LANDAID CHARITABLE TRUST LIMITED

LANDAID CHARITABLE TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLANDAID CHARITABLE TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02049135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LANDAID CHARITABLE TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LANDAID CHARITABLE TRUST LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for LANDAID CHARITABLE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    51 pagesAA

    Termination of appointment of Scott Cameron Parsons as a director on Oct 08, 2025

    1 pagesTM01

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Joanne Sarah Mcnamara as a director on May 28, 2025

    2 pagesAP01

    Appointment of Mrs Apwinder Kaur Foster as a director on May 28, 2025

    2 pagesAP01

    Appointment of Mrs Olivia Mary Harris as a director on May 28, 2025

    2 pagesAP01

    Appointment of Mr Nicholas James Sanderson as a director on May 28, 2025

    2 pagesAP01

    Termination of appointment of Andrew Stephen Gulliford as a director on May 28, 2025

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Susan Laura Hickey as a director on Mar 18, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    48 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anna Dorothy Stewart as a director on Nov 14, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    44 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Morgan Rees as a director on Jul 18, 2023

    2 pagesAP01

    Director's details changed for Ms Gillian Mary Bowen on Jul 04, 2023

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    46 pagesAA

    Director's details changed for Ms Gemma Nandita Kataky on Nov 23, 2022

    2 pagesCH01

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neil Andrew Slater as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Ms Gemma Nandita Kataky as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Damian Wild as a director on Apr 01, 2022

    2 pagesAP01

    Who are the officers of LANDAID CHARITABLE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Gillian Mary
    Baker Street
    W1U 8AN London
    55
    England
    Director
    Baker Street
    W1U 8AN London
    55
    England
    EnglandBritish,Grenadian118768010001
    FOSTER, Apwinder Kaur
    Nethern Court Road
    Woldingham
    CR3 7EF Caterham
    The Oaks
    England
    Director
    Nethern Court Road
    Woldingham
    CR3 7EF Caterham
    The Oaks
    England
    EnglandBritish236437500001
    HARRIS, Olivia Mary
    c/o Dolphin Living
    Castle Lane
    SW1E 6DR London
    1
    England
    Director
    c/o Dolphin Living
    Castle Lane
    SW1E 6DR London
    1
    England
    EnglandBritish215077260001
    HUGHES, Daniel Charles
    Hillside
    RG28 7SN Whitchurch
    6
    England
    Director
    Hillside
    RG28 7SN Whitchurch
    6
    England
    EnglandBritish258714690001
    KATAKY, Gemma Nandita
    Baker Street
    W1U 8AN London
    55
    England
    Director
    Baker Street
    W1U 8AN London
    55
    England
    United KingdomBritish208442910001
    LEECH, Melanie Jane
    Baker Street
    W1U 8AN London
    55
    England
    Director
    Baker Street
    W1U 8AN London
    55
    England
    EnglandBritish196156470001
    MCNAMARA, Joanne Sarah
    c/o Oxford Properties
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    c/o Oxford Properties
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    WalesBritish287749270003
    MILTON, Claire Louise
    Baker Street
    W1U 8AN London
    55
    England
    Director
    Baker Street
    W1U 8AN London
    55
    England
    United KingdomBritish248993720001
    PARTRIDGE, David John Gratiaen
    1 Lewis Cubitt Square
    N1C 4BX London
    11-92 Gasholders
    England
    Director
    1 Lewis Cubitt Square
    N1C 4BX London
    11-92 Gasholders
    England
    United KingdomBritish41215410027
    REES, Richard Morgan
    33 Margaret Street
    W1G 0JD London
    Savills
    England
    Director
    33 Margaret Street
    W1G 0JD London
    Savills
    England
    EnglandBritish106614230003
    SANDERSON, Nicholas James
    c/o Great Portland Estates
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    c/o Great Portland Estates
    Cavendish Square
    W1G 0PW London
    33
    England
    United KingdomBritish160806430001
    SLATER, Neil Andrew
    Baker Street
    W1U 8AN London
    55
    England
    Director
    Baker Street
    W1U 8AN London
    55
    England
    ScotlandBritish265735600001
    WILD, Damian
    Gressenhall Road
    SW18 1PQ London
    23
    England
    Director
    Gressenhall Road
    SW18 1PQ London
    23
    England
    EnglandBritish294324980001
    ROBSON, Vivien Jane
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    Secretary
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    British17840150004
    SIDDALL, Jonathan Charles
    36 Menelik Road
    NW2 3RH London
    Secretary
    36 Menelik Road
    NW2 3RH London
    British18136360001
    SMITH, Valerie Elizabeth
    1-2 Little Green Street
    NW5 1BL London
    Secretary
    1-2 Little Green Street
    NW5 1BL London
    British3032450001
    SMYTH, Julian Joseph
    176 Kingsmead Road
    HP11 1JB High Wycombe
    Buckinghamshire
    Secretary
    176 Kingsmead Road
    HP11 1JB High Wycombe
    Buckinghamshire
    British19944590003
    AMINOSSEHE, Sherin
    37 Ormonde Gate
    SW3 4HA London
    Director
    37 Ormonde Gate
    SW3 4HA London
    United KingdomBritish119069670001
    AVERLEY, Joanna Joy
    5th Floor,
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    5th Floor,
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England
    EnglandBritish120616870001
    AVERY, Suzanne Lee
    Althorp Road
    SW17 7ED London
    13
    England
    Director
    Althorp Road
    SW17 7ED London
    13
    England
    EnglandBritish183023070001
    BOULD, Robert John
    Rosemool
    1 Lockestone Close
    KT13 8EF Weybridge
    1
    Surrey
    Director
    Rosemool
    1 Lockestone Close
    KT13 8EF Weybridge
    1
    Surrey
    EnglandBritish90771120004
    BROADHURST, Robin Shedden
    Addison Avenue
    W11 2QS London
    21
    Director
    Addison Avenue
    W11 2QS London
    21
    EnglandBritish20089560003
    BROOM, Abigail Natasha Clare
    65 Burnfoot Avenue
    SW6 5EB London
    Director
    65 Burnfoot Avenue
    SW6 5EB London
    British52557760002
    BUCK, Jenny Katherine
    c/o Tesco
    Finsbury Pavement
    EC2A 1NQ London
    125
    England
    Director
    c/o Tesco
    Finsbury Pavement
    EC2A 1NQ London
    125
    England
    United KingdomBritish183023170001
    CAREY, Roger William
    5th Floor,
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    5th Floor,
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England
    United KingdomBritish6069370001
    DANAHER, Anthony
    11 Mallord Street
    SW3 6DT London
    Director
    11 Mallord Street
    SW3 6DT London
    EnglandBritish117808410001
    DOUGHTY, Carol
    91 Gloucester Ave
    NW1 8LB London
    Director
    91 Gloucester Ave
    NW1 8LB London
    United KingdomBritish107408020001
    ELLIOTT, Alistair Charles
    c/o Knight Frank
    Baker Street
    W1U 8AN London
    55
    England
    Director
    c/o Knight Frank
    Baker Street
    W1U 8AN London
    55
    England
    EnglandBritish54725130004
    ERWIN, David James
    Woolstone
    SN7 7QL Faringdon
    Pond House
    England
    Director
    Woolstone
    SN7 7QL Faringdon
    Pond House
    England
    EnglandBritish183086450001
    EVES, Adrian
    4 Burlington Lane
    W4 London
    Director
    4 Burlington Lane
    W4 London
    British86184800001
    FREEMAN, Susan Marion
    19 South Square
    NW11 7AJ London
    Director
    19 South Square
    NW11 7AJ London
    EnglandBritish57311060001
    GLANCY, Steven Richard
    1 Duchess Street
    W1N 3DE London
    Director
    1 Duchess Street
    W1N 3DE London
    British70320290002
    GULLIFORD, Andrew Stephen
    Baker Street
    W1U 8AN London
    55
    England
    Director
    Baker Street
    W1U 8AN London
    55
    England
    EnglandBritish101612810004
    HICKEY, Susan Laura
    5th Floor,
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    5th Floor,
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United KingdomBritish251602700001
    HUSSEY, Michael Richard
    Apartment66 Baltimore House
    Juniper Drive
    SW18 1TS London
    Director
    Apartment66 Baltimore House
    Juniper Drive
    SW18 1TS London
    United KingdomBritish142125150001

    What are the latest statements on persons with significant control for LANDAID CHARITABLE TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2016The 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