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

THE JUDITH TRUST

5 CARRIAGE HOUSE, 89-90 RANDOLPH AVENUE, LONDON, W9 1BG,
Company Registration Number
03318389
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Judith Trust
THE JUDITH TRUST was founded on 1997-02-14 and has its registered office in London. The organisation's status is listed as "Active". The Judith Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE JUDITH TRUST
 
Legal Registered Office
5 CARRIAGE HOUSE
89-90 RANDOLPH AVENUE
LONDON
W9 1BG
Other companies in W9
 
Charity Registration
Charity Number 1063012
Charity Address FLAT 5 CARRIAGE HOUSE, 88-90 RANDOLPH AVENUE, LONDON, W9 1BG
Charter THE TRUST PROVIDES GRANT FOR RESEARCH WITH POLICY OUTCOMES IN ORDER TO MAKE A BETTER LIFE FOR PEOPLE WITH BOTH LEARNING DISABILITIES AND MENTAL ILLNESS NEEDS AND THEIR CARERS.
Filing Information
Company Number 03318389
Company ID Number 03318389
Date formed 1997-02-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 13:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JUDITH TRUST
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.
Companies with same name THE JUDITH TRUST
The following companies were found which have the same name as THE JUDITH TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE JUDITH HEARN AGENCY LIMITED BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU Active Company formed on the 1995-03-17
THE JUDITH AND DONALD RECHLER FOUNDATION, INC. 225 BROADHOLLOW ROAD, CS 5341 Nassau MELVILLE NY 11747 Active Company formed on the 1998-04-14
THE JUDITH AND JACK SZERLIP FOUNDATION, INC. New York Active Company formed on the 1966-12-23
THE JUDITH AND STANLEY A. LEWIS FOUNDATION, INC. 287 QUAKER HILL ROAD Dutchess PAWLING NY 12564 Active Company formed on the 2000-03-03
THE JUDITH & BENJAMIN MARKS FAMILY FOUNDATION, INC. 31 OLD FARM ROAD Nassau GREAT NECK NY 11020 Active Company formed on the 1996-11-27
THE JUDITH COLLECTION, LTD. 290 WEST END AVE New York NEW YORK NY 10016 Active Company formed on the 1979-12-21
THE JUDITH C. TATE FAMILY LIMITED PARTNERSHIP 46 GREEN MEADOWS LANE Albany LOUDONVILLE NY 12211 Active Company formed on the 2002-02-25
THE JUDITH C. WHITE FOUNDATION, INC. 57 BARKERS POINT ROAD Nassau SANDS POINT NY 11050 Active Company formed on the 2000-05-30
THE JUDITH GRAYSON MEMORIAL SCHOLARSHIP FUND, INC. Nassau Active Company formed on the 1976-06-23
THE JUDITH HARRIS SELIG MEMORIAL FUND, INC. New York Active Company formed on the 1967-05-31
THE JUDITH L. CHIARA FOUNDATION, INC. New York Active Company formed on the 1959-09-29
THE JUDITH PORPORA MEMORIAL SCHOLARSHIP FUND, INC. 38 NEW STREET Suffolk HUNTINGTON NY 11743 Active Company formed on the 2000-11-08
THE JUDITH RIPKA COMPANIES INC. 200 MADISON AVE 6TH FLR New York NEW YORK NY 10016 Active Company formed on the 1995-12-15
THE JUDITH ROTHSCHILD FOUNDATION, INC. 522 FIFTH AVENUE New York NEW YORK NY 10036 Active Company formed on the 1988-02-26
The Judith Faye Johnson Trust, LLC 15533 E. PRINCETON AVE Aurora CO 80013 Delinquent Company formed on the 2014-07-23
THE JUDITH M OTT FAMILY LIMITED PARTNERSHIP III 30640 PAC HWY S FEDERAL WAY WA 98003 Dissolved Company formed on the 1995-08-25
THE JUDITH M. OTT FAMILY LIMITED PARTNERSHIP II 30640 PAC HWY S FEDERAL WAY WA 98003 Dissolved Company formed on the 1995-08-31
THE JUDITH & EDWARD WARD FAMILY FOUNDATION 1301 EAST NINTH STREET, SUITE 3500 - CLEVELAND OH 44114 Active Company formed on the 2001-08-20
THE JUDITH ANN GERSTEN CHARITABLE FOUNDATION NV Permanently Revoked Company formed on the 2008-02-14
THE JUDITH A FERNANDEZ COMMUNITY IMPACT FOUNDATION 4015 ARCHCREST CIRCLE LAS VEGAS NV 89147 Permanently Revoked Company formed on the 2008-04-28

Company Officers of THE JUDITH TRUST

Current Directors
Officer Role Date Appointed
CHARLOTTE SARAH LE VAY COLLINS
Company Secretary 2008-02-08
CHARLOTTE SARAH LE VAY COLLINS
Director 2006-07-14
PETER JESSEL LEVAY LAWRENCE
Director 1997-07-31
ANNETTE RUTH LEVAY LAWSON
Director 1997-02-24
COLIN SAMSON
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE HOLT
Director 2007-09-18 2013-10-09
GEORGE RANDALL DAVID LAWSON
Director 1997-12-22 2010-12-15
ANDREW HUGH PENNY
Company Secretary 1997-02-14 2008-01-21
ANDREW HUGH PENNY
Director 1997-02-14 1998-08-12
MARK JONATHAN MYATT
Director 1997-02-14 1997-08-26
DAVID CHRISTOPHER WILLIS
Director 1997-02-14 1997-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE SARAH LE VAY COLLINS LOROIL LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
ANNETTE RUTH LEVAY LAWSON LAWSON (UK) LIMITED Director 1991-12-31 CURRENT 1983-06-07 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
2024-02-09CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2024-01-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-12Termination of appointment of Charlotte Sarah Le Vay Collins on 2021-10-02
2023-02-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SARAH LE VAY COLLINS
2022-02-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15PSC08Notification of a person with significant control statement
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-21AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-15AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE HOLT
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0112/01/13 ANNUAL RETURN FULL LIST
2013-02-05CH01Director's details changed for Dr Colin Samson on 2012-12-05
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-12AR0112/01/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-13AR0112/01/11 ANNUAL RETURN FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LAWSON
2010-10-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13AR0112/01/10 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN SAMSON / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RANDALL DAVID LAWSON / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JESSEL LEVAY LAWRENCE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALDINE HOLT / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SARAH LE VAY COLLINS / 12/01/2010
2009-11-27AA31/03/09 TOTAL EXEMPTION FULL
2009-01-15363aANNUAL RETURN MADE UP TO 12/01/09
2008-09-18AA31/03/08 TOTAL EXEMPTION FULL
2008-05-01363aANNUAL RETURN MADE UP TO 12/01/08
2008-05-01288aDIRECTOR APPOINTED DR COLIN SAMSON
2008-05-01288aDIRECTOR APPOINTED DR GERALDINE HOLT
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAWSON / 01/10/2007
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 31 HILL STREET LONDON W1J 5LS
2008-02-11288bSECRETARY RESIGNED
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363sANNUAL RETURN MADE UP TO 12/01/07
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288aNEW DIRECTOR APPOINTED
2006-01-26363sANNUAL RETURN MADE UP TO 12/01/06
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 67 GROSVENOR STREET LONDON W1X 9DB
2005-02-09363sANNUAL RETURN MADE UP TO 29/01/05
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sANNUAL RETURN MADE UP TO 29/01/04
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24MEM/ARTSARTICLES OF ASSOCIATION
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-07363sANNUAL RETURN MADE UP TO 29/01/03
2002-02-06363sANNUAL RETURN MADE UP TO 29/01/02
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-15363sANNUAL RETURN MADE UP TO 02/02/01
2000-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-23SRES01ALTER ARTICLES 17/06/00
2000-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sANNUAL RETURN MADE UP TO 02/02/00
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-22288cSECRETARY'S PARTICULARS CHANGED
1999-02-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-22363sANNUAL RETURN MADE UP TO 02/02/99
1999-02-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-04225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1998-11-11288bDIRECTOR RESIGNED
1998-10-14287REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH
1998-02-26363sANNUAL RETURN MADE UP TO 05/02/98
1998-02-25288aNEW DIRECTOR APPOINTED
1997-09-04288bDIRECTOR RESIGNED
1997-09-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE JUDITH 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 THE JUDITH TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JUDITH TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE JUDITH TRUST

Intangible Assets
Patents
We have not found any records of THE JUDITH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE JUDITH TRUST
Trademarks
We have not found any records of THE JUDITH TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JUDITH 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 (94990 - Activities of other membership organizations n.e.c.) as THE JUDITH TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE JUDITH 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 THE JUDITH 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 THE JUDITH 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.