THE LADY HOARE TRUST - LONDON
Company Profile | Company Filings |
Overview
THE LADY HOARE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE LADY HOARE TRUST was incorporated 26 years ago on 17/12/1997 and has the registered number: 03482560. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE LADY HOARE TRUST was incorporated 26 years ago on 17/12/1997 and has the registered number: 03482560. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE LADY HOARE TRUST - LONDON
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WENLOCK STUDIOS
LONDON
N1 7EU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANGELA KITCHING | Apr 1981 | British | Director | 2023-11-28 | CURRENT |
MRS GYLLIAN KATHRYN CURTIS-MACHIN | Dec 1967 | British | Director | 2021-06-15 | CURRENT |
MS JANET LEACH | Jun 1954 | British | Director | 2019-11-27 | CURRENT |
MISS JOLANTA LASOTA | Sep 1966 | British | Director | 2006-11-23 UNTIL 2014-12-04 | RESIGNED |
HUGH DAVID MCCONNACHIE SPEED | Sep 1936 | British | Director | 2004-12-01 UNTIL 2006-11-23 | RESIGNED |
MR DAVID ALAN PINK | Jul 1958 | British | Director | 2010-11-18 UNTIL 2015-12-01 | RESIGNED |
ROBIN CHARLES HINDLE HINDLE FISHER | Sep 1959 | British | Director | 1999-12-08 UNTIL 2010-11-18 | RESIGNED |
JOHN JOSEPH PHILLIPSON | Mar 1957 | British | Director | 2006-11-23 UNTIL 2012-11-15 | RESIGNED |
PETER ANTHONY MYLES PHILLIPS | Aug 1964 | British | Director | 2004-12-01 UNTIL 2013-11-28 | RESIGNED |
REUBEN PARKINSON | Dec 1954 | Nigerian | Director | 2004-12-01 UNTIL 2013-11-28 | RESIGNED |
NIGEL LORENZO NICHOLLS | Oct 1964 | British | Director | 2004-12-01 UNTIL 2005-06-10 | RESIGNED |
MS ZOE PICTON-HOWELL | Jun 1960 | British | Director | 2009-11-19 UNTIL 2011-09-07 | RESIGNED |
TONI NEUFVILLE | Feb 1984 | British | Director | 2004-02-04 UNTIL 2005-12-21 | RESIGNED |
MRS SHEILA MARGARET MESSIDER | Nov 1958 | British | Director | 2006-11-23 UNTIL 2015-12-04 | RESIGNED |
DR IAN ARTHUR FREDERICK LISTER CHEESE | Jul 1936 | British | Director | 2004-12-01 UNTIL 2005-11-21 | RESIGNED |
MR PAUL RICHARD STREETS | Jul 1959 | British | Director | 2012-02-28 UNTIL 2017-11-29 | RESIGNED |
MICHAEL THOMAS LANCASTER | May 1948 | British | Director | 2004-12-01 UNTIL 2006-11-23 | RESIGNED |
MR KEVIN JOHN HUTCHENS | Dec 1957 | Scottish | Director | 2012-08-02 UNTIL 2021-06-15 | RESIGNED |
MS SUSAN HURRELL | Nov 1973 | British | Director | 2013-11-28 UNTIL 2019-11-27 | RESIGNED |
MS LIZ NORTH | May 1961 | English | Director | 2014-03-18 UNTIL 2018-09-18 | RESIGNED |
MS CATHRYN WRIGHT | Secretary | 2009-10-01 UNTIL 2011-11-04 | RESIGNED | ||
SRABANI SEN | Jun 1963 | British | Secretary | 2008-07-04 UNTIL 2012-10-09 | RESIGNED |
MICHAEL RYAN | Secretary | 2002-09-02 UNTIL 2004-12-01 | RESIGNED | ||
MR PAUL LISMORE | Secretary | 2012-10-09 UNTIL 2017-09-29 | RESIGNED | ||
DEAN CASSWELL | British | Secretary | 2004-12-01 UNTIL 2008-07-04 | RESIGNED | |
JANE CHETWYND ATKINSON | Secretary | 1998-03-09 UNTIL 2002-09-02 | RESIGNED | ||
PHILIP MELVILLE CONWAY | Dec 1963 | British | Director | 2004-12-01 UNTIL 2013-11-28 | RESIGNED |
MR BRADLEY JAMES THEOBALD | Jan 1973 | British | Director | 1999-02-11 UNTIL 2012-11-15 | RESIGNED |
MR KEVIN LEONARD GEESON | Dec 1959 | British | Director | 2010-11-18 UNTIL 2017-03-15 | RESIGNED |
ROSEMARY LOIS FOSTER | Sep 1945 | British | Director | 2006-11-23 UNTIL 2011-11-17 | RESIGNED |
LADY ROSEMARY ANNE FIELD | Jul 1947 | British | Director | 1998-03-09 UNTIL 2005-04-06 | RESIGNED |
PHILLIP EVERETT | Aug 1963 | British | Director | 2004-02-04 UNTIL 2005-11-21 | RESIGNED |
MS KELLY EVANS | Aug 1970 | British | Director | 2016-03-02 UNTIL 2022-06-12 | RESIGNED |
MR CHRISTOPHER DIGBY BELL | Jun 1948 | English | Director | 2014-03-18 UNTIL 2017-09-18 | RESIGNED |
GEETA DESAI | May 1944 | British | Director | 2001-05-02 UNTIL 2001-08-09 | RESIGNED |
GEORGINA MARY DAVID | May 1954 | British | Director | 1998-03-09 UNTIL 2005-09-12 | RESIGNED |
MR ANDREW JOHN CROSSLEY | Apr 1963 | British | Director | 2004-12-01 UNTIL 2005-11-21 | RESIGNED |
LADY SUSANNA CRAWFORD | Oct 1941 | British | Director | 1998-03-09 UNTIL 2009-11-19 | RESIGNED |
MS IMELDA ANN REDMOND | Jun 1959 | Irish | Director | 2004-12-01 UNTIL 2010-11-18 | RESIGNED |
MR ANDREW CLAPHAM | May 1966 | English | Director | 2014-03-18 UNTIL 2019-11-27 | RESIGNED |
MR CHRISTOPHER DAVID CARR | Aug 1955 | British | Director | 2017-11-29 UNTIL 2023-11-28 | RESIGNED |
MR PAUL LEWIS CANN | Aug 1953 | British | Director | 2004-12-01 UNTIL 2006-03-28 | RESIGNED |
DR KAY ANN CALDWELL | Sep 1953 | British | Director | 2003-07-02 UNTIL 2013-11-28 | RESIGNED |
MS DEBORAH BIRKETT | Aug 1958 | British | Director | 2004-12-01 UNTIL 2007-09-20 | RESIGNED |
MR COLIN HARPER | Jul 1964 | British | Director | 2012-02-28 UNTIL 2017-11-30 | RESIGNED |
LYNNE LAWRIE HILL | Jan 1960 | British | Director | 2007-09-20 UNTIL 2012-06-17 | RESIGNED |
DAME ELIZABETH HARRIET FRADD | May 1949 | British | Director | 2004-12-01 UNTIL 2005-09-12 | RESIGNED |
HENRY CADOGAN HOARE | Nov 1931 | British | Director | 1998-03-09 UNTIL 2001-07-04 | RESIGNED |
JOANNE TANNER | Oct 1971 | British | Director | 2003-05-07 UNTIL 2012-04-23 | RESIGNED |
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Secretary | 1997-12-17 UNTIL 1998-03-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE LADY HOARE TRUST | 2023-12-21 | 31-03-2023 | |
THE LADY HOARE TRUST | 2022-12-08 | 31-03-2022 | |
Micro-entity Accounts - THE LADY HOARE TRUST | 2021-12-16 | 31-03-2021 | |
Micro-entity Accounts - THE LADY HOARE TRUST | 2020-12-15 | 31-03-2020 | |
Dormant Company Accounts - THE LADY HOARE TRUST | 2019-12-18 | 31-03-2019 | |
Micro-entity Accounts - THE LADY HOARE TRUST | 2018-12-19 | 31-03-2018 | |
Micro-entity Accounts - THE LADY HOARE TRUST | 2017-12-07 | 31-03-2017 | |
Micro-entity Accounts - THE LADY HOARE TRUST | 2017-02-10 | 31-03-2016 | |
Abbreviated Company Accounts - THE LADY HOARE TRUST | 2015-01-03 | 31-03-2014 |