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

THE CHARLIE WALLER TRUST

First Floor, 23 Kingfisher Court, KINGFISHER COURT, Newbury, BERKSHIRE, RG14 5SJ,
Company Registration Number
05447902
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Charlie Waller Trust
THE CHARLIE WALLER TRUST was founded on 2005-05-10 and has its registered office in Newbury. The organisation's status is listed as "Active". The Charlie Waller 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CHARLIE WALLER TRUST
 
Legal Registered Office
First Floor, 23 Kingfisher Court
KINGFISHER COURT
Newbury
BERKSHIRE
RG14 5SJ
Other companies in RG7
 
Previous Names
THE CHARLIE WALLER MEMORIAL TRUST14/06/2021
Charity Registration
Charity Number 1109984
Charity Address 16A HIGH STREET, THATCHAM, BERKSHIRE, RG19 3JD
Charter AIMS TO INCREASE PUBLIC AWARENESS OF THE NATURE, SYMPTOMS AND DANGERS OF DEPRESSION AND REDUCE THE STIGMA ATTACHED TO MENTAL ILLNESS. THE CHARITY RAISES FUNDS AND SEEKS GRANTS TO:- SUPPORT THE CHARLIE WALLER INSTITUTE OF EVIDENCE -BASED PSYCHOLOGICAL TREATMENT SUPPORT WALLER MENTAL HEALTH TRAINERS MAINTAIN WEBSITES THAT ENABLE VISITORS TO ACCESS INFORMATION
Filing Information
Company Number 05447902
Company ID Number 05447902
Date formed 2005-05-10
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 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts FULL
Last Datalog update: 2024-05-22 09:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHARLIE WALLER 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 CHARLIE WALLER TRUST

Current Directors
Officer Role Date Appointed
ROBERT GORDON BEAUMONT
Director 2010-02-09
GORDON LESLIE BLACK
Director 2005-07-26
GEORGE CHARLES ROBIN BOOTH
Director 2013-11-05
NICHOLAS IRWIN BROUGHTON
Director 2014-10-23
MICHAEL COLQUHOUN COLE-FONTAYN
Director 2015-02-10
WILLIAM PATRICK DE LASZLO
Director 2015-05-13
MARK DURDEN-SMITH
Director 2008-06-16
CHARLES PATRICK ST JOHN LYTLE
Director 2006-10-30
ROSAMUND LUCY SHAFRAN
Director 2011-06-21
SUSAN MARY SHENKMAN
Director 2010-02-09
GEORGE MARK WALLER
Director 2005-05-10
PHILLIP GEORGE WALLER
Director 2013-01-15
RICHARD BEAUMONT WALLER
Director 2005-05-10
IAIN GARY WEATHERBY
Director 2013-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON CHARLES MCKAY
Director 2013-11-22 2016-09-13
SUSAN MARY BENNETT
Director 2007-08-02 2015-07-07
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Company Secretary 2005-05-10 2013-07-15
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Director 2005-07-26 2013-07-15
MICHAEL BRYAN CONNELL
Director 2005-07-06 2013-01-30
PETER NIGEL GRAY
Director 2005-07-26 2010-02-09
IAN ALEXANDER NEVILLE MCINTOSH
Director 2005-07-26 2010-02-09
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Company Secretary 2005-05-10 2009-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LESLIE BLACK FALCON ROAD (BATTERSEA) LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
GORDON LESLIE BLACK HS FOOTWEAR LTD Director 2011-11-11 CURRENT 2011-08-05 Active
GORDON LESLIE BLACK BLACK FAMILY INVESTMENTS LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
GORDON LESLIE BLACK PBS MANAGEMENT LIMITED Director 1997-03-19 CURRENT 1996-12-19 Active
GEORGE CHARLES ROBIN BOOTH LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST Director 2012-10-01 CURRENT 1989-09-01 Active
GEORGE CHARLES ROBIN BOOTH CROLLARD INVESTMENTS LIMITED Director 1991-06-18 CURRENT 1972-08-23 Dissolved 2018-05-01
NICHOLAS IRWIN BROUGHTON SOMERSET PC OPERATING COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-10-31
MICHAEL COLQUHOUN COLE-FONTAYN ENGAGE WITH CHINA LIMITED Director 2018-02-19 CURRENT 2017-10-18 Active
MICHAEL COLQUHOUN COLE-FONTAYN RANMORE ADVISORY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
CHARLES PATRICK ST JOHN LYTLE 19 CLEVELAND SQUARE LIMITED Director 2015-12-31 CURRENT 2015-12-31 Active
CHARLES PATRICK ST JOHN LYTLE SHIRE WORKSHOPS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2015-10-06
CHARLES PATRICK ST JOHN LYTLE SOANE LIMITED Director 2009-06-01 CURRENT 1997-04-28 Active
RICHARD BEAUMONT WALLER ELSTREE SCHOOL,LIMITED Director 2014-03-21 CURRENT 1961-04-21 Active
IAIN GARY WEATHERBY CROP'S & PARTNERS UK LIMITED Director 2017-09-19 CURRENT 2017-06-23 Active
IAIN GARY WEATHERBY KNIGHTON HOUSE SCHOOL LIMITED Director 2014-03-24 CURRENT 1950-08-03 Active
IAIN GARY WEATHERBY ANCHOVY PICTURES LTD Director 2008-03-25 CURRENT 2008-03-25 Active
IAIN GARY WEATHERBY IAIN WEATHERBY LIMITED Director 2003-03-21 CURRENT 2003-03-13 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
2024-05-22Director's details changed for Mr Nicholas Irwin Broughton on 2024-05-09
2024-05-22Director's details changed for Katie Anne Tait on 2024-05-09
2024-05-22CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16Director's details changed for Donna Colbourne on 2023-06-16
2023-06-16CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM First Floor, Rear Office, 32 High Street Thatcham RG19 3JD England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM First Floor, Rear Office, 32 High Street Thatcham RG19 3JD England
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AP01DIRECTOR APPOINTED DONNA COLBOURNE
2022-05-23CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LUCY SHAFRAN
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON BEAUMONT
2021-10-08AAMDAmended account full exemption
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14RES15CHANGE OF COMPANY NAME 08/11/22
2021-06-14NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-21CH01Director's details changed for Mr Michael Colquhoun Cole-Fontayn on 2021-05-17
2021-05-20RES15CHANGE OF COMPANY NAME 08/11/22
2021-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-05-13AAMDAmended account full exemption
2021-03-24RES13Resolutions passed:
  • Name change 25/02/2021
  • ADOPT ARTICLES
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02AP01DIRECTOR APPOINTED KATIE ANNE TAIT
2021-01-07CH01Director's details changed for Mr Nicholas Irwin Broughton on 2020-10-20
2020-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-24CH01Director's details changed for Mr George Charles Robin Booth on 2020-05-12
2020-05-22AP01DIRECTOR APPOINTED MR JULIAN BRINSLEY NORMAN HAY
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY SHENKMAN
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LESLIE BLACK
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARK WALLER
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-22AP01DIRECTOR APPOINTED MR JAMES DAVID GEORGE MURRAY
2018-05-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CH01Director's details changed for Sir George Mark Waller on 2018-05-23
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK DE LASZLO / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IRWIN BROUGHTON / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSAMUND LUCY SHAFRAN / 23/05/2018
2017-09-18CH01Director's details changed for Dr Rosamund Lucy Shafran on 2017-09-18
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GEORGE WALLER / 11/09/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSAMUND LUCY SHAFRAN / 11/09/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON BEAUMONT / 11/09/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DURDEN-SMITH / 11/09/2017
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 16a High Street Thatcham Berkshire RG19 3JD
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON CHARLES MCKAY
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AR0110/05/16 ANNUAL RETURN FULL LIST
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY SHENKMAN / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IRWIN BROUGHTON / 07/06/2016
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BENNETT
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK DE LASZLO / 12/06/2015
2015-06-11AR0110/05/15 NO MEMBER LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE MARK WALLER / 10/05/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHARLES ROBIN BOOTH / 10/05/2015
2015-06-11AP01DIRECTOR APPOINTED MR WILLIAM PATRICK DE LASZLO
2015-03-12AP01DIRECTOR APPOINTED MR MICHAEL COLQUHOUN COLE-FONTAYN
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM MEAD HOUSE MARINERS LANE, BRADFIELD READING BERKSHIRE RG7 6HU
2014-11-06AP01DIRECTOR APPOINTED DR NICHOLAS IRWIN BROUGHTON
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04AR0110/05/14 NO MEMBER LIST
2013-12-04AP01DIRECTOR APPOINTED MR ANDREW SIMON CHARLES MCKAY
2013-11-11AP01DIRECTOR APPOINTED MR GEORGE CHARLES ROBIN BOOTH
2013-07-30AA31/12/12 TOTAL EXEMPTION FULL
2013-07-23AP01DIRECTOR APPOINTED IAIN WEATHERBY
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BARCLAY
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR BARCLAY
2013-05-23AR0110/05/13 NO MEMBER LIST
2013-02-25AUDAUDITOR'S RESIGNATION
2013-02-21AP01DIRECTOR APPOINTED MR PHILLIP GEORGE WALLER
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNELL
2012-10-01MEM/ARTSARTICLES OF ASSOCIATION
2012-10-01RES13OTHER COMPANY BUSINESS 11/09/2012
2012-10-01RES01ALTER ARTICLES 11/09/2012
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-29AR0110/05/12 NO MEMBER LIST
2011-07-04AP01DIRECTOR APPOINTED PROFESSOR ROSAMUND SHAFRAN
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0110/05/11 NO MEMBER LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE MARK WALLER / 06/06/2011
2010-07-05MEM/ARTSARTICLES OF ASSOCIATION
2010-07-05RES01ALTER ARTICLES 22/06/2010
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0110/05/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE MARK WALLER / 10/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRYAN CONNELL / 10/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BENNETT / 10/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ROBERT CHRISTOPHER BARCLAY / 10/05/2010
2010-03-22AP01DIRECTOR APPOINTED MR ROBERT GORDON BEAUMONT
2010-03-22AP01DIRECTOR APPOINTED MRS SUSAN MARY SHENKMAN
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAY
2009-09-09288aSECRETARY APPOINTED MR ALASTAIR ROBERT CHRISTOPHER BARCLAY
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY ALASTAIR BARCLAY
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aANNUAL RETURN MADE UP TO 10/05/09
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19288aDIRECTOR APPOINTED MARK DURDEN-SMITH
2008-06-02363aANNUAL RETURN MADE UP TO 10/05/08
2007-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aANNUAL RETURN MADE UP TO 10/05/07
2006-11-21288aNEW DIRECTOR APPOINTED
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2006-06-28363sANNUAL RETURN MADE UP TO 10/05/06
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

Government spend with THE CHARLIE WALLER TRUST

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-02-04 GBP £850 Training Expenses
Croydon Council 2012-02-13 GBP £1,000
Barnsley Metropolitan Borough Council 0000-00-00 GBP £980 Other Public Sector Agencies

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 CHARLIE WALLER 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 CHARLIE WALLER 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 CHARLIE WALLER 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.