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

THE IRENE TAYLOR TRUST

35-47 BETHNAL GREEN ROAD, LONDON, E1 6LA,
Company Registration Number
03637201
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Irene Taylor Trust
THE IRENE TAYLOR TRUST was founded on 1998-09-23 and has its registered office in London. The organisation's status is listed as "Active". The Irene Taylor 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 SMALL
Key Data
Company Name
THE IRENE TAYLOR TRUST
 
Legal Registered Office
35-47 BETHNAL GREEN ROAD
LONDON
E1 6LA
Other companies in SW9
 
Charity Registration
Charity Number 1073105
Charity Address UNIT 401, IRENE TAYLOR TRUST, THE BON MARCHE CENTRE, 241-251 FERNDALE ROAD, LONDON, SW9 8BJ
Charter THE IRENE TAYLOR TRUST 'MUSIC IN PRISONS' HAS BEEN WORKING AT THE FOREFRONT OF ARTS AND REHABILITATION SINCE 1995, BRINGING CREATIVE MUSIC PROJECTS TO MEN AND WOMEN OF ALL AGES IN PRISONS THROUGHOUT THE UK.
Filing Information
Company Number 03637201
Company ID Number 03637201
Date formed 1998-09-23
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 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 17:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE IRENE TAYLOR 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.

Company Officers of THE IRENE TAYLOR TRUST

Current Directors
Officer Role Date Appointed
SARA JANE LEE
Company Secretary 1998-09-23
JONATHAN HAROLD LESLIE ADAMS
Director 2010-12-09
JANE WARDMAN ANDERSON
Director 2014-01-16
PETER JOHN ALFRED BALDWIN
Director 2010-12-09
ALEXANDRA CHARLOTTE WALTON BUSH
Director 2015-01-15
CHARLOTTE HODGINS
Director 2017-01-14
JAMES EDWARD MALONEY
Director 2017-01-14
PAUL JONATHAN MEITNER
Director 2007-06-07
PETER RENSHAW
Director 2010-12-09
CAROLYN SUSAN TAYLOR
Director 2017-01-14
DEBORAH FRANCES TAYLOR
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BENJAMIN SPRAGGON
Director 2010-12-09 2017-09-12
LINDA MARY JONES
Director 2010-06-24 2017-04-20
JOANNA RICH
Director 2008-03-06 2017-01-10
RUTH DIANA TAYLOR
Director 1998-09-23 2016-04-14
ANNE MARIE PIPER
Director 2008-09-18 2016-01-14
SARAH THERESA MARY PRICE
Director 1998-09-23 2013-10-18
TIMOTHY JOHN OTTY
Director 2007-03-08 2013-07-18
DAVID LOUIS TAYLOR
Director 1998-09-23 2010-09-10
JOCELYN ANITA BARROW
Director 2000-02-01 2010-06-24
IRVING SOLOMON DAVID
Director 2002-09-19 2010-06-16
LILLIAN MARJERY BENNETT
Director 1998-09-23 2007-09-06
ANNE MARIE PIPER
Director 1998-09-23 2006-09-21
TERRI COYLE
Director 1998-09-23 2005-10-22
SHEILA BRAMWELL-BENNETT
Director 1998-09-23 1998-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN MEITNER THE PRAYER BOOK SOCIETY Director 2011-09-17 CURRENT 2003-06-04 Active
PAUL JONATHAN MEITNER MOOR COURT FARMS LIMITED Director 1997-10-30 CURRENT 1997-07-11 Active
PETER RENSHAW DRUM WORKS CIC Director 2016-11-30 CURRENT 2015-06-20 Active
PETER RENSHAW NUANCE MUSIC LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-11-22

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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR PETER RENSHAW
2024-05-01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY REYNOLDS
2023-10-04CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR ALICE KNOX
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JO KATHERINE GRETTI SPARROW
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-17AP01DIRECTOR APPOINTED MRS KIMBERLEY GODLEY-HENDON
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN MEITNER
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-07-23AP01DIRECTOR APPOINTED MISS JO KATHERINE GRETTI SPARROW
2021-07-21AP01DIRECTOR APPOINTED DR ROSEMARY REYNOLDS
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CHARLOTTE WALTON BUSH
2020-08-14AP01DIRECTOR APPOINTED MRS ALICE KNOX
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-10CH03SECRETARY'S DETAILS CHNAGED FOR SARA JANE LEE on 2019-09-09
2019-09-10CH01Director's details changed for Mr Paul Jonathan Meitner on 2019-09-10
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM 7-14 Great Dover Street London SE1 4YR England
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ALFRED BALDWIN
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HODGINS
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENJAMIN SPRAGGON
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY JONES
2017-01-26AP01DIRECTOR APPOINTED MS CHARLOTTE HODGINS
2017-01-24AP01DIRECTOR APPOINTED MS CAROLYN SUSAN TAYLOR
2017-01-24AP01DIRECTOR APPOINTED MR JAMES EDWARD MALONEY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RICH
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PIPER
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH TAYLOR
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM Unit 401 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AR0123/09/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MS ALEXANDRA CHARLOTTE WALTON BUSH
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16AR0123/09/14 NO MEMBER LIST
2014-07-10AP01DIRECTOR APPOINTED MS JANE WARDMAN ANDERSON
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HER HONOUR JUDGE DEBORAH FRANCES TAYLOR / 24/06/2014
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PRICE
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18AR0123/09/13 NO MEMBER LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTY
2012-10-04AR0123/09/12 NO MEMBER LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH DIANA TAYLOR / 02/04/2011
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-18AR0123/09/11 NO MEMBER LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-16AP01DIRECTOR APPOINTED JONATHAN HAROLD LESLIE ADAMS
2010-12-16AP01DIRECTOR APPOINTED PAUL BENJAMIN SPRAGGON
2010-12-16AP01DIRECTOR APPOINTED PETER RENSHAW
2010-12-16AP01DIRECTOR APPOINTED PETER JOHN ALFRED BALDWIN
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0123/09/10 NO MEMBER LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HER HONOUR JUDGE DEBORAH FRANCES TAYLOR / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OTTY / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH DIANA TAYLOR / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON. MRS SARAH THERESA MARY PRICE / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN MEITNER / 19/10/2010
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IRVING DAVID
2010-07-07AP01DIRECTOR APPOINTED MRS LINDA MARY JONES
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN BARROW
2009-12-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29AUDAUDITOR'S RESIGNATION
2009-10-19AR0123/09/09 NO MEMBER LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-09288aDIRECTOR APPOINTED ANNE MARIE PIPER
2008-10-27288aDIRECTOR APPOINTED JOANNA RICH
2008-10-20363aANNUAL RETURN MADE UP TO 23/09/08
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM UNIT 315 BON MARCHE CENTRE 241-251 FERNDALE ROAD LONDON SW9 8BJ
2008-06-24288aDIRECTOR APPOINTED HER HONOUR JUDGE DEBORAH FRANCES TAYLOR
2007-11-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20363aANNUAL RETURN MADE UP TO 23/09/07
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363(288)DIRECTOR RESIGNED
2006-10-30363sANNUAL RETURN MADE UP TO 23/09/06
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363sANNUAL RETURN MADE UP TO 23/09/05
2005-01-27363sANNUAL RETURN MADE UP TO 23/09/04
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sANNUAL RETURN MADE UP TO 23/09/03
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/03
2003-03-20363sANNUAL RETURN MADE UP TO 23/09/02
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-16363sANNUAL RETURN MADE UP TO 23/09/01
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-30363sANNUAL RETURN MADE UP TO 23/09/00
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE IRENE TAYLOR 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 IRENE TAYLOR 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 IRENE TAYLOR TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE IRENE TAYLOR TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE IRENE TAYLOR TRUST
Trademarks
We have not found any records of THE IRENE TAYLOR TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE IRENE TAYLOR TRUST

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-01-15 GBP £19,728 Contributions to Projects
Suffolk County Council 2013-03-01 GBP £15,000 Contributions to Projects

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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