UKBizDB.co.uk

THE SHOREDITCH TRUST

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

This company is commonly known as The Shoreditch Trust. The company was founded 24 years ago and was given the registration number 03894363. The firm's registered office is in LONDON. You can find them at 12 Orsman Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE SHOREDITCH TRUST
Company Number:03894363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:12 Orsman Road, London, England, N1 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Orsman Road, London, England, N1 5QJ

Secretary07 December 2011Active
12, Orsman Road, London, England, N1 5QJ

Director10 November 2020Active
12, Orsman Road, London, England, N1 5QJ

Director01 February 2015Active
12, Orsman Road, London, England, N1 5QJ

Director11 September 2018Active
12, Orsman Road, London, England, N1 5QJ

Director10 November 2020Active
12, Orsman Road, London, England, N1 5QJ

Director03 December 2019Active
12, Orsman Road, London, England, N1 5QJ

Director18 March 2015Active
77, Leonard Street, London, England, EC2A 4QS

Director11 February 2016Active
12, Orsman Road, London, England, N1 5QJ

Director14 December 2021Active
12, Orsman Road, London, England, N1 5QJ

Director06 December 2022Active
Flat 6, 33a Brunswick Square, Hove, BN3 1ED

Secretary09 December 1999Active
42 Bracklyn Court, Wimbourne Street, London, N1 7EL

Director05 September 2001Active
73 Follingham Court, Drysdale Place, London, N1 6LZ

Director05 September 2001Active
432, Fellows Court, Weymouth Terrace, London, E2 8LG

Director05 November 2008Active
86 Clifden Road, London, E5 0LN

Director05 September 2001Active
32 Shipton Street, London, E2 7RU

Director05 September 2001Active
28 Norris House, Colville Estate, London, N1 5PU

Director01 November 2006Active
31 Queensbridge Court, Hackney, London, E2 8PG

Director01 November 2006Active
31 Queensbridge Court, Hackney, London, E2 8PG

Director05 February 2003Active
12, Orsman Road, London, England, N1 5QJ

Director01 October 2012Active
St. Annes Vicarage, 37 Hemsworth Street, London, N1 5LF

Director05 September 2001Active
19 Penshurst Road, Edgware, HA8 9NT

Director05 September 2001Active
2 Crondall Court, Crondall Street Shoreditch, London, N1 6TZ

Director30 August 2001Active
5 Clissold Court, Greenway Close, London, N4 2EZ

Director02 February 2005Active
183 Collingwood Road, Sutton, SM1 2LX

Director12 June 2002Active
82 Laburnum Court, Laburnum Street, London, E2 8BJ

Director05 September 2001Active
23 Roslyn Gardens, Gidea Park, Romford, RM2 5RH

Director04 June 2003Active
148 Shepherdess Walk, London, N1 7JJ

Director09 December 1999Active
80d Lordship Park, London, N16 5UA

Director06 March 2003Active
24 Jeger Avenue, London, E2 8BX

Director05 September 2001Active
20 Buxton Court, Thoresby Street, London, N1 7TN

Director05 February 2003Active
53 London Road, Biggleswade, SG18 8ED

Director05 September 2001Active
12, Orsman Road, London, England, N1 5QJ

Director01 October 2012Active
42 Royal Oak Court, Pitfield Street, London, N1 6EN

Director05 September 2001Active
113 Haberdasher Street, Hoxton, London, N1 6EH

Director03 October 2008Active

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.