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

THE HELEN HAMLYN TRUST

66 LINCOLNS INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
04115082
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Helen Hamlyn Trust
THE HELEN HAMLYN TRUST was founded on 2000-11-27 and has its registered office in . The organisation's status is listed as "Active". The Helen Hamlyn Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE HELEN HAMLYN TRUST
 
Legal Registered Office
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH
Other companies in WC2A
 
Charity Registration
Charity Number 1084839
Charity Address THE HELEN HAMLYN TRUST, 129 OLD CHURCH STREET, LONDON, SW3 6EB
Charter THE TRUST'S CORE AIM IS TO INITIATE AND SUPPORT INNOVATIVE MEDIUM TO LONG TERM PROJECTS WHICH WILL EFFECT LASTING CHANGE AND IMPROVE QUALITY OF LIFE.
Filing Information
Company Number 04115082
Company ID Number 04115082
Date formed 2000-11-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 09:02:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HELEN HAMLYN TRUST
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 THE HELEN HAMLYN TRUST

Current Directors
Officer Role Date Appointed
BRENDAN HURLEY CAHILL
Director 2001-11-01
KATHARINE SUSAN GAVRON
Director 2000-11-27
HELEN ROICE HAMLYN
Director 2000-11-27
STEPHEN RICHARD LEWIN
Director 2015-11-11
MARGARET O'RORKE
Director 2001-11-01
ALISON MARGARET PEACOCK
Director 2018-01-17
SHOBITA PUNJA
Director 2000-11-27
DEBORAH ANNE SWALLOW
Director 2005-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM BOLLAND
Director 2008-12-18 2014-05-27
ANTHONY WILLIAM CHARLTON EDWARDS
Director 2003-06-06 2012-07-31
ANDREW PATRICK GRAY
Company Secretary 2005-05-18 2010-03-31
BERNARD MELCHIOR FEILDEN
Director 2000-11-27 2005-07-04
BARRY GILLIONS
Company Secretary 2004-06-14 2005-05-18
JUDITH LYNNE HILL
Company Secretary 2001-11-07 2004-06-14
BARRY GILLIONS
Director 2000-11-27 2003-01-21
ANTHONY WILLIAM CHARLTON EDWARDS
Company Secretary 2000-11-27 2001-11-07
ROGER HUGH KNIGHT SEELIG
Director 2000-11-27 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE SUSAN GAVRON THE OPEN FUTURES TRUST Director 2010-03-06 CURRENT 2010-03-06 Liquidation
HELEN ROICE HAMLYN THE OPEN FUTURES TRUST Director 2010-03-06 CURRENT 2010-03-06 Liquidation
STEPHEN RICHARD LEWIN LYCAENIDAE LIMITED Director 2014-10-07 CURRENT 2014-08-29 Active - Proposal to Strike off
STEPHEN RICHARD LEWIN SANDJOST LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
STEPHEN RICHARD LEWIN TUESDAY SOCIAL INVESTMENT CIC Director 2014-03-14 CURRENT 2014-01-10 Active - Proposal to Strike off
STEPHEN RICHARD LEWIN CHELSEA ESTATES LIMITED Director 2013-07-24 CURRENT 1932-04-18 Active
STEPHEN RICHARD LEWIN BYK INVESTMENTS NO.2 LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
STEPHEN RICHARD LEWIN BYK INVESTMENTS NO.3 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
STEPHEN RICHARD LEWIN BYK INVESTMENTS NO.1 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
STEPHEN RICHARD LEWIN THE TONY BLAIR GOVERNANCE INITIATIVE Director 2009-02-20 CURRENT 2008-12-23 Active - Proposal to Strike off
MARGARET O'RORKE MARGARET O'RORKE LIGHTING LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ALISON MARGARET PEACOCK C.O.T. START-UP COMPANY LIMITED Director 2017-05-15 CURRENT 2014-11-25 Active - Proposal to Strike off
ALISON MARGARET PEACOCK TEACH FIRST Director 2015-11-01 CURRENT 2002-07-05 Active
ALISON MARGARET PEACOCK LEARNING WITHOUT LIMITS LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
ALISON MARGARET PEACOCK THE OPEN FUTURES TRUST Director 2014-07-29 CURRENT 2010-03-06 Liquidation
DEBORAH ANNE SWALLOW ASIA HOUSE Director 2017-06-20 CURRENT 1997-01-29 Active
DEBORAH ANNE SWALLOW COURTAULD INSTITUTE OF ART Director 2004-10-01 CURRENT 2002-06-19 Active
DEBORAH ANNE SWALLOW SCT ENTERPRISES LTD. Director 2004-10-01 CURRENT 1995-12-13 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
2023-12-08Director's details changed for Dr Deborah Anne Swallow on 2023-08-01
2023-12-08CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-29DIRECTOR APPOINTED DR SARAH ELIZABETH THOMAS
2023-07-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SHOBITA PUNJA
2022-10-03Director's details changed for Shobita Punja on 2022-09-27
2022-07-26AP01DIRECTOR APPOINTED BARONESS GAIL REBUCK
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-20CH01Director's details changed for Brendan Hurley Cahill on 2022-06-25
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-25CH01Director's details changed for Mr Stephen Richard Lewin on 2019-09-06
2020-12-24CH01Director's details changed for Dr Deborah Anne Swallow on 2019-09-01
2020-12-24CH01Director's details changed for Dr Deborah Anne Swallow on 2019-09-01
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-09-23CH01Director's details changed for Dr Deborah Anne Swallow on 2019-09-01
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-25RES01ADOPT ARTICLES 25/07/19
2018-12-21AP01DIRECTOR APPOINTED LORD ARA WARKAIS DARZI
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17CH01Director's details changed for Lady Katharine Susan Gavron on 2018-07-13
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOBITA PUNJA / 25/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY KATHARINE SUSAN GAVRON / 25/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HURLEY CAHILL / 25/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH ANNE SWALLOW / 25/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET O'RORKE / 25/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY HELEN ROICE HAMLYN / 25/01/2018
2018-01-25AP01DIRECTOR APPOINTED DAME ALISON MARGARET PEACOCK
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-08-18CH01Director's details changed for Lady Katharine Susan Gavron on 2017-08-07
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR STEPHEN RICHARD LEWIN
2015-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-04AR0127/11/14 ANNUAL RETURN FULL LIST
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOLLAND
2013-11-27AR0127/11/13 NO MEMBER LIST
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-11-30AR0127/11/12 NO MEMBER LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-06AR0127/11/11 NO MEMBER LIST
2011-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-22AR0127/11/10 NO MEMBER LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HURLEY CAHILL / 10/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HURLEY CAHILL / 10/12/2010
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GRAY
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-09AR0127/11/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HURLEY CAHILL / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEBORAH ANNE SWALLOW / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOBITA PUNJA / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET O'RORKE / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY HELEN ROICE HAMLYN / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CHARLTON EDWARDS / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BOLLAND / 27/11/2009
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-08288aDIRECTOR APPOINTED MARK BOLLAND
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aANNUAL RETURN MADE UP TO 27/11/08
2007-11-27363aANNUAL RETURN MADE UP TO 27/11/07
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sANNUAL RETURN MADE UP TO 27/11/06
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sANNUAL RETURN MADE UP TO 27/11/05
2005-08-18288bDIRECTOR RESIGNED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sANNUAL RETURN MADE UP TO 27/11/04
2004-07-05288aNEW SECRETARY APPOINTED
2004-06-25288bSECRETARY RESIGNED
2004-01-22363sANNUAL RETURN MADE UP TO 27/11/03
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-03-23AUDAUDITOR'S RESIGNATION
2003-03-20288bDIRECTOR RESIGNED
2002-12-10363sANNUAL RETURN MADE UP TO 27/11/02
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18288cDIRECTOR'S PARTICULARS CHANGED
2002-09-13225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/01
2001-12-05363sANNUAL RETURN MADE UP TO 27/11/01
2001-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288bSECRETARY RESIGNED
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-22CERTNMCOMPANY NAME CHANGED THE LADY HAMLYN TRUST CERTIFICATE ISSUED ON 22/11/01
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2000-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Intangible Assets
Patents
We have not found any records of THE HELEN HAMLYN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE HELEN HAMLYN TRUST
Trademarks
We have not found any records of THE HELEN HAMLYN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HELEN HAMLYN 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 THE HELEN HAMLYN TRUST are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE HELEN HAMLYN 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 THE HELEN HAMLYN 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 THE HELEN HAMLYN 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.