UKBizDB.co.uk

DALGARNO NEIGHBOURHOOD TRUST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalgarno Neighbourhood Trust Ltd. The company was founded 20 years ago and was given the registration number 05093320. The firm's registered office is in . You can find them at 1 Webb Close, London, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DALGARNO NEIGHBOURHOOD TRUST LTD
Company Number:05093320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Webb Close, London, W10 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Tavistock Road, London, England, W11 1AT

Director02 December 2019Active
No. 1, Grange Park, London, England, W5 3PL

Director04 April 2016Active
100a Clarendon Road, London, Clarendon Road, London, England, W11 2HR

Director02 December 2019Active
56 Markfield House, Darfield Way, London, England, W10 6UA

Director02 December 2019Active
1 Webb Close, London, W10 5QB

Director02 December 2019Active
Dalgarno Trust, Webb Close, London, England, W10 5QB

Director26 November 2020Active
505, Pinner Road, Harrow, England, HA2 6EH

Director02 December 2019Active
2 Vange House, Sutton Way, London, W10 5HA

Secretary05 April 2004Active
1 Webb Close, London, W10 5QB

Secretary09 May 2018Active
3c Pemberton Gardens, Upper Holloway, London, N10 5RR

Secretary08 March 2005Active
10 Gunter Grove, London, SW10 0UJ

Director30 October 2006Active
10 Brockley Rise, Forest Hill, London, SE23 1PR

Director30 October 2006Active
St Francis House, Dalgarno Way, London, W10 5EL

Director30 October 2006Active
1 Webb Close, London, W10 5QB

Director20 October 2011Active
1 Webb Close, London, W10 5QB

Director09 May 2018Active
Keepers Cottage, Froxfield, Petersfield, GU32 1DP

Director05 April 2004Active
37 Jays Lane, Marks Tey, Colchester, CO6 1LR

Director05 April 2004Active
E-16 Peabody, Dalgarno Gdns, London, W10 5JH

Director05 April 2004Active
1 Webb Close, London, W10 5QB

Director30 October 2006Active
1 Webb Close, London, W10 5QB

Director18 November 2019Active
38, Peel Street, London, England, W8 7PD

Director02 December 2019Active

People with Significant Control

Mr Christopher John Griffin
Notified on:22 November 2018
Status:Active
Date of birth:July 1957
Nationality:British
Address:1 Webb Close, W10 5QB
Nature of control:
  • Significant influence or control as trust
Mr Richard White
Notified on:10 May 2018
Status:Active
Date of birth:October 1980
Nationality:British
Address:1 Webb Close, W10 5QB
Nature of control:
  • Right to appoint and remove directors as trust
Ms Constance Orfla Rowan Hamilton
Notified on:09 May 2018
Status:Active
Date of birth:October 1962
Nationality:British
Address:1 Webb Close, W10 5QB
Nature of control:
  • Significant influence or control
Ms Vicki Elizabeth Davies
Notified on:06 May 2017
Status:Active
Date of birth:February 1954
Nationality:British
Address:1 Webb Close, W10 5QB
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Change of name

Certificate change of name company.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Change of name

Change of name exemption.

Download
2021-08-17Resolution

Resolution.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.