UKBizDB.co.uk

THE PROCLAMATION TRUST

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

This company is commonly known as The Proclamation Trust. The company was founded 22 years ago and was given the registration number 04419680. The firm's registered office is in LONDON. You can find them at Willcox House, 140-148 Borough High Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE PROCLAMATION TRUST
Company Number:04419680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Willcox House, 140-148 Borough High Street, London, SE1 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116-118, Walworth Road, London, England, SE17 1JL

Secretary06 December 2023Active
116-118, Walworth Road, London, England, SE17 1JL

Director02 September 2021Active
116-118, Walworth Road, London, England, SE17 1JL

Director16 November 2020Active
116-118, Walworth Road, London, England, SE17 1JL

Director12 June 2023Active
116-118, Walworth Road, London, England, SE17 1JL

Director27 January 2016Active
116-118, Walworth Road, London, England, SE17 1JL

Director27 January 2016Active
116-118, Walworth Road, London, England, SE17 1JL

Director22 January 2020Active
116-118, Walworth Road, London, England, SE17 1JL

Director27 January 2016Active
116-118, Walworth Road, London, England, SE17 1JL

Director02 September 2021Active
116-118, Walworth Road, London, England, SE17 1JL

Secretary17 September 2015Active
Morningside, Chestnut Walk, Little Baddow, Chelmsford, England, CM3 4SP

Secretary06 March 2003Active
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG

Corporate Secretary18 April 2002Active
The Rectory, Church Lane, Aborfield, RG2 9HZ

Director06 March 2003Active
Churchill Mill, Sarsden Halt, Churchill, Chipping Norton, OX7 6NT

Director06 March 2003Active
Blakeswood, Graces Lane, Little Baddow, Chelmsford, CM3 4AX

Director06 March 2003Active
Gaston's Farm, Tytherton, Lucas, SN15 3RM

Director06 March 2003Active
116-118, Walworth Road, London, England, SE17 1JL

Director01 April 2013Active
Birling Cottage, 28 Birling Road, Tunbridge Wells, TN2 5LX

Director18 April 2002Active
Chillington, Cross In Hand, Heathfield, TN21 0SR

Director18 April 2002Active
16 Merrick Square, London, SE1 4JB

Director06 March 2003Active
34, Milner Street, London, England, SW3 2QF

Director06 March 2003Active
Brockham Knole Park, Mayfield, TN20 6DY

Director18 April 2002Active
116-118, Walworth Road, London, England, SE17 1JL

Director30 January 2019Active
St Ebbes Rectory, 2 Roger Bacon Lane, Oxford, OX1 1QE

Director06 March 2003Active
116-118, Walworth Road, London, England, SE17 1JL

Director06 March 2003Active
The Old Rectory, Merrick Square, London, SE1 4JB

Director06 March 2003Active
Willcox House, 140-148 Borough High Street, London, SE1 1LB

Director01 April 2013Active

People with Significant Control

Mr Nigel Charles Styles
Notified on:01 July 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:116-118, Walworth Road, London, England, SE17 1JL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type small.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Change account reference date company previous extended.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-29Resolution

Resolution.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Address

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

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-29Resolution

Resolution.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.