UKBizDB.co.uk

THE CHARLES DARWIN TRUST

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

This company is commonly known as The Charles Darwin Trust. The company was founded 25 years ago and was given the registration number 03694613. The firm's registered office is in LONDON. You can find them at 31 Baalbec Road, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE CHARLES DARWIN TRUST
Company Number:03694613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:31 Baalbec Road, London, N5 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, St. Barnabas Road, Cambridge, England, CB1 2BU

Director15 September 2020Active
59, 59 Virginia Lane, Cullowhee, United States,

Director24 February 2017Active
White House, Land, Landermere, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0NL

Director10 June 2022Active
128, 128 Castelnau, London, United Kingdom, SW13 9ET

Director24 February 2017Active
The Institute Of Education, Bedford Way, London, England, WC1H 0AL

Director24 February 2017Active
7, Barrons Way, Comberton, Cambridge, England, CB23 7EQ

Director13 July 2011Active
22, Bedwin Street, Salisbury, England, SP1 3UT

Secretary09 September 2010Active
44 Addison Avenue, London, W11 4QP

Secretary01 May 2003Active
14 Canonbury Park South, Islington, London, N1 2JJ

Secretary13 January 1999Active
23 St Barnabas Road, Cambridge, CB1 2BU

Director31 May 2006Active
19, Babraham Road, Cambridge, England, CB2 0RB

Director13 July 2011Active
The Old Rectory, Rectory Street, Halesworth, IP19 8BL

Director01 March 2000Active
79 Clare Court, Judd Street, London, WC1H 9QW

Director28 April 1999Active
34, Hodford Road, London, NW11 8NN

Director24 September 2003Active
31, Crag Path, Aldeburgh, England, IP15 5BS

Director28 April 1999Active
Linden Lea, School Lane Colston Bassett, Nottingham, NG12 3FD

Director13 January 1999Active
Flat 2 Campden Hill Court, Observatory Gardens, London, W8 7HX

Director28 April 1999Active
6 Priory Avenue, London, W4 1TX

Director07 August 2000Active
2 Storeys Way, Cambridge, England, CB3 0DT

Director28 April 1999Active
The Willows, Dulwich Common, London, SE21 7EW

Director01 June 2002Active
31 Camden Square, London, NW1 9XA

Director23 October 2001Active
31 Baalbec Road, London, N5 1QN

Director28 April 1999Active
14 Canonbury Park South, Islington, London, N1 2JJ

Director13 January 1999Active
3 Hornchurch Close, Kingston Upon Thames, KT2 5GH

Director13 January 1999Active
299 Woodstock Road, Oxford, OX2 7NY

Director07 August 2000Active
The Babraham Institute, Babraham, Cambridge, CB22 3AT

Director28 April 1999Active
41 Summit Street, Philadelphia, Usa,

Director23 October 2001Active
48a Eden Street, Cambridge, CB1 1EL

Director24 September 2003Active

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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Address

Change registered office address company with date old address new address.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.