UKBizDB.co.uk

THE TEENAGE TRUST (TRADING) LIMITED

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

This company is commonly known as The Teenage Trust (trading) Limited. The company was founded 32 years ago and was given the registration number 02691170. The firm's registered office is in LONDON. You can find them at 3rd Floor, 93 Newman Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE TEENAGE TRUST (TRADING) LIMITED
Company Number:02691170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor, 93 Newman Street, London, W1T 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Place, 175 High Holborn, London, England, WC1V 7AA

Secretary24 February 2023Active
The Place, 175 High Holborn, London, England, WC1V 7AA

Director28 April 2015Active
89, New Bond Street, London, England, W1S 1DA

Director03 February 2014Active
The Place, 175 High Holborn, London, England, WC1V 7AA

Director28 April 2015Active
14 Holland Walk, Stanmore, HA7 3AL

Secretary21 February 1992Active
27 Culmstock Road, London, SW11 6LY

Secretary01 January 2002Active
Crown House 2 Crown Dale, London, SE19 3NQ

Secretary21 February 1992Active
3rd Floor, 93 Newman Street, London, W1T 3EZ

Secretary30 October 2013Active
3rd Floor, 93 Newman Street, London, W1T 3EZ

Secretary24 July 2018Active
3rd Floor, 93 Newman Street, London, W1T 3EZ

Secretary01 July 2022Active
16 Freame House, 6 Cunard Crescent, London, N21 2TJ

Secretary13 March 2000Active
1 Elizabeth Close, London, W9 1BN

Secretary23 March 1998Active
36 Whitehouse Road, Woodcote, RG8 0SA

Director03 September 1996Active
71 Lubbock Road, Chislehurst, BR7 5JG

Director21 February 1992Active
18 Aldenham Avenue, Radlett, WD7 8HX

Director21 February 1992Active
18 Aldenham Avenue, Radlett, WD7 8HX

Director21 February 1992Active
Pine Hurst 14 Thatcher Avenue, Torquay, TQ1 2PD

Director01 August 1994Active
8, Butlers Wharf West, 40 Shad Thames, London, United Kingdom, SE1 2YA

Director31 January 2011Active
Oakhill, Long Lane, Heronsgate, Rickmansworth, WD3 5BT

Director08 December 1999Active
8 Grove End Road, London, NW8 9LB

Director15 May 2000Active
Red Gables Courtenay Avenue, Highgate, London, N6 4LR

Director11 April 2000Active
45 Cuckoo Hill Road, Pinner, HA5 1AU

Director20 October 1998Active
5 Beaufort Close, Ealing, London, W5 3EE

Director01 August 1994Active
36 Wimpole Street, London, W1M 7AE

Director-Active
27 Watford Road, Radlett, WD7 8LF

Director03 September 1996Active
6, Oakleigh Park North, Whetstone, London, N20 9AR

Director21 February 1992Active
Pender Lodge 6 Oakleigh Park North, Whetstone, London, N20 9AR

Director21 February 1992Active

People with Significant Control

Teenage Cancer Trust
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:93, Newman Street, London, England, W1T 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Address

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

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person secretary company with name date.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Appoint person secretary company with name date.

Download
2018-03-05Accounts

Change account reference date company current extended.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type full.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.