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

THE CHARLES DARWIN TRUST

KNOX CROPPER KNOX CROPPER, 65 LEADENHALL STREET 5TH FLOOR, LONDON, EC3A 2AD,
Company Registration Number
03694613
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Charles Darwin Trust
THE CHARLES DARWIN TRUST was founded on 1999-01-13 and has its registered office in London. The organisation's status is listed as "Active". The Charles Darwin 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 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 CHARLES DARWIN TRUST
 
Legal Registered Office
KNOX CROPPER KNOX CROPPER
65 LEADENHALL STREET 5TH FLOOR
LONDON
EC3A 2AD
Other companies in N5
 
Charity Registration
Charity Number 1074914
Charity Address 14 CANONBURY PARK SOUTH, LONDON, N1 2JJ
Charter TO PROMOTE THE REAL UNDERSTANDING OF THE NATURAL WORLD AND TO ENSURE THAT THE DIVERSITY OF LIFE ON EARTH SURVIVES. THE CHARLES DARWIN TRUST USES THE INTELLECTUAL AND CULTURAL HERITAGE OF DARWIN, THROUGH HIS APPROACH TO SCIENCE AND HIS WORK AT DOWN HOUSE AND IN THE IMMEDIATE COUNTRYSIDE, TO INSPIRE A DEEPER UNDERSTANDING OF THE NATURAL WORLD.
Filing Information
Company Number 03694613
Company ID Number 03694613
Date formed 1999-01-13
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 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHARLES DARWIN 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 CHARLES DARWIN TRUST
The following companies were found which have the same name as THE CHARLES DARWIN TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CHARLES DARWIN RESEARCH INSTITUTE Delaware Unknown
THE CHARLES DARWIN RESEARCH INSTITUTE California Unknown
THE CHARLES DARWIN FOUNDATION INC South Dakota Unknown

Company Officers of THE CHARLES DARWIN TRUST

Current Directors
Officer Role Date Appointed
PHILIP THOMAS BARLOW
Director 2011-07-13
JAMES THOMAS COSTA
Director 2017-02-24
KAREN FIONA GOLDIE-MORRISON
Director 2017-02-24
JOHN STEPHEN JONES
Director 2001-10-23
RANDAL HUME KEYNES
Director 1999-04-28
EMMA JANE NEWALL
Director 2017-02-24
MICHAEL JONATHAN REISS
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN KEYNES
Director 1999-01-13 2017-08-13
RUTH EVELYN BARLOW
Company Secretary 2010-09-09 2017-02-21
PAUL PATRICK GORDON BATESON
Director 2000-03-01 2016-02-02
FRANCIS ANTHONY ARMSTRONG CARNWATH
Director 1999-04-28 2016-02-02
PATRICK NIGEL RAJENDRANATH ZUTSHI
Director 2003-09-24 2015-07-31
KEITH STEWART THOMSON
Director 2001-10-23 2012-09-10
CLAIRE YVONNE BARLOW
Director 2006-05-31 2011-07-13
CHARLES MATTHEW FARRER
Director 2000-08-07 2011-07-13
TIMOTHY RICHARD HORNSBY
Director 2002-06-01 2011-07-13
KAREN FIONA GOLDIE MORRISON
Company Secretary 2003-05-01 2010-09-09
BERNARD JOSEPH BULKIN
Director 2003-09-24 2006-12-18
ELIZABETH JANET BROWNE
Director 1999-04-28 2006-11-15
ANGELA MARY BRUCE DARWIN
Director 1999-04-28 2006-04-20
BRYAN CAMPBELL CLARKE
Director 1999-01-13 2005-05-21
PAUL MAXIME NURSE
Director 2000-08-07 2004-01-28
PETER KENDREW FOX
Director 1999-04-28 2003-10-03
JAMES CUTHBERT SMITH
Director 1999-04-28 2003-08-27
STEPHEN JOHN KEYNES
Company Secretary 1999-01-13 2003-05-01
GRENVILLE LLEWELLYN LUCAS
Director 1999-01-13 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN FIONA GOLDIE-MORRISON BUTTERFLY CONSERVATION TRADING LIMITED Director 2016-11-26 CURRENT 2010-02-23 Active
KAREN FIONA GOLDIE-MORRISON BUTTERFLY CONSERVATION Director 2016-11-05 CURRENT 1987-12-17 Active
JOHN STEPHEN JONES THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
JOHN STEPHEN JONES THE UK STEM CELL FOUNDATION Director 2005-06-17 CURRENT 2004-12-23 Active
RANDAL HUME KEYNES WHITE PAW LIMITED Director 2007-11-02 CURRENT 2007-11-02 Liquidation
MICHAEL JONATHAN REISS THE JOURNAL OF MORAL EDUCATION Director 2014-01-06 CURRENT 1997-12-18 Active
MICHAEL JONATHAN REISS THE INTERNATIONAL SOCIETY FOR SCIENCE AND RELIGION Director 2013-10-02 CURRENT 2002-05-31 Active
MICHAEL JONATHAN REISS RED BALLOON ACADEMY TRUST Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2018-03-20
MICHAEL JONATHAN REISS RED BALLOON EDUCATIONAL TRUST Director 2006-11-13 CURRENT 2005-03-08 Active
MICHAEL JONATHAN REISS COMPASSION IN WORLD FARMING INTERNATIONAL Director 2003-01-31 CURRENT 2002-11-14 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
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 31 Baalbec Road London N5 1QN
2023-07-27APPOINTMENT TERMINATED, DIRECTOR RANDAL HUME KEYNES
2023-03-16DIRECTOR APPOINTED DR SARAH CATHERINE DARWIN
2023-03-16CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN JONES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-10-14AP01DIRECTOR APPOINTED DR CLAIRE YVONNE BARLOW
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS BARLOW
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN KEYNES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED PROFESSOR JAMES THOMAS COSTA
2017-02-24AP01DIRECTOR APPOINTED MRS EMMA JANE NEWALL
2017-02-24AP01DIRECTOR APPOINTED MRS KAREN FIONA GOLDIE-MORRISON
2017-02-23TM02Termination of appointment of Ruth Evelyn Barlow on 2017-02-21
2016-10-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ZUTSHI
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARNWATH
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BATESON
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-13AR0113/01/15 ANNUAL RETURN FULL LIST
2015-04-13CH01Director's details changed for Francis Anthony Armstrong Carnwath on 2015-01-01
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH EVELYN BARLOW on 2014-10-01
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM 38 Leverton Street London NW5 2PG
2014-02-07AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0113/01/13 NO MEMBER LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMSON
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 14 CANONBURY PARK SOUTH ISLINGTON LONDON N1 2JJ
2012-01-13AR0113/01/12 NO MEMBER LIST
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH EVELYN SAVAGE / 01/05/2011
2011-09-16AP01DIRECTOR APPOINTED DR PHILIP THOMAS BARLOW
2011-09-16AP01DIRECTOR APPOINTED REV. PROF. MICHAEL JONATHAN REISS
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORNSBY
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FARRER
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARLOW
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0113/01/11 NO MEMBER LIST
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY KAREN GOLDIE MORRISON
2011-01-28AP03SECRETARY APPOINTED MISS RUTH EVELYN SAVAGE
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0113/01/10 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART THOMSON / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PATRICK NIGEL RAJENDRANATH ZUTSHI / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KEYNES / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDAL HUME KEYNES / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES MATTHEW FARRER / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE YVONNE BARLOW / 13/01/2010
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aANNUAL RETURN MADE UP TO 13/01/09
2008-11-14RES01ALTER MEM AND ARTS 23/10/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06363aANNUAL RETURN MADE UP TO 13/01/08
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363sANNUAL RETURN MADE UP TO 13/01/07
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sANNUAL RETURN MADE UP TO 13/01/06
2006-02-16288bSECRETARY RESIGNED
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sANNUAL RETURN MADE UP TO 13/01/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sANNUAL RETURN MADE UP TO 13/01/04
2004-02-03288bDIRECTOR RESIGNED
2004-01-20288bDIRECTOR RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: THE LINNEAN SOCIETY BURLINGTON HOUSE, PICCADILLY LONDON W1J 0BF
2003-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/03
2003-02-11363sANNUAL RETURN MADE UP TO 13/01/03
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24288aNEW DIRECTOR APPOINTED
2002-04-09363sANNUAL RETURN MADE UP TO 13/01/02
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-11-08AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE CHARLES DARWIN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHARLES DARWIN TRUST
Trademarks
We have not found any records of THE CHARLES DARWIN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHARLES DARWIN 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 (85590 - Other education n.e.c.) as THE CHARLES DARWIN TRUST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE CHARLES DARWIN 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 CHARLES DARWIN 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 CHARLES DARWIN 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.