.03M (-21%)
Net Assets
£51.03M
Decreased by £1.29M (-2%)
Debt Ratio (%)
13%
Decreased by 2.56% (-16%)
See 10 Year Full Financials
Latest Activity
Rudolf Steven Williams Resigned
4 Months Ago on 28 Apr 2025
Full Accounts Submitted
7 Months Ago on 13 Jan 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Angela Sandow Appointed
8 Months Ago on 1 Jan 2025
Mary Stiasny Stiasny Resigned
8 Months Ago on 31 Dec 2024
Notification of PSC Statement
10 Months Ago on 12 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Louise Skillman (PSC) Resigned
1 Year 6 Months Ago on 12 Feb 2024
Elizabeth Anne Edwards (PSC) Resigned
1 Year 7 Months Ago on 9 Feb 2024
Mike Mccreedy (PSC) Resigned
1 Year 7 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover The Griffin Schools 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
Termination of appointment of Rudolf Steven Williams as a director on 28 April 2025
Submitted on 29 Apr 2025
Full accounts made up to 31 August 2024
Submitted on 13 Jan 2025
Appointment of Angela Sandow as a director on 1 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Mary Stiasny Stiasny as a director on 31 December 2024
Submitted on 9 Jan 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 7 Jan 2025
Notification of a person with significant control statement
Submitted on 12 Nov 2024
Cessation of Louise Skillman as a person with significant control on 12 February 2024
Submitted on 31 Oct 2024
Registered office address changed from The Talent Factory 4-14 Barmeston Road London SE6 3BH to 2a Fielding Lane Bromley Kent BR2 9FL on 26 March 2024
Submitted on 26 Mar 2024
Appointment of Mr Rudolf Steven Williams as a director on 9 February 2024
Submitted on 21 Feb 2024
Cessation of The Griffin Educational Trust as a person with significant control on 9 February 2024
Submitted on 21 Feb 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