THE CRIME CONCERN TRUST LIMITED - BRASTED


Company Profile Company Filings

Overview

THE CRIME CONCERN TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRASTED and has the status: Active.
THE CRIME CONCERN TRUST LIMITED was incorporated 35 years ago on 17/05/1988 and has the registered number: 02259016. The accounts status is DORMANT and accounts are next due on 31/05/2024.

THE CRIME CONCERN TRUST LIMITED - BRASTED

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

RECTORY LODGE
BRASTED
KENT
TN16 1JF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL PAUL RICHARDS Secretary 2022-07-31 CURRENT
MS NAOMI MICHELLE HULSTON Dec 1982 British Director 2022-07-31 CURRENT
NIGEL PAUL RICHARDS Sep 1970 British Director 2022-07-31 CURRENT
STEVEN JOHN NORRIS May 1945 British Director RESIGNED
LEMBIT OPIK Mar 1965 British Director 1997-07-17 UNTIL 1999-11-02 RESIGNED
MR ROBERT ROXBY NEVILLE Sep 1938 British Director RESIGNED
MR GEOFFREY JOHN MULGAN Aug 1961 British Director 1996-07-25 UNTIL 1999-06-14 RESIGNED
JONATHAN HILL Jul 1960 British Director 1996-07-25 UNTIL 1999-11-02 RESIGNED
MR ALUN EDWARD MICHAEL Aug 1943 British Director 1993-10-14 UNTIL 1995-05-11 RESIGNED
MR JAMES ANTHONY PATRICK MCKENNA Mar 1955 British Director 2008-07-01 UNTIL 2019-03-27 RESIGNED
MRS BRIDGET FIONA MCINTYRE Jul 1961 British Director 2001-01-02 UNTIL 2008-05-21 RESIGNED
MRS MARTINA JANE MILBURN Sep 1957 British Director 2004-10-04 UNTIL 2008-04-01 RESIGNED
SIR IVAN JOHN LAWRENCE Dec 1936 British Director 1994-01-26 UNTIL 1997-05-12 RESIGNED
MR RALPH THOMAS LUDWIG KANTER Oct 1937 United Kingdom Director 2002-04-17 UNTIL 2010-01-01 RESIGNED
MR MERVYN RUSSELL KOHLER Aug 1948 British Director RESIGNED
MR BRIAN ANTHONY CHARLES KINGHAM Sep 1944 British Director 2000-01-02 UNTIL 2008-01-16 RESIGNED
MR RALPH THOMAS LUDWIG KANTER Oct 1937 United Kingdom Director RESIGNED
ALASDAIR HENRY HUTTON May 1940 British Director RESIGNED
JAMES HURRELL Nov 1981 British Director 2004-02-04 UNTIL 2006-01-31 RESIGNED
MRS VIRGINIA BRIDGET REEKIE Mar 1942 Secretary RESIGNED
MR ANTHONY JUDGE Apr 1931 British Director RESIGNED
SIMON DAVID LEWIS May 1959 British Director 1996-07-25 UNTIL 2003-07-31 RESIGNED
MR MICHAEL JOHN TRUELOVE Sep 1951 British Secretary 2005-10-13 UNTIL 2008-07-01 RESIGNED
MR MICHAEL JOHN TRUELOVE Secretary 2010-10-29 UNTIL 2014-09-30 RESIGNED
MS JOYCE ELIZABETH MOSELEY Jan 1947 British Secretary 2008-07-01 UNTIL 2010-10-29 RESIGNED
ERIC JOHN GELER DAVIES Apr 1939 Secretary 1996-10-31 UNTIL 1998-01-30 RESIGNED
MR MALCOLM BRYANT Sep 1945 British Director RESIGNED
FORUM SECRETARIAL SERVICES LIMITED Corporate Secretary 1995-08-18 UNTIL 1996-10-31 RESIGNED
SIR KEITH POVEY Apr 1943 British Director 2002-01-01 UNTIL 2008-07-01 RESIGNED
PROFESSOR ROGER ARTHUR GRAEF Apr 1936 British Director 2002-07-07 UNTIL 2003-07-31 RESIGNED
SARAH EBANJA May 1956 British Director 1996-07-25 UNTIL 2003-03-12 RESIGNED
MRS KATHLEEN NORA DUNCAN Sep 1946 British Director 1993-04-28 UNTIL 2000-11-09 RESIGNED
MR BRIAN JOHN POWELL COTTON Jul 1934 British Director 1996-10-31 UNTIL 2005-12-01 RESIGNED
HIS HONOUR JUDGE RICHARD KENNETH COOKE Mar 1917 British Director RESIGNED
GORDON COLLING Mar 1933 British Director 1993-04-28 UNTIL 1994-06-01 RESIGNED
LORD TIMOTHY FRANCIS CLEMENT-JONES CBE Oct 1949 British Director RESIGNED
MR RICHARD JOHN NICHOLAS CHILDS Sep 1954 British Director 2000-04-27 UNTIL 2002-01-13 RESIGNED
ALEXANDER CHARLES CARLILE Feb 1948 British Director 1997-07-17 UNTIL 1999-03-23 RESIGNED
MRS YVETTE MONICA NEWBOLD Jul 1940 British Director RESIGNED
ANTONY GEORGE BERRY Oct 1940 British Director RESIGNED
DAVID FRANK BELLOTTI Aug 1943 British Director 1993-04-28 UNTIL 1994-01-26 RESIGNED
SIR STANLEY ERNEST BAILEY Sep 1926 British Director RESIGNED
MR MATTHEW BAGGOTT Nov 1958 British Director 2002-04-24 UNTIL 2008-01-16 RESIGNED
BARONNESS ELIZABETH KAY ANDREWS May 1943 British Director 1993-04-28 UNTIL 1995-06-15 RESIGNED
MR ARTHUR JEFFREY GREENWELL Aug 1931 British Director RESIGNED
LORD MICHAEL JOHN HASTINGS Jan 1958 British Director RESIGNED
COUNCILLOR WILLIAM GRAY Jul 1942 British Director 1992-04-03 UNTIL 1995-04-01 RESIGNED
BARONESS ROSALIND HOWELLS OF ST DAVIDS Jan 1931 British Caribean Director 2001-01-02 UNTIL 2003-11-01 RESIGNED
MR NICHOLAS PEARCE May 1968 British Director 2005-12-01 UNTIL 2007-07-19 RESIGNED
FORUM SECRETARIAL SERVICES LIMITED Corporate Secretary 1998-06-18 UNTIL 2005-10-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Catch 22 Charity Limited 2016-10-25 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FILMS OF RECORD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
INCLUDE LONDON Active DORMANT 85590 - Other education n.e.c.
THEATRE DE COMPLICITE EDUCATION LIMITED Active SMALL 90030 - Artistic creation
COMMUNITY LINKS TRUST LIMITED LONDON Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
CORPORATE RESPONSIBILITY GROUP LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KOESTLER (SALES) LIMITED LONDON ENGLAND Active SMALL 85520 - Cultural education
THE GRIERSON TRUST BOREHAMWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PUPIL PARENT PARTNERSHIP LTD LONDON Active DORMANT 85310 - General secondary education
THE KOESTLER TRUST LONDON UNITED KINGDOM Active GROUP 85520 - Cultural education
COMPLICITE ENTERPRISES LIMITED Active DORMANT 90030 - Artistic creation
MEDIA STANDARDS TRUST LONDON Active -... MICRO ENTITY 96090 - Other service activities n.e.c.
MUSIC AT PLUSH LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CATCH22 SOCIAL ENTERPRISE LIMITED BRASTED Active DORMANT 45200 - Maintenance and repair of motor vehicles
SMARTWATER FOUNDATION LIMITED TELFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
CATCH 22 CHARITY LIMITED LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
RIPPLEZ COMMUNITY INTEREST COMPANY LONDON ENGLAND Active SMALL 86900 - Other human health activities
CATCH22 MULTI ACADEMIES TRUST LIMITED LONDON Active FULL 85590 - Other education n.e.c.
LONDON SPORT LONDON ENGLAND Active GROUP 93199 - Other sports activities
ROGER GRAEF PRODUCTIONS LIMITED BLANDFORD FORUM ENGLAND Dissolved... TOTAL EXEMPTION FULL 59113 - Television programme production activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATCH22 SOCIAL ENTERPRISE LIMITED BRASTED Active DORMANT 45200 - Maintenance and repair of motor vehicles
CATCH22 SOCIAL ENTERPRISE SOLUTIONS LIMITED BRASTED Active SMALL 82990 - Other business support service activities n.e.c.