LANDAID CHARITABLE TRUST LIMITED
Overview
| Company Name | LANDAID CHARITABLE TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02049135 |
| 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 LANDAID CHARITABLE TRUST LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is LANDAID CHARITABLE TRUST LIMITED located?
| Registered Office Address | 55 Baker Street W1U 8AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANDAID CHARITABLE TRUST LIMITED?
| 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 LANDAID CHARITABLE TRUST LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for LANDAID CHARITABLE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 51 pages | AA | ||
Termination of appointment of Scott Cameron Parsons as a director on Oct 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanne Sarah Mcnamara as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Apwinder Kaur Foster as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Olivia Mary Harris as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicholas James Sanderson as a director on May 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stephen Gulliford as a director on May 28, 2025 | 1 pages | TM01 | ||
Registered office address changed from 55 5th Floor 55 Baker Street London W1U 8AN England to 55 Baker Street London W1U 8AN on Apr 03, 2025 | 1 pages | AD01 | ||
Registered office address changed from 55 Baker Street Baker Street London W1U 8AN England to 55 5th Floor 55 Baker Street London W1U 8AN on Mar 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from St Albans House 5th Floor, 57-59 Haymarket London SW1Y 4QX to 55 Baker Street Baker Street London W1U 8AN on Mar 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of Susan Laura Hickey as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 48 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Dorothy Stewart as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Morgan Rees as a director on Jul 18, 2023 | 2 pages | AP01 | ||
Director's details changed for Ms Gillian Mary Bowen on Jul 04, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Director's details changed for Ms Gemma Nandita Kataky on Nov 23, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Andrew Slater as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Gemma Nandita Kataky as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Damian Wild as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Who are the officers of LANDAID CHARITABLE TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, Gillian Mary | Director | Baker Street W1U 8AN London 55 England | England | British,Grenadian | 118768010001 | |||||
| FOSTER, Apwinder Kaur | Director | Nethern Court Road Woldingham CR3 7EF Caterham The Oaks England | England | British | 236437500001 | |||||
| HARRIS, Olivia Mary | Director | c/o Dolphin Living Castle Lane SW1E 6DR London 1 England | England | British | 215077260001 | |||||
| HUGHES, Daniel Charles | Director | Hillside RG28 7SN Whitchurch 6 England | England | British | 258714690001 | |||||
| KATAKY, Gemma Nandita | Director | Baker Street W1U 8AN London 55 England | United Kingdom | British | 208442910001 | |||||
| LEECH, Melanie Jane | Director | Baker Street W1U 8AN London 55 England | England | British | 196156470001 | |||||
| MCNAMARA, Joanne Sarah | Director | c/o Oxford Properties 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | Wales | British | 287749270003 | |||||
| MILTON, Claire Louise | Director | Baker Street W1U 8AN London 55 England | United Kingdom | British | 248993720001 | |||||
| PARTRIDGE, David John Gratiaen | Director | 1 Lewis Cubitt Square N1C 4BX London 11-92 Gasholders England | United Kingdom | British | 41215410027 | |||||
| REES, Richard Morgan | Director | 33 Margaret Street W1G 0JD London Savills England | England | British | 106614230003 | |||||
| SANDERSON, Nicholas James | Director | c/o Great Portland Estates Cavendish Square W1G 0PW London 33 England | United Kingdom | British | 160806430001 | |||||
| SLATER, Neil Andrew | Director | Baker Street W1U 8AN London 55 England | Scotland | British | 265735600001 | |||||
| WILD, Damian | Director | Gressenhall Road SW18 1PQ London 23 England | England | British | 294324980001 | |||||
| ROBSON, Vivien Jane | Secretary | Throphill Grange Throphill NE61 3QN Morpeth Northumberland | British | 17840150004 | ||||||
| SIDDALL, Jonathan Charles | Secretary | 36 Menelik Road NW2 3RH London | British | 18136360001 | ||||||
| SMITH, Valerie Elizabeth | Secretary | 1-2 Little Green Street NW5 1BL London | British | 3032450001 | ||||||
| SMYTH, Julian Joseph | Secretary | 176 Kingsmead Road HP11 1JB High Wycombe Buckinghamshire | British | 19944590003 | ||||||
| AMINOSSEHE, Sherin | Director | 37 Ormonde Gate SW3 4HA London | United Kingdom | British | 119069670001 | |||||
| AVERLEY, Joanna Joy | Director | 5th Floor, 57-59 Haymarket SW1Y 4QX London St Albans House England | England | British | 120616870001 | |||||
| AVERY, Suzanne Lee | Director | Althorp Road SW17 7ED London 13 England | England | British | 183023070001 | |||||
| BOULD, Robert John | Director | Rosemool 1 Lockestone Close KT13 8EF Weybridge 1 Surrey | England | British | 90771120004 | |||||
| BROADHURST, Robin Shedden | Director | Addison Avenue W11 2QS London 21 | England | British | 20089560003 | |||||
| BROOM, Abigail Natasha Clare | Director | 65 Burnfoot Avenue SW6 5EB London | British | 52557760002 | ||||||
| BUCK, Jenny Katherine | Director | c/o Tesco Finsbury Pavement EC2A 1NQ London 125 England | United Kingdom | British | 183023170001 | |||||
| CAREY, Roger William | Director | 5th Floor, 57-59 Haymarket SW1Y 4QX London St Albans House England | United Kingdom | British | 6069370001 | |||||
| DANAHER, Anthony | Director | 11 Mallord Street SW3 6DT London | England | British | 117808410001 | |||||
| DOUGHTY, Carol | Director | 91 Gloucester Ave NW1 8LB London | United Kingdom | British | 107408020001 | |||||
| ELLIOTT, Alistair Charles | Director | c/o Knight Frank Baker Street W1U 8AN London 55 England | England | British | 54725130004 | |||||
| ERWIN, David James | Director | Woolstone SN7 7QL Faringdon Pond House England | England | British | 183086450001 | |||||
| EVES, Adrian | Director | 4 Burlington Lane W4 London | British | 86184800001 | ||||||
| FREEMAN, Susan Marion | Director | 19 South Square NW11 7AJ London | England | British | 57311060001 | |||||
| GLANCY, Steven Richard | Director | 1 Duchess Street W1N 3DE London | British | 70320290002 | ||||||
| GULLIFORD, Andrew Stephen | Director | Baker Street W1U 8AN London 55 England | England | British | 101612810004 | |||||
| HICKEY, Susan Laura | Director | 5th Floor, 57-59 Haymarket SW1Y 4QX London St Albans House | United Kingdom | British | 251602700001 | |||||
| HUSSEY, Michael Richard | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British | 142125150001 |
What are the latest statements on persons with significant control for LANDAID CHARITABLE TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 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