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

ALTERNATIVES TRUST

33 ST. JAMES'S SQUARE, LONDON, SW1Y 4JS,
Company Registration Number
03978199
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Alternatives Trust
ALTERNATIVES TRUST was founded on 2000-04-20 and has its registered office in London. The organisation's status is listed as "Active". Alternatives 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
ALTERNATIVES TRUST
 
Legal Registered Office
33 ST. JAMES'S SQUARE
LONDON
SW1Y 4JS
Other companies in W1J
 
Filing Information
Company Number 03978199
Company ID Number 03978199
Date formed 2000-04-20
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 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:39:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERNATIVES 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 ALTERNATIVES TRUST
The following companies were found which have the same name as ALTERNATIVES TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTERNATIVES (GB) LIMITED 21 TURNSTONE CLOSE WINNERSH WOKINGHAM BERKSHIRE RG41 5LQ Active Company formed on the 2011-09-22
ALTERNATIVES ACTIVITY CENTRE ST AUGUSTINES CHURCH UPPER DALE ROAD NORMANTON DERBY DERBYSHIRE DE23 8BP Active Company formed on the 2000-09-21
ALTERNATIVES DISTRIBUTION LIMITED 27 GLOUCESTER PLACE WESTMINISTER LONDON W1U 8HU Dissolved Company formed on the 2010-12-01
ALTERNATIVES IN BUSINESS LTD 26 CLINCARTHILL ROAD, RUTHERGLEN GLASGOW GLASGOW SOUTH LANARKSHIRE G73 2LQ Dissolved Company formed on the 2006-04-06
ALTERNATIVES IN EDUCATION LIMITED 3 ROCKLIFFE ROAD BATH BA2 6QN Active - Proposal to Strike off Company formed on the 2005-06-13
ALTERNATIVES INC LIMITED 16 PICKERING ROAD BARKING ESSEX IG11 8PG Dissolved Company formed on the 2011-01-20
ALTERNATIVES LIMITED 118 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BJ Active Company formed on the 1995-04-10
ALTERNATIVES ST JAMES LLP 46 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1HN Active Company formed on the 2005-03-08
ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN BRICK YARD CHARLES SQUARE LONDON N1 6HT Active Company formed on the 2000-12-18
ALTERNATIVES TRADING LIMITED 15 Clarendon Road Watford WD17 1JR Active Company formed on the 2013-05-20
ALTERNATIVES WATFORD 15 CLARENDON ROAD WATFORD WD17 1JR Active Company formed on the 2002-10-08
ALTERNATIVES WEST DUNBARTONSHIRE CDS 1/3 QUAY STREET DUMBARTON G82 1LG Active Company formed on the 2003-08-06
ALTERNATIVESOFT LIMITED E936 FAIRMONT AVENUE LONDON E14 9PX Active Company formed on the 2009-03-17
ALTERNATIVES THERAPY LTD 8A MANOR CLOSE CHEADLE HULME CHEADLE SK8 7DJ Active Company formed on the 2013-09-05
ALTERNATIVES WORK LIMITED 82C GREEN LANE NORTHWOOD MIDDLESEX HA6 1AJ Active - Proposal to Strike off Company formed on the 2014-03-28
ALTERNATIVES TO STONE LIMITED 187 PETTS WOOD ROAD ORPINGTON KENT BR5 1JZ Active Company formed on the 2014-10-24
ALTERNATIVES TO INCARCERATION, INC. 179 MONTREAL STREET KINGSTON Ontario K7K3G3 Dissolved Company formed on the 1981-06-25
Alternatives, réseau d'action et de communication pour le développment international inc 3720 AVENUE DU PAC BUREAU 300 MONTREAL Quebec H2X 2J1 Active Company formed on the 1994-10-24
ALTERNATIVES TECHNOLOGIES PHARMA INC. 6818 JARRY EST MONTREAL Quebec H1P 1W3 Inactive - Discontinued Company formed on the 2014-09-15
ALTERNATIVES INSIGHT LIMITED 70 HAZELBURY PARK CLONEE DUBLIN 15 Dissolved Company formed on the 2002-04-08

Company Officers of ALTERNATIVES TRUST

Current Directors
Officer Role Date Appointed
RICHARD KEITH DUNKERLEY
Company Secretary 2010-06-30
VENETIA TAMARA DAVID
Director 2015-12-15
RICHARD KEITH DUNKERLEY
Director 2000-08-04
MALCOLM HARVEY STERN
Director 2000-04-20
CHRISTINE BARBARA WATERS
Director 2000-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SANGEETA WALDRON
Director 2012-12-07 2015-12-30
MARY EFFUAH MBIA DANIELS
Director 2012-09-01 2015-05-31
THOMAS LEE COOK
Director 2000-04-20 2015-03-06
JACKEE HOLDER
Director 2004-11-12 2015-03-06
JOHN FRANCIS HUNT
Director 2000-04-20 2015-03-06
STEVEN MICHAEL NOBEL
Director 2000-08-04 2012-12-17
MARY PRIEST-COBERN
Director 2000-04-20 2012-01-27
ESTHER WALDRON
Director 2007-12-04 2010-12-01
THOMAS LEE COOK
Company Secretary 2006-09-11 2010-06-30
NICHOLAS JOHN WILLIAMS
Director 2000-04-20 2009-12-31
ESTHER WALDRON
Company Secretary 2007-12-04 2007-12-04
JULIA MCCUTCHEN
Director 2004-11-12 2007-06-28
RICHARD KEITH DUNKERLEY
Company Secretary 2000-08-04 2006-09-11
AMANDA JANE DENNING
Director 2001-05-04 2006-04-03
STEVEN MICHAEL NOBEL
Company Secretary 2000-04-20 2000-08-04
JANE ELIZABETH TURNEY
Director 2000-04-20 2000-05-31
JANET ISABEL WATTS
Director 2000-04-20 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE BARBARA WATERS SPIRIT OF THE INCA LIMITED Director 2011-11-23 CURRENT 2011-11-23 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
2024-05-02CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM St Jamess Church 197 Piccadilly London W1J 9LL
2020-10-06AAMDAmended accounts made up to 2018-12-31
2020-10-05PSC08Notification of a person with significant control statement
2020-10-05AA01Previous accounting period extended from 28/12/19 TO 31/12/19
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARVEY STERN
2020-10-05PSC07CESSATION OF MALCOLM HARVEY STERN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARBARA WATERS
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Mr Malcolm Harvey Stern on 2016-05-01
2016-02-16AP01DIRECTOR APPOINTED MS VENETIA TAMARA DAVID
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SANGEETA WALDRON
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY EFFUAH MBIA DANIELS
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JACKEE HOLDER
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK
2015-03-23AA28/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA01Previous accounting period shortened from 29/12/13 TO 28/12/13
2014-09-30AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-05-16AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-16CH01Director's details changed for Mr Malcolm Harvey Stern on 2014-05-16
2013-12-16AA30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-05-16AR0120/04/13 ANNUAL RETURN FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH DUNKERLEY / 16/05/2013
2013-01-24AP01DIRECTOR APPOINTED MS SANGEETA WALDRON
2012-12-18AP01DIRECTOR APPOINTED MS MARY EFFUAH MBIA DANIELS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NOBEL
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-19AR0120/04/12 NO MEMBER LIST
2012-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY PRIEST-COBERN
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-09-28AP03SECRETARY APPOINTED MR RICHARD KEITH DUNKERLEY
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY THOMAS COOK
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2011-05-09AR0120/04/11 NO MEMBER LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER WALDRON
2010-10-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-07-06AR0120/04/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BARBARA WATERS / 02/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER WALDRON / 02/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HARVEY STERN / 02/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PRIEST-COBERN / 02/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL NOBEL / 02/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKEE HOLDER / 02/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH DUNKERLEY / 02/10/2009
2009-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AA31/12/08 TOTAL EXEMPTION FULL
2009-06-11363aANNUAL RETURN MADE UP TO 20/04/09
2008-11-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-05-29363aANNUAL RETURN MADE UP TO 20/04/08
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY ESTHER WALDRON
2008-05-22288aSECRETARY APPOINTED ESTHER WALDRON
2008-05-22288aDIRECTOR APPOINTED ESTHER WALDRON
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13288bDIRECTOR RESIGNED
2007-05-23363aANNUAL RETURN MADE UP TO 20/04/07
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288bSECRETARY RESIGNED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363sANNUAL RETURN MADE UP TO 20/04/06
2006-05-04288bDIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sANNUAL RETURN MADE UP TO 20/04/05
2005-02-14288aNEW DIRECTOR APPOINTED
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sANNUAL RETURN MADE UP TO 20/04/04
2003-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sANNUAL RETURN MADE UP TO 20/04/03
2002-06-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-14288aNEW SECRETARY APPOINTED
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 ALTERNATIVES 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 ALTERNATIVES TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTERNATIVES 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.

Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ALTERNATIVES TRUST

Intangible Assets
Patents
We have not found any records of ALTERNATIVES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERNATIVES TRUST
Trademarks
We have not found any records of ALTERNATIVES TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTERNATIVES 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 ALTERNATIVES 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 ALTERNATIVES 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 ALTERNATIVES 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 ALTERNATIVES 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.