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

CRIMESTOPPERS TRUST

10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
05382856
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Crimestoppers Trust
CRIMESTOPPERS TRUST was founded on 2005-03-04 and has its registered office in London. The organisation's status is listed as "Active". Crimestoppers 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRIMESTOPPERS TRUST
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Telephone02082543200
 
Charity Registration
Charity Number 1108687
Charity Address CRIMESTOPPERS TRUST LTD, APOLLO HOUSE, 66A LONDON ROAD, MORDEN, SM4 5BE
Charter THE CHARITY PROMOTES AND SUPPORTS THE CRIMESTOPPERS SCHEME. THE SCHEME OFFERS THE PUBLIC A UK WIDE FREE TELEPHONE NUMBER - 0800 555 111 - WHICH ENABLES PEOPLE WHO, FOR WHATEVER REASON ARE UNWILLING TO MAKE DIRECT CONTACT WITH THE POLICE, TO PROVIDE USEFUL INFORMATION ABOUT CRIME, WHILE REMAINING ANONYMOUS. FROM THIS INFORMATION INTELLIGENCE LOGS ARE PREPARED AND PASSED TO THE POLICE FOR ACTION.
Filing Information
Company Number 05382856
Company ID Number 05382856
Date formed 2005-03-04
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 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB167446874  
Last Datalog update: 2024-05-05 12:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIMESTOPPERS 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 CRIMESTOPPERS TRUST
The following companies were found which have the same name as CRIMESTOPPERS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRIMESTOPPERS ENTERPRISES LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1BE Active Company formed on the 1988-08-26
Crimestoppers/Silent Witness of Cheyenne, Inc. 5110 GRIFFITH AV, Cheyenne WY 82009 Active Company formed on the 2001-06-29
CRIMESTOPPERS OF POTTAWATTAMIE COUNTY, INC. 1635 WEST BROADWAY COUNCIL BLUFFS IA 51501 Active Company formed on the 1983-04-15
CRIMESTOPPERS OF CLAY COUNTY, INC. 3115 W 4TH ST PO BOX 7957 SPENCER IA 51301 Active Company formed on the 1989-11-27
CRIMESTOPPERS OF WASHINGTON COUNTY INC. 1068 MAIN ST CHIPLEY FL 32428 Active Company formed on the 1993-02-18
CRIMESTOPPERS SECURITY SERVICE, INC. 1550 N.E. MIAMI GARDENS DRIVE N. MIAMI BEACH FL 33179 Inactive Company formed on the 1986-09-25
CRIMESTOPPERS OF FROSTPROOF, INC. FROSTPROOF CITY HALL FROSTPROOF, FL JL Inactive Company formed on the 1978-12-14
CRIMESTOPPERS OF BENNINGTON COUNTY, INC. 11 COREY LANE BENNINGTON VT 05201 Inactive Company formed on the 1984-11-02
CRIMESTOPPERS OF MID-VT, INC. PO BOX 145 BRANDON VT 05733 Dissolved Company formed on the 1986-03-26
CRIMESTOPPERS OF EL PASO, INC. 911 N RAYNOR ST EL PASO TX 79903 Active Company formed on the 1978-10-25
CRIMESTOPPERS INC Georgia Unknown
CRIMESTOPPERS OF ASHEVILLE BUNCOMBE INC North Carolina Unknown
CRIMESTOPPERS OF THOMASVILLE INC North Carolina Unknown
CRIMESTOPPERS OF EMMET CHARLEVOIX CHEBOYGAN AND OTSEGO COUNTIES INCORPORATED Michigan UNKNOWN
CRIMESTOPPERS INCORPORATED New Jersey Unknown
CRIMESTOPPERS OF BERGEN COUNTY INCORPORATED New Jersey Unknown
CRIMESTOPPERS OF WEST CONTRA COSTA California Unknown
CRIMESTOPPERS OF WILMINGTON INC North Carolina Unknown
CRIMESTOPPERS INC OF CLEVELAND COUNTY North Carolina Unknown
CRIMESTOPPERS KERNERSVILLE INC North Carolina Unknown

Company Officers of CRIMESTOPPERS TRUST

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BOOKER
Company Secretary 2011-05-23
MICHAEL ANTHONY ASHCROFT
Director 2005-03-04
ZAMEER MOHAMMED CHOUDREY
Director 2009-04-28
PETER JOHN MICHAEL CLARKE
Director 2008-04-29
ANGELA ELIZABETH ENTWISTLE
Director 2007-03-08
RONNIE FLANAGAN GBE
Director 2005-03-04
RICHARD ARTHUR GAMBLE
Director 2005-03-04
CERIS MARY GARDNER
Director 2010-11-17
WILLIAM IAN GRIFFITHS CBE, BEM, QPM
Director 2005-11-17
DAVID BRUCE HAMMOND
Director 2005-03-04
MICHAEL IVAN LAURIE
Director 2013-11-20
VIVIAN ROBINSON
Director 2010-11-17
NICHOLAS ROSS
Director 2006-09-06
ROBERT STEPHEN RUBIN OBE
Director 2005-05-18
ROBERT AVISSON SCOTT
Director 2005-03-04
PAUL ROBERT STEPHENSON
Director 2011-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE PLATELL
Director 2007-03-08 2018-04-10
TINA WENDY STOWELL
Director 2017-07-19 2018-02-22
KEVIN MCDONALD
Director 2005-03-04 2018-01-03
PETER IMBERT QPM, DL
Director 2005-03-04 2017-11-13
WAHEED ALLI
Director 2005-11-17 2015-11-16
MALCOLM SCOTT
Director 2015-08-31 2015-11-06
MALCOLM SCOTT
Director 2007-03-08 2013-03-30
STEPHEN JOHN TAYLOR
Company Secretary 2005-03-04 2011-05-23
LEONARD STEINBERG
Director 2005-05-18 2009-11-02
MOHAMMED ANWAR PERVEZ OBE, HPK
Director 2005-03-04 2009-04-28
JEAN TRUMPINGTON PC, DCVO
Director 2005-03-04 2009-03-28
DAVID WILLIAM JARVIS
Director 2005-03-04 2005-09-23
BRIAN GARTON JENKINS
Director 2005-03-04 2005-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY ASHCROFT PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED Director 1992-03-26 CURRENT 1990-03-26 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-30 CURRENT 2014-09-18 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY UK HOLDCO LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
ZAMEER MOHAMMED CHOUDREY BESTWAY SECURITIES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
ZAMEER MOHAMMED CHOUDREY BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BESTWAY BLUECHIP LIMITED Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY CONSERVATIVE FRIENDS OF PAKISTAN LTD Director 2013-07-25 CURRENT 2012-07-24 Active
ZAMEER MOHAMMED CHOUDREY BELLEVUE CASH AND CARRY LIMITED Director 2010-06-16 CURRENT 1969-04-17 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY NATIONAL GROCERS BENEVOLENT FUND Director 2010-05-11 CURRENT 2002-12-18 Active
ZAMEER MOHAMMED CHOUDREY BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
ZAMEER MOHAMMED CHOUDREY EUROIMPEX (U.K.) LIMITED Director 2000-10-16 CURRENT 1981-09-04 Active
ZAMEER MOHAMMED CHOUDREY MAP (UK) LIMITED Director 1993-01-07 CURRENT 1983-02-25 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY PALMBEST LIMITED Director 1993-01-07 CURRENT 1990-10-16 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY (HOLDINGS) LIMITED Director 1993-01-07 CURRENT 1978-10-06 Liquidation
ZAMEER MOHAMMED CHOUDREY BESTWAY LIMITED Director 1993-01-07 CURRENT 1991-03-27 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY WHOLESALE LIMITED Director 1993-01-07 CURRENT 1975-04-11 Active
ZAMEER MOHAMMED CHOUDREY MAP TRADING LIMITED Director 1993-01-07 CURRENT 1984-06-22 Active
ZAMEER MOHAMMED CHOUDREY BUYBEST LIMITED Director 1993-01-07 CURRENT 1987-03-02 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY NORTHERN LIMITED Director 1993-01-07 CURRENT 1992-01-07 Active
ZAMEER MOHAMMED CHOUDREY PEPPERMILL SUPERMARKETS LIMITED Director 1991-12-31 CURRENT 1970-07-28 Dissolved 2017-07-07
ANGELA ELIZABETH ENTWISTLE BITEBACK PUBLISHING LIMITED Director 2018-04-25 CURRENT 2009-06-19 Active
ANGELA ELIZABETH ENTWISTLE MERIT GROUP PLC Director 2017-11-29 CURRENT 2001-08-09 Active
ANGELA ELIZABETH ENTWISTLE DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
ANGELA ELIZABETH ENTWISTLE DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
ANGELA ELIZABETH ENTWISTLE DEACON STREET PARTNERS LIMITED Director 2014-10-01 CURRENT 2006-02-13 Active
ANGELA ELIZABETH ENTWISTLE CONSERVATIVE HOME LIMITED Director 2014-05-07 CURRENT 2009-10-22 Active
ANGELA ELIZABETH ENTWISTLE CONSERVATIVE INTELLIGENCE LIMITED Director 2014-05-07 CURRENT 2009-10-22 Active
ANGELA ELIZABETH ENTWISTLE IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
ANGELA ELIZABETH ENTWISTLE IMPELLAM GROUP LIMITED Director 2012-09-24 CURRENT 2008-02-21 Active
ANGELA ELIZABETH ENTWISTLE IMPELLAM VENTURES LIMITED Director 2006-06-01 CURRENT 1961-12-06 Dissolved 2016-04-05
ANGELA ELIZABETH ENTWISTLE PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED Director 1992-03-26 CURRENT 1990-03-26 Active
ANGELA ELIZABETH ENTWISTLE PROSPECT EDUCATIONAL AND PUBLIC SERVICES LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active
RICHARD ARTHUR GAMBLE TREBLE 5 TREBLE 1 LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
DAVID BRUCE HAMMOND TREBLE 5 TREBLE 1 LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
DAVID BRUCE HAMMOND JACDAW INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1980-03-31 Active
ROBERT STEPHEN RUBIN OBE PENTLAND SECURITIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
ROBERT STEPHEN RUBIN OBE WORLD SWIMMING CHAMPIONSHIP 2008 LTD. Director 2005-03-17 CURRENT 2005-01-13 Dissolved 2013-09-03
ROBERT STEPHEN RUBIN OBE HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
ROBERT STEPHEN RUBIN OBE SPEEDO INTERNATIONAL LIMITED Director 2000-03-20 CURRENT 1928-01-13 Active
ROBERT STEPHEN RUBIN OBE RSH MANAGED FUNDS LIMITED Director 1995-10-05 CURRENT 1994-01-07 Active
ROBERT STEPHEN RUBIN OBE BERGHAUS LIMITED Director 1993-03-25 CURRENT 1966-02-15 Active
ROBERT STEPHEN RUBIN OBE PENTLAND VENTURES LIMITED Director 1992-10-24 CURRENT 1988-11-01 Active
ROBERT STEPHEN RUBIN OBE PENTLAND INDUSTRIES LIMITED Director 1992-10-20 CURRENT 1988-10-20 Active
ROBERT STEPHEN RUBIN OBE SPEEDO MANAGEMENT SERVICES LIMITED Director 1992-08-30 CURRENT 1990-08-30 Dissolved 2017-08-01
ROBERT STEPHEN RUBIN OBE PENTLAND CAPITAL LIMITED Director 1992-06-01 CURRENT 1964-02-27 Active
ROBERT STEPHEN RUBIN OBE BATSON AND WEBSTER,LIMITED Director 1991-06-01 CURRENT 1920-06-23 Active
ROBERT STEPHEN RUBIN OBE A. & B. SECURITIES LIMITED Director 1991-06-01 CURRENT 1940-03-07 Active
ROBERT STEPHEN RUBIN OBE WESCO INTERNATIONAL TRANSPORT LIMITED Director 1991-06-01 CURRENT 1950-12-22 Active - Proposal to Strike off
ROBERT STEPHEN RUBIN OBE ROBERT STEPHEN ESTATES LIMITED Director 1991-06-01 CURRENT 1948-03-23 Active
ROBERT STEPHEN RUBIN OBE PENTLAND MARITIME SHIPBROKERS LIMITED Director 1991-06-01 CURRENT 1968-06-27 Active - Proposal to Strike off
ROBERT STEPHEN RUBIN OBE ROBERT STEPHEN HOLDINGS LIMITED Director 1991-05-25 CURRENT 1990-05-25 Active
ROBERT STEPHEN RUBIN OBE ELLESSE LIMITED Director 1991-05-24 CURRENT 1986-12-08 Active
PAUL ROBERT STEPHENSON SIR PAUL STEPHENSON LTD Director 2012-03-09 CURRENT 2012-03-09 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
2024-04-29CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-09-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-25DIRECTOR APPOINTED MR MARTIN JAMES HEWITT
2023-04-18CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-02-02Termination of appointment of Robert William Booker on 2021-11-30
2022-02-02Appointment of Mr Stephen John Mann as company secretary on 2021-12-01
2022-02-02AP03Appointment of Mr Stephen John Mann as company secretary on 2021-12-01
2022-02-02TM02Termination of appointment of Robert William Booker on 2021-11-30
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE FLANAGAN GBE
2021-05-10AP01DIRECTOR APPOINTED MS SUZANNE ELIZABETH JACOB
2021-04-12RES13Resolutions passed:
  • Co business 01/04/2021
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR STEWART ANTHONY HARRIS
2020-01-07CH01Director's details changed for Mr Zameer Mohammed Choudrey on 2019-11-06
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN ROBINSON
2019-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-29AP01DIRECTOR APPOINTED MR BARRY COLIN MIZEN
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE HAMMOND
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-13AP01DIRECTOR APPOINTED MR PETER MICHAEL REEDER GAZE
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE PLATELL
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONALD
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TINA WENDY STOWELL
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER IMBERT QPM, DL
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-09AP01DIRECTOR APPOINTED BARONESS TINA WENDY STOWELL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-15AR0104/03/16 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WAHEED ALLI
2015-11-16ANNOTATIONClarification
2015-11-16RP04
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SCOTT
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AP01DIRECTOR APPOINTED MR MALCOLM SCOTT
2015-03-16AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CERIS MARY GARDNER / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AVISSON SCOTT / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSS / 01/03/2015
2015-03-04CH01CHANGE PERSON AS DIRECTOR
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IVAN LAURIE / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL ROBERT STEPHENSON / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PLATELL / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BRUCE HAMMOND / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONNIE FLANAGAN GBE / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MICHAEL CLARKE / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER IMBERT QPM, DL / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN GRIFFITHS CBE, BEM, QPM / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL ANTHONY ASHCROFT / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN RUBIN OBE / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCDONALD / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN ROBINSON / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ELIZABETH ENTWISTLE / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR GAMBLE / 01/03/2015
2015-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BOOKER / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD WAHEED ALLI / 01/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER MOHAMMED CHOUDREY / 01/03/2015
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, 2-6 CANNON STREET, LONDON, EC4M 6YH
2014-09-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR GAMBLE / 05/08/2014
2014-03-31AR0104/03/14 NO MEMBER LIST
2014-01-09AP01DIRECTOR APPOINTED MR MICHAEL IVAN LAURIE
2013-07-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SCOTT
2013-03-06AR0104/03/13 NO MEMBER LIST
2013-03-05AUDAUDITOR'S RESIGNATION
2012-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HAMMOND / 16/07/2012
2012-03-05AR0104/03/12 NO MEMBER LIST
2012-01-04AP01DIRECTOR APPOINTED SIR PAUL STEPHENSON
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM LEO HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0DX UNITED KINGDOM
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM, LEO HOUSE RAILWAY APPROACH, WALLINGTON, SURREY, SM6 0DX, UNITED KINGDOM
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TAYLOR
2011-05-23AP03SECRETARY APPOINTED MR ROBERT WILLIAM BOOKER
2011-04-01AR0104/03/11 NO MEMBER LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AVISSON SCOTT / 01/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSS / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD WAHEED ALLI / 01/03/2011
2011-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-31AD02SAIL ADDRESS CHANGED FROM: APOLLO HOUSE 66A LONDON ROAD MORDEN SURREY SM4 5BE UNITED KINGDOM
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SCOTT / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN RUBIN OBE / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PLATELL / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCDONALD / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER IMBERT QPM, DL / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HAMMOND / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN GRIFFITHS CBE, BEM, QPM / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR GAMBLE / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONNIE FLANAGAN GBE / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH ENTWISTLE / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MICHAEL CLARKE / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER MOHAMMED CHOUDREY / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL ANTHONY ASHCROFT / 01/03/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN TAYLOR / 01/03/2011
2011-03-31AP01DIRECTOR APPOINTED MRS CERIS MARY GARDNER
2011-02-14AP01DIRECTOR APPOINTED MR VIVIAN ROBINSON
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM APOLLO HOUSE 66A LONDON ROAD MORDEN SURREY SM4 5BE
2010-05-20AR0104/03/10 NO MEMBER LIST
2010-05-2015/12/23 ANNUAL RETURN FULL LIST
2010-05-2018/12/23 ANNUAL RETURN FULL LIST
2010-05-19AD02SAIL ADDRESS CREATED
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSS / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AVISSON SCOTT / 30/03/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD STEINBERG
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SCOTT / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PLATELL / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER IMBERT QPM, DL / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HAMMOND / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN GRIFFITHS CBE, BEM, QPM / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR GAMBLE / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RONNIE FLANAGAN GBE / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE CVO, OBE, QPM / 30/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL ASHCROFT KCMG / 04/03/2010
2009-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA PLATELL / 01/07/2009
2009-06-12288aDIRECTOR APPOINTED MR ZAMEER MOHAMMED CHOUDREY
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT / 21/04/2009
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED PERVEZ OBE, HPK
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR JEAN TRUMPINGTON PC, DCVO
2009-04-06Annual return made up to 04/03/09
2008-05-22Annual return made up to 04/03/08
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84230 - Justice and judicial activities




Licences & Regulatory approval
We could not find any licences issued to CRIMESTOPPERS 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 CRIMESTOPPERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-06-09 Outstanding PEER SECURITIES LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 436,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 CRIMESTOPPERS TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2,023,797
Current Assets 2012-04-01 £ 2,976,616
Debtors 2012-04-01 £ 952,819
Fixed Assets 2012-04-01 £ 296,307
Shareholder Funds 2012-04-01 £ 1,447,783
Tangible Fixed Assets 2012-04-01 £ 296,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRIMESTOPPERS TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by CRIMESTOPPERS TRUST

CRIMESTOPPERS TRUST is the Original Applicant for the trademark CRIMESTOPPERS ™ (UK00003111810) through the UKIPO on the 2015-06-04
Trademark classes: All recorded media, computer hardware and firmware; computer software; software downloadable from the Internet; downloadable electronic publications; compact discs; digital music; telecommunications apparatus; mobile phone accessories; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; compact discs, DVDs and other digital recording media; computer hardware, software and accessories. Printed matter, manuals and handbooks, instructional and teaching material, all related to crime prevention and security; photographs; stationery; pens; pencils; plastic bags; labels and stickers; cheque book holders. Computer games equipment adapted for use with an external display screen or monitor. Business advisory, consultancy and information services, including such services connected with ensuring compliance with the law; advertising; advertising services provided via the Internet; production of television and radio advertisements; accountancy; opinion polling; data processing; provision of business information; operation of telephone call centre for others; retail services connected with the sale of security related goods. Telecommunications services; provision of telephone lines and other electronic communications services; transmission of information relating to crime including crime in the workplace. Education services relating to security and to crime, including crime prevention, detection and reporting; publishing (including electronic publishing); provision of non-downloadable electronic publications. Advisory, consultancy and information services relating to security and to crime, including crime prevention, detection and reporting; crime detection and crime prevention services; provision of crime prevention, detection and reporting services allowing members of the public including employees, contractors and volunteers to report crime, including crimes that occur in the workplace.
Income
Government Income

Government spend with CRIMESTOPPERS TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-03-13 GBP £5,556 MISCELLANEOUS EXPENSES
Bradford Metropolitan District Council 2015-02-25 GBP £1,000 Services
Dartford Borough Council 2014-12-29 GBP £4,000
Warwickshire County Council 2014-11-12 GBP £1,500 Projects
Dudley Borough Council 2014-04-17 GBP £560
Dudley Borough Council 2014-04-17 GBP £560
Croydon Council 2014-02-27 GBP £8,020
Nottingham City Council 2014-01-17 GBP £750
Nottingham City Council 2014-01-17 GBP £750 475-OTHER SERVICES
Wolverhampton City Council 2013-11-12 GBP £167
Wolverhampton City Council 2013-11-12 GBP £167
Wolverhampton City Council 2013-10-22 GBP £167
Essex County Council 2013-06-17 GBP £50
Wolverhampton City Council 2013-04-04 GBP £6,000
Wolverhampton City Council 2013-03-12 GBP £173
Wolverhampton City Council 2013-03-12 GBP £500
Spelthorne Borough Council 2013-01-29 GBP £2,000
Nottinghamshire County Council 2012-02-13 GBP £1,500

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
Business rates information was found for CRIMESTOPPERS TRUST for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton OFFICES AND PREMISES 3rd Floor, Leo House, Railway Approach, Wallington, Surrey, SM6 0DY GBP £38,2192010-07-07

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMESTOPPERS 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 CRIMESTOPPERS 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.