UKBizDB.co.uk

WAVE TRUST

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

This company is commonly known as Wave Trust. The company was founded 24 years ago and was given the registration number 03863110. The firm's registered office is in CROYDON. You can find them at Cameron House, 61 Friends Road, Croydon, Surrey. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WAVE TRUST
Company Number:03863110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Cameron House, 61 Friends Road, Croydon, Surrey, CR0 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Park Lane, Croydon, England, CR0 1JE

Secretary01 February 2001Active
60, Park Lane, Croydon, England, CR0 1JE

Director16 February 2016Active
60, Park Lane, Croydon, England, CR0 1JE

Director10 September 2014Active
Windyhill Farm, Windyhill Road, Newmilns, Scotland, KA16 9LR

Director24 October 2023Active
60, Park Lane, Croydon, England, CR0 1JE

Director19 September 2018Active
60, Park Lane, Croydon, England, CR0 1JE

Director25 May 2021Active
35 Dolphin Court, Ham View, Croydon, CR0 7XD

Secretary21 October 1999Active
32 Carisbrooke Road, London, E17 7EF

Director21 October 1999Active
Cameron House, 61 Friends Road, Croydon, Uk, CR0 1ED

Director06 June 2011Active
61, Friends Road, Croydon, CR0 1ED

Director23 December 2009Active
1435 South 2nd Street, Louisville,

Director21 October 1999Active
45 Richmond Road, Oxford, OX1 2JJ

Director09 September 2003Active
Windyhill Farm, Windyhill Road, Newmilns, United Kingdom, KA16 9LR

Director24 October 2023Active
1 Alswitha Terrace, King Alfred Place, Winchester, SO23 7DQ

Director23 January 2006Active
Cameron House, 61 Friends Road, Croydon, CR0 1ED

Director30 July 2019Active
60, Park Lane, Croydon, England, CR0 1JE

Director08 June 2009Active
60, Park Lane, Croydon, England, CR0 1JE

Director31 December 2017Active
34, Sydenham Road, London, SE26 5QG

Director07 September 2009Active
The Wave Centre, 61 Ballards Way, South Croydon, England, CR2 7JP

Director10 May 2021Active
17 West Hill Court, Millfield Lane Fitzroy Close, London, N6 6JJ

Director24 January 2000Active
Highcliffe, Priors Hatch Lane, Hurtmore, Godalming, GU7 2RJ

Director19 February 2000Active
Flat 7, 40 Fellows Road, London, NW3 3LH

Director08 July 2003Active
Cameron House, 61 Friends Road, Croydon, CR0 1ED

Director10 September 2012Active
3, Chalcot Square, London, NW1 8YB

Director09 March 2009Active
61, Friends Road, Croydon, England, CR0 1ED

Director13 December 2012Active
60, Park Lane, Croydon, England, CR0 1JE

Director30 September 2022Active
43 Albion Gate, Albion Street, London, W2 2LG

Director23 January 2006Active
Flat 1, 21 Palmeira Square, Hove, BN3 2JN

Director30 September 2008Active
Cameron House, 61 Firends Road, Croydon, CR0 1ED

Director06 September 2010Active
Cameron House, Friends Road, Croydon, England, CR0 1ED

Director12 December 2014Active
61, Friends Road, Croydon, England, CR0 1ED

Director07 March 2013Active
Cameron House, Friends Road, Croydon, England, CR0 1ED

Director09 December 2013Active
Flat 6, 1 Arborfield Close, Palace Road, London, SW2 3NX

Director20 May 2008Active
Cameron House, 61 Friends Road, Croydon, CR0 1ED

Director14 June 2010Active
Cameron House, 61 Friends Road, Croydon, CR0 1ED

Director11 September 2013Active

People with Significant Control

George Hosking
Notified on:30 May 2018
Status:Active
Date of birth:December 1943
Nationality:British
Address:61, Friends Road, Surrey, CR0 1ED
Nature of control:
  • Significant influence or control
Mr Stelio Haralambos Stefanou
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Cameron House, 61 Friends Road, Croydon, CR0 1ED
Nature of control:
  • 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 (8 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
2024-02-22Officers

Termination director company with name termination date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-02-18Address

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

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.