UKBizDB.co.uk

THE LAUREL TRUST

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

This company is commonly known as The Laurel Trust. The company was founded 18 years ago and was given the registration number 05774260. The firm's registered office is in LONDON. You can find them at C/o Stone King Boundary House, 91 Charterhouse Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE LAUREL TRUST
Company Number:05774260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Stone King Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 May 2019Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 May 2019Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director02 December 2016Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director07 April 2006Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director07 April 2006Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director02 December 2016Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 May 2019Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director13 July 2022Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director13 July 2022Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director13 July 2022Active
24 Fitzgerald Avenue, London, SW14 8SZ

Secretary07 April 2006Active
Boundary House, 91 Charterhouse Street, London, England, EC1M 6HR

Corporate Secretary27 March 2020Active
Mortlake Business Centre, 20 Mortlake High Street, London, England, SW14 8JN

Director02 December 2016Active
1 Church Cottage Oast, Selling, ME13 9RD

Director26 May 2006Active
Canterbury Christ Church University, Hall Place, Harbledown, Canterbury, United Kingdom, CT2 9AG

Director05 July 2010Active
Rose Cottage, Micheldever, Winchester, SO21 3DF

Director26 May 2006Active
10, Queen Street Place, London, England, EC4R 1BE

Director02 December 2016Active
Liphook Coe Junior School, Avenue Close, Liphook, United Kingdom, GU30 7QE

Director17 February 2011Active
Franley House, 31 Dover Road, Sandwich, CT13 0BS

Director09 June 2009Active
13, The Greenways, Paddock Wood, Kent, TN12 6GS

Director13 June 2008Active
7, Longlands Park Crescent, Sidcup, DA15 7NG

Director13 June 2008Active
29 Victory Avenue, Horndean, PO8 9PJ

Director26 May 2006Active
Kingston University, School Of Education, Kingston Hill Centre, Kingston Upon Thames, United Kingdom, KT2 7LB

Director01 February 2011Active
3 Holmesdale Park, Coopers Hill Road, Nutfield, RH1 4NW

Director12 May 2006Active
4 Lawrence Fields, Steeple Aston, Bicester, OX25 4SX

Director26 May 2006Active
13 Arthog Road, Hale, Altrincham, WA15 0NA

Director07 April 2006Active
C/O Stone King, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director13 July 2022Active
The Chine, Beeches Hill, Bishops Waltham, SO32 1FE

Director09 June 2009Active
20, Smithwood Avenue, Cranleigh, GU6 8PS

Director13 June 2008Active
Avery Hill Campus, Mansion Site, University Of Greenwich Bexley Road, Eltham, United Kingdom, SE1 9PQ

Director03 November 2009Active
5 Lesparre Close, Drayton, OX14 4FN

Director26 May 2006Active
C/O Stone King Llp, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director02 December 2016Active
4 Milton Court, Winnals Park, Haywards Heath, RH16 1EY

Director26 May 2006Active
Church House Guildford - Diocese Of Guildford, 20 Alan Turing Road, Guildford, United Kingdom, GU2 7YF

Director14 March 2012Active
3 The Walled Garden, Harmston, Lincoln, LN5 9WG

Director07 April 2006Active

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
2024-05-04Accounts

Accounts with accounts type total exemption full.

Download
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Appoint corporate secretary company with name date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.