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

THE RUNNYMEDE TRUST

BK 207, BRICKFIELDS, 37 CREMER STREET, LONDON, E2 8HD,
Company Registration Number
03409935
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Runnymede Trust
THE RUNNYMEDE TRUST was founded on 1997-07-22 and has its registered office in London. The organisation's status is listed as "Active". The Runnymede Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE RUNNYMEDE TRUST
 
Legal Registered Office
BK 207, BRICKFIELDS
37 CREMER STREET
LONDON
E2 8HD
Other companies in N7
 
Charity Registration
Charity Number 1063609
Charity Address 7 PLOUGH YARD, SHOREDITCH, LONDON, EC2A 3LP
Charter THE RUNNYMEDE TRUST IS AN INDEPENDENT POLICY RESEARCH ORGANISATION FOCUSING ON EQUALITY AND JUSTICE THROUGH THE PROMOTION OF A SUCCESSFUL MULTI-ETHNIC SOCIETY. FOUNDED IN 1968 AS A CHARITABLE EDUCATIONAL TRUST, RUNNYMEDE HAS A LONG TRACK RECORD IN POLICY RESEARCH, WORKING IN CLOSE COLLABORATION WITH EMINENT THINKERS AND POLICYMAKERS IN THE PUBLIC, PRIVATE AND VOLUNTARY SECTORS.
Filing Information
Company Number 03409935
Company ID Number 03409935
Date formed 1997-07-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB340581376  
Last Datalog update: 2024-09-09 02:39:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RUNNYMEDE 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 RUNNYMEDE TRUST
The following companies were found which have the same name as THE RUNNYMEDE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RUNNYMEDE GARDEN COMPANY LIMITED ORCHARD HOUSE ADELAIDE ROAD ASHFORD SURREY TW15 3LJ Dissolved Company formed on the 2003-03-12
THE RUNNYMEDE CORPORATION 600 22ND STREET VIRGINIA BEACH VA 23451 Active Company formed on the 1956-12-31
The Runnymede Corporation Delaware Unknown
THE RUNNYMEDE SCHOOL California Unknown

Company Officers of THE RUNNYMEDE TRUST

Current Directors
Officer Role Date Appointed
OMAR HANIF KHAN
Company Secretary 2014-02-15
JASON ARDAY
Director 2013-10-23
ALAN CHRISTIE
Director 2012-07-18
BARBARA MARIEL COHEN
Director 2004-06-17
HEPBURN HARRISON-GRAHAM
Director 2013-10-23
CLIVE WILLIAM JONES
Director 2002-07-17
JEHANGIR MALIK
Director 2013-10-23
MICHELLE MOORE
Director 2010-02-10
FARAZ TASNIM
Director 2015-06-30
KAREN LOUISE TYRELL
Director 2013-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE PATRICIA BASHAM
Director 2012-07-18 2016-06-01
ANNE MCPHERSON
Director 2013-10-23 2015-02-28
CLAIRE ALEXANDER
Director 2005-04-27 2014-12-09
JONATHAN WILLIAM ALEXANDER CHATTERTON
Director 2013-10-23 2014-03-15
ROBERT DEAN JOSEPH BERKELEY
Company Secretary 2009-01-05 2014-01-31
ANUPAM GANGULI
Director 2011-04-06 2013-11-30
FARZANA BANU HAKIM
Director 2002-07-17 2013-11-30
RENE ROLAND CARAYOL
Director 2010-07-28 2012-12-10
ADITYA CHAKRABORTTY
Director 2010-07-28 2012-12-10
AAQIL AHMED
Director 2007-08-31 2012-07-18
HITESHKUMAR RAMESHCHANDRA PATEL
Director 1999-03-09 2011-02-09
KATHARINE SUSAN GAVRON
Director 1997-07-28 2009-10-21
SHAHEED FATIMA
Director 2004-09-30 2009-04-06
MICHELYNN LAFLECHE
Company Secretary 2001-02-19 2008-12-31
DIANA BRITTAN
Director 1997-07-28 2007-06-13
MARK TREVOR PHILLIPS
Director 1997-07-22 2004-07-21
LINCOLN CRAWFORD
Director 1997-09-15 2004-06-05
BHIKHU CHHOTALAL PAREKH
Director 1997-07-28 2004-06-05
MARGARET ELIZABETH LEE
Director 1999-03-09 2004-04-22
ROMINA SIATERLY
Company Secretary 2000-01-25 2001-03-09
SUKHVINDER STUBBS
Company Secretary 1997-07-22 2000-01-04
JULIANA ANTOINETTE EDWARDS
Director 1997-09-15 1999-03-09
CHRISTOPHER ROBIN HASKINS
Director 1997-07-28 1998-09-28
VALERIE ANN AMOS
Director 1997-07-28 1998-07-28
FRANCES JOWELL
Director 1997-07-28 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE WILLIAM JONES NTW PRODUCTIONS LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
CLIVE WILLIAM JONES ITV DC TRUSTEE LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
CLIVE WILLIAM JONES TEAM COLLECTIVE CYMRU CHARITY Director 2016-12-09 CURRENT 2008-09-09 Active
CLIVE WILLIAM JONES LAKE END PICTURES LTD Director 2015-11-17 CURRENT 2015-11-17 Active
CLIVE WILLIAM JONES PROVENANCE PICTURES LTD Director 2015-01-08 CURRENT 2013-12-13 Active - Proposal to Strike off
CLIVE WILLIAM JONES PH REALISATIONS 2020 LIMITED Director 2013-05-02 CURRENT 2013-02-27 In Administration
CLIVE WILLIAM JONES THOMSON FOUNDATION (TRUSTEE) LIMITED Director 2012-09-25 CURRENT 2010-10-12 Active
CLIVE WILLIAM JONES DISASTERS EMERGENCY COMMITTEE Director 2011-03-23 CURRENT 1997-04-21 Active
CLIVE WILLIAM JONES LEGACY TRUST UK LIMITED Director 2007-07-02 CURRENT 2006-11-29 Dissolved 2017-05-09
CLIVE WILLIAM JONES ITV PENSION SCHEME LIMITED Director 2006-02-01 CURRENT 1958-04-25 Active
MICHELLE MOORE SPORTS AID TRUST Director 2017-08-19 CURRENT 2005-08-17 Active
KAREN LOUISE TYRELL RE:USE CORNWALL LTD Director 2015-01-28 CURRENT 2000-05-31 Active - Proposal to Strike off

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
2024-11-18APPOINTMENT TERMINATED, DIRECTOR HEPBURN HARRISON-GRAHAM
2024-11-18APPOINTMENT TERMINATED, DIRECTOR JASON ARDAY
2024-05-01FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-11CESSATION OF SHABNA BEGUM AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11CESSATION OF LAURENCE ANTHONY JAY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11CESSATION OF CLIVE WILLIAM JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11Notification of a person with significant control statement
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR FARAZ TASNIM
2023-08-24CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-17CESSATION OF HALIMA BEGUM AS A PERSON OF SIGNIFICANT CONTROL
2023-08-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE ANTHONY JAY
2023-08-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABNA BEGUM
2022-12-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-22Memorandum articles filed
2022-10-27MEM/ARTSARTICLES OF ASSOCIATION
2022-10-27CC04Statement of company's objects
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-27RES01ADOPT ARTICLES 27/10/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR OMAR HANIF KHAN
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-10-01CH01Director's details changed for Mr Jason Arday on 2021-09-30
2021-05-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALIMA BEGUM
2021-05-27PSC07CESSATION OF OMAR HANIF KHAN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM Unit 119 Pill Box 115 Coventry Road London E2 6GG United Kingdom
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24CH01Director's details changed for Farah Elahi on 2020-09-17
2020-09-23CH01Director's details changed for Mr Clive William Jones on 2020-09-17
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-09-23TM02Termination of appointment of Omar Hanif Khan on 2020-05-30
2020-09-23AP01DIRECTOR APPOINTED MS LAI-HAR CHEUNG
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOORE
2020-01-24AP01DIRECTOR APPOINTED DR OMAR HANIF KHAN
2019-10-22AP01DIRECTOR APPOINTED DR IYIOLA SOLANKE
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTIE
2018-12-20AP01DIRECTOR APPOINTED MR ZAHIR HOSSEIN
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-09-05AP01DIRECTOR APPOINTED MAYA GOODFELLOW
2018-09-04AP01DIRECTOR APPOINTED FARAH ELAHI
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE TYRELL
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM St Clement's Building London School of Economics Houghton Street London WC2A 2AE United Kingdom
2018-08-15PSC04Change of details for Mr Omar Hanif Khan as a person with significant control on 2016-06-14
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE BASHAM
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALEXANDER
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AR0115/08/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MR FARAZ TASNIM
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCPHERSON
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04AR0115/08/14 NO MEMBER LIST
2014-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / DR OMAR HANIF KHAN / 15/02/2014
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM J209 THE BISCUIT FACTORY 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND
2014-09-02AP03SECRETARY APPOINTED DR OMAR HANIF KHAN
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM GANGULI
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHATTERTON
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FARZANA HAKIM
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BERKELEY
2013-11-18AP01DIRECTOR APPOINTED MS ANNE MCPHERSON
2013-11-18AP01DIRECTOR APPOINTED MR HEPBURN HARRISON-GRAHAM
2013-11-18AP01DIRECTOR APPOINTED MS KAREN TYRELL
2013-11-18AP01DIRECTOR APPOINTED MR JEHANGIR MALIK
2013-10-30AP01DIRECTOR APPOINTED MR JASON ARDAY
2013-10-30AP01DIRECTOR APPOINTED MR JASON ARDAY
2013-10-30AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM ALEXANDER CHATTERTON
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 7 PLOUGH YARD SHOREDITCH LONDON EC2A 3LP
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AR0115/08/13 NO MEMBER LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ADITYA CHAKRABORTTY
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RENE CARAYOL
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR AAQIL AHMED
2012-08-17AR0115/08/12 NO MEMBER LIST
2012-07-26AP01DIRECTOR APPOINTED MISS JANE PATRICIA BASHAM
2012-07-26AP01DIRECTOR APPOINTED MR ALAN CHRISTIE
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMS
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-26AR0122/07/11 NO MEMBER LIST
2011-04-08AP01DIRECTOR APPOINTED MR ANUPAM GANGULI
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HITESHKUMAR PATEL
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REN?? ROLAND CARAYOL / 14/09/2010
2010-09-14AR0122/07/10 NO MEMBER LIST
2010-09-10AP01DIRECTOR APPOINTED MR ROY WILLIAMS
2010-09-10AP01DIRECTOR APPOINTED MR ADITYA CHAKRABORTTY
2010-09-10AP01DIRECTOR APPOINTED MR REN?? ROLAND CARAYOL
2010-09-10AP01DIRECTOR APPOINTED MS MICHELLE MOORE
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ALEXANDER / 22/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AAQIL AHMED / 22/07/2010
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR SHAH
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE GAVRON
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13363aANNUAL RETURN MADE UP TO 22/07/09
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STONE
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR SEAMUS TAYLOR
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR SHAHEED FATIMA
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY MICHELYNN LAFLECHE
2009-02-07288aSECRETARY APPOINTED ROBERT DEAN JOSEPH BERKELEY
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13363aANNUAL RETURN MADE UP TO 22/07/08
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aANNUAL RETURN MADE UP TO 22/07/07
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06353LOCATION OF REGISTER OF MEMBERS
2007-08-06288cSECRETARY'S PARTICULARS CHANGED
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to THE RUNNYMEDE 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 RUNNYMEDE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2011-08-19 Outstanding SARAH BARD & REBECCA BARD
RENT DEPOSIT DEED 2005-06-04 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2001-07-20 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 RUNNYMEDE TRUST

Intangible Assets
Patents
We have not found any records of THE RUNNYMEDE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE RUNNYMEDE TRUST
Trademarks
We have not found any records of THE RUNNYMEDE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RUNNYMEDE 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 (85520 - Cultural education) as THE RUNNYMEDE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RUNNYMEDE 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 RUNNYMEDE 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 RUNNYMEDE 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.