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

CICELY NORTHCOTE TRUST (THE)

CAMELFORD HOUSE, 87-89 ALBERT EMBANKMENT LONDON, SE1 7TP,
Company Registration Number
00640196
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cicely Northcote Trust (the)
CICELY NORTHCOTE TRUST (THE) was founded on 1959-10-22 and has its registered office in . The organisation's status is listed as "Active". Cicely Northcote Trust (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
CICELY NORTHCOTE TRUST (THE)
 
Legal Registered Office
CAMELFORD HOUSE
87-89 ALBERT EMBANKMENT LONDON
SE1 7TP
Other companies in SE1
 
Filing Information
Company Number 00640196
Company ID Number 00640196
Date formed 1959-10-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 13:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CICELY NORTHCOTE TRUST (THE)
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 CICELY NORTHCOTE TRUST (THE)

Current Directors
Officer Role Date Appointed
PAULINE MARY ROBERTSON
Company Secretary 1991-04-24
TESFAI BERHANE
Director 2000-11-22
MALCOLM THOMAS DOWNES
Director 2012-06-20
ALAN GEOFFREY HANCOCK
Director 2007-03-20
VALERIE ELIZABETH JOHNSON BELL
Director 2006-07-11
VICTORIA PROUSE
Director 2011-06-15
PAULINE MARY ROBERTSON
Director 1991-04-24
PETER JONATHAN TRUESDALE
Director 2017-06-29
JANET ROSEMARY WELLS
Director 1995-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
MIA ALISON KYTE HILBORN
Director 2016-04-19 2017-07-20
GARY YU CHONG LOKE
Director 2008-04-15 2016-12-08
YINGLEN BUTT
Director 2013-09-11 2016-12-05
FREDERIC ADAMS-MONTANTIN
Director 2011-06-15 2013-06-12
ADRIAN HOPPER
Director 2008-03-04 2012-09-04
REBECCA MAGOWAN
Director 2010-05-20 2012-01-31
BLANCHE ABISODUN CASSELL
Director 2006-10-11 2010-05-20
NAOMI MACKENZIE-DAVIES
Director 2008-03-04 2009-10-04
SUSAN MARY JOYCE
Director 2002-05-15 2009-03-11
TARA ALEXANDRA PATERSON
Director 1999-05-11 2009-03-11
FELICITY MURDO SMITH
Director 1991-04-24 2008-05-15
NIGEL TURNER BATEMAN
Director 1992-04-23 2007-07-19
MARY HALL MAGOWAN
Director 1991-04-24 2007-05-16
JULIAN NICHOLAS GOLDSMID
Director 1991-04-24 2006-03-13
HELEN PESTON
Director 2000-06-28 2005-07-13
JANE MARGARET GELDER
Director 1995-05-02 1999-02-01
CATHRYN MARY NORTON
Director 1997-04-14 1998-06-04
DAVID ANTHONY KEABLE-ELLIOT
Director 1996-04-25 1998-04-20
ASIF ANWAR AHMAD
Director 1993-02-01 1996-04-24
MAURA ELWES MARY BENHAM
Director 1991-04-24 1996-04-24
EVA ANN FROMMER
Director 1991-04-24 1995-05-02
ANDREW FITZGERALD HAYNES
Director 1992-04-23 1995-05-02
WILLIAM STUART MARSON
Director 1991-04-24 1995-05-02
JOHN AFFLECK
Director 1991-04-24 1994-04-17
GERALDINE LAURA FINNEY
Director 1992-04-23 1994-04-17
JOHN WILLIAM ANDERSON
Director 1991-04-24 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM THOMAS DOWNES AGE UK HOUNSLOW Director 2015-05-20 CURRENT 1997-03-25 Active
MALCOLM THOMAS DOWNES DODDINGTON AND ROLLO COMMUNITY ASSOCIATION LIMITED(THE) Director 2009-09-02 CURRENT 1983-03-28 Active
JANET ROSEMARY WELLS ALFORD HOUSE Director 2008-03-03 CURRENT 2008-03-03 Active
JANET ROSEMARY WELLS CREATIVE ST JOHN'S, WATERLOO LIMITED Director 2007-10-15 CURRENT 2006-12-06 Dissolved 2013-09-24

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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY HANCOCK
2024-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY HANCOCK
2023-06-01CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-05-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13DIRECTOR APPOINTED MR CALVIN BALDER BANES JACKSON
2022-10-13DIRECTOR APPOINTED MR JOSEPH ALBERT DUGDALE
2022-10-13AP01DIRECTOR APPOINTED MR CALVIN BALDER BANES JACKSON
2022-08-04AP01DIRECTOR APPOINTED MRS BENEDICTA EBUN OLADIMEJI
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AP01DIRECTOR APPOINTED MR PATRICK ANTHONY DAVIS
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PROUSE
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AP01DIRECTOR APPOINTED MS ANGELA KATHERINE DAWE
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA GORDON
2020-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-10-24AP03Appointment of Mrs Valerie Elizabeth Johnson-Bell as company secretary on 2019-10-14
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY ROBERTSON
2019-08-02AP01DIRECTOR APPOINTED MISS DEBRA GORDON
2019-08-01AP01DIRECTOR APPOINTED MR LIAM ANTHONY DALEY
2019-08-01TM02Termination of appointment of Pauline Mary Robertson on 2019-06-13
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AP01DIRECTOR APPOINTED MR PETER JONATHAN TRUESDALE
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MIA ALISON KYTE HILBORN
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY LOKE
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR YINGLEN BUTT
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16AP01DIRECTOR APPOINTED REVD MIA ALISON KYTE HILBORN
2016-04-28AR0123/04/16 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-30AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-30CH01Director's details changed for Victoria Richards on 2014-06-15
2014-05-15AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-03AP01DIRECTOR APPOINTED YINGLEN BUTT
2013-09-19AP01DIRECTOR APPOINTED YINGLEN BUTT
2013-07-05AR0123/04/13 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOPPER
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ADAMS-MONTANTIN
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ADAMS-MONTANTIN
2013-05-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-25AP01DIRECTOR APPOINTED MR MALCOLM THOMAS DOWNES
2012-05-31AA31/12/11 TOTAL EXEMPTION FULL
2012-04-25AR0123/04/12 NO MEMBER LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MAGOWAN
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ADAMS-MONTANTIN / 25/04/2012
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA TSHIBANGU
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TESFAI BERHANE / 20/06/2010
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME SHAW
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MAGOWAN / 15/08/2011
2011-08-24AP01DIRECTOR APPOINTED FREDERIC ADAMS-MONTANTIN
2011-08-24AP01DIRECTOR APPOINTED VICTORIA RICHARDS
2011-05-26AR0123/04/11 NO MEMBER LIST
2011-05-19AA31/12/10 TOTAL EXEMPTION FULL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BLANCHE CASSELL
2010-10-11AP01DIRECTOR APPOINTED REBECCA MAGOWAN
2010-06-17AR0123/04/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA TSHIBANGU / 23/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY ROBERTSON / 23/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY YU CHONG LOKE / 23/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH JOHNSON BELL / 23/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOPPER / 23/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY HANCOCK / 23/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE ABISODUN CASSELL / 23/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TESFAI BERHANE / 23/04/2010
2010-04-27AA31/12/09 TOTAL EXEMPTION FULL
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI MACKENZIE-DAVIES
2009-06-11288aDIRECTOR APPOINTED ADRIAN HOPPER
2009-06-04288aDIRECTOR APPOINTED NAOMI MACKENZIE-DAVIES
2009-06-04288aDIRECTOR APPOINTED GARY YU CHONG LOKE
2009-05-12363aANNUAL RETURN MADE UP TO 23/04/09
2009-04-29AA31/12/08 TOTAL EXEMPTION FULL
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN JOYCE
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR TARA PATERSON
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR FELICITY MURDO SMITH
2008-05-07363aANNUAL RETURN MADE UP TO 23/04/08
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BATEMAN
2008-04-23AA31/12/07 TOTAL EXEMPTION FULL
2007-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sANNUAL RETURN MADE UP TO 23/04/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2006-06-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363(288)DIRECTOR RESIGNED
2006-05-17363sANNUAL RETURN MADE UP TO 23/04/06
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-01363sANNUAL RETURN MADE UP TO 23/04/05
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-23288bDIRECTOR RESIGNED
2004-06-08363sANNUAL RETURN MADE UP TO 23/04/04
2004-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CICELY NORTHCOTE TRUST (THE) 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 CICELY NORTHCOTE TRUST (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CICELY NORTHCOTE TRUST (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CICELY NORTHCOTE TRUST (THE)

Intangible Assets
Patents
We have not found any records of CICELY NORTHCOTE TRUST (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CICELY NORTHCOTE TRUST (THE)
Trademarks
We have not found any records of CICELY NORTHCOTE TRUST (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CICELY NORTHCOTE TRUST (THE). 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 (88990 - Other social work activities without accommodation n.e.c.) as CICELY NORTHCOTE TRUST (THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CICELY NORTHCOTE TRUST (THE) 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 CICELY NORTHCOTE TRUST (THE) 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 CICELY NORTHCOTE TRUST (THE) 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.