THE LONDON MARATHON CHARITABLE TRUST LIMITED
Overview
| Company Name | THE LONDON MARATHON CHARITABLE TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01550741 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE LONDON MARATHON CHARITABLE TRUST LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is THE LONDON MARATHON CHARITABLE TRUST LIMITED located?
| Registered Office Address | 190 Great Dover Street SE1 4YB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE LONDON MARATHON CHARITABLE TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON MARATHON LIMITED(THE) | Mar 13, 1981 | Mar 13, 1981 |
What are the latest accounts for THE LONDON MARATHON CHARITABLE TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE LONDON MARATHON CHARITABLE TRUST LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for THE LONDON MARATHON CHARITABLE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Rodney Myerscough Walker as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alan Peter Pascoe as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Charles Maddock Johnston as a director on Dec 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Damien John Patrick Lane as a director on Dec 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Terence Duddy as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert Dufton as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 93 pages | AA | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Baroness Natalie Jessica Evans of Bowes Park as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nizam Mohammed Uddin as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Shrina Shah as a director on Jan 01, 2025 | 2 pages | AP01 | ||
legacy | pages | ANNOTATION | ||
Appointment of Ms Aida Anna Cable as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Denise Elizabeth Stephenson as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Joseph Henry as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Charles Rigby as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clare Marie Ann Shepherd as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Dawn Jacquelyn Austwick on Sep 26, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 89 pages | AA | ||
Termination of appointment of Lee Stuart Mason as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 71 pages | AA | ||
Termination of appointment of John Eric Austin as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Yogesh Patel as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Who are the officers of THE LONDON MARATHON CHARITABLE TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTWICK, Dawn Jacquelyn | Director | Great Dover Street SE1 4YB London 190 England | England | British | 67441520004 | |||||
| CABLE, Aida Anna | Director | Great Dover Street SE1 4YB London 190 England | England | British | 330861910001 | |||||
| COBAN, Mete Serdar | Director | Great Dover Street SE1 4YB London 190 England | England | British | 299490830001 | |||||
| DUFTON, Robert | Director | Great Dover Street SE1 4YB London 190 England | England | British | 172245400001 | |||||
| EVANS OF BOWES PARK, Natalie Jessica, Baroness | Director | Great Dover Street SE1 4YB London 190 England | England | British | 320485320001 | |||||
| LANE, Damien John Patrick | Director | Great Dover Street SE1 4YB London 190 England | England | British | 343327110001 | |||||
| ORDE, Samantha | Director | Great Dover Street SE1 4YB London 190 England | England | British | 162105000001 | |||||
| PATEL, Yogesh | Director | Great Dover Street SE1 4YB London 190 England | England | British | 308441530001 | |||||
| SHAH, Shrina | Director | Great Dover Street SE1 4YB London 190 England | England | British | 324659450001 | |||||
| STEPHENSON, Denise Elizabeth | Director | Great Dover Street SE1 4YB London 190 England | England | British | 162128250002 | |||||
| TENNENT, John Charles Roger | Director | Great Dover Street SE1 4YB London 190 England | United Kingdom | British | 15010360003 | |||||
| UDDIN, Nizam Mohammed | Director | Great Dover Street SE1 4YB London 190 England | England | British | 319444180001 | |||||
| ASHLEY TAYLOR, Helen Elizabeth | Secretary | Great Dover Street SE1 4YB London 190 England | 277700180001 | |||||||
| GOLTON, David Donald | Secretary | Kestrel House 111 Heath Road TW1 4AH Twickenham Middx | British | 11016280002 | ||||||
| RIDLEY, Sarah Jane | Secretary | Great Dover Street SE1 4YB London 190 England | 193577380001 | |||||||
| ATHA, Bernard Peter, Honorary Alderman | Director | 25 Moseley Wood Croft Cookridge LS16 7JJ Leeds West Yorkshire | England | British | 1868950001 | |||||
| AUSTIN, John Eric | Director | Great Dover Street SE1 4YB London 190 England | England | British | 44839000003 | |||||
| BANKS, Anthony Louis, Lord | Director | 9 Sprowston Road Forest Gate E7 9AD London | British | 69490770001 | ||||||
| BRASHER, Christopher William | Director | The White House Chaddleworth RG20 7DY Newbury Berkshire | British | 1134540002 | ||||||
| BROOKING, Trevor, Sir | Director | Cramond Mill Hill Shenfield CM15 8EU Brentwood Essex | United Kingdom | British | 11837620001 | |||||
| BRYANT, John William | Director | 18 Wonford Close Coombe Lane West KT2 7XA Kingston Upon Thames Surrey | United Kingdom | British | 121766120001 | |||||
| CAMPBELL, Walter Menzies, The Rt Hon Sir | Director | 9 Lynedoch Place EH3 7PX Edinburgh Scotland | United Kingdom | British | 157597380002 | |||||
| CARTER, Patrick Robert, Lord | Director | 60 Hamilton Park West N5 1AB London | United Kingdom | British | 6338850001 | |||||
| CHAPMAN, Rosie | Director | Great Dover Street SE1 4YB London 190 England | England | British | 112227870002 | |||||
| CHATAWAY, Christopher, Sir | Director | 80 Maida Vale W9 1PR London | British | 33231970001 | ||||||
| CLARKE, Geoffrey | Director | 9 Whitehouse Avenue Woodlesford LS26 8BN Leeds West Yorkshire | British | 14604290001 | ||||||
| CLARKE, James Dudley Henderson | Director | 18 Ashlyns Road CO13 9ET Frinton On Sea Essex | United Kingdom | British | 4260100001 | |||||
| COE, Sebastian | Director | 5 Guiles Hill Farm RH5 6SY Ockham Surrey | United Kingdom | British | 64080770005 | |||||
| COOPER, Simon David | Director | Courtney Park Road Langdon SS16 6RF Basildon 55 Essex | England | British | 135180350001 | |||||
| CRISP, Sonja, Councillor | Director | Great Dover Street SE1 4YB London 190 England | England | British | 231276910001 | |||||
| CROPPER, David | Director | 28 Widney Manor Road B91 3JQ Solihull West Midlands | British | 15462900001 | ||||||
| DISLEY, John Ivor | Director | Hampton House Upper Sunbury Road TW12 2DW Hampton Middlesex | United Kingdom | British | 11016310001 | |||||
| DOMBEY, Ruth Carole | Director | Waverley Avenue SM1 3JX Sutton 69 Surrey United Kingdom | United Kingdom | British | 157894740001 | |||||
| DUDDY, Terence | Director | Great Dover Street SE1 4YB London 190 England | England | British | 277700310001 | |||||
| EVANSON, Martin Robert John | Director | 47 Fleet Avenue RM14 1PZ Upminster Essex | British | 7276770001 |
What are the latest statements on persons with significant control for THE LONDON MARATHON CHARITABLE TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0