THE CHARLIE WALLER TRUST
Overview
| Company Name | THE CHARLIE WALLER TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05447902 |
| 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 CHARLIE WALLER TRUST?
- Other human health activities (86900) / Human health and social work activities
Where is THE CHARLIE WALLER TRUST located?
| Registered Office Address | First Floor, 23 Kingfisher Court RG14 5SJ Newbury Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CHARLIE WALLER TRUST?
| Company Name | From | Until |
|---|---|---|
| THE CHARLIE WALLER MEMORIAL TRUST | May 10, 2005 | May 10, 2005 |
What are the latest accounts for THE CHARLIE WALLER TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CHARLIE WALLER TRUST?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for THE CHARLIE WALLER TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Phillip George Waller as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Hugh Ravi Garrett as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy John Hamilton West as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Katie Anne Tait on May 09, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Irwin Broughton on May 09, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Donna Colbourne on Jun 16, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James David George Murray on Nov 30, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from First Floor, Rear Office, 32 High Street Thatcham RG19 3JD England to First Floor, 23 Kingfisher Court Newbury Berkshire RG14 5SJ on Sep 27, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Appointment of Donna Colbourne as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rosamund Lucy Shafran as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Gordon Beaumont as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2020 | 41 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Colquhoun Cole-Fontayn on May 17, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of THE CHARLIE WALLER TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, George Charles Robin | Director | Pelling Hill Old Windsor SL4 2LL Windsor Maybury, 11 Berkshire England | England | British | 40319270007 | |||||
| BROUGHTON, Nicholas Irwin | Director | Buckinghamshire, Oxfordshire And Berkshire West In Garsignton Road OX4 2PG Cowley First Floor, Unipart House Oxfordshire England | United Kingdom | British | 169958380001 | |||||
| COLBOURNE, Donna | Director | Smallwood Road SW17 0TU London 127 England | England | British | 297033970002 | |||||
| COLE-FONTAYN, Michael Colquhoun | Director | Cranley Mews SW7 3BX London 3 England | United Kingdom | British | 279688020001 | |||||
| DE LASZLO, William Patrick | Director | Albany Court Yard W1J 0HF London 5 England | England | British | 198457320002 | |||||
| DURDEN-SMITH, Mark | Director | Baughurst Road RG26 5LP Baughurst Manor Farm House Hampshire United Kingdom | England | British | 110946730004 | |||||
| FAZEL, Mina Susan, Dr | Director | Warneford Lane Headington OX3 7JX Oxford Warneford Hospital England | England | British | 76594950007 | |||||
| GARRETT, Nicholas Hugh Ravi | Director | High Street HG2 7LW Harrogate Wellspring Therapy And Training England | England | British | 274763640001 | |||||
| HAY, Julian Brinsley Norman | Director | Walham Grove SW6 1QR London 33 England | United Kingdom | British | 73734740005 | |||||
| LYTLE, Charles Patrick St John | Director | 17 K Cleveland Square W2 6DG London | England | British | 117014390001 | |||||
| MURRAY, James David George | Director | c/o Panthera Private Office Llp 10 - 15 Queen Street EC4N 1TX London Aldermary House England | England | British | 37644200003 | |||||
| TAIT, Katie Anne | Director | Gorwell OX49 5QB Watlington 11 England | England | British | 280352790001 | |||||
| WALLER, Richard Beaumont | Director | 35 Chalcot Crescent NW1 8YG London | England | British | 85965790001 | |||||
| WEATHERBY, Iain Gary | Director | Durweston DT11 0QA Blandford Forum The Old Rectory Dorset United Kingdom | England | British | 88688080002 | |||||
| WEST, Timothy John Hamilton | Director | Wallingford Road North Moreton OX11 9BA Didcot Park End England | England | British | 334290180001 | |||||
| BARCLAY, Alastair Robert Christopher | Secretary | Jewells Thatch Chapel Row Bucklebury RG7 6PB Reading Berkshire | British | 14029520001 | ||||||
| BARCLAY, Alastair Robert Christopher | Secretary | Jewells Thatch Chapel Row Bucklebury RG7 6PB Reading Berkshire | British | 14029520001 | ||||||
| BARCLAY, Alastair Robert Christopher | Director | Jewells Thatch Chapel Row Bucklebury RG7 6PB Reading Berkshire | England | British | 14029520001 | |||||
| BEAUMONT, Robert Gordon | Director | High Street RG19 3JD Thatcham First Floor, Rear Office, 32 England | United Kingdom | British | 149927150002 | |||||
| BENNETT, Susan Mary | Director | 13 St Mary Road OX4 1PX Oxford Oxfordshire | England | British | 124385860001 | |||||
| BLACK, Gordon Leslie | Director | Austby LS29 0BQ Ilkley West Yorkshire | England | British | 1554170001 | |||||
| CONNELL, Michael Bryan, Sir | Director | Steane Park NN13 6DP Brackley Northants | England | English | 12392410001 | |||||
| GRAY, Peter Nigel | Director | Remenham Farmhouse Remenham RG9 3DB Henley On Thames Oxfordshire | United Kingdom | British | 81840200001 | |||||
| MCINTOSH, Ian Alexander Neville | Director | 83 Crown Lodge Elystan Street SW3 3PR London | United Kingdom | British | 60901880002 | |||||
| MCKAY, Andrew Simon Charles | Director | Nepaul Road Battersea SW11 2QQ London 6 England | England | British | 169739410001 | |||||
| SHAFRAN, Rosamund Lucy | Director | 30 Guilford Street WC1N 1EH London Ucl Institute Of Child Health United Kingdom | England | British | 161290590002 | |||||
| SHENKMAN, Susan Mary | Director | Phillips Hill Marnhull DT10 1NU Sturminster Newton Chantry Farm Dorset England | England | British | 149925420002 | |||||
| WALLER, George Mark, The Rt. Hon. Sir | Director | Mariners Lane Bradfield RG7 6HU Reading Mead House Cottage Berkshire England | England | British | 105015070002 | |||||
| WALLER, Phillip George | Director | Walliswood RH5 5RD Dorking Walliswood House Surrey United Kingdom | England | British | 176026890002 |
What are the latest statements on persons with significant control for THE CHARLIE WALLER TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | 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