THE TUDOR TRUST -


Company Profile Company Filings

Overview

THE TUDOR TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE TUDOR TRUST was incorporated 19 years ago on 03/08/2004 and has the registered number: 05196041. The accounts status is FULL and accounts are next due on 31/03/2024.

THE TUDOR TRUST -

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 / 3 31/03/2022 31/03/2024

Registered Office

7 LADBROKE GROVE
W11 3BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES WILLIAM DAVENPORT LONG Oct 1949 British Director 2004-08-03 CURRENT
MRS NAVJYOT JOHAL Secretary 2023-04-25 CURRENT
MR JONATHAN ANTHONY BELL Mar 1965 British Director 2017-11-29 CURRENT
DR MONICA ANNE BARLOW Mar 1958 British Director 2004-08-03 CURRENT
MR DEREK ANTHONY BARDOWELL Jan 1973 British Director 2024-02-09 CURRENT
MR MATTHEW STEPHEN DUNWELL Jun 1963 British Director 2004-08-03 CURRENT
MS HOLLY ANYA BAXTER BAINE Jan 1985 British Director 2018-04-30 CURRENT
MS XIAOCEN WANG Jun 1988 British Director 2024-02-09 CURRENT
MS SABA SHAFI Oct 1986 British Director 2024-02-09 CURRENT
MR FRANCIS ARTHUR RUNACRES Jun 1959 British Director 2004-08-03 CURRENT
MR ANTHONY MURPHY May 1979 British Director 2024-02-09 CURRENT
CHRISTIENNA FRYAR Jan 1983 American Director 2024-02-09 CURRENT
MS AABIDA MOHMED Secretary 2020-09-01 UNTIL 2023-04-07 RESIGNED
MISS CAREY ROSE WEEKS Dec 1987 British Director 2014-03-26 UNTIL 2021-10-21 RESIGNED
ROGER HAMILTON NORTHCOTT Dec 1945 British Secretary 2004-08-03 UNTIL 2006-05-02 RESIGNED
MS FIONA DENISE YOUNG Apr 1968 British Secretary 2006-05-02 UNTIL 2020-08-31 RESIGNED
MRS PENELOPE JANE BUCKLER Apr 1956 British Director 2004-08-03 UNTIL 2022-12-31 RESIGNED
SHILPA SHAH Mar 1982 British Director 2018-04-30 UNTIL 2022-03-31 RESIGNED
MS VANESSA MARY JAMES Jun 1955 British Director 2007-11-28 UNTIL 2017-07-22 RESIGNED
MR CHRISTOPHER JAMES MITCHELL GRAVES Apr 1956 British Director 2004-08-03 UNTIL 2023-04-30 RESIGNED
DR DESMOND JAMES TURNER GRAVES Apr 1931 British Director 2004-08-03 UNTIL 2015-09-03 RESIGNED
MRS MARY KATHLEEN GRAVES Feb 1931 British Director 2004-08-03 UNTIL 2013-12-28 RESIGNED
ROSALIND HELEN DUNWELL Jan 1957 English Director 2011-06-29 UNTIL 2022-12-31 RESIGNED
MRS HELEN MARGARET DUNWELL Dec 1933 British Director 2004-08-03 UNTIL 2014-03-26 RESIGNED
BENJAMIN HUGH DUNWELL May 1969 British Director 2004-08-03 UNTIL 2023-11-29 RESIGNED
MRS ELIZABETH HELEN CRAWSHAW May 1962 British Director 2004-08-03 UNTIL 2023-11-29 RESIGNED
MRS LOUISE KATHERINE COLLINS Jul 1960 British Director 2004-08-03 UNTIL 2023-04-25 RESIGNED
MISS AMY KATE COLLINS Mar 1986 British Director 2014-03-26 UNTIL 2018-11-21 RESIGNED
MR RAYMOND WILLIAM ANSTICE Sep 1935 British Director 2004-08-03 UNTIL 2005-12-14 RESIGNED
MRS CATHERINE MARY ANTCLIFF Feb 1960 British Director 2004-08-03 UNTIL 2023-11-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE JOSEPH ROWNTREE REFORM TRUST LIMITED YORK Active SMALL 94920 - Activities of political organizations
JRRT (PROPERTIES) LIMITED YORK Active SMALL 68209 - Other letting and operating of own or leased real estate
GEORGE WIMPEY LIMITED HIGH WYCOMBE Active FULL 70100 - Activities of head offices
CARPENTER OAK & WOODLAND CO. LTD TOTNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE 14 RICHMOND PARK ROAD BRISTOL MANAGEMENT COMPANY LIMITED WESTON-SUPER-MARE ENGLAND Active DORMANT 98000 - Residents property management
COMMUNITY HOUSING AND THERAPY LONDON ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AFRICAN PEOPLES HISTORICAL MONUMENT FOUNDATION (BLACK CULTURAL ARCHIVES) LIMITED LONDON ENGLAND Active SMALL 91011 - Library activities
61 HOLLAND PARK LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
BORO WOOD LIMITED NEWTON ABBOT ENGLAND Active MICRO ENTITY 02200 - Logging
STOCKTON ARTS CENTRE STOCKTON ON TEES Active GROUP 90040 - Operation of arts facilities
TRANSITION BRISTOL BRISTOL Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE FAMILY CENTRE TRUST LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FRIENDS OF BROOK GREEN RAMSGATE ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
SHANTY THEATRE COMPANY LIMITED NORWICH ENGLAND Active MICRO ENTITY 90010 - Performing arts
OAK PARK CLINIC LTD IVYBRIDGE ENGLAND Dissolved... 86220 - Specialists medical practice activities
PACIFIC YOGA LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
NOWWEKNOW LTD BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
LUCIS SILVIS LIMITED SOUTHAMPTON ... TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FAMILY CENTRE TRUST LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.