UKBizDB.co.uk

TYNDALE MEMORIAL TRUST LIMITED(THE)

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

This company is commonly known as Tyndale Memorial Trust Limited(the). The company was founded 84 years ago and was given the registration number 00359543. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TYNDALE MEMORIAL TRUST LIMITED(THE)
Company Number:00359543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1940
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Sternhold Avenue, London, United Kingdom, SW2 4PP

Secretary11 October 2010Active
1a Wilcox Road, Teddington, TW11 0SW

Director20 November 1995Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director03 December 2019Active
5 Rastell Avenue, Streatham, London, SW2 4XP

Director20 November 1995Active
102, Sternhold Avenue, London, SW2 4PP

Director06 November 2009Active
31, Alder Road, Folkestone, England, CT19 5DA

Director27 November 2014Active
5 Rastell Avenue, Streatham, London, SW2 4XP

Secretary29 May 1998Active
89 The Drive, Hounslow, TW3 1PW

Secretary-Active
6 Nevill Park, Tunbridge Wells, TN4 8NW

Director-Active
9 Hoo Place, Ruskin Road, BN20 9AT

Director-Active
19 Holm Oak Gardens, Broadstairs, CT10 2JE

Director20 November 1995Active
33, Colchester Road, Lawford, Manningtree, United Kingdom, CO11 2BA

Director15 November 1996Active
45 Ellerton Road, London, SW18 3NQ

Director-Active
15 St Edwards Drive, Sudbrooke, Lincoln, LN2 2QR

Director-Active
Forge House, 3 Church Street, Church Street Storrington, Pulborough, England, RH20 4LA

Director22 January 1993Active
4 Collard Road, Willesborough, Ashford, TN24 0JR

Director10 November 2004Active
130 Hightown Road, Ringwood, BH24 1NP

Director09 December 1994Active
53 Seaforth Gardens, Stoneleigh, Epsom, KT19 0LR

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-10Gazette

Gazette filings brought up to date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-02-25Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.