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.
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 | : |
|
Registered Address | : | 3rd Floor, 93 Newman Street, London, W1T 3EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Place, 175 High Holborn, London, England, WC1V 7AA | Secretary | 24 February 2023 | Active |
The Place, 175 High Holborn, London, England, WC1V 7AA | Director | 28 April 2015 | Active |
89, New Bond Street, London, England, W1S 1DA | Director | 03 February 2014 | Active |
The Place, 175 High Holborn, London, England, WC1V 7AA | Director | 28 April 2015 | Active |
14 Holland Walk, Stanmore, HA7 3AL | Secretary | 21 February 1992 | Active |
27 Culmstock Road, London, SW11 6LY | Secretary | 01 January 2002 | Active |
Crown House 2 Crown Dale, London, SE19 3NQ | Secretary | 21 February 1992 | Active |
3rd Floor, 93 Newman Street, London, W1T 3EZ | Secretary | 30 October 2013 | Active |
3rd Floor, 93 Newman Street, London, W1T 3EZ | Secretary | 24 July 2018 | Active |
3rd Floor, 93 Newman Street, London, W1T 3EZ | Secretary | 01 July 2022 | Active |
16 Freame House, 6 Cunard Crescent, London, N21 2TJ | Secretary | 13 March 2000 | Active |
1 Elizabeth Close, London, W9 1BN | Secretary | 23 March 1998 | Active |
36 Whitehouse Road, Woodcote, RG8 0SA | Director | 03 September 1996 | Active |
71 Lubbock Road, Chislehurst, BR7 5JG | Director | 21 February 1992 | Active |
18 Aldenham Avenue, Radlett, WD7 8HX | Director | 21 February 1992 | Active |
18 Aldenham Avenue, Radlett, WD7 8HX | Director | 21 February 1992 | Active |
Pine Hurst 14 Thatcher Avenue, Torquay, TQ1 2PD | Director | 01 August 1994 | Active |
8, Butlers Wharf West, 40 Shad Thames, London, United Kingdom, SE1 2YA | Director | 31 January 2011 | Active |
Oakhill, Long Lane, Heronsgate, Rickmansworth, WD3 5BT | Director | 08 December 1999 | Active |
8 Grove End Road, London, NW8 9LB | Director | 15 May 2000 | Active |
Red Gables Courtenay Avenue, Highgate, London, N6 4LR | Director | 11 April 2000 | Active |
45 Cuckoo Hill Road, Pinner, HA5 1AU | Director | 20 October 1998 | Active |
5 Beaufort Close, Ealing, London, W5 3EE | Director | 01 August 1994 | Active |
36 Wimpole Street, London, W1M 7AE | Director | - | Active |
27 Watford Road, Radlett, WD7 8LF | Director | 03 September 1996 | Active |
6, Oakleigh Park North, Whetstone, London, N20 9AR | Director | 21 February 1992 | Active |
Pender Lodge 6 Oakleigh Park North, Whetstone, London, N20 9AR | Director | 21 February 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Appoint person secretary company with name date. | Download |
2023-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-07-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Officers | Appoint person secretary company with name date. | Download |
2022-07-06 | Officers | Termination secretary company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type small. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type small. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Officers | Appoint person secretary company with name date. | Download |
2018-03-05 | Accounts | Change account reference date company current extended. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Termination secretary company with name termination date. | Download |
2018-01-24 | Accounts | Accounts with accounts type full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type full. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.