UKBizDB.co.uk

THE REDRESS TRUST LIMITED

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

This company is commonly known as The Redress Trust Limited. The company was founded 31 years ago and was given the registration number 02774071. The firm's registered office is in LONDON. You can find them at Ground Floor Floor, 87 Vauxhall Walk, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE REDRESS TRUST LIMITED
Company Number:02774071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Floor, 87 Vauxhall Walk, London, SE11 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G01 65, Glasshill Street, London, England, SE1 0QR

Secretary05 February 2018Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director13 May 2019Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director16 July 2019Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director16 July 2019Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director08 November 2022Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director16 July 2019Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director08 November 2022Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director28 February 2023Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director10 September 2020Active
G01 65, Glasshill Street, London, England, SE1 0QR

Director15 February 2022Active
Ground Floor, Floor, 87 Vauxhall Walk, London, SE11 5HJ

Secretary28 October 2009Active
Long Barn, Idbury, Chipping Norton, OX7 6RU

Secretary22 January 2003Active
38 Brightfield Road, Lee Green, London, SE12 8QF

Secretary28 October 1993Active
22 Duke Street, Duke Street, Duke Street, Oxford, England, OX2 0HX

Secretary25 January 2006Active
31 Belgrave Court, Battersea, London, SW7

Secretary10 December 1992Active
122 Marlborough Road, London, N22 8NN

Secretary08 November 2004Active
1 Belsize Avenue, London, NW3 4BL

Secretary19 September 2006Active
12 St Mark's Crescent, London, NW1 7TS

Director25 January 2006Active
40 Wellesley Road, Colchester, CO3 3HF

Director17 July 1997Active
Ground Floor, Floor, 87 Vauxhall Walk, London, SE11 5HJ

Director28 October 2009Active
13, Charles Rowan House, Margery Street, London, England, WC1X 0EH

Director23 March 2011Active
53 Bury Walk, London, SW3 6QH

Director27 July 2006Active
13 Hyde Vale, Greenwich, London, SE10 8QQ

Director13 June 1997Active
2 Lalor Street, London, SW6

Director04 July 1997Active
Ley Cottage 5 Elmore Road, Chipstead, Coulsdon, CR5 3SG

Director10 December 1992Active
7 Edgeworth Crescent, Hendon, London, NW4 4HA

Director26 May 1993Active
123 Brettenham Road, 123 Brettenham Road, London, United Kingdom, E17 5AZ

Director16 March 2015Active
23 Essex Road, London, WC2R 3AS

Director15 January 2003Active
60 Sutherland Square, London, SE17 3EL

Director20 November 1997Active
24, 24 Southampton Street, Brighton, England, BN2 9UT

Director16 March 2015Active
Ground Floor, Floor, 87 Vauxhall Walk, London, SE11 5HJ

Director09 November 2021Active
Ground Floor, Floor, 87 Vauxhall Walk, London, SE11 5HJ

Director05 July 2011Active
19 Gloucester Place Mews, London, W1H 3PN

Director17 November 1994Active
8 Westberry Court Grange Road, Cambridge, CB3 9BG

Director05 February 2008Active
Ground Floor, Floor, 87 Vauxhall Walk, London, SE11 5HJ

Director10 July 2014Active

People with Significant Control

Ms Willa Maria Geertsema
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Dutch
Address:Ground Floor, Floor, London, SE11 5HJ
Nature of control:
  • Significant influence or control as trust
Ms Carla Ferstman
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Ground Floor, Floor, London, SE11 5HJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Address

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

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.