UKBizDB.co.uk

THE CHARITIES ADVISORY TRUST

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

This company is commonly known as The Charities Advisory Trust. The company was founded 30 years ago and was given the registration number 02895760. The firm's registered office is in HAMPSTEAD. You can find them at Radius Works, Back Lane, Hampstead, London. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE CHARITIES ADVISORY TRUST
Company Number:02895760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Radius Works, Back Lane, Hampstead, London, NW3 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radius Works, Back Lane, Hampstead, NW3 1HL

Secretary24 March 1994Active
Radius Works, Back Lane, Hampstead, NW3 1HL

Director01 October 2009Active
Radius Works, Back Lane, Hampstead, NW3 1HL

Director15 October 2018Active
Radius Works, Back Lane, Hampstead, NW3 1HL

Director17 July 2014Active
Radius Works, Back Lane, London, England, NW3 1HL

Director17 July 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 1994Active
Radius Works, Back Lane, Hampstead, NW3 1HL

Director17 July 2014Active
Flat 1, 119 Grange Road, London, W5 3PH

Director24 March 1994Active
76 Balgonie Road, Glasgow, G52 1HW

Director24 March 1994Active
56 Barton Court, Barons Court Road, London, W14 9EH

Director24 March 1994Active
21 Clarence Road, Kew Gardens, TW9 3NL

Director17 July 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director08 February 1994Active

People with Significant Control

Ms Rowena Dunn
Notified on:10 January 2022
Status:Active
Date of birth:May 1960
Nationality:British
Address:Radius Works, Hampstead, NW3 1HL
Nature of control:
  • Voting rights 25 to 50 percent
Mr David William Russell
Notified on:10 January 2022
Status:Active
Date of birth:July 1977
Nationality:British
Address:Radius Works, Hampstead, NW3 1HL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Leila Mactavish Mohamed
Notified on:10 January 2022
Status:Active
Date of birth:January 1975
Nationality:British
Address:Radius Works, Hampstead, NW3 1HL
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-04-08Accounts

Accounts with accounts type small.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Change person secretary company with change date.

Download
2020-07-10Accounts

Accounts with accounts type small.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type small.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.