UKBizDB.co.uk

THE EQUAL RIGHTS TRUST

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

This company is commonly known as The Equal Rights Trust. The company was founded 18 years ago and was given the registration number 05559173. The firm's registered office is in LONDON. You can find them at Second Home London Fields, 125 -127 Mare Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE EQUAL RIGHTS TRUST
Company Number:05559173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Second Home London Fields, 125 -127 Mare Street, London, England, E8 3SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director04 October 2016Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director04 October 2016Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director04 October 2016Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director27 March 2023Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director17 December 2020Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director29 September 2021Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director04 October 2016Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director28 June 2023Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director27 March 2023Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director28 February 2019Active
44 Dartmouth Row, Greenwich, London, SE10 8AW

Secretary09 September 2005Active
21, Warnborough Road, Oxford, OX2 6JA

Director05 April 2008Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director15 February 2012Active
B-10 Green Park, New Delhi, India,

Director20 June 2008Active
52 Monkton Street, London, SE11 4TX

Director23 October 2006Active
314-320, Gray's Inn Road, London, WC1X 8DP

Director13 June 2016Active
Council Of Europe, Strasbourg, France, FOREIGN

Director23 October 2006Active
Apt 233, 2500 Q St, Nw,, Washington, Dc 20007, Usa,

Director17 February 2014Active
45, Hartington Grove, Cambridge, Uk, CB1 7UA

Director09 September 2005Active
121e/1,, Gulberg-Iii, Hali Road, Lahore, Pakistan,

Director17 July 2015Active
314-320, Gray's Inn Road, London, England, WC1X 8DP

Director05 October 2011Active
314-320, Gray's Inn Road, London, England, WC1X 8DP

Director08 January 2011Active
380 Grande Alhee Q \1807, Quebec, City, Canada,

Director23 October 2006Active
38 Half Moon Lane, London, SE24 9HU

Director09 September 2005Active
17 Montpelier Court, Montpelier Road, Ealing, London, England, W5 2QN

Director17 February 2014Active
Second Home London Fields, 125 -127 Mare Street, London, England, E8 3SJ

Director17 February 2014Active
1746 Hobart Street, Nw, Washington, Usa,

Director23 January 2007Active
Second Home London Fields, 125 -127 Mare Street, London, England, E8 3SJ

Director17 February 2014Active
26 Park Close, Hatfield, AL9 5AY

Director20 June 2008Active
244-254, Cambridge Heath Road, Bethnal Green, London, England, E2 9DA

Director23 November 2009Active
14 Seventh Avenue, Houghton, Johannesbury, South Africa,

Director23 October 2006Active
314-320, Gray's Inn Road, London, England, WC1X 8DP

Director18 November 2010Active
Box 1224-1000 San Jose, Pau Joze, FOREIGN

Director23 October 2006Active
Smithwood House, Smithwood Common, Cranleigh, GU6 8QY

Director05 April 2008Active
5 Essex Villas, London, W8 7BP

Director09 September 2005Active

People with Significant Control

Dr Evelyn Collins
Notified on:01 March 2019
Status:Active
Date of birth:January 1959
Nationality:Northern Irish
Country of residence:England
Address:Second Home London Fields, 125 -127 Mare Street, London, England, E8 3SJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jame Andrew Fitzgerald
Notified on:01 June 2016
Status:Active
Date of birth:June 1981
Nationality:British Cityzen
Country of residence:England
Address:20 Silverdale Road, Tunbridge Wells, Kent, 20 Silverdale Road, Kent, England, TN4 9JA
Nature of control:
  • Significant influence or control
Ms Joanne Clare Whiteman
Notified on:01 June 2016
Status:Active
Date of birth:October 1982
Nationality:British Citizen
Country of residence:England
Address:314-320 Gray's Inn Road, London, 314-320 Gray's Inn Road, London, England, WC1X 8DP
Nature of control:
  • Significant influence or control
Mrs Saphie Ashtiany
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:21, Warnborough Road, Oxford, United Kingdom, OX2 6JA
Nature of control:
  • Significant influence or control as trust

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 (7 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
2024-04-11Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-01Address

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

Download
2023-11-01Address

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

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.