Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRAIN TRUST LIMITED
Company Information for

THE BRAIN TRUST LIMITED

C/O ASMITA & ASSOCIATES, 114-116 PLUMSTEAD HIGH STREET, LONDON, SE18 1SJ,
Company Registration Number
02383683
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Brain Trust Ltd
THE BRAIN TRUST LIMITED was founded on 1989-05-15 and has its registered office in London. The organisation's status is listed as "Active". The Brain Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRAIN TRUST LIMITED
 
Legal Registered Office
C/O ASMITA & ASSOCIATES
114-116 PLUMSTEAD HIGH STREET
LONDON
SE18 1SJ
Other companies in WC2B
 
Charity Registration
Charity Number 1001012
Charity Address 86 CLAPHAM COMMON NORTH SIDE, LONDON, SW4 9SE
Charter THE BRAIN TRUST WAS FOUNDED WITH ONE PRIME OBJECTIVE: TO MAXIMISE THE ABILITY OF EACH AND EVERY INDIVIDUAL TO UNLOCK AND DEPLOY THE VAST CAPACITY OF HIS OR HER BRAIN. FOR ACTIVITIES UNDERTAKEN PLEASE SEE OUR WEBSITE, WWW.BRAINTRUST.ORG.UK
Filing Information
Company Number 02383683
Company ID Number 02383683
Date formed 1989-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRAIN TRUST LIMITED
The accountancy firm based at this address is ASMITA & ASSOCIATES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE BRAIN TRUST LIMITED
The following companies were found which have the same name as THE BRAIN TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRAIN TRUST OF CALIFORNIA Delaware Unknown
THE BRAIN TRUST INC Delaware Unknown
THE BRAIN TRUST (USA) INC. 4521 PGA BLVD. PALM BEACH GARDENS FL 33418 Inactive Company formed on the 1993-12-08
THE BRAIN TRUST, INC. 7316 GOLF POINTE CIR. SARASOTA FL 34243 Inactive Company formed on the 2012-03-28
THE BRAIN TRUST INC 255 65 STREET NORTH ST. PETERSBURG FL 33710 Inactive Company formed on the 2004-12-06
THE BRAIN TRUST 6732 West Coal Mine Avenue Suite 227 Littleton CO 80123 Good Standing Company formed on the 1997-08-25
THE BRAIN TRUST California Unknown

Company Officers of THE BRAIN TRUST LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND DENNIS KEENE
Company Secretary 2007-08-01
JORGE OSCAR CASTANEDA
Director 2018-02-06
JACQUELINE SUSAN EALES
Director 2012-05-12
ALEXANDER PHILIP SIMON KEENE
Director 2012-05-12
RAYMOND DENNIS KEENE
Director 1992-05-15
ERIC SCHILLER
Director 2012-05-12
JULIAN IVAN PETER SIMPOLE
Director 2012-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
TONY BUZAN
Director 1992-05-15 2018-02-06
NATHAN JOSEPH DIVINSKY
Company Secretary 2008-01-29 2012-06-17
NATHAN JOSEPH DIVINSKY
Director 2008-01-29 2012-06-17
BYRON JACOBS
Director 2008-01-29 2010-08-10
BANKSIDE INVESTMENTS LIMITED
Company Secretary 2003-07-07 2007-08-01
VANDA ANNE NORTH
Director 1992-05-15 2007-02-07
MARY HELEN TOVEY
Company Secretary 1992-12-01 2003-06-30
BRIAN JOHN MAYNARD TOVEY
Director 1992-05-15 2003-06-30
MARY HELEN TOVEY
Director 1992-05-15 2003-06-30
JAMES WEBSTER
Director 1992-05-15 1996-05-27
GRAHAM PETER BIGNALL
Director 1992-05-15 1996-05-14
SALLY ELIZABETH SHELFORD
Company Secretary 1992-12-01 1993-03-11
WALLACE KEITH DAVIES
Director 1992-05-15 1993-03-11
JAMES HENRY GORDON LEE
Director 1992-05-15 1993-03-07
DAVID NEIL LAURENCE LEVY
Director 1992-05-15 1993-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND DENNIS KEENE FESTIVAL OF THE MIND INTERNATIONAL LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Dissolved 2014-10-21
JACQUELINE SUSAN EALES WORLD MEMORY CHAMPIONSHIPS INTERNATIONAL LIMITED Director 2018-01-17 CURRENT 2007-09-07 Active
ALEXANDER PHILIP SIMON KEENE WORLD MEMORY CHAMPIONSHIPS LIMITED Director 2018-02-09 CURRENT 2016-01-20 Active
RAYMOND DENNIS KEENE TONY BUZAN INTERNATIONAL LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
RAYMOND DENNIS KEENE BUZAN INTERNATIONAL TECHNOLOGY LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
RAYMOND DENNIS KEENE FALCON VISION TRADING COMPANY LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
RAYMOND DENNIS KEENE THE WORLD IS MY OYSTER LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
RAYMOND DENNIS KEENE WORLD MEMORY CHAMPIONSHIPS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
RAYMOND DENNIS KEENE INTELLIGENT RESOURCES AND SERVICES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
RAYMOND DENNIS KEENE OUTSIDE IN PATHWAYS LTD Director 2012-05-15 CURRENT 2008-03-03 Active
RAYMOND DENNIS KEENE UK PRIMARY SCHOOLS MEMORY CHAMPIONSHIPS LTD Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2013-08-20
RAYMOND DENNIS KEENE UK SCHOOLS MEMORY CHAMPIONSHIPS LTD Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2013-08-20
RAYMOND DENNIS KEENE THE SCHOOL MEMORY CHAMPIONSHIPS LTD Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2013-08-20
RAYMOND DENNIS KEENE THE SCHOOLS MEMORY CHAMPIONSHIP LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2013-08-20
RAYMOND DENNIS KEENE MENTAL LITERACY FOR ALL LTD Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2013-08-20
RAYMOND DENNIS KEENE FESTIVAL OF THE MIND INTERNATIONAL LIMITED Director 2007-11-16 CURRENT 2007-11-16 Dissolved 2014-10-21
RAYMOND DENNIS KEENE IMPALA (LONDON) LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2014-10-21
JULIAN IVAN PETER SIMPOLE WORLD MEMORY CHAMPIONSHIPS INTERNATIONAL LIMITED Director 2018-01-17 CURRENT 2007-09-07 Active
JULIAN IVAN PETER SIMPOLE OUTSIDE IN PATHWAYS LTD Director 2014-12-02 CURRENT 2008-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23DIRECTOR APPOINTED MR RAYMOND DENNIS KEENE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN EALES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PHILIP SIMON KEENE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR RAYMOND DENNIS KEENE
2023-07-11Appointment of Mr Julian Ivan Peter Simpole as company secretary on 2023-06-30
2023-07-11Termination of appointment of Raymond Dennis Keene on 2023-06-30
2023-06-09CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM 86 Clapham Common North Side London SW4 9SE England
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MR MAREK STEFAN KASPERSKI
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SCHILLER
2021-04-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM 1-2 Charterhouse Mews London EC1M 6BB United Kingdom
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY BUZAN
2018-02-27AP01DIRECTOR APPOINTED JORGE OSCAR CASTANEDA
2018-01-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-22CH01Director's details changed for Alexander Philip Simon Keene on 2017-03-22
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03AR0115/05/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14CH01Director's details changed for Mr Tony Buzan on 2015-11-29
2015-05-15AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Alexander Philip Simon Keene on 2015-04-27
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 6Th Floor 25 Farringdon Street London EC4A 4AB
2014-05-16AR0115/05/14 ANNUAL RETURN FULL LIST
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 66 Chiltern Street London W1U 4JT United Kingdom
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0115/05/12 ANNUAL RETURN FULL LIST
2012-07-25AP01DIRECTOR APPOINTED ERIC SCHILLER
2012-07-25AP01DIRECTOR APPOINTED JULIAN IVAN PETER SIMPOLE
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JOSEPH DIVINSKY
2012-07-25AP01DIRECTOR APPOINTED JACQUELINE SUSAN EALES
2012-07-25AP01DIRECTOR APPOINTED ALEXANDER PHILIP SIMON KEENE
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY NATHAN DIVINSKY
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0115/05/11 NO MEMBER LIST
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BYRON JACOBS
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-09-15DISS40DISS40 (DISS40(SOAD))
2010-09-14AR0115/05/10 NO MEMBER LIST
2010-09-14GAZ1FIRST GAZETTE
2010-02-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21363aANNUAL RETURN MADE UP TO 15/05/09
2008-11-13AA31/03/08 TOTAL EXEMPTION FULL
2008-05-22363aANNUAL RETURN MADE UP TO 15/05/08
2008-04-03288aDIRECTOR AND SECRETARY APPOINTED PROFESSOR NATHAN JOSEPH DIVINSKY
2008-04-03288aDIRECTOR APPOINTED BYRON JACOBS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM HIGH HOUSE EWELME WALLINGFORD OXFORDSHIRE OX10 6HQ
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288bSECRETARY RESIGNED
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363sANNUAL RETURN MADE UP TO 15/05/07
2007-03-26288bDIRECTOR RESIGNED
2007-03-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sANNUAL RETURN MADE UP TO 15/05/06
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27363sANNUAL RETURN MADE UP TO 15/05/05
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sANNUAL RETURN MADE UP TO 15/05/04
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 80 RYECROFT ROAD STREATHAM LONDON SW16 3EH
2003-08-05288aNEW SECRETARY APPOINTED
2003-07-04363sANNUAL RETURN MADE UP TO 15/05/03
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sANNUAL RETURN MADE UP TO 15/05/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-27363sANNUAL RETURN MADE UP TO 15/05/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 80 RYECROFT ROAD LONDON SW16 3EH
2000-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sANNUAL RETURN MADE UP TO 15/05/00
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-16363sANNUAL RETURN MADE UP TO 15/05/99
1999-02-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-21363sANNUAL RETURN MADE UP TO 15/05/98
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-31363sANNUAL RETURN MADE UP TO 15/05/97
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to THE BRAIN TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-14
Fines / Sanctions
No fines or sanctions have been issued against THE BRAIN TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRAIN TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BRAIN TRUST LIMITED

Intangible Assets
Patents
We have not found any records of THE BRAIN TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRAIN TRUST LIMITED
Trademarks
We have not found any records of THE BRAIN TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRAIN TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as THE BRAIN TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRAIN TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE BRAIN TRUST LIMITEDEvent Date2010-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRAIN TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BRAIN TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.