UKBizDB.co.uk

THE COMMUNITY OF ST. ANDREW TRUST

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

This company is commonly known as The Community Of St. Andrew Trust. The company was founded 81 years ago and was given the registration number 00380633. The firm's registered office is in LONDON. You can find them at 2 Stone Buildings, Lincolns Inn, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE COMMUNITY OF ST. ANDREW TRUST
Company Number:00380633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1943
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:2 Stone Buildings, Lincolns Inn, London, WC2A 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director10 March 2014Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director20 November 2012Active
2, Stone Buildings, Lincolns Inn, London, United Kingdom, WC2A 3TH

Director17 May 2018Active
4 Wellesley Road, Chiswick, London, W4 4BL

Director06 November 2007Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director09 May 2023Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director09 May 2023Active
77, Wakefords Park, Church Crookham, Fleet, England, GU52 8EZ

Director13 November 2003Active
2 Tavistock Road, London, W11 1BA

Secretary13 October 1994Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Secretary07 December 2000Active
St Andrews House 2 Tavistock Road, London, W11 1BA

Secretary-Active
Flat B 57 Greencroft Gardens, Hampstead, London, NW6 3LJ

Director-Active
101 Ravenscourt Road, London, W6 0UJ

Director22 November 1994Active
St Gabriels, 27a Dial Hill Road, Clevedon, BS21 7HL

Director23 February 2004Active
2 Tavistock Road, London, W11 1BA

Director-Active
The Old Vicarage, Sherston, Malmesbury, SN16 0LR

Director-Active
61 Rowan Road, London, W6 7DT

Director-Active
Follyfoot, Hadlow Castle, High Street, Hadlow, United Kingdom, TN11 0EG

Director-Active
9 Lions Hall, Winchester, SO23 9HW

Director-Active
28 Queensdale Road, London, W11 2QB

Director22 November 1994Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director-Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director17 October 1995Active
St Andrews House 2 Tavistock Road, London, W11 1BA

Director-Active
Community Of St Andrew, 8-9 Verona Court Chiswick, London, W4 2JD

Director-Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Director-Active
12 St Anns Villas, London, W11 4RS

Director-Active
Pennyfields, Bridport, DT6 5JZ

Director-Active
2 Tavistock Road, London, W11 1BA

Director22 November 1994Active
St Andrews House, 16 Tavistock Crescent, London, W11 1AP

Director15 May 2007Active
2 The Fishermans, Emsworth, PO10 7BS

Director-Active

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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.