Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. KATHARINE AND SHADWELL TRUST
Company Information for

ST. KATHARINE AND SHADWELL TRUST

BISHOPS SQUARE, LONDON, E1,
Company Registration Number
02563543
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2013-12-03

Company Overview

About St. Katharine And Shadwell Trust
ST. KATHARINE AND SHADWELL TRUST was founded on 1990-11-29 and had its registered office in Bishops Square. The company was dissolved on the 2013-12-03 and is no longer trading or active.

Key Data
Company Name
ST. KATHARINE AND SHADWELL TRUST
 
Legal Registered Office
BISHOPS SQUARE
LONDON
 
Charity Registration
Charity Number 1001047
Charity Address PO BOX 1779, LONDON, E1W 2BY
Charter ST KATHARINE & SHADWELL TRUST IS THE COMMUNITY FOUNDATION FOR THE EAST END AND CITY OF LONDON. IT IS A GRANT MAKING CHARITY THAT ALSO RUNS ITS OWN PROJECTS. THE TRUST IS COMMITTED TO RAISING NEW MONEY TO BENEFIT PEOPLE LIVING IN THE LONDON BOROUGHS OF TOWER HAMLETS, THE CITY OF LONDON, HACKNEY AND NEWHAM.
Filing Information
Company Number 02563543
Date formed 1990-11-29
Country England
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2013-12-03
Type of accounts FULL
Last Datalog update: 2015-05-16 13:36:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. KATHARINE AND SHADWELL TRUST

Current Directors
Officer Role Date Appointed
SIMON PHILLIP TOMS
Company Secretary 2009-04-23
IAN JAMES FISHER
Director 2010-04-27
MARK GIBSON
Director 2009-04-23
DAVID WILLIAM HARDY
Director 1991-11-29
DANIEL ELWYN JONES
Director 1998-05-28
DENISE JONES
Director 2006-07-24
TOBIAS JUNG
Director 2011-04-12
CHRISTOPHER JOHN MARTIN
Director 2011-07-12
JONATHAN PETER MARTIN NORBURY
Director 2007-10-29
ANGELA ORPHANOU
Director 2000-10-26
ROSEMARY ANNE RYDE
Director 2009-04-23
KENNETH ERIC CORRELL SORENSEN
Director 1992-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES GILL
Director 2008-05-12 2011-06-30
SHAFIQUL HAQUE
Director 2002-07-22 2011-06-30
KEITH CIMA
Director 2006-11-01 2011-01-31
LINDSAY JANE DRISCOLL
Director 2005-05-23 2010-07-27
ROBIN MOUNTFIELD
Director 1999-12-10 2009-12-31
CERIS MARY GARDNER
Company Secretary 2000-12-31 2009-04-23
STEPHEN FRANK HUTSON
Director 2003-10-20 2008-04-01
LESLIE FRANK HINTON
Director 1995-11-28 2007-12-01
GEOFFREY WILLIAM FIELD
Director 1999-12-10 2006-07-24
SHAMINA KHANUM
Director 2006-02-07 2006-05-19
RICHARD BROOKS
Director 2005-07-19 2006-04-30
SHUBI CHOUDHURY
Director 2005-01-31 2006-02-07
SYEDA KHANOM
Director 2004-01-20 2005-01-31
ABDUL ASAD
Director 1994-08-01 2002-07-22
TIMOTHY ALEXANDER CLIFFORD HARRIS
Company Secretary 1991-11-29 2000-12-31
IAN MCDONALD
Director 1996-10-30 1999-10-19
SYLVIA NORA EMMA MCATEE
Director 1991-11-29 1999-05-26
DAVID JOHN STOWELL HANCOCK
Director 1991-11-29 1999-03-31
MARGARET CLARK
Director 1991-11-29 1997-07-29
MALCOLM ARTHUR JOHNSON
Director 1995-05-11 1996-12-02
AUGUST ANTONIUS FISCHER
Director 1994-08-01 1995-05-11
ANDREW STEPHEN BOWER KNIGHT
Director 1991-11-29 1994-08-01
RAJAN UDDIN JALAL
Director 1991-11-29 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GIBSON HAYMARKET GROUP LIMITED Director 2011-05-01 CURRENT 1993-04-14 Active
DAVID WILLIAM HARDY NAMECO (NO.332) LIMITED Director 2009-01-13 CURRENT 1999-09-22 Active
DAVID WILLIAM HARDY SEABRIGHT LIMITED Director 1991-10-02 CURRENT 1983-06-30 Active
DANIEL ELWYN JONES COMPASS WELLBEING CIC Director 2013-11-14 CURRENT 2013-03-19 Active
DANIEL ELWYN JONES E.L.M.V. SHADWELL BASIN PROJECT Director 2012-11-15 CURRENT 1986-01-07 Active
DANIEL ELWYN JONES YOUNG ROOTS Director 2010-11-23 CURRENT 2010-11-23 Active
DANIEL ELWYN JONES INTERNATIONAL CHILDRENS TRUST Director 2007-11-09 CURRENT 1967-07-19 Active
DANIEL ELWYN JONES BODYTREE UK LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active - Proposal to Strike off
DENISE JONES MULBERRY SCHOOLS TRUST Director 2016-07-13 CURRENT 2016-03-01 Active
DENISE JONES CREATE LONDON Director 2016-04-30 CURRENT 2011-03-31 Active
DENISE JONES VISIT LONDON LIMITED Director 2003-10-09 CURRENT 1963-05-16 Dissolved 2017-02-25
DENISE JONES RICH MIX CULTURAL FOUNDATION Director 2002-04-19 CURRENT 2001-09-25 Active
DENISE JONES TRINITY BUOY WHARF TRUST Director 1998-03-10 CURRENT 1997-11-17 Active
DENISE JONES BRICK LANE BOOKSHOP LIMITED Director 1991-05-08 CURRENT 1982-12-15 Active
JONATHAN PETER MARTIN NORBURY THE OLD VIC ENDOWMENT TRUST Director 2016-07-14 CURRENT 2011-11-17 Active
JONATHAN PETER MARTIN NORBURY GLOBAL CHARITIES Director 2015-03-05 CURRENT 2002-01-23 Active
JONATHAN PETER MARTIN NORBURY MEDINAT Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2015-06-16
ROSEMARY ANNE RYDE 68 BPG LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
KENNETH ERIC CORRELL SORENSEN DOCKLANDS SAILING CENTRE LIMITED Director 2016-11-23 CURRENT 1988-11-21 Active
KENNETH ERIC CORRELL SORENSEN TRINITY BUOY WHARF TRUST Director 2013-07-18 CURRENT 1997-11-17 Active
KENNETH ERIC CORRELL SORENSEN OCEAN REGENERATION TRUST Director 2011-05-20 CURRENT 2008-05-28 Active
KENNETH ERIC CORRELL SORENSEN NEWHAM RIDING SCHOOL & ASSOCIATION LIMITED Director 2011-03-02 CURRENT 1993-02-10 Active
KENNETH ERIC CORRELL SORENSEN DOCKLANDS SAILING CENTRE TRUST Director 2009-10-01 CURRENT 1988-11-15 Active
KENNETH ERIC CORRELL SORENSEN DOCKLANDS STABLE MANAGEMENT LIMITED Director 1999-06-28 CURRENT 1992-02-25 Active
KENNETH ERIC CORRELL SORENSEN ROYAL DOCKS TRUST (LONDON) Director 1995-03-07 CURRENT 1995-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-09DS01APPLICATION FOR STRIKING-OFF
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0101/12/12 NO MEMBER LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATON
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0101/12/11 NO MEMBER LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PREBENDARY DAVID PATON / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE RYDE / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ORPHANOU / 05/12/2011
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARTIN
2011-07-21AP01DIRECTOR APPOINTED DR TOBIAS JUNG
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIQUL HAQUE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILL
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ERIC CORRELL SORENSEN / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE RYDE / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PREBENDARY DAVID PATON / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ORPHANOU / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER MARTIN NORBURY / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DENISE JONES / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ELWYN JONES / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GILL / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID WILLIAM HARDY / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAFIQUL HAQUE / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBSON / 01/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES FISHER / 01/05/2011
2011-04-11AUDAUDITOR'S RESIGNATION
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY NEPSTAD
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CIMA
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS
2010-12-09AR0101/12/10
2010-10-12RES01ADOPT ARTICLES 09/09/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MOUNTFIELD
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARBARA REED
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DRISCOLL
2010-08-05AP01DIRECTOR APPOINTED MR. IAN JAMES FISHER
2009-12-23AR0101/12/09
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ERIC CORRELL SORENSEN / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE RYDE / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERTS / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BARBARA REED / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PREBENDARY DAVID PATON / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ORPHANOU / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NORBURY / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE NEPSTAD / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBIN MOUNTFIELD / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DENISE JONES / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ELWYN JONES / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID WILLIAM HARDY / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAFIQUL HAQUE / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBSON / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GILL / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY JANE DRISCOLL / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL KEITH CIMA / 14/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON TOMS / 14/12/2009
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST. KATHARINE AND SHADWELL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. KATHARINE AND SHADWELL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-01 Satisfied FASHION STREET REGENERATION LIMITED
Intangible Assets
Patents
We have not found any records of ST. KATHARINE AND SHADWELL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ST. KATHARINE AND SHADWELL TRUST
Trademarks
We have not found any records of ST. KATHARINE AND SHADWELL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. KATHARINE AND SHADWELL TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ST. KATHARINE AND SHADWELL TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ST. KATHARINE AND SHADWELL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. KATHARINE AND SHADWELL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. KATHARINE AND SHADWELL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.