UKBizDB.co.uk

THE STUART LOW TRUST

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

This company is commonly known as The Stuart Low Trust. The company was founded 20 years ago and was given the registration number 05001948. The firm's registered office is in LONDON. You can find them at Office 3, Claremont, 24-27 White Lion Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE STUART LOW TRUST
Company Number:05001948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 3, Claremont, 24-27 White Lion Street, London, N1 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Secretary24 January 2018Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director22 March 2023Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director01 February 2024Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director15 February 2010Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director01 November 2017Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director23 November 2022Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director26 July 2023Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director27 September 2023Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director06 December 2006Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director23 September 2020Active
Unit 7, 24-27 White Lion Street, London, N1 9PD

Secretary22 December 2003Active
Office 3 , Claremont, 24-27 White Lion Street, White Lion Street, London, England, N1 9PD

Secretary11 August 2016Active
Office 3, Claremont, 24-27 White Lion Street, London, England, N1 9PD

Secretary08 May 2010Active
9 Raleigh Street, London, N1 8NN

Director22 December 2003Active
43b Georgiana Street, London, NW1 0EB

Director22 December 2003Active
Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director22 December 2003Active
Office 1 Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director24 November 2021Active
Office 1 Jean Stokes Community Centre, Carnoustie Drive, London, England, N1 0DX

Director01 November 2017Active
Unit 7, 24-27 White Lion Street, London, N1 9PD

Director03 March 2004Active
Office 3, Claremont, 24-27 White Lion Street, London, England, N1 9PD

Director13 February 2013Active
Unit 7, 24-27 White Lion Street, London, N1 9PD

Director22 December 2003Active
Office 3, Claremont, 24-27 White Lion Street, London, England, N1 9PD

Director22 December 2003Active
Office 3, Claremont, 24-27 White Lion Street, London, England, N1 9PD

Director22 December 2003Active
Office 3, Claremont, 24-27 White Lion Street, London, N1 9PD

Director11 September 2008Active
26 Rivers Apartment, Cannon Road, London, England, N17 8FE

Director06 December 2017Active
Unit 7, 24-27 White Lion Street, London, N1 9PD

Director30 March 2009Active
112b Highbury New Park, London, N5 2DR

Director22 December 2003Active
Office 3, Claremont, 24-27 White Lion Street, London, England, N1 9PD

Director20 August 2014Active
Unit 7, 24-27 White Lion Street, London, N1 9PD

Director07 September 2010Active
Office 3, Claremont, 24-27 White Lion Street, London, N1 9PD

Director05 October 2016Active
Office 3, Claremont, 24-27 White Lion Street, London, N1 9PD

Director06 December 2017Active
Office 3, Claremont, 24-27 White Lion Street, London, N1 9PD

Director17 April 2019Active

People with Significant Control

Mr John Thompson
Notified on:06 December 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:98, Fairbridge Road, London, England, N19 3HY
Nature of control:
  • Significant influence or control as trust
Ms Virginia Sandford Low
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:American
Address:Office 3, Claremont, 24-27 White Lion Street, London, N1 9PD
Nature of control:
  • Right to appoint and remove directors as trust
  • 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
2024-02-10Officers

Appoint person director company with name date.

Download
2024-02-10Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-29Address

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

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

Move registers to registered office company with new address.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-11Address

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

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.