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

THE WELLINGTON TRUST

HQS WELLINGTON TEMPLE STAIRS, VICTORIA EMBANKMENT, LONDON, WC2R 2PN,
Company Registration Number
05343257
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Wellington Trust
THE WELLINGTON TRUST was founded on 2005-01-26 and has its registered office in London. The organisation's status is listed as "Active". The Wellington 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 SMALL
Key Data
Company Name
THE WELLINGTON TRUST
 
Legal Registered Office
HQS WELLINGTON TEMPLE STAIRS
VICTORIA EMBANKMENT
LONDON
WC2R 2PN
Other companies in WC2R
 
Charity Registration
Charity Number 1109066
Charity Address THE HONOURABLE COMPANY OF MASTER MA, H Q S WELLINGTON, VICTORIA EMBANKMENT, LONDON, WC2R 2PN
Charter THE CONSERVATION AND PRESERVATION OF THE FORMER ROYAL NAVY SLOOP HMS WELLINGTON AS PART OF THE NATION'S MARITIME HERITAGE, THE EDUCATION OF THE PUBLIC IN THE HISTORY OF THE BRITISH AND COMMONWEALTH MERCHANT SERVICES AND, THE IMPORTANCE OF SEABORNE TRADE TO OUR ISLAND NATION. A EDUCATIONAL PROGRAMME IS IN PLACE MATCHED TO THE NATIONAL CURRICULUM FOR KEY STAGE 1 AND 2 CHILDREN.
Filing Information
Company Number 05343257
Company ID Number 05343257
Date formed 2005-01-26
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 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB868015021  
Last Datalog update: 2024-03-05 20:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WELLINGTON 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 WELLINGTON TRUST
The following companies were found which have the same name as THE WELLINGTON TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WELLINGTON (E1) LIMITED THE BARN TEDNAMBURY FARM, TEDNAMBURY SPELLBROOK HERTS CM23 4BD Active - Proposal to Strike off Company formed on the 2008-04-08
THE WELLINGTON (GREENFIELD) LIMITED HILTON JONES ACCOUNTANTS HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL Active Company formed on the 2010-06-14
THE WELLINGTON (KILMARNOCK) LTD 8 WELLINGTON STREET KILMARNOCK AYRSHIRE KA3 1DN Dissolved Company formed on the 2007-03-08
THE WELLINGTON (NEWTON) LTD RMT ACCOUNTANTS & BUSINESS ADVISORS GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8EG Liquidation Company formed on the 2008-01-10
THE WELLINGTON (WALTON ON THAMES) LIMITED CAMBRIDGE HOUSE HARLOW MILL CAMBRIDGE ROAD ESSES UNITED KINGDOM CM20 2EQ Dissolved Company formed on the 2010-11-30
THE WELLINGTON (WHITBY) LIMITED 18 FLOWERGATE WHITBY YO21 3BA Active - Proposal to Strike off Company formed on the 2012-06-06
THE WELLINGTON ARMS LTD THE WELLINGTON ARMS BAUGHURST ROAD BAUGHURST TADLEY RG26 5LP Active Company formed on the 2007-11-08
THE WELLINGTON BOOT FOUNDATION LTD 1222 LONDON ROAD ALVASTON DERBY UNITED KINGDOM DE24 8QL Dissolved Company formed on the 2012-02-06
THE WELLINGTON CLINIC LIMITED 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Active Company formed on the 2013-04-05
THE WELLINGTON COBBLER LTD Alyson Cottage Culmstock Road Hemyock Cullompton EX15 3RJ Active Company formed on the 2009-04-29
THE WELLINGTON COLLEGE LIMITED WELLINGTON COLLEGE CROWTHORNE BERKSHIRE RG45 7PU Active Company formed on the 2007-03-05
THE WELLINGTON DAYCARE 52 CHEVALLIER STREET IPSWICH IPSWICH SUFFOLK IP1 2PB Dissolved Company formed on the 2007-05-04
THE WELLINGTON GRIMSBY LIMITED DUKE OF WELLINGTON 21 PASTURE STREET GRIMSBY SOUTH HUMBERSIDE DN31 1QD Dissolved Company formed on the 2013-04-26
THE WELLINGTON HOLDINGS (SURREY) LIMITED 60 THE HIGH STREET WALTON ON THAMES SURREY ENGLAND KT12 1BY Dissolved Company formed on the 2012-10-10
THE WELLINGTON HOTEL (CROMER) LTD THE WELLINGTON HOTEL, GARDEN STREET, CROMER NORFOLK NR27 9HN Active Company formed on the 2001-11-28
THE WELLINGTON HOTEL (NW) LTD 37-39 EARLE STREET NEWTON LE WILLOWS MERSEYSIDE ENGLAND WA12 9LW Dissolved Company formed on the 2013-04-03
THE WELLINGTON HOTEL LIMITED 20-24 COOP STREET CENTRAL BLACKPOOL LANCS FY1 5AJ Active Company formed on the 2002-06-12
THE WELLINGTON OAK LTD 19 RAILWAY STREET POCKLINGTON POCKLINGTON YORK YO42 2QR Dissolved Company formed on the 2012-09-25
THE WELLINGTON PUB (WALTON-ON-THAMES) LIMITED 60 THE HIGH STREET WALTON ON THAMES SURREY ENGLAND KT12 1BY Dissolved Company formed on the 2013-01-31
THE WELLINGTON RUNCORN LIMITED 68 VICTORIA ROAD OFF HEATH ROAD RUNCORN CHESHIRE WA7 5SR Dissolved Company formed on the 2012-08-23

Company Officers of THE WELLINGTON TRUST

Current Directors
Officer Role Date Appointed
ANGUS MENZIES
Company Secretary 2009-01-05
ANTONY DENNIS BARRETT
Director 2005-03-31
RICHARD HOLMES BENNETT
Director 2014-04-01
GUY PHILIP BROCKLEBANK
Director 2012-07-23
ALASTAIR CHAPMAN
Director 2012-11-28
NIGEL DICKINSON
Director 2016-01-20
JOHN MICHAEL GRAY
Director 2005-03-31
DAVID HOGBEN
Director 2011-10-26
MARGARETTE LINCOLN
Director 2016-01-20
RAVI KUMAR MEHROTRA
Director 2011-01-25
JENNIFER MARY MOSELEY
Director 2014-01-01
STRUAN ROBERTSON
Director 2012-11-28
ERIC FRANCIS SHAWYER
Director 2010-03-31
CECIL ROLAND SMYLIE
Director 2006-12-13
ANTHONY JOHN SPEED
Director 2008-08-04
STEPHEN TAYLOR
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CEDRIC VICTOR PAGET
Director 2005-03-31 2014-07-23
JACK PAYNE
Director 2013-10-01 2014-04-01
MICHAEL LAWRENCE STACEY
Director 2009-10-01 2013-10-01
ROBERT SEAMUS HILL
Director 2011-10-26 2012-07-24
NEVILLE PURVIS
Director 2009-10-31 2012-07-23
TERENCE CLEITON JEWELL
Director 2005-03-31 2010-05-01
GEORGE WILLIAM SEMARK MISKIN
Director 2005-03-31 2009-12-30
GRAHAM MAURICE PEPPER
Company Secretary 2008-08-19 2009-01-05
RODNEY WILLIAM WILSON CRAIG
Company Secretary 2007-04-18 2008-08-19
GRAHAM MAURICE PEPPER
Director 2005-03-31 2008-08-04
CHARLES STUART BRADLEY
Director 2005-03-31 2008-01-26
JONATHAN RICHARD COPE
Company Secretary 2006-12-13 2007-04-18
BROADWAY SECRETARIES LIMITED
Company Secretary 2005-01-26 2006-12-13
NICHOLAS WILLIAM CALDERWOOD RUTHERFORD
Director 2005-03-31 2006-12-13
BROADWAY DIRECTORS LIMITED
Director 2005-01-26 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY DENNIS BARRETT R.N.V.R. OFFICERS' ASSOCIATION LIMITED(THE) Director 2003-07-17 CURRENT 1946-11-14 Liquidation
RICHARD HOLMES BENNETT MORGAN CAPITAL PROJECTS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
RICHARD HOLMES BENNETT HEADLANDS NO 2 (THORPENESS) LTD. Director 2010-12-02 CURRENT 2010-12-02 Active
RICHARD HOLMES BENNETT SPACE ACCOUNTANCY LIMITED Director 2001-03-30 CURRENT 2001-03-30 Active
RICHARD HOLMES BENNETT SAIA GROUP LIMITED Director 1996-07-16 CURRENT 1996-07-02 Active
RICHARD HOLMES BENNETT SA INTERIOR COMPONENTS LIMITED Director 1996-01-16 CURRENT 1996-01-16 Dissolved 2016-05-31
GUY PHILIP BROCKLEBANK SOUTHWARK CHARITIES Director 2010-09-01 CURRENT 2010-08-09 Active
GUY PHILIP BROCKLEBANK MARTLETT CONSULTING LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active - Proposal to Strike off
JOHN MICHAEL GRAY EIDESVIK SHIPPING LIMITED Director 1997-01-01 CURRENT 1990-10-05 Dissolved 2014-01-29
JENNIFER MARY MOSELEY OPT-4 LTD Director 2004-11-18 CURRENT 2004-11-18 Liquidation
JENNIFER MARY MOSELEY NSF LIMITED Director 2001-12-11 CURRENT 1999-08-18 Dissolved 2016-03-29
ANTHONY JOHN SPEED CONWAY MERCHANT NAVY TRUST(THE) Director 1993-12-01 CURRENT 1963-04-25 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ANN VICTORIA TODD
2024-05-02APPOINTMENT TERMINATED, DIRECTOR DAVID HOGBEN
2024-02-09DIRECTOR APPOINTED PROFESSOR DOMINIC TWEDDLE
2024-02-08Second filing of director appointment of Mr David Hogben
2024-02-07Second filing of director appointment of Mr Alastaiir Balfour Chapman
2024-02-02Memorandum articles filed
2024-01-30Second filing of director appointment of Mr Alastair Balfour Chapman
2024-01-30Statement of company's objects
2023-09-14DIRECTOR APPOINTED MS SHEENA ROSEMARY THOMSON
2023-09-14Director's details changed for Ms Sheena Rosemary Thomson on 2023-09-14
2023-08-02Director's details changed for Ms Louisa Jane Burton on 2023-07-31
2023-07-19Director's details changed for Mr Rodney Keith Pudduck on 2023-07-19
2023-07-18DIRECTOR APPOINTED MR RODNEY KEITH PUDDUCK
2023-07-17DIRECTOR APPOINTED MS LOUISA JANE BURTON
2023-07-17DIRECTOR APPOINTED MR RICHARD THOMAS CONGREVE MURRAY
2023-07-17DIRECTOR APPOINTED MR MICHAEL WILLIAM BATEMAN
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM MULLEE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR STRUAN ROBERTSON
2023-02-09CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-09Appointment of Ms Fiona Jane Sparkes as company secretary on 2023-01-27
2023-02-09Termination of appointment of Nigel John Philip Dickinson on 2023-01-27
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-14APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PHILIP DICKINSON
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REED
2022-06-09AP01DIRECTOR APPOINTED MR NICHOLAS DREW DOWDEN
2022-01-24APPOINTMENT TERMINATED, DIRECTOR MARGARETTE LINCOLN
2022-01-24APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL SUMMERS
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARETTE LINCOLN
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DENNIS BARRETT
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER ROBARTS
2021-05-10AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM MULLEE
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-04-08TM02Termination of appointment of Angus Menzies on 2021-03-31
2021-04-08AP03Appointment of Mr Nigel John Philip Dickinson as company secretary on 2021-03-31
2021-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ARTHUR CHAPMAN
2020-07-24CH01Director's details changed for Mr Mansur Ali on 2020-07-24
2020-07-24AP01DIRECTOR APPOINTED CAPTAIN MARTIN REED
2020-07-23AP01DIRECTOR APPOINTED CAPTAIN MICHAEL ALEXANDER ROBARTS
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY PHILIP BROCKLEBANK
2020-06-29CH01Director's details changed for Mr Alastair Chapman on 2020-06-29
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GRAY
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED COMMANDER LESLIE ARTHUR CHAPMAN
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SPEED
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CECIL ROLAND SMYLIE
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED CAPTAIN JOHN MILES ROSSLYN SAIL
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-16AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-16AP01DIRECTOR APPOINTED MR NIGEL DICKINSON
2016-02-15AP01DIRECTOR APPOINTED MS MARGARETTE LINCOLN
2016-02-15AP01DIRECTOR APPOINTED MR RICHARD HOLMES BENNETT
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK PAYNE
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK PAYNE
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-12AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC VICTOR PAGET
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR JACK PAYNE
2014-01-28AP01DIRECTOR APPOINTED MRS JENNY MOSELEY
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STACEY
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-05AR0126/01/13 ANNUAL RETURN FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR ALASTAIR CHAPMAN
2013-02-05AP01DIRECTOR APPOINTED MR STRUAN ROBERTSON
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01AP01DIRECTOR APPOINTED CAPTAIN GUY PHILIP BROCKLEBANK
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE PURVIS
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL
2012-02-24AA01CURRSHO FROM 31/12/2012 TO 31/03/2012
2012-02-14AR0126/01/12 NO MEMBER LIST
2012-02-13AP01DIRECTOR APPOINTED MR DAVID HOGBEN
2012-02-13AP01DIRECTOR APPOINTED MR RAVI MEHROTRA
2012-02-13AP01DIRECTOR APPOINTED MR ROBERT SEAMUS HILL
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0126/01/11 NO MEMBER LIST
2011-02-17AP01DIRECTOR APPOINTED REAR ADMIRAL MICHAEL LAWRENCE STACEY
2011-02-17AP01DIRECTOR APPOINTED MR ERIC FRANCIS SHAWYER
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JEWELL
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0126/01/10 NO MEMBER LIST
2010-01-28AP01DIRECTOR APPOINTED VICE ADMIRAL SIR NEVILLE PURVIS
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN STEPHEN TAYLOR / 27/01/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MISKIN
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN TERENCE CLEITON JEWELL / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GRAY / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DENNIS BARRETT / 28/01/2010
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15288aSECRETARY APPOINTED COMMODORE ANGUS MENZIES RN
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SPEED / 15/04/2009
2009-04-15363aANNUAL RETURN MADE UP TO 26/01/09
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM HQS WELLINGTON TEMPLE STAIRS VICTORIA EMBANKMENT LONDON EC2R 2PN
2009-04-15288aDIRECTOR APPOINTED CAPTIN ANTHONY JOHN SPEED
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM, HQS WELLINGTON TEMPLE STAIRS, VICTORIA EMBANKMENT, LONDON, EC2R 2PN
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PEPPER
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY GRAHAM PEPPER
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY RODNEY CRAIG
2008-09-11288aSECRETARY APPOINTED CAPTAIN GRAHAM MAURICE PEPPER
2008-04-18363(288)DIRECTOR RESIGNED
2008-04-18363sANNUAL RETURN MADE UP TO 26/01/08
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2007-02-13363(288)SECRETARY RESIGNED
2007-02-13363sANNUAL RETURN MADE UP TO 26/01/07
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2007-01-05288aNEW SECRETARY APPOINTED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sANNUAL RETURN MADE UP TO 26/01/06
2005-12-14225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities



Licences & Regulatory approval
We could not find any licences issued to THE WELLINGTON 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 WELLINGTON 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 WELLINGTON 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 WELLINGTON TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE WELLINGTON TRUST
Trademarks
We have not found any records of THE WELLINGTON TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WELLINGTON 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 WELLINGTON 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 WELLINGTON 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 WELLINGTON 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 WELLINGTON 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.