TRUST FOR LONDON TRUSTEE

TRUST FOR LONDON TRUSTEE

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

    Company NameTRUST FOR LONDON TRUSTEE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05258789
    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 TRUST FOR LONDON TRUSTEE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is TRUST FOR LONDON TRUSTEE located?

    Registered Office Address
    4-7 Chiswell Street
    EC1Y 4UP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRUST FOR LONDON TRUSTEE?

    Previous Company Names
    Company NameFromUntil
    CITY PAROCHIAL FOUNDATION TRUSTEEJul 07, 2008Jul 07, 2008
    THE CITY PAROCHIAL FOUNDATION TRUSTEEOct 13, 2004Oct 13, 2004

    What are the latest accounts for TRUST FOR LONDON TRUSTEE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRUST FOR LONDON TRUSTEE?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for TRUST FOR LONDON TRUSTEE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Geethanjalie Rosemarie Paul on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Mrs Geethanjalie Rosemarie Paul on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Mrs Geethanjalie Rosemarie Paul on Sep 28, 2025

    2 pagesCH01

    Director's details changed for Mrs Denise Nicole Joseph on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Ms Alexandra Bryony Carron Doyle on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Brown on Sep 28, 2025

    2 pagesCH01

    Amended accounts for a dormant company made up to Dec 31, 2024

    5 pagesAAMD

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

    106 pagesAA

    Second filing for the appointment of Ms Rosie Bess Ferguson as a director

    3 pagesRP04AP01

    Director's details changed for Ms Rosie Bedd Ferguson on Jul 04, 2025

    2 pagesCH01

    Appointment of Ms Rowena Estwick as a director on Jul 04, 2025

    2 pagesAP01

    Appointment of Ms Rosie Bedd Ferguson as a director on Jul 04, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 15, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 15/07/2025.

    Appointment of Ms Amy Brooker as a director on Jul 04, 2025

    2 pagesAP01

    Appointment of Ms Elizabeth Anne King as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Nigel Howell as a director on Mar 21, 2025

    1 pagesTM01

    Termination of appointment of Alison Jane Gowman as a director on Mar 21, 2025

    1 pagesTM01

    Termination of appointment of Sonia Priya Sodha as a director on Mar 21, 2025

    1 pagesTM01

    Termination of appointment of Rokhsana Fiaz as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Ms Precious Mutsa Sithole as a director on Apr 15, 2024

    2 pagesAP01

    Director's details changed for Ms Rosemary Heat on Mar 22, 2024

    2 pagesCH01

    Appointment of Ms Rosemary Heat as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Mr Andrew Anthony Beal as a director on Dec 08, 2023

    2 pagesAP01

    Who are the officers of TRUST FOR LONDON TRUSTEE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Heather Marian
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Secretary
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    298586050001
    BEAL, Andrew Anthony
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish264401050001
    BROOKER, Amy
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish337816020001
    BROWN, Andrew Charles
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish274555840001
    BURNS, Stephen Eric
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandAmerican,British186495490001
    DOYLE, Alexandra Bryony Carron
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish274556090001
    ESTWICK, Rowena
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish325653710001
    FERGUSON, Rosie Bess
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish151838260003
    HEWAT, Rosemary
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish321062790002
    JOSEPH, Denise Nicole
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish64141100005
    KHAN, Omar Hanif, Dr
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandIrish272061930002
    KING, Elizabeth Anne
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish,American305487760001
    NILES, Meredith
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandAmerican226680730001
    PAUL, Geethanjalie Rosemarie
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish,New Zealander255852150001
    PETERS, Nicholas James
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish285026990001
    SITHOLE, Precious Mutsa
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish262669180003
    HARRISON, Carol Anne
    20a Romberg Road
    SW17 8UA London
    Secretary
    20a Romberg Road
    SW17 8UA London
    British62709800001
    MEHTA, Bharat
    18 Kelvin Avenue
    Palmers Green
    N13 4TG London
    Secretary
    18 Kelvin Avenue
    Palmers Green
    N13 4TG London
    British59779210002
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    AMEER, Rehana Banu
    Layton Road
    TW3 1YH Hounslow
    24
    England
    Director
    Layton Road
    TW3 1YH Hounslow
    24
    England
    United KingdomBritish251294170003
    BARBER, Miles Winston
    East Dean
    PO18 0JG Chichester
    Becketts
    West Sussex
    Director
    East Dean
    PO18 0JG Chichester
    Becketts
    West Sussex
    UkBritish103201160005
    BARNES, John Alfred
    1 Seapoint
    8 Martello Park Canford Cliffs
    BH13 7BA Poole
    Dorset
    Director
    1 Seapoint
    8 Martello Park Canford Cliffs
    BH13 7BA Poole
    Dorset
    EnglandBritish79070460001
    BAXTER, Maggie
    40 Hillfield Road
    NW6 1PZ London
    Director
    40 Hillfield Road
    NW6 1PZ London
    United KingdomBritish103201360001
    BAXTER, Peter
    Wyldes Close
    NW11 7JB London
    Wyldes Close Corner
    United Kingdom
    Director
    Wyldes Close
    NW11 7JB London
    Wyldes Close Corner
    United Kingdom
    United KingdomBritish73403810002
    BROOKS, Peter John
    Wellington Street
    Woolwich
    SE18 6PW London
    Town Hall
    United Kingdom
    Director
    Wellington Street
    Woolwich
    SE18 6PW London
    Town Hall
    United Kingdom
    EnglandBritish66582240001
    COLLIER, Clare Louise Grey, Mx
    Jerningham Road
    SE14 5NW London
    72
    England
    Director
    Jerningham Road
    SE14 5NW London
    72
    England
    EnglandBritish274584630001
    CORREIA DA SILVA DOMINGOS, Luis Miguel, Dr
    Park End Street
    OX1 1JD Oxford
    Park Central 40-41
    Director
    Park End Street
    OX1 1JD Oxford
    Park Central 40-41
    United KingdomPortuguese152555410001
    DALE, Peter David Sandwith
    High Trees
    Church Lane
    GU3 3RU Worplesdon
    Surrey
    Director
    High Trees
    Church Lane
    GU3 3RU Worplesdon
    Surrey
    United KingdomBritish103201420001
    DELANEY, Peter Anthony, The Venerable
    Portland Square
    E1W 2QR London
    29
    England
    Director
    Portland Square
    E1W 2QR London
    29
    England
    United KingdomBritish10288390003
    DERES, Tzeggai Yohannes
    102 Willington Road
    SW9 9NE London
    Director
    102 Willington Road
    SW9 9NE London
    United KingdomBritish67688350001
    DUDLEY, Martin Raymond, The Revd Dr
    4 Wallside Barbican
    EC2Y 8BH London
    Director
    4 Wallside Barbican
    EC2Y 8BH London
    EnglandBritish93669630001
    EISENSTADT, Naomi Helen
    London Road
    Stony Stratford
    MK11 1JL Milton Keynes
    24
    Buckinghamshire
    England
    Director
    London Road
    Stony Stratford
    MK11 1JL Milton Keynes
    24
    Buckinghamshire
    England
    EnglandBritish39890910002
    EJIOFOR, Joseph
    5th Floor River Park House
    225 High Road
    N22 8HQ Wood Green
    Leader's Office
    London
    England
    Director
    5th Floor River Park House
    225 High Road
    N22 8HQ Wood Green
    Leader's Office
    London
    England
    EnglandEnglish279316800001
    ESTLIN, Peter Kenneth, Sir
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4-7
    England
    EnglandBritish115009070002
    EVANS, Jeremy Roger
    Malt House Place
    High Street
    RM1 1AR Romford
    41
    Essex
    Director
    Malt House Place
    High Street
    RM1 1AR Romford
    41
    Essex
    EnglandBritish134019810001

    What are the latest statements on persons with significant control for TRUST FOR LONDON TRUSTEE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 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