Active
Company Information for THE D'OYLY CARTE CHARITABLE TRUST
6 TRULL FARM BUILDINGS, TETBURY, GLOUCESTERSHIRE, GL8 8SQ,
|
Company Registration Number
05638406
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE D'OYLY CARTE CHARITABLE TRUST | |
Legal Registered Office | |
6 TRULL FARM BUILDINGS TETBURY GLOUCESTERSHIRE GL8 8SQ Other companies in WC2R | |
Charity Number | 1112457 |
---|---|
Charity Address | THE D'OYLY CARTE CHARITABLE TRUST, 1 SAVOY HILL, LONDON, WC2R 0BP |
Charter | THE ADVANCEMENT OF SUCH EXCLUSIVELY CHARITABLE OBJECTS AS THE TRUSTEES SHALL FROM TIME TO TIME DETERMINE IN PARTICULAR (BUT NOT LIMITED TO) THE ADVANCEMENT OF THE ARTS, HEALTH AND MEDICAL WELFARE AND ENVIRONMENTAL PROTECTION OR IMPROVEMENT. |
Company Number | 05638406 | |
---|---|---|
Company ID Number | 05638406 | |
Date formed | 2005-11-28 | |
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 | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-05 14:49:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE KEITH THORNE |
||
AMELIA ANNE BERINGER |
||
NINA VICTORIA CAMILLERI |
||
HENRY JOHN FREELAND |
||
ANDREW GEORGE WYCLIFFE JACKSON |
||
JEREMY LEIGH PEMBERTON |
||
MICHAEL DERMOD O'BRIEN |
||
FRANCESCA MARIA RADCLIFFE |
||
JULIA SIBLEY |
||
ANDREW BOWRING WIMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST JOHN PRESTWICH ELLIOTT |
Director | ||
JOHN CHARLES BATTEN |
Director | ||
ROBERT KINGSTON KNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREELAND REES ROBERTS (HOLDINGS) LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
FREELAND REES ROBERTS LIMITED | Director | 2005-03-19 | CURRENT | 2005-03-19 | Active | |
86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED | Director | 2008-08-15 | CURRENT | 1985-05-14 | Active | |
OWL PRIVATE OFFICE HOLDINGS LIMITED | Director | 2016-12-06 | CURRENT | 2015-11-04 | Active | |
ETCHILHAMPTON LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
RESIDENTS MANAGEMENT (NO. 77) LIMITED | Director | 2003-10-01 | CURRENT | 1986-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS ANTONIA FAYE BROOKS | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE WYCLIFFE JACKSON | ||
Termination of appointment of Jane Keith Thorne on 2023-07-12 | ||
Appointment of Mrs Johanna Tompsett as company secretary on 2023-07-12 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
DIRECTOR APPOINTED PROFESSOR FRANCES ANNE FLINTER | ||
AP01 | DIRECTOR APPOINTED PROFESSOR FRANCES ANNE FLINTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Ms Amelia Anne Beringer on 2021-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY LEIGH PEMBERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MARIA RADCLIFFE | |
AP01 | DIRECTOR APPOINTED MS AMELIA ANNE BERINGER | |
AP01 | DIRECTOR APPOINTED MS NINA VICTORIA CAMILLERI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM 1 Savoy Hill London WC2R 0BP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. ANDREW BOWRING WIMBLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Michael Dermod O'brien on 2011-12-06 | |
CH01 | Director's details changed for Henry John Freeland on 2010-11-28 | |
AR01 | 28/11/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 28/11/09 | |
363a | ANNUAL RETURN MADE UP TO 28/11/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 24/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 28/11/07 | |
363s | ANNUAL RETURN MADE UP TO 28/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE D'OYLY CARTE CHARITABLE TRUST are:
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. |