UKBizDB.co.uk

THE CAMPDEN CHARITIES TRUSTEE

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

This company is commonly known as The Campden Charities Trustee. The company was founded 20 years ago and was given the registration number 05093340. The firm's registered office is in . You can find them at 27a Pembridge Villas, London, , . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE CAMPDEN CHARITIES TRUSTEE
Company Number:05093340
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:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:27a Pembridge Villas, London, W11 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a Pembridge Villas, London, W11 3EP

Secretary20 August 2022Active
27a Pembridge Villas, London, W11 3EP

Director22 February 2022Active
27a Pembridge Villas, London, W11 3EP

Director19 August 2012Active
61 Elgin Crescent, London, W11 2JU

Director21 June 2005Active
27a Pembridge Villas, London, W11 3EP

Director22 November 2022Active
27a Pembridge Villas, London, W11 3EP

Director24 April 2018Active
27a Pembridge Villas, London, W11 3EP

Director27 June 2017Active
27a Pembridge Villas, London, W11 3EP

Director23 July 2013Active
27a Pembridge Villas, London, W11 3EP

Director23 June 2015Active
27a Pembridge Villas, London, W11 3EP

Director28 June 2022Active
27a Pembridge Villas, London, W11 3EP

Director26 November 2019Active
10, Creighton Road, London, England, NW6 6ED

Director28 September 2021Active
25 Rotherwick Road, London, NW11 7DG

Secretary05 April 2004Active
The Barn, The Street, Denham, Eye, IP21 5EX

Secretary22 July 2004Active
2 St Albans Grove, London, W8 5PN

Director22 July 2004Active
27a Pembridge Villas, London, W11 3EP

Director20 September 2011Active
27a Pembridge Villas, London, W11 3EP

Director22 May 2018Active
4 Smallbrook Mews, London, W2 3BN

Director22 July 2004Active
25 Rotherwick Road, London, NW11 7DG

Director05 April 2004Active
21 Kingsbridge Road, London, W10 6PU

Director18 October 2005Active
36 Lillieshall Road, London, SW4 0LP

Director27 February 2007Active
St Mary Abbots Vicarage, Vicarage Gate, Kensington London, W8 4HN

Director22 July 2004Active
14 Silver Road, Oxford, OX4 3AP

Director05 April 2004Active
27a Pembridge Villas, London, W11 3EP

Director23 June 2015Active
27a Pembridge Villas, London, W11 3EP

Director22 June 2010Active
12 Pitt Street, London, W8 4NY

Director22 July 2004Active
43 Ladbroke Grove, London, W11 3AR

Director22 July 2004Active
27a Pembridge Villas, London, W11 3EP

Director23 June 2015Active
27a Pembridge Villas, London, W11 3EP

Director23 June 2015Active
4 Hill Farm Road, London, W10 6DN

Director22 July 2004Active
Flat 1, 69 Holland Park, London, W11 3SL

Director22 July 2004Active
6 Aubrey Road, London, W8 7JJ

Director22 July 2004Active
27a Pembridge Villas, London, W11 3EP

Director28 June 2016Active
Draen, Llanbedr, Crickhowell, NP8 1SY

Director03 August 2004Active
Presbytery House, Withermarsh Green, Stoke By Nayland, Colchester, CO6 4TA

Director17 January 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Appoint person secretary company with name date.

Download
2022-09-23Officers

Termination secretary company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.