THE GOLD STANDARD CHARITABLE TRUST
Overview
| Company Name | THE GOLD STANDARD CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06818920 |
| 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 GOLD STANDARD CHARITABLE TRUST?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is THE GOLD STANDARD CHARITABLE TRUST located?
| Registered Office Address | 3rd Floor 24 Old Bond Street W1S 4AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GOLD STANDARD CHARITABLE TRUST?
| Company Name | From | Until |
|---|---|---|
| THE ALPHA STANDARD TRUST | Jul 01, 2009 | Jul 01, 2009 |
| THE THREE R'S FOUNDATION | Feb 13, 2009 | Feb 13, 2009 |
What are the latest accounts for THE GOLD STANDARD CHARITABLE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 29, 2025 |
| Next Accounts Due On | May 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE GOLD STANDARD CHARITABLE TRUST?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for THE GOLD STANDARD CHARITABLE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 13, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 23 pages | AA | ||
Appointment of Ms Stephanie Claire Petit as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Raymond Wergan as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Previous accounting period shortened from Aug 30, 2024 to Aug 29, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on Feb 25, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mark William Edward Snell as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Raymond Wergan as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ritblat as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael George Cohen as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Priscilla Chadwick as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2022 | 22 pages | AA | ||
Previous accounting period shortened from Aug 31, 2022 to Aug 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Graham Able on Feb 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Priscilla Chadwick on Feb 13, 2023 | 2 pages | CH01 | ||
Termination of appointment of Julietta Gishen as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Colin Barry Wagman as a director on Jun 23, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 15 pages | AA | ||
Director's details changed for Ms Jane Ritchie on Mar 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Howard Goldsobel on Mar 30, 2022 | 2 pages | CH01 | ||
Registered office address changed from 24 Queen Anne Street London W1G 9AX to 40 Queen Anne Street London W1G 9EL on Mar 30, 2022 | 1 pages | AD01 | ||
Who are the officers of THE GOLD STANDARD CHARITABLE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABLE, George Graham | Director | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp United Kingdom | England | British | 146759180001 | |||||
| GOLDSOBEL, Howard | Director | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp England | United Kingdom | British | 57132180002 | |||||
| PETIT, Stephanie Claire | Director | Hornton Street W8 7NX London Town Hall United Kingdom | United Kingdom | British | 187529610002 | |||||
| RITCHIE, Jane | Director | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp England | United Kingdom | British | 41828480001 | |||||
| SNELL, Mark William Edward, Mr. | Director | 24 Old Bond Street W1S 4AP London 3rd Floor United Kingdom | United Kingdom | British | 319092780001 | |||||
| CHADWICK, Priscilla, Dr | Director | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp United Kingdom | England | British | 128885130002 | |||||
| COHEN, Michael George | Director | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp England | England | British | 153509790001 | |||||
| GISHEN, Julietta | Director | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp England | United Kingdom | British | 245764950001 | |||||
| RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||
| RITBLAT, John, Sir | Director | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp England | England | British | 41694870001 | |||||
| STEPHEN, George Martin, Dr | Director | Merthyr Terrace SW13 8DL London 23 England | England | British | 159780110001 | |||||
| WAGMAN, Colin Barry | Director | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp England | England | British | 189915990001 | |||||
| WERGAN, Nicholas Raymond | Director | 24 Old Bond Street W1S 4AP London 3rd Floor United Kingdom | England | British | 314761020001 | |||||
| WESTON SMITH, John Harry | Director | Eldon Grove Hampstead NW3 5PT London 10 England | England | British | 13547380001 |
Who are the persons with significant control of THE GOLD STANDARD CHARITABLE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir John Ritblat | Apr 06, 2016 | 40, Queen Anne Street W1G 9EL London C/O Lewis Golden Llp England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE GOLD STANDARD CHARITABLE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2018 | 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