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

TRUST FOR LONDON TRUSTEE

4-7 CHISWELL STREET, LONDON, EC1Y 4UP,
Company Registration Number
05258789
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Trust For London Trustee
TRUST FOR LONDON TRUSTEE was founded on 2004-10-13 and has its registered office in London. The organisation's status is listed as "Active". Trust For London Trustee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRUST FOR LONDON TRUSTEE
 
Legal Registered Office
4-7 CHISWELL STREET
LONDON
EC1Y 4UP
Other companies in EC1A
 
Previous Names
CITY PAROCHIAL FOUNDATION TRUSTEE01/07/2010
THE CITY PAROCHIAL FOUNDATION TRUSTEE07/07/2008
Charity Registration
Charity Number 1107172
Charity Address TRUST FOR LONDON, 6-9 MIDDLE STREET, LONDON, EC1A 7PH
Charter WE ARE A CHARITABLE ORGANISATION THAT EXISTS TO REDUCE POVERTY AND INEQUALITY ON LONDON. WE DO THIS BY FUNDING THE VOLUNTARY AND COMMUNITY SECTOR AND OTHERS, AS WELL AS BY USING OUR EXPERTISE AND KNOWLEDGE TO SUPPORT WORK THAT TACKLES POVERTY AND ITS ROOT CAUSES.
Filing Information
Company Number 05258789
Company ID Number 05258789
Date formed 2004-10-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUST FOR LONDON TRUSTEE
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 TRUST FOR LONDON TRUSTEE

Current Directors
Officer Role Date Appointed
CAROL ANNE HARRISON
Company Secretary 2006-11-10
PETER BAXTER
Director 2013-09-01
PETER JOHN BROOKS
Director 2010-09-24
STEPHEN ERIC BURNS
Director 2015-03-30
LUIS MIGUEL CORREIA DA SILVA DOMINGOS
Director 2010-07-02
NAOMI HELEN EISENSTADT
Director 2010-01-01
PETER KENNETH ESTLIN
Director 2017-04-12
DEBORAH LEIGH FINKLER
Director 2008-12-05
TARA ANN FLOOD
Director 2011-12-08
ALISON JANE GOWMAN
Director 2015-10-15
JEFFREY CHRISTOPHER HAYES
Director 2010-07-02
NIGEL HOWELL
Director 2017-06-30
ROBERT LAURENCE
Director 2007-04-12
SUSAN ELIZABETH LOGAN
Director 2010-12-09
CHARLES EDWARD LORD
Director 2015-04-05
LORAINE FRANCES MARTINS
Director 2009-09-25
ADRIAN NEWMAN
Director 2012-06-29
MEREDITH NILES
Director 2017-03-28
SONIA PRIYA SODHA
Director 2015-03-30
FIONA RUTH TWYCROSS
Director 2017-03-28
WILFRED JOHN THOMAS WEEKS
Director 2007-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD DUNCAN GALLOWAY
Director 2007-04-12 2017-04-12
JEREMY ROGER EVANS
Director 2008-09-19 2016-06-07
SOPHIE FERNANDES
Director 2010-04-08 2015-07-28
PETER ANTHONY DELANEY
Director 2004-12-31 2015-06-30
MARTIN RAYMOND DUDLEY
Director 2005-04-04 2015-04-04
MILES WINSTON BARBER
Director 2004-12-31 2012-04-04
TZEGGAI YOHANNES DERES
Director 2005-04-04 2012-03-30
MAGGIE BAXTER
Director 2004-12-31 2010-04-04
CAMERON GEDDES
Director 2006-04-04 2008-12-05
PETER DAVID SANDWITH DALE
Director 2004-12-31 2007-11-16
BHARAT MEHTA
Company Secretary 2004-12-31 2006-11-10
JOHN ALFRED BARNES
Director 2004-12-31 2005-04-04
JULIAN FRANKS
Director 2004-12-31 2005-04-04
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 2004-10-13 2004-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNE HARRISON BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-24 CURRENT 1996-11-06 Active - Proposal to Strike off
CAROL ANNE HARRISON RESOURCE FOR LONDON Company Secretary 1999-04-13 CURRENT 1992-01-10 Active
CAROL ANNE HARRISON BELLINGHAM COMMUNITY PROJECT LIMITED Company Secretary 1999-03-03 CURRENT 1992-12-14 Active
CAROL ANNE HARRISON GREENFORD PLAYING FIELDS LIMITED Company Secretary 1999-01-29 CURRENT 1992-12-14 Active - Proposal to Strike off
PETER BAXTER CIVITAS SOCIAL HOUSING LIMITED Director 2016-10-24 CURRENT 2016-09-29 Active
PETER JOHN BROOKS PETER BROOKS CONSULTANTS LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2015-05-12
STEPHEN ERIC BURNS RESOURCE FOR LONDON Director 2017-08-22 CURRENT 1992-01-10 Active
STEPHEN ERIC BURNS PEABODY GROUP MAINTENANCE LIMITED Director 2016-09-30 CURRENT 2003-02-21 Active
STEPHEN ERIC BURNS UNITED ST SAVIOUR'S CHARITY Director 2016-07-25 CURRENT 2004-04-02 Active
STEPHEN ERIC BURNS WHITE HART TRIANGLE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
STEPHEN ERIC BURNS TILFLEX MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
STEPHEN ERIC BURNS COBALT ESTATE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2007-02-28 Active
STEPHEN ERIC BURNS SIENNA MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
STEPHEN ERIC BURNS VERIDION PARK MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
STEPHEN ERIC BURNS TILFEN REGENERATION LIMITED Director 2015-07-14 CURRENT 1999-08-27 Active
STEPHEN ERIC BURNS CBHA Director 2015-07-08 CURRENT 1996-03-25 Converted / Closed
STEPHEN ERIC BURNS TCH REPAIRS LIMITED Director 2015-05-27 CURRENT 2004-06-15 Active
STEPHEN ERIC BURNS TILFEN INVESTMENT PROPERTIES LIMITED Director 2015-05-27 CURRENT 2005-03-11 Active
NAOMI HELEN EISENSTADT THE EDUCATION ENDOWMENT FOUNDATION Director 2018-06-21 CURRENT 2011-04-01 Active
NAOMI HELEN EISENSTADT ABRDN FINANCIAL FAIRNESS TRUST Director 2016-11-01 CURRENT 2009-05-15 Active
NAOMI HELEN EISENSTADT SAVE THE CHILDREN FUND Director 2012-06-25 CURRENT 1921-12-01 Active
NAOMI HELEN EISENSTADT WARREN HOUSE GROUP AT DARTINGTON Director 2010-03-24 CURRENT 2002-12-06 Active
TARA ANN FLOOD INCLUSION LONDON Director 2014-11-19 CURRENT 2008-10-21 Active
TARA ANN FLOOD HAMMERSMITH AND FULHAM COALITION AGAINST CUTS COMMUNITY INTEREST COMPANY Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2016-07-05
ALISON JANE GOWMAN MUSEUM OF LONDON ARCHAEOLOGY Director 2014-06-06 CURRENT 2011-08-24 Active
ALISON JANE GOWMAN ROMNEY TWEED COMMUNITY INTEREST COMPANY Director 2014-01-17 CURRENT 2014-01-17 Active
ALISON JANE GOWMAN TREASURES OF THE LIVERY COMPANIES EXHIBITION 2012 Director 2011-01-26 CURRENT 2010-12-29 Dissolved 2015-12-08
ALISON JANE GOWMAN LEO STERLING (UK) LIMITED Director 2009-10-19 CURRENT 2009-01-05 Dissolved 2015-01-27
JEFFREY CHRISTOPHER HAYES KING'S ELY OCTAGON SCHOOLS LIMITED Director 2018-03-09 CURRENT 2016-08-23 Active
JEFFREY CHRISTOPHER HAYES THE KING'S SCHOOL, ELY Director 2010-06-24 CURRENT 1989-11-06 Active
NIGEL HOWELL R.C. HOUSING LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES NO.4 LIMITED Director 2017-07-17 CURRENT 2010-06-30 Active
NIGEL HOWELL FERNDALE RETIREMENT MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1983-03-25 Active
NIGEL HOWELL EDGEWOOD RETIREMENT DEVELOPMENTS LIMITED Director 2015-02-18 CURRENT 1986-12-31 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES NO 3 LIMITED Director 2015-02-18 CURRENT 2002-01-14 Active
NIGEL HOWELL FIRSTPORT SECRETARIAL LIMITED Director 2015-02-18 CURRENT 2006-05-05 Active
NIGEL HOWELL MERIDIAN NEW HOMES LIMITED Director 2015-02-18 CURRENT 1992-01-31 Active
NIGEL HOWELL RENAISSANCE MANAGEMENT SERVICES LIMITED Director 2015-02-18 CURRENT 1997-07-17 Active
NIGEL HOWELL MINT PROPERTY MANAGEMENT LIMITED Director 2015-02-18 CURRENT 2005-12-02 Active
NIGEL HOWELL STONEDALE (2012) LIMITED Director 2015-02-18 CURRENT 2008-03-26 Active
NIGEL HOWELL SONATA INSURANCE SERVICES LIMITED Director 2015-02-18 CURRENT 2008-09-22 Active
NIGEL HOWELL PEGASUS COURT (BOURTON-ON-THE-WATER) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1988-08-10 Active
NIGEL HOWELL MERIDIAN PROPERTY GROUP LIMITED Director 2015-02-18 CURRENT 1988-10-19 Active
NIGEL HOWELL MATTERDALE GARDENS MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1989-07-19 Active
NIGEL HOWELL PEGASUS THAMESNORTH MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1991-08-08 Active
NIGEL HOWELL BROOK FARM COURT MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1989-04-05 Active
NIGEL HOWELL MERIDIAN HOMES LIMITED Director 2015-02-18 CURRENT 1985-12-19 Active
NIGEL HOWELL BALFOUR HOMES MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1986-02-06 Active
NIGEL HOWELL PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED Director 2015-02-18 CURRENT 1987-05-07 Active
NIGEL HOWELL MACLAREN MANAGEMENT SERVICES LIMITED Director 2015-02-18 CURRENT 1987-06-24 Active
NIGEL HOWELL PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1989-06-05 Active
NIGEL HOWELL PEGASUS COURT (PAIGNTON) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1989-06-06 Active
NIGEL HOWELL PEGASUS COURT MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1990-06-29 Active
NIGEL HOWELL EDGEWOOD MANAGEMENT SERVICES LIMITED Director 2015-02-18 CURRENT 1994-07-14 Active
NIGEL HOWELL R.C. (HOLDINGS) LIMITED Director 2015-02-18 CURRENT 1994-09-15 Active
NIGEL HOWELL KING GEORGE COURT MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1996-03-19 Active
NIGEL HOWELL CONSORT PROPERTY MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1997-12-11 Active
NIGEL HOWELL FIRSTPORT INVESTMENT PROPERTIES LIMITED Director 2015-02-18 CURRENT 2002-01-14 Active
NIGEL HOWELL PEMBERTONS MAINTENANCE TRUSTEES (ALDFORD HOUSE) LIMITED Director 2015-02-18 CURRENT 2004-04-26 Active
NIGEL HOWELL OM NOMINEE SERVICES LIMITED Director 2015-02-18 CURRENT 2008-09-11 Active
NIGEL HOWELL RETIREMENT CARE (SOUTHERN) LIMITED Director 2015-02-18 CURRENT 1990-03-28 Active
NIGEL HOWELL RETIREMENT CARE GROUP LTD Director 2015-02-18 CURRENT 1987-11-11 Active
NIGEL HOWELL RETIREMENT MARKETING SERVICES LIMITED Director 2015-02-18 CURRENT 1987-11-19 Active
NIGEL HOWELL PEGASUS COURT (ABERGAVENNY) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1988-08-10 Active
NIGEL HOWELL PEGASUS COURT (BARNWOOD) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1988-11-01 Active
NIGEL HOWELL PEGASUS COURT (FLEET) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1988-11-17 Active
NIGEL HOWELL RETIREMENT CARE LIMITED Director 2015-02-18 CURRENT 1983-03-16 Active
NIGEL HOWELL MERIDIAN RETIREMENT HOUSING SERVICES LIMITED Director 2015-02-18 CURRENT 1984-07-16 Active
NIGEL HOWELL PEGASUS COURT CHELTENHAM (MANAGEMENT) LIMITED Director 2015-02-18 CURRENT 1984-11-29 Active
NIGEL HOWELL MERIDIAN RETIREMENT HOMES LIMITED Director 2015-02-18 CURRENT 1985-02-12 Active
NIGEL HOWELL CAVENDISH MANAGEMENT (NORWICH) LIMITED Director 2015-02-18 CURRENT 1984-07-11 Active
NIGEL HOWELL FIRSTPORT RETIREMENT LIMITED Director 2015-02-18 CURRENT 1997-12-11 Active
NIGEL HOWELL FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED Director 2014-04-01 CURRENT 1982-02-17 Active
NIGEL HOWELL FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED Director 2014-04-01 CURRENT 1982-03-22 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES LIMITED Director 2014-04-01 CURRENT 1986-10-03 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES NO 2 LIMITED Director 2014-04-01 CURRENT 1988-03-16 Active
NIGEL HOWELL FIRSTPORT OPERATIONS PD LIMITED Director 2014-04-01 CURRENT 2007-06-13 Active
NIGEL HOWELL RETIREMENT HOMESEARCH LIMITED Director 2014-04-01 CURRENT 1999-08-20 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED Director 2014-04-01 CURRENT 1999-08-20 Active
NIGEL HOWELL FIRSTPORT HMF LIMITED Director 2014-04-01 CURRENT 2008-12-18 Active
NIGEL HOWELL KNIGHT SQUARE LIMITED Director 2014-04-01 CURRENT 2012-01-26 Active
NIGEL HOWELL FIRSTPORT GROUP LIMITED Director 2014-04-01 CURRENT 2002-01-14 Active
NIGEL HOWELL KNIGHT SQUARE HOLDINGS LIMITED Director 2013-04-29 CURRENT 2012-01-26 Active - Proposal to Strike off
NIGEL HOWELL KNIGHT MIDCO LIMITED Director 2013-04-16 CURRENT 2012-01-30 Active - Proposal to Strike off
ROBERT LAURENCE RESOLUTION PROPERTY ADVISERS LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
CHARLES EDWARD LORD JAMES G BROWN LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
CHARLES EDWARD LORD EDWARD LORD LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
CHARLES EDWARD LORD APPLE 66 LIMITED Director 2015-02-07 CURRENT 1985-07-12 Dissolved 2017-01-03
CHARLES EDWARD LORD THE SOCIAL INVESTMENT BUSINESS LIMITED Director 2013-01-30 CURRENT 2008-02-01 Active
LORAINE FRANCES MARTINS WOMEN IN RAIL TRADING COMMUNITY INTEREST COMPANY Director 2016-12-05 CURRENT 2016-12-05 Active
LORAINE FRANCES MARTINS MERIT WORKS LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
ADRIAN NEWMAN JUST FINANCE FOUNDATION Director 2017-02-28 CURRENT 2016-05-27 Active
ADRIAN NEWMAN CAPITAL MASS Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
ADRIAN NEWMAN LONDON DIOCESAN BOARD OF FINANCE Director 2011-07-22 CURRENT 1914-04-30 Active
ADRIAN NEWMAN LONDON DIOCESAN FUND(THE) Director 2011-07-22 CURRENT 1918-06-29 Active
ADRIAN NEWMAN SAINT BASIL'S CENTRE LIMITED Director 1998-04-27 CURRENT 1982-06-01 Dissolved 2016-08-16
MEREDITH NILES MARIE CURIE TRADING LIMITED Director 2018-01-31 CURRENT 1988-09-05 Active
MEREDITH NILES PLAN INTERNATIONAL (UK) Director 2017-03-09 CURRENT 1978-04-20 Active
SONIA PRIYA SODHA SPS STRATEGY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
FIONA RUTH TWYCROSS ENCEPHALITIS INTERNATIONAL LTD. Director 2016-07-23 CURRENT 2001-03-28 Active
WILFRED JOHN THOMAS WEEKS TIME FOR FAMILIES Director 2013-07-31 CURRENT 1999-03-30 Dissolved 2017-11-14
WILFRED JOHN THOMAS WEEKS PRISON ADVICE AND CARE TRUST (PACT) Director 2011-07-19 CURRENT 1939-09-01 Active
WILFRED JOHN THOMAS WEEKS BRITISH FUTURE Director 2011-06-07 CURRENT 2011-06-07 Active
WILFRED JOHN THOMAS WEEKS RESOURCE FOR LONDON Director 2011-05-06 CURRENT 1992-01-10 Active
WILFRED JOHN THOMAS WEEKS ARTISTIC VENTURE Director 2001-01-19 CURRENT 2001-01-19 Active - Proposal to Strike off

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
2024-03-27DIRECTOR APPOINTED MS ROSEMARY HEAT
2024-03-27Director's details changed for Ms Rosemary Heat on 2024-03-22
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PRECIOUS MUTSA SITHOLE
2023-12-12DIRECTOR APPOINTED MR ANDREW ANTHONY BEAL
2023-10-17APPOINTMENT TERMINATED, DIRECTOR REHANA BANU AMEER
2023-10-17CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01APPOINTMENT TERMINATED, DIRECTOR PETER BAXTER
2023-07-18APPOINTMENT TERMINATED, DIRECTOR JOANNE WOOLWAY GRENFELL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ONKAR SINGH SAHOTA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH ESTLIN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH ESTLIN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHRISTOPHER HAYES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHRISTOPHER HAYES
2022-12-19DIRECTOR APPOINTED DR OMAR HANIF KHAN
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR TARA ANN FLOOD
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN FLOOD
2022-10-10APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GREY COLLIER
2022-10-10DIRECTOR APPOINTED MR NICHOLAS JAMES PETERS
2022-10-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES PETERS
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GREY COLLIER
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01AP03Appointment of Mrs Heather Marian Taylor as company secretary on 2022-07-12
2022-08-01TM02Termination of appointment of Carol Anne Harrison on 2022-07-12
2022-07-15AP01DIRECTOR APPOINTED MAYOR ROKHSANA FIAZ
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EJIOFOR
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CH01Director's details changed for Mr Nigel Howell on 2021-07-02
2021-04-10AP01DIRECTOR APPOINTED MS PRECIOUS SITHOLE
2021-04-09AP01DIRECTOR APPOINTED MRS DENISE NICOLE JOSEPH
2021-02-04AP01DIRECTOR APPOINTED CLLR JOSEPH EJIOFOR
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH LOGAN
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BROOKS
2020-09-24AP01DIRECTOR APPOINTED MX CLARE LOUISE GREY COLLIER
2020-09-23AP01DIRECTOR APPOINTED MS ALEXANDRA BRYONY CARRON DOYLE
2020-09-23CH01Director's details changed for Ms Sonia Priya Sodha on 2018-11-30
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE FRANCES MARTINS
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052587890001
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED RT REVD DR JOANNE WOOLWAY GRENFELL
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-01AP01DIRECTOR APPOINTED MS GEETHANJALIE ROSEMARIE PAUL
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEIGH FINKLER
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 6 Middle Street London EC1A 7PH
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEWMAN
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-08-23AP01DIRECTOR APPOINTED DR ONKAR SINGH SAHOTA
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURENCE
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RUTH TWYCROSS
2018-01-30RES01ADOPT ARTICLES 30/01/18
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED JOHN THOMAS WEEKS
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-06RES01ADOPT ARTICLES 06/10/17
2017-08-25CH01Director's details changed for Mrs Susan Elizabeth Logan on 2017-08-23
2017-08-18AP01DIRECTOR APPOINTED MR NIGEL HOWELL
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MR PETER KENNETH ESTLIN
2017-04-27AP01DIRECTOR APPOINTED DR FIONA RUTH TWYCROSS
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD DUNCAN GALLOWAY
2017-04-06AP01DIRECTOR APPOINTED MRS MEREDITH NILES
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGER EVANS
2015-11-11AP01DIRECTOR APPOINTED MISS ALISON JANE GOWMAN
2015-10-13AR0113/10/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE FERNANDES
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DELANEY
2015-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13AP01DIRECTOR APPOINTED MR STEPHEN ERIC BURNS
2015-04-27AP01DIRECTOR APPOINTED MS SONIA PRIYA SODHA
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUDLEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR INGRID POSEN
2015-04-22RES01ADOPT ARTICLES 27/03/2015
2015-04-20AP01DIRECTOR APPOINTED MR CHARLES EDWARD LORD
2015-04-17RES01ADOPT ARTICLES 26/03/2015
2014-10-23AR0113/10/14 NO MEMBER LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE PETER ANTHONY DELANEY / 21/04/2014
2014-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14AR0113/10/13 NO MEMBER LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2013-09-30AP01DIRECTOR APPOINTED PETER BAXTER
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07MISCSECTION 519
2013-02-07MISCSECTION 519
2012-10-30AR0113/10/12 NO MEMBER LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AP01DIRECTOR APPOINTED RT REVD ADRIAN NEWMAN
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAHE PANAHI
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MILES BARBER
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TZEGGAI DERES
2012-01-06AP01DIRECTOR APPOINTED TARA ANN FLOOD
2011-10-14AR0113/10/11 NO MEMBER LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE PETER ANTHONY DELANEY / 23/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH LEIGH FINKLER / 23/09/2011
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED SUSAN ELIZABETH LOGAN
2010-10-14AR0113/10/10 NO MEMBER LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE FERNANDES / 13/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE PETER ANTHONY DELANEY / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHRISTOPHER HAYES / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TZEGGAI YOHANNES DERES / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES WINSTON BARBER / 13/10/2010
2010-09-29AP01DIRECTOR APPOINTED COUNCILLOR PETER JOHN BROOKS
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PANTLING
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES PENNEY
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE BAXTER
2010-07-09AP01DIRECTOR APPOINTED DR LUIS MIGUEL CORREIA DA SILVA DOMINGOS
2010-07-09AP01DIRECTOR APPOINTED JEFFREY CHRISTOPHER HAYES
2010-07-01RES15CHANGE OF NAME 17/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED CITY PAROCHIAL FOUNDATION TRUSTEE CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08AP01DIRECTOR APPOINTED SOPHIE FERNANDES
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HILLAN
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-02-08AP01DIRECTOR APPOINTED NAOMI EISENSTADT
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE PETER ANTHONY DELANEY / 27/10/2009
2009-10-28AR0113/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN GURMIN WILLIAMS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRED JOHN THOMAS WEEKS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID JUDITH POSEN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAHE PANAHI / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORAINE MARTINS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUGHES PENNEY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUN LYNNE HILLAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD DUNCAN GALLOWAY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH LEIGH FINKLER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROGER EVANS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TZEGGAI YOHANNES DERES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE BAXTER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES BARBER / 27/10/2009
2009-10-02288aDIRECTOR APPOINTED LORAINE MARTINS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR LYNDA STEVENS
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14RES01ALTER ARTICLES 27/03/2009
2009-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-23288aDIRECTOR APPOINTED LYNNE HILLAN
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 TRUST FOR LONDON TRUSTEE 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 TRUST FOR LONDON TRUSTEE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRUST FOR LONDON TRUSTEE's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

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 TRUST FOR LONDON TRUSTEE

Intangible Assets
Patents
We have not found any records of TRUST FOR LONDON TRUSTEE registering or being granted any patents
Domain Names
We do not have the domain name information for TRUST FOR LONDON TRUSTEE
Trademarks
We have not found any records of TRUST FOR LONDON TRUSTEE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SWM LONDON LIMITED 2013-03-28 Outstanding
RENT DEPOSIT DEED PROFIDATA SERVICES AG 2011-02-24 Outstanding
RENT DEPOSIT DEED THOMSON REUTERS (PROFESSIONAL) UK LIMITED 2012-02-08 Outstanding

We have found 3 mortgage charges which are owed to TRUST FOR LONDON TRUSTEE

Income
Government Income
We have not found government income sources for TRUST FOR LONDON TRUSTEE. 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 TRUST FOR LONDON TRUSTEE 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 TRUST FOR LONDON TRUSTEE 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 TRUST FOR LONDON TRUSTEE 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 TRUST FOR LONDON TRUSTEE 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.