Warning: file_put_contents(c/456a80205359fe73a0060cf1b6345b16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Spitalfields Crypt Trust, E1 6JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPITALFIELDS CRYPT TRUST

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

This company is commonly known as Spitalfields Crypt Trust. The company was founded 25 years ago and was given the registration number 03734793. The firm's registered office is in LONDON. You can find them at Acorn House, 116-118 Shoreditch High Street, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:SPITALFIELDS CRYPT TRUST
Company Number:03734793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Acorn House, 116-118 Shoreditch High Street, London, E1 6JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Secretary27 January 2023Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director18 March 2024Active
47 Yester Road, Chislehurst, BR7 5HN

Director07 August 2000Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director29 June 2011Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director27 November 2018Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director18 March 2024Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director18 March 2024Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director18 March 2024Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director18 March 2024Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director04 March 2015Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director22 June 2017Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director22 May 2017Active
11, Connaught Square, Winchester, England, SO22 5QQ

Director26 April 2006Active
131, Parnell Road, Bow, London, E3 2JF

Secretary31 May 2008Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Secretary01 March 2018Active
35 Winston Avenue, Tiptree, CO5 0JU

Secretary12 October 2005Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Secretary23 May 2016Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Secretary23 March 2022Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Secretary12 November 2009Active
Ewenny 98 Berry Lane, Langdon Hills, Basildon, SS16 6AN

Secretary17 March 1999Active
Flat 14 Boden House, Woodseer Street, London, E1 5JF

Director09 May 2007Active
The Ministers House, 2 Fournier Street Spitalfields, London, E1 6QE

Director17 March 1999Active
The Leys 6 Botley Road, Chesham, HP5 1XG

Director22 January 2003Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director14 September 2015Active
8 Derwent Road, Ealing, W5 4TN

Director17 March 1999Active
Rose Cottage Pond Lane, Hatfield Heath, Bishops Stortford, CM22 7AB

Director17 March 1999Active
35 Buxton Street, London, E1 5EH

Director20 April 2005Active
4 Saint Davids Way, Herd Street, Marlborough, SN8 1DH

Director07 August 2000Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director15 June 2017Active
Acorn House, 116-118 Shoreditch High Street, London, E1 6JN

Director29 June 2011Active
20, Downside Road, Sutton, SM2 5HP

Director17 March 1999Active
Holy Trinity Vicarage, 64 Lennard Road Penge, London, SE20 7LX

Director08 December 1999Active
2 Fournier Street, London, E1 6QE

Director20 October 2004Active
Kroningslaan 2 3734 Dg, Baarn, Netherlands,

Director17 March 1999Active
23 Lancaster Drive, Jamestown Harbour Isle Of Dogs, London, E14 9PT

Director20 October 2004Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.