THE CAMPDEN CHARITIES TRUSTEE -


Company Profile Company Filings

Overview

THE CAMPDEN CHARITIES TRUSTEE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE CAMPDEN CHARITIES TRUSTEE was incorporated 20 years ago on 05/04/2004 and has the registered number: 05093340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE CAMPDEN CHARITIES TRUSTEE -

This company is listed in the following categories:
85600 - Educational support services

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

27A PEMBRIDGE VILLAS
W11 3EP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER WOOLGAR-TOMS Secretary 2022-08-20 CURRENT
MR JOHN ROBERT ATKINSON Jan 1954 British Director 2011-09-20 CURRENT
MS JUSTINE SOULIEUX Aug 1982 British,French Director 2019-11-26 CURRENT
SAMUEL BERWICK Mar 1961 United Kingdom Director 2012-08-19 CURRENT
CHRISTOPHER OLGA DAVIS Oct 1946 American Director 2005-06-21 CURRENT
LADY CATHERINE FRANCES FAULKS Jan 1960 British Director 2022-11-22 CURRENT
MR CHARLES PATRICK RALPH SANDYS MANNERS Sep 1963 British Director 2018-04-24 CURRENT
FRANCES MANTHOS Mar 1966 Greek Director 2017-06-27 CURRENT
MRS JULIE ANNE MILLS May 1957 British Director 2013-07-23 CURRENT
MR ROBERT JAMES ORR-EWING Dec 1953 British Director 2015-06-23 CURRENT
MR MIKE ALLAN RICHARDS Nov 1959 British Director 2022-06-28 CURRENT
MICHELLE ALETIA ELIZABETH THOMAS Feb 1970 British Director 2021-09-28 CURRENT
MR RORY JOHN ANDERSON Nov 1991 British Director 2022-02-22 CURRENT
PETER FREDERICK BARTON BEESLEY Apr 1943 British Secretary 2004-04-05 UNTIL 2004-07-22 RESIGNED
MS MARTA RODKINA Mar 1981 British Director 2010-07-20 UNTIL 2022-07-26 RESIGNED
MRS CATHERINE ELEANOR PORTEOUS Jan 1935 British,Irish Director 2004-08-04 UNTIL 2006-06-20 RESIGNED
MR BEN PILLING Dec 1972 British Director 2007-01-30 UNTIL 2016-07-26 RESIGNED
TERRY JEFF MYERS Feb 1965 British Director 2005-06-21 UNTIL 2021-02-23 RESIGNED
MR MICHAEL JOHN MOCKRIDGE May 1936 British Director 2004-07-22 UNTIL 2006-06-15 RESIGNED
DR ANGELA HAMILTON Nov 1930 British Director 2004-07-22 UNTIL 2006-06-20 RESIGNED
MS ANGELA MCLENNON Mar 1965 British Director 2016-11-29 UNTIL 2017-06-27 RESIGNED
MR MICHAEL STANLEY FINNEY Aug 1968 Director 2010-06-22 UNTIL 2018-01-23 RESIGNED
CHRISTOPHER STANNARD British Secretary 2004-07-22 UNTIL 2022-07-26 RESIGNED
MR DANIEL HAWKINS Oct 1976 British Director 2015-06-23 UNTIL 2023-06-27 RESIGNED
STEPHEN PETER HOIER Oct 1948 British Director 2004-07-22 UNTIL 2010-06-22 RESIGNED
ANGELA MARION LASCELLES Aug 1947 British Director 2004-07-22 UNTIL 2006-03-21 RESIGNED
MS SUSAN VALERIE LOCKHART Jan 1944 British Director 2016-06-28 UNTIL 2020-01-02 RESIGNED
CLIFFORD SIMON ROMER MARR-JOHNSON Jul 1938 British Director 2004-08-03 UNTIL 2005-06-21 RESIGNED
CHRISTOPHER MELVILLE MCLAREN Apr 1934 British Director 2004-07-22 UNTIL 2009-06-23 RESIGNED
TIMOTHY JOHN MARTIN Apr 1963 British Director 2005-01-17 UNTIL 2014-06-24 RESIGNED
MR DAVID CHARLES JOHN BANKS Oct 1958 British Director 2018-05-22 UNTIL 2022-07-26 RESIGNED
MS CAROLINE DOAN Aug 1979 British Director 2015-06-23 UNTIL 2017-01-26 RESIGNED
MR CHARLES ARTHUR WILLIAMS Oct 1948 British Director 2010-07-20 UNTIL 2012-04-19 RESIGNED
HOWARD JOHN DELLAR Oct 1971 British Director 2004-04-05 UNTIL 2005-04-05 RESIGNED
GILLEAN WESTON CRAIG Jun 1940 British Director 2004-07-22 UNTIL 2018-09-25 RESIGNED
DR CHRISTOPHER CALMAN Aug 1945 British Director 2007-02-27 UNTIL 2021-02-23 RESIGNED
ELISABETH MARY BROCKMANN May 1959 British Director 2005-10-18 UNTIL 2014-06-24 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Director 2004-04-05 UNTIL 2004-07-22 RESIGNED
MR DAVID CHARLES JOHN BANKS Oct 1958 British Director 2004-07-22 UNTIL 2017-06-27 RESIGNED
MS VICTORIA ROSAMUND STARK Dec 1955 British Director 2006-11-21 UNTIL 2010-09-28 RESIGNED
VISCOUNTESS PHILIPPA VICTORIA ASTOR Dec 1930 British Director 2004-07-22 UNTIL 2004-12-01 RESIGNED
MR ROBERT JAMES FREEMAN Nov 1938 British Director 2004-07-22 UNTIL 2009-03-24 RESIGNED
MR PETER ALFRED KRAUS Sep 1932 British Director 2004-07-22 UNTIL 2008-06-26 RESIGNED
MR TIMOTHY HARVEY-SAMUEL Oct 1965 British Director 2015-06-23 UNTIL 2020-02-25 RESIGNED
MR NICHOLAS BYRON WICKHAM-IRVING Sep 1936 British Director 2004-07-22 UNTIL 2004-12-01 RESIGNED
RICHARD WALKER ARNOTT Sep 1937 British Director 2005-10-18 UNTIL 2021-06-29 RESIGNED
DR CHRISTOPHER MARK TOWNSLEY Mar 1973 British Director 2019-11-26 UNTIL 2023-06-27 RESIGNED
MR ERNEST PORTAGE TOMLIN Aug 1941 British Director 2004-07-22 UNTIL 2005-01-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
69/70/71 HOLLAND PARK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MSF ENTERPRISES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
THE WEALD FOUNDATION LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SJS REALISATIONS LIMITED RUGELEY ENGLAND Active FULL 85100 - Pre-primary education
DENSTONE COLLEGE LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED NOTTINGHAMSHIRE Active GROUP 85100 - Pre-primary education
ABS REALISATIONS LIMITED STAFFORDSHIRE Active GROUP 85200 - Primary education
PRESTFELDE SCHOOL LIMITED SHROPSHIRE Active GROUP 85200 - Primary education
SMALLWOOD MANOR PREPARATORY SCHOOL LIMITED RUGELEY ENGLAND Active FULL 99999 - Dormant Company
ELLESMERE COLLEGE LIMITED SHROPSHIRE Active GROUP 85200 - Primary education
GRENVILLE COLLEGE LIMITED BRISTOL Dissolved... GROUP 85310 - General secondary education
ST MARGARET'S SCHOOL EXETER LIMITED BRISTOL Dissolved... FULL 85100 - Pre-primary education
WST ENTERPRISES LIMITED SOMERSET Active SMALL 68209 - Other letting and operating of own or leased real estate
PRESTFELDE SCHOOL ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85200 - Primary education
ELLESMERE COLLEGE ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85310 - General secondary education
DANDELION ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
DENSTONE COLLEGE ENTERPRISES LIMITED STAFFORDSHIRE Active SMALL 85200 - Primary education
CAROLINE DOAN LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management
SAFE PASSAGE INTERNATIONAL LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALEXANDRIA PRESS LIMITED LONDON Active MICRO ENTITY 58110 - Book publishing
AXIA ART LIMITED LONDON Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
DMITRY VELIKOVSKY STUDIO LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
WOODLEYS ESTATE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
S TIER LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 58210 - Publishing of computer games
74 ADDISON ROAD LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
NIBBA LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
BUMCHIKBUM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 61900 - Other telecommunications activities
VANSONO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 61900 - Other telecommunications activities