THE TAVISTOCK TRUST FOR APHASIA
Overview
| Company Name | THE TAVISTOCK TRUST FOR APHASIA |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06988361 |
| 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 TAVISTOCK TRUST FOR APHASIA?
- Other human health activities (86900) / Human health and social work activities
Where is THE TAVISTOCK TRUST FOR APHASIA located?
| Registered Office Address | Bedford House 15 George Street Woburn MK17 9PX Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE TAVISTOCK TRUST FOR APHASIA?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE TAVISTOCK TRUST FOR APHASIA?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for THE TAVISTOCK TRUST FOR APHASIA?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Hugh Alan Crockard as a director on Apr 20, 2026 | 1 pages | TM01 | ||
Termination of appointment of Joanne Chitty as a secretary on Jan 19, 2026 | 1 pages | TM02 | ||
Appointment of Mrs Joanne Chitty as a secretary on Jan 19, 2026 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Termination of appointment of Edward John Whitley as a director on Oct 09, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Mr Kevin Shurrock on Sep 25, 2025 | 1 pages | CH03 | ||
Director's details changed for The 15Th Duke of Bedford Andrew Ian Henry Russell Fifteenth Duke of Bedford on Sep 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Notification of Nicole Mary Campbell as a person with significant control on Dec 09, 2024 | 2 pages | PSC01 | ||
Director's details changed for Mr Kevin Leslie Shurrock on Jun 18, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Professor Jane Frances Marshall as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Termination of appointment of Martin Meredith Brown as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 21 pages | AA | ||
Who are the officers of THE TAVISTOCK TRUST FOR APHASIA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHURROCK, Kevin Leslie | Secretary | 15 George Street Woburn MK17 9PX Milton Keynes Bedford House Buckinghamshire | 160708040001 | |||||||
| BEDFORD, Henrietta Joan, Duchess | Director | Bedford House 15 George Street MK17 9PX Woburn Buckinghamshire | United Kingdom | British | 103660540001 | |||||
| CAMPBELL, Nicole Mary, The Honourable | Director | 33 Parkers Road Broomhill S10 1BN Sheffield South Yorkshire | United Kingdom | British | 17586030001 | |||||
| MARSHALL, Jane Frances, Professor | Director | 15 George Street Woburn MK17 9PX Milton Keynes Bedford House Buckinghamshire | England | British | 13632620002 | |||||
| ROSS, Lynne | Director | 15 George Street Woburn MK17 9PX Milton Keynes Bedford House Buckinghamshire | United Kingdom | British | 7092360003 | |||||
| RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford | Director | MK17 9WA Woburn Woburn Abbey Bedfiordshire | United Kingdom | British | 110866500005 | |||||
| SHURROCK, Kevin Leslie | Director | 15 George Street Woburn MK17 9PX Milton Keynes Bedford House Buckinghamshire | France | British | 182760570002 | |||||
| CHITTY, Joanne | Secretary | 15 George Street Woburn MK17 9PX Milton Keynes Bedford House Buckinghamshire | 344417440001 | |||||||
| FOX, David Hamilton | Secretary | Allnuts The Street Brightwell Cum Sotwell OX10 0RR Wallingford Oxfordshire | British | 7277050001 | ||||||
| BROWN, Martin Meredith, Professor | Director | Westbury Road KT3 5AS New Malden 68 Surrey | England | British | 147719600001 | |||||
| BYNG, Sally Catherine | Director | 1 Windmill Road GL6 9DX Minchinhampton Cotswold House Gloucestershire | England | British | 220663840001 | |||||
| CAYZER, Charles William, The Honourable | Director | Brize Lodge OX7 3DD Leafield Oxfordshire | England | British | 35858830005 | |||||
| CROCKARD, Hugh Alan, Professor | Director | Priory Quay BH23 1DR Christchurch 3 Dorset England | England | United Kingdom | 31002830003 | |||||
| FOX, David Hamilton | Director | Allnuts The Street Brightwell Cum Sotwell OX10 0RR Wallingford Oxfordshire | United Kingdom | British | 7277050001 | |||||
| JONES, Eirian Valmai | Director | Dove House Close SG8 7SE Fowlmere 15 Cambridgeshire | British | 141090870001 | ||||||
| MALLINCKRODT, Charmaine Brenda | Director | 64 Chelsea Square SW3 6LE London | United Kingdom | British | 3436620001 | |||||
| WHITLEY, Edward John | Director | 15 George Street Woburn MK17 9PX Milton Keynes Bedford House Buckinghamshire | England | British | 58741320001 |
Who are the persons with significant control of THE TAVISTOCK TRUST FOR APHASIA?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| The Honourable Nicole Mary Campbell | Dec 09, 2024 | Parkers Road S10 1BN Sheffield 33 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dowager Duchess Of Bedford Henrietta Joan Russell | Apr 06, 2016 | 15 George Street Woburn MK17 9PX Milton Keynes Bedford House Buckinghamshire | No |
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