This company is commonly known as Inquest Charitable Trust. The company was founded 29 years ago and was given the registration number 03054853. The firm's registered office is in LONDON. You can find them at Unit T3, 89-93 Fonthill Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | INQUEST CHARITABLE TRUST |
---|---|---|
Company Number | : | 03054853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit T3, 89-93 Fonthill Road, London, N4 3JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Secretary | 11 February 2020 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 17 December 2007 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 23 May 2023 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 18 December 2023 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 04 February 2009 | Active |
144 Liverpool Road, Islington, London, N1 1LA | Director | 01 April 2006 | Active |
89-93, Fonthill Road, London, England, N4 3JH | Director | 31 March 2016 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 23 May 2023 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 15 December 2018 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 23 May 2023 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 17 December 2007 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 01 July 2014 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 08 March 2018 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 10 November 2021 | Active |
53 Alexandra National House, 330 Seven Sisters Road, London, N4 2PE | Secretary | 10 May 1995 | Active |
12 Callard Avenue, Palmers Green, London, N13 5HN | Secretary | 27 June 2007 | Active |
107 Brixton Hill Court, London, SW2 1QZ | Secretary | 25 January 1997 | Active |
167 Nimrod Road, London, SW16 6TH | Director | 08 April 2003 | Active |
1 Elvaston Mews, London, SW7 5HY | Director | 08 April 2003 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 17 December 2007 | Active |
53 Alexandra National House, 330 Seven Sisters Road, London, N4 2PE | Director | 10 May 1995 | Active |
22 Queen Elizabeths Walk, London, N16 0HX | Director | 08 April 2003 | Active |
7, Crowsley Road, Shiplake, Henley On Thames, RG9 3JU | Director | 17 December 2007 | Active |
26 The Pines, Woodford Green, IG8 0RW | Director | 10 May 1995 | Active |
Unit T3, 89-93 Fonthill Road, London, N4 3JH | Director | 21 June 2017 | Active |
48 Compton Avenue, London, E6 3DP | Director | 07 August 1995 | Active |
33, Abinger Road, London, W4 1EU | Director | 17 December 2007 | Active |
23 Kiln Road, Newbury, RG14 2LS | Director | 25 January 1997 | Active |
Temala Balls Green, Withyham, TN7 4BX | Director | 10 May 1995 | Active |
166e Albion Road, London, N16 7PT | Director | 08 April 2003 | Active |
10 Lavenham Drive, Reading, RG5 4PP | Director | 08 April 2003 | Active |
Newholme, Woburn Hill, Addlestone, KT15 2QG | Director | 25 January 1997 | Active |
22, Connaught Square, London, W2 2HJ | Director | 17 December 2007 | Active |
89-93 Fonthill Road, Fonthill Road, London, Great Britain, N4 3JH | Director | 31 March 2016 | Active |
33 St Mildreds Road, Lee, London, SE12 0RD | Director | 25 January 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-06 | Accounts | Accounts with accounts type small. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person secretary company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.