THE HYPATIA TRUST
Overview
| Company Name | THE HYPATIA TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03198168 |
| 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 HYPATIA TRUST?
- Other publishing activities (58190) / Information and communication
Where is THE HYPATIA TRUST located?
| Registered Office Address | The Regent, Lower Ground Floor 54 Chapel Street TR18 4AE Penzance Cornwall England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HYPATIA TRUST?
| Company Name | From | Until |
|---|---|---|
| LITTONRUN LIMITED | May 14, 1996 | May 14, 1996 |
What are the latest accounts for THE HYPATIA TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for THE HYPATIA TRUST?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for THE HYPATIA TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Katie Abigail Kirk as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Andrew Mullion Barwick Bell Obe as a director on Sep 14, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2025 | 12 pages | AA | ||
Termination of appointment of Emma Jean Favata as a director on May 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 15 pages | AA | ||
Total exemption full accounts made up to May 31, 2023 | 14 pages | AA | ||
Appointment of Dr Judith Anne Davidson as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Ms Katie Abigail Kirk as a director on May 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Notification of Philip Graham Budden as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Katherine Melissa Hardie-Budden as a person with significant control on Apr 12, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Katherine Melissa Hardie Budden as a director on Apr 12, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2022 | 17 pages | AA | ||
Termination of appointment of Katherine Melissa Hardie Budden Mbe as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Director's details changed for Andrew Mullion Barwick Bell on Jul 06, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Dr Katherine Melissa Hardie Budden on Jun 06, 2021 | 1 pages | CH03 | ||
Total exemption full accounts made up to May 31, 2020 | 15 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Emma Favarta on May 16, 2020 | 2 pages | CH01 | ||
Appointment of Dr Jane Royle as a director on May 06, 2020 | 2 pages | AP01 | ||
Who are the officers of THE HYPATIA TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUDDEN, Philip Graham, Dr | Director | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | United Kingdom | British | 63222620002 | |||||
| DAVIDSON, Judith Anne, Dr | Director | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | England | English | 323531230001 | |||||
| PINFOLD, Doreen | Director | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | England | British | 265304610001 | |||||
| ROYLE, Jane, Dr | Director | 22 North Parade TR18 4SN Penzance 22 North Parade Cornwall England | England | British | 166408050001 | |||||
| HARDIE BUDDEN MBE, Katherine Melissa, Dr | Secretary | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | British | 48813790002 | ||||||
| HARRINGTON, Michael | Nominee Secretary | 28 Arlington Avenue N1 7AX London | British | 900008620001 | ||||||
| ASHTON, Sara Elizabeth | Director | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | England | British | 208643490001 | |||||
| ATTWOOD, Polly | Director | Trevelyan House, 16 Chapel Street, Penzance TR18 4AW Cornwall | England | Uk | 178403930001 | |||||
| BELL OBE, Andrew Mullion Barwick | Director | Gartul West End Porthleven TR13 9JJ Helston Cornwall | United Kingdom | British | 301310002 | |||||
| CLEARY, Linda | Director | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | England | British | 208642620001 | |||||
| FAVATA, Emma Jean | Director | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | England | British | 234256850001 | |||||
| HARDIE BUDDEN, Katherine Melissa, Dr | Director | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | United Kingdom | British | 48813790001 | |||||
| JANAS, Veronica Beatrice | Director | Trevelyan House, 16 Chapel Street, Penzance TR18 4AW Cornwall | Great Britain | British | 86850660002 | |||||
| JOHN, Mary Elizabeth, Professor | Director | The Stone House 10 The Strand Topsham EX3 0JB Exeter | British | 45446810002 | ||||||
| KIRK, Katie Abigail | Director | Perranuthnoe TR20 9NQ Penzance The Old Bakehouse England | England | English | 113884060001 | |||||
| MANN, Jessica | Director | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | United Kingdom | British | 59411190001 | |||||
| PATERSON, Alasdair Talbert | Director | Taddyforde House North Taddyforde Estate New N Road EX4 4AT Exeter Devon | England | British | 51558130001 | |||||
| ROWE, Heather | Director | Kolar Cliff Lane, Mousehole TR19 6PU Penzance Cornwall | British | 70416000001 | ||||||
| SUTTON, Anne Elizabeth | Director | Old Sunday School Carfury Newmill TR20 8XZ Penzance Cornwall | British | 63222790001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Who are the persons with significant control of THE HYPATIA TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Graham Budden | Jun 01, 2023 | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Katherine Melissa Hardie-Budden | Jun 01, 2016 | Lower Ground Floor 54 Chapel Street TR18 4AE Penzance The Regent, Cornwall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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