THE CHARLIE WALLER TRUST

THE CHARLIE WALLER TRUST

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

    Company NameTHE CHARLIE WALLER TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05447902
    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 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 AddressNo

    What were the previous names of THE CHARLIE WALLER TRUST?

    Previous Company Names
    Company NameFromUntil
    THE CHARLIE WALLER MEMORIAL TRUSTMay 10, 2005May 10, 2005

    What are the latest accounts for THE CHARLIE WALLER TRUST?

    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 THE CHARLIE WALLER TRUST?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for THE CHARLIE WALLER TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Phillip George Waller as a director on Oct 03, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Hugh Ravi Garrett as a director on Mar 11, 2025

    2 pagesAP01

    Appointment of Mr Timothy John Hamilton West as a director on Mar 11, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Katie Anne Tait on May 09, 2024

    2 pagesCH01

    Director's details changed for Mr Nicholas Irwin Broughton on May 09, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Donna Colbourne on Jun 16, 2023

    2 pagesCH01

    Director's details changed for Mr James David George Murray on Nov 30, 2022

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    40 pagesAA

    Appointment of Donna Colbourne as a director on Jun 10, 2022

    2 pagesAP01

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rosamund Lucy Shafran as a director on Mar 01, 2022

    1 pagesTM01

    Termination of appointment of Robert Gordon Beaumont as a director on Nov 24, 2021

    1 pagesTM01

    Amended total exemption full accounts made up to Dec 31, 2020

    41 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    42 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 25, 2021

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Colquhoun Cole-Fontayn on May 17, 2021

    2 pagesCH01

    Who are the officers of THE CHARLIE WALLER TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, George Charles Robin
    Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Maybury, 11
    Berkshire
    England
    Director
    Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Maybury, 11
    Berkshire
    England
    EnglandBritish40319270007
    BROUGHTON, Nicholas Irwin
    Buckinghamshire, Oxfordshire And Berkshire West In
    Garsignton Road
    OX4 2PG Cowley
    First Floor, Unipart House
    Oxfordshire
    England
    Director
    Buckinghamshire, Oxfordshire And Berkshire West In
    Garsignton Road
    OX4 2PG Cowley
    First Floor, Unipart House
    Oxfordshire
    England
    United KingdomBritish169958380001
    COLBOURNE, Donna
    Smallwood Road
    SW17 0TU London
    127
    England
    Director
    Smallwood Road
    SW17 0TU London
    127
    England
    EnglandBritish297033970002
    COLE-FONTAYN, Michael Colquhoun
    Cranley Mews
    SW7 3BX London
    3
    England
    Director
    Cranley Mews
    SW7 3BX London
    3
    England
    United KingdomBritish279688020001
    DE LASZLO, William Patrick
    Albany Court Yard
    W1J 0HF London
    5
    England
    Director
    Albany Court Yard
    W1J 0HF London
    5
    England
    EnglandBritish198457320002
    DURDEN-SMITH, Mark
    Baughurst Road
    RG26 5LP Baughurst
    Manor Farm House
    Hampshire
    United Kingdom
    Director
    Baughurst Road
    RG26 5LP Baughurst
    Manor Farm House
    Hampshire
    United Kingdom
    EnglandBritish110946730004
    FAZEL, Mina Susan, Dr
    Warneford Lane
    Headington
    OX3 7JX Oxford
    Warneford Hospital
    England
    Director
    Warneford Lane
    Headington
    OX3 7JX Oxford
    Warneford Hospital
    England
    EnglandBritish76594950007
    GARRETT, Nicholas Hugh Ravi
    High Street
    HG2 7LW Harrogate
    Wellspring Therapy And Training
    England
    Director
    High Street
    HG2 7LW Harrogate
    Wellspring Therapy And Training
    England
    EnglandBritish274763640001
    HAY, Julian Brinsley Norman
    Walham Grove
    SW6 1QR London
    33
    England
    Director
    Walham Grove
    SW6 1QR London
    33
    England
    United KingdomBritish73734740005
    LYTLE, Charles Patrick St John
    17 K Cleveland Square
    W2 6DG London
    Director
    17 K Cleveland Square
    W2 6DG London
    EnglandBritish117014390001
    MURRAY, James David George
    c/o Panthera Private Office Llp
    10 - 15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    Director
    c/o Panthera Private Office Llp
    10 - 15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    EnglandBritish37644200003
    TAIT, Katie Anne
    Gorwell
    OX49 5QB Watlington
    11
    England
    Director
    Gorwell
    OX49 5QB Watlington
    11
    England
    EnglandBritish280352790001
    WALLER, Richard Beaumont
    35 Chalcot Crescent
    NW1 8YG London
    Director
    35 Chalcot Crescent
    NW1 8YG London
    EnglandBritish85965790001
    WEATHERBY, Iain Gary
    Durweston
    DT11 0QA Blandford Forum
    The Old Rectory
    Dorset
    United Kingdom
    Director
    Durweston
    DT11 0QA Blandford Forum
    The Old Rectory
    Dorset
    United Kingdom
    EnglandBritish88688080002
    WEST, Timothy John Hamilton
    Wallingford Road
    North Moreton
    OX11 9BA Didcot
    Park End
    England
    Director
    Wallingford Road
    North Moreton
    OX11 9BA Didcot
    Park End
    England
    EnglandBritish334290180001
    BARCLAY, Alastair Robert Christopher
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    Secretary
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    British14029520001
    BARCLAY, Alastair Robert Christopher
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    Secretary
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    British14029520001
    BARCLAY, Alastair Robert Christopher
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    Director
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    EnglandBritish14029520001
    BEAUMONT, Robert Gordon
    High Street
    RG19 3JD Thatcham
    First Floor, Rear Office, 32
    England
    Director
    High Street
    RG19 3JD Thatcham
    First Floor, Rear Office, 32
    England
    United KingdomBritish149927150002
    BENNETT, Susan Mary
    13 St Mary Road
    OX4 1PX Oxford
    Oxfordshire
    Director
    13 St Mary Road
    OX4 1PX Oxford
    Oxfordshire
    EnglandBritish124385860001
    BLACK, Gordon Leslie
    Austby
    LS29 0BQ Ilkley
    West Yorkshire
    Director
    Austby
    LS29 0BQ Ilkley
    West Yorkshire
    EnglandBritish1554170001
    CONNELL, Michael Bryan, Sir
    Steane Park
    NN13 6DP Brackley
    Northants
    Director
    Steane Park
    NN13 6DP Brackley
    Northants
    EnglandEnglish12392410001
    GRAY, Peter Nigel
    Remenham Farmhouse
    Remenham
    RG9 3DB Henley On Thames
    Oxfordshire
    Director
    Remenham Farmhouse
    Remenham
    RG9 3DB Henley On Thames
    Oxfordshire
    United KingdomBritish81840200001
    MCINTOSH, Ian Alexander Neville
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    Director
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    United KingdomBritish60901880002
    MCKAY, Andrew Simon Charles
    Nepaul Road
    Battersea
    SW11 2QQ London
    6
    England
    Director
    Nepaul Road
    Battersea
    SW11 2QQ London
    6
    England
    EnglandBritish169739410001
    SHAFRAN, Rosamund Lucy
    30 Guilford Street
    WC1N 1EH London
    Ucl Institute Of Child Health
    United Kingdom
    Director
    30 Guilford Street
    WC1N 1EH London
    Ucl Institute Of Child Health
    United Kingdom
    EnglandBritish161290590002
    SHENKMAN, Susan Mary
    Phillips Hill
    Marnhull
    DT10 1NU Sturminster Newton
    Chantry Farm
    Dorset
    England
    Director
    Phillips Hill
    Marnhull
    DT10 1NU Sturminster Newton
    Chantry Farm
    Dorset
    England
    EnglandBritish149925420002
    WALLER, George Mark, The Rt. Hon. Sir
    Mariners Lane
    Bradfield
    RG7 6HU Reading
    Mead House Cottage
    Berkshire
    England
    Director
    Mariners Lane
    Bradfield
    RG7 6HU Reading
    Mead House Cottage
    Berkshire
    England
    EnglandBritish105015070002
    WALLER, Phillip George
    Walliswood
    RH5 5RD Dorking
    Walliswood House
    Surrey
    United Kingdom
    Director
    Walliswood
    RH5 5RD Dorking
    Walliswood House
    Surrey
    United Kingdom
    EnglandBritish176026890002

    What are the latest statements on persons with significant control for THE CHARLIE WALLER TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017The 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