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

SCHRODER CHARITY TRUST

81 RIVINGTON STREET, LONDON, EC2A 3AY,
Company Registration Number
00386771
Private Unlimited Company
Active

Company Overview

About Schroder Charity Trust
SCHRODER CHARITY TRUST was founded on 1944-04-06 and has its registered office in London. The organisation's status is listed as "Active". Schroder Charity Trust is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCHRODER CHARITY TRUST
 
Legal Registered Office
81 RIVINGTON STREET
LONDON
EC2A 3AY
Other companies in EC2A
 
Filing Information
Company Number 00386771
Company ID Number 00386771
Date formed 1944-04-06
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 07:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHRODER CHARITY TRUST
The accountancy firm based at this address is HIGHWOODS & ASSOCIATES LIMITED
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.

Company Officers of SCHRODER CHARITY TRUST

Current Directors
Officer Role Date Appointed
LAURA MARILYN BOWMAN
Company Secretary 2018-02-26
LEONIE KIRA EMMA SCHRODER FANE
Director 1998-07-30
CLAIRE LOUISE FITZALAN HOWARD
Director 1991-11-15
CHARMAINE BRENDA MALLINCKRODT
Director 1991-11-15
BRUNO LIONEL SCHRODER
Director 1991-11-15
JOHN HENRY FREDERICK SCHRODER
Director 2010-12-09
TIMOTHY BRUNO SCHRODER
Director 1994-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY YATES
Company Secretary 2007-10-26 2017-12-29
JESSICA SCHRODER
Director 2002-06-12 2010-06-22
HELEN JULIE MELLOWS
Company Secretary 2005-06-08 2007-10-25
SUSAN MARGUERITE ROBERTSON
Company Secretary 2003-06-03 2005-06-08
BRIAN VICTOR TEW
Company Secretary 1991-11-15 2003-06-03
JOHN HENRY RICHARD SCHRODER
Director 1992-11-26 2002-06-12
JOAN KATHLEEN SCHRODER
Director 1991-11-15 1993-12-03
JOHN HENRY BRUNO SCHRODER
Director 1991-11-15 1992-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONIE KIRA EMMA SCHRODER FANE DUNLOSSIT (ENERGY) LIMITED Director 2017-07-07 CURRENT 2015-04-14 Active - Proposal to Strike off
LEONIE KIRA EMMA SCHRODER FANE RED SQUIRREL SURVIVAL TRUST LIMITED Director 2015-12-15 CURRENT 2006-09-20 Active
LEONIE KIRA EMMA SCHRODER FANE THE SHIMPLING TRUST LIMITED Director 2014-12-16 CURRENT 1987-09-04 Active
LEONIE KIRA EMMA SCHRODER FANE SWIFTBOURNE EQUESTRIAN PARTNERS LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-05-24
LEONIE KIRA EMMA SCHRODER FANE EGHAM DELL LIMITED Director 2013-08-01 CURRENT 1954-05-27 Active
LEONIE KIRA EMMA SCHRODER FANE ONE-FORTY-FIVE TRUST LIMITED Director 2010-04-08 CURRENT 1937-11-01 Active
LEONIE KIRA EMMA SCHRODER FANE HURSTBOURNE TRUSTEES LIMITED Director 2007-01-17 CURRENT 2006-06-08 Active
LEONIE KIRA EMMA SCHRODER FANE THE DUNLOSSIT AND ISLAY COMMUNITY TRUST Director 2006-10-18 CURRENT 2006-10-18 Active
LEONIE KIRA EMMA SCHRODER FANE DUNLOSSIT (FARMING) LIMITED Director 1997-03-26 CURRENT 1997-02-12 Active
CLAIRE LOUISE FITZALAN HOWARD ARDNAVE MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET HERITAGE INVESTMENTS LIMITED Director 2008-03-18 CURRENT 1991-03-04 Active - Proposal to Strike off
CLAIRE LOUISE FITZALAN HOWARD STANSTED PARK FOUNDATION Director 2004-10-18 CURRENT 2003-09-22 Active
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET INSURANCE SERVICES LIMITED Director 2004-07-01 CURRENT 1983-06-30 Active
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 2004-07-01 CURRENT 1992-01-30 Active - Proposal to Strike off
CLAIRE LOUISE FITZALAN HOWARD GAUNTLET CORPORATE RISKS LIMITED Director 2004-07-01 CURRENT 1994-08-15 Active - Proposal to Strike off
CHARMAINE BRENDA MALLINCKRODT THE TAVISTOCK TRUST FOR APHASIA Director 2009-09-24 CURRENT 2009-08-12 Active
CHARMAINE BRENDA MALLINCKRODT ONE-FORTY-FIVE TRUST LIMITED Director 1990-12-27 CURRENT 1937-11-01 Active
CHARMAINE BRENDA MALLINCKRODT EGHAM DELL LIMITED Director 1990-12-27 CURRENT 1954-05-27 Active
BRUNO LIONEL SCHRODER DUNLOSSIT (ENERGY) LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
BRUNO LIONEL SCHRODER THE DUNLOSSIT AND ISLAY COMMUNITY TRUST Director 2006-10-18 CURRENT 2006-10-18 Active
BRUNO LIONEL SCHRODER AVONVOGIE ENTERPRISES LIMITED Director 2005-04-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRUNO LIONEL SCHRODER DUNLOSSIT (FARMING) LIMITED Director 1997-03-26 CURRENT 1997-02-12 Active
BRUNO LIONEL SCHRODER DUNLOSSIT TRUSTEES LIMITED Director 1990-12-31 CURRENT 1987-04-15 Active
JOHN HENRY FREDERICK SCHRODER CRUCIS DEVELOPMENTS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JOHN HENRY FREDERICK SCHRODER ARDNAVE MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
TIMOTHY BRUNO SCHRODER THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
TIMOTHY BRUNO SCHRODER THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
TIMOTHY BRUNO SCHRODER JOHN SCHRODER (TRUSTEES) LIMITED Director 1993-03-23 CURRENT 1993-01-04 Active
TIMOTHY BRUNO SCHRODER EGHAM AND ISLAY TRUSTEES LIMITED Director 1990-12-10 CURRENT 1954-07-07 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
2025-02-03CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES
2025-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES
2024-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-10Termination of appointment of Laura Marilyn Bowman on 2024-10-10
2024-10-10Appointment of Mr Adrian Conroy as company secretary on 2024-10-10
2024-10-10AP03Appointment of Mr Adrian Conroy as company secretary on 2024-10-10
2024-10-10TM02Termination of appointment of Laura Marilyn Bowman on 2024-10-10
2024-07-25APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNO SCHRODER
2024-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNO SCHRODER
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR CHARMAINE BRENDA MALLINCKRODT
2023-09-28DIRECTOR APPOINTED MS MARINA KATHERINE FITZALAN HOWARD
2023-09-28AP01DIRECTOR APPOINTED MS MARINA KATHERINE FITZALAN HOWARD
2023-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE BRENDA MALLINCKRODT
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-07-08CH01Director's details changed for Mrs Leonie Kira Emma Schroder on 2020-04-06
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14CH01Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 2018-11-08
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO LIONEL SCHRODER
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-03-13AP03Appointment of Laura Marilyn Bowman as company secretary on 2018-02-26
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 6
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-12TM02Termination of appointment of Sally Yates on 2017-12-29
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-23CH01Director's details changed for John Henry Frederick Schroder on 2017-02-07
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE BRENDA MALLINCKRODT / 07/02/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRUNO SCHRODER / 07/02/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE FITZALAN HOWARD / 07/02/2017
2017-02-13CH03SECRETARY'S DETAILS CHNAGED FOR SALLY YATES on 2017-02-07
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO LIONEL SCHRODER / 07/02/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONIE KIRA EMMA SCHRODER FANE / 07/02/2017
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-14AR0115/12/15 ANNUAL RETURN FULL LIST
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-09AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-31AR0125/11/13 ANNUAL RETURN FULL LIST
2012-11-01AR0130/10/12 ANNUAL RETURN FULL LIST
2011-10-12AR0120/09/11 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/11 FROM 31 Gresham Street London EC2V 7QA
2010-12-15AP01DIRECTOR APPOINTED JOHN HENRY FREDERICK SCHRODER
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SCHRODER
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0115/09/10 FULL LIST
2009-09-07363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / LEONIE SCHRODER FANE / 29/07/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-19363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-02-21288bSECRETARY RESIGNED
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2004-12-07363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-21288bSECRETARY RESIGNED
2003-07-21288aNEW SECRETARY APPOINTED
2002-12-17363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288bDIRECTOR RESIGNED
2001-12-11363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2000-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 120 CHEAPSIDE LONDON EC2V 6DS
1999-12-14363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1998-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-14363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-09-09288aNEW DIRECTOR APPOINTED
1997-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1996-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1995-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-12363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1994-12-16363sRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-16288NEW DIRECTOR APPOINTED
1993-12-20363sRETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS
1993-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-20288DIRECTOR RESIGNED
1993-01-04288NEW DIRECTOR APPOINTED
1992-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-17363sRETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-12-17288DIRECTOR RESIGNED
1992-01-22363bRETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS
1992-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/92
1991-02-25363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1989-12-14363RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS
1989-02-19363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-01-24363RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS
1987-01-22363RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to SCHRODER CHARITY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHRODER CHARITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHRODER CHARITY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 SCHRODER CHARITY TRUST

Intangible Assets
Patents
We have not found any records of SCHRODER CHARITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SCHRODER CHARITY TRUST
Trademarks
We have not found any records of SCHRODER CHARITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHRODER CHARITY TRUST. 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 (74990 - Non-trading company) as SCHRODER CHARITY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHRODER CHARITY TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHRODER CHARITY TRUST 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 SCHRODER CHARITY TRUST 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.