HYDE CHARITABLE TRUST
Overview
| Company Name | HYDE CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01803707 |
| 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 HYDE CHARITABLE TRUST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HYDE CHARITABLE TRUST located?
| Registered Office Address | 30 Park Street SE1 9EQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HYDE CHARITABLE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HYDE CHARITABLE TRUST?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for HYDE CHARITABLE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Myles Edwards as a director on Jan 29, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Julia Rodgers as a director on Jan 29, 2026 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 58 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Malcolm William Lloyd as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 53 pages | AA | ||||||||||
Appointment of Mrs Melanie Avril Elizabeth O'riordan as a secretary on Sep 09, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Zoe Ollerearnshaw as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brid Elisabeth O'dwyer as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick James Law as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Appointment of Ms Ann-Marie Amanda Blake as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julien Patrick Marie Haye as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lorenza Natalia Natalie Waller as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colm Paul O'callaghan as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Termination of appointment of Jonathan Martin Robin Prichard as a director on Nov 21, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Geron David Walker as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Who are the officers of HYDE CHARITABLE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'RIORDAN, Melanie Avril Elizabeth | Secretary | Park Street SE1 9EQ London 30 | 327264490001 | |||||||
| BLAKE, Ann-Marie Amanda | Director | Park Street SE1 9EQ London 30 United Kingdom United Kingdom | United Kingdom | British | 136436410002 | |||||
| EDWARDS, Myles | Director | 40 Poplar Road CH43 5TB Oxton 40 Wirral England | England | British | 345006530001 | |||||
| FERGUSON, Clare Joanna Elizabeth | Director | Park Street SE1 9EQ London 30 United Kingdom | England | British | 188111490001 | |||||
| HAYE, Julien Patrick Marie | Director | Park Street SE1 9EQ London 30 United Kingdom United Kingdom | England | British,French | 306837400001 | |||||
| LLOYD, Malcolm William | Director | Park Street SE1 9EQ London 30 United Kingdom United Kingdom | United Kingdom | British | 337785750001 | |||||
| MOKA, Junior | Director | Park Street SE1 9EQ London 30 United Kingdom | United Kingdom | British | 284273040001 | |||||
| O'CALLAGHAN, Colm Paul | Director | Park Street SE1 9EQ London 30 United Kingdom United Kingdom | United Kingdom | Irish | 313943380001 | |||||
| SKILBECK, Jessica | Director | Park Street SE1 9EQ London 30 United Kingdom | United Kingdom | British | 284538610001 | |||||
| WALLER, Lorenza Natalia Natalie | Director | Park Street SE1 9EQ London 30 United Kingdom | United Kingdom | French,Spanish | 266640530001 | |||||
| ADAMS, Charles Sackville | Secretary | 6 Curzon Road N10 2RA London | British | 56877080001 | ||||||
| BISHOP, Leonard John Armstrong | Secretary | 8 Fielding Drive Larkfield ME20 6TY Aylesford Kent | British | 21722770001 | ||||||
| EDWARDS, John Mark | Secretary | Park Street SE1 9EQ London 30 | British | 130527500001 | ||||||
| OLLEREARNSHAW, Zoe | Secretary | Park Street SE1 9EQ London 30 | 263295870001 | |||||||
| REGER, Richard Michael | Secretary | 17 Kerrison Road Battersea SW11 2QF London | British | 75422120001 | ||||||
| TITLEY, Sarah Caroline | Secretary | 165 Rosendale Road SE21 8LN London | British | 45643680001 | ||||||
| TITLEY, Sarah Caroline | Secretary | 165 Rosendale Road SE21 8LN London | British | 45643680001 | ||||||
| TROMANHAUSER, Kerry Andrew | Secretary | Park Street SE1 9EQ London 30 | 247097460001 | |||||||
| ARDOLINO, Elizabeth | Director | 74 Brookhill Close SE18 6UD London | British | 107959240001 | ||||||
| BAREFOOT, Keith | Director | 40 Kings Orchard Eltham SE9 5TJ London | United Kingdom | British | 41049190001 | |||||
| BARNETT, Timothy Andrew | Director | 29 Lymington Avenue N22 6JF London | British | 18459780001 | ||||||
| BEST, Alfred Fabian | Director | 25a Wellington Gardens Charlton SE7 7PJ London | Barbadian/British | 21743360002 | ||||||
| BIGGS, Derrick | Director | Park Street SE1 9EQ London 30 | United Kingdom | British | 121878280001 | |||||
| BISHOP, Brian George | Director | Pollards Down Middle Lane TN21 9QX Rushlake Green East Sussex | England | British | 19040120003 | |||||
| BREATHWICK, Peter Arthur | Director | 2 Eastfield Road RH1 4DY Redhill Surrey | England | British | 57236430001 | |||||
| BROOKS, Ronald Arthur Stanley | Director | Park Street SE1 9EQ London 30 | England | Uk | 161138290001 | |||||
| CARLISLE, Christopher James | Director | Park Street SE1 9EQ London 30 | England | British | 68755270001 | |||||
| COLEMAN, Patrick Francis, Councillor | Director | 31 Cedar Drive Sutton At Hone DA4 9EW Dartford Kent | England | British | 45561780001 | |||||
| COOK, Paul | Director | Park Street SE1 9EQ London 30 | England | British | 212828000001 | |||||
| COOPER, Karen | Director | 13 Rowan Road DA7 4BW Bexleyheath Kent | British | 54726230001 | ||||||
| DARCY, Sharon Helen | Director | Park Street SE1 9EQ London 30 | England | British | 88342430001 | |||||
| DAVIS, Maxine | Director | Tilers Buss`S Green Lower Cousley Wood TN5 6RA Wadhurst East Sussex | British | 60384690001 | ||||||
| DONOVAN, Simon Peter | Director | 28 Morriss House Cherry Garden Street SE16 4PG London | England | British | 150284050001 | |||||
| ELLIOTT, Patrick | Director | Park Street SE1 9EQ London 30 | United Kingdom | British | 68530450002 | |||||
| EPSON, Eric | Director | Tanyard Farmhouse Langshott Lane RH6 9LN Horley Surrey | British | 31925120001 |
What are the latest statements on persons with significant control for HYDE CHARITABLE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 21, 2016 | 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