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

THE NATIONAL LITERACY TRUST

Suite 4 First Floor, 68 South Lambeth Road, Vauxhall, LONDON, SW8 1RL,
Company Registration Number
05836486
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The National Literacy Trust
THE NATIONAL LITERACY TRUST was founded on 2006-06-05 and has its registered office in Vauxhall. The organisation's status is listed as "Active". The National Literacy 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 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 NATIONAL LITERACY TRUST
 
Legal Registered Office
Suite 4 First Floor
68 South Lambeth Road
Vauxhall
LONDON
SW8 1RL
Other companies in SW8
 
Charity Registration
Charity Number 1116260
Charity Address NATIONAL LITERACY TRUST, 1ST FLOOR, 68 SOUTH LAMBETH ROAD, LONDON, SW8 1RL
Charter WE INSPIRE LEARNERS AND CREATE OPPORTUNITIES FOR EVERYONE. WE SUPPORT THOSE WHO WORK WITH LEARNERS THROUGH OUR INNOVATIVE PROGRAMMES, INFORMATION AND RESEARCH. WE BRING TOGETHER KEY ORGANISATIONS TO LEAD LITERACY PROMOTION IN THE UK
Filing Information
Company Number 05836486
Company ID Number 05836486
Date formed 2006-06-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts FULL
Last Datalog update: 2024-06-18 10:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL LITERACY 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 NATIONAL LITERACY TRUST
The following companies were found which have the same name as THE NATIONAL LITERACY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NATIONAL LITERACY SOCIETY, INC. 222 N. 3RD STREET PALATKA FL 32077 Inactive Company formed on the 1985-03-07
THE NATIONAL LITERACY CORPS INC Georgia Unknown
The National Literacy Exchange Inc Indiana Unknown
THE NATIONAL LITERACY CORPS INC Georgia Unknown
THE NATIONAL LITERACY PROFESSIONAL DEVELOPMENT CON 13412 SUNSET BAY LN PEARLAND TX 77584 Active Company formed on the 2020-04-02
THE NATIONAL LITERACY INSTITUTE 13412 SUNSET BAY LN PEARLAND TX 77584 Active Company formed on the 2024-01-24
THE NATIONAL LITERACY INSTITUTE FOUNDATION 13412 SUNSET BAY LN PEARLAND TX 77584 Active Company formed on the 2024-01-24

Company Officers of THE NATIONAL LITERACY TRUST

Current Directors
Officer Role Date Appointed
SAMANTHA JANE BROOKES
Company Secretary 2014-03-26
FRANK JOSEPH PATRICK CARTER
Director 2014-07-17
JULIA CHARITY CLEVERDON
Director 2014-01-23
LUISA FRANCESCA EDWARDS
Director 2017-07-06
BENJAMIN PHILLIP FLETCHER
Director 2016-07-06
JOANNA MELANCY LYNDON PRIOR
Director 2015-04-30
LIZ JANE ROBINSON
Director 2015-04-30
NEIL ROGER SHERLOCK
Director 2017-07-06
JOANNA TROLLOPE
Director 2013-04-24
LARA ROSEMARY BURNETT WHITE
Director 2017-07-06
CLARE PATRICIA WOOD
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH HUGHES
Director 2013-01-23 2017-07-06
NAOMI HELEN EISENSTADT
Director 2010-09-10 2017-02-09
JANE BARBARA REED
Director 2010-09-10 2017-02-09
HONOR JEAN WILSON-FLETCHER
Director 2010-09-10 2017-02-09
KAY ELIZABETH ANDREWS
Director 2014-07-17 2016-07-06
GAIL RUTH REBUCK
Director 2007-09-17 2015-01-21
AMANDA JANET JORDAN
Director 2006-06-05 2014-05-21
JACQUELINE MARY TAYLOR
Company Secretary 2006-06-05 2014-03-26
GEORGE ANGUS MACKINTOSH
Director 2006-06-05 2014-01-23
ROBERT LEE SMITH
Director 2006-06-05 2014-01-23
PETER JON KELLNER
Director 2010-09-10 2013-04-24
JAMES TEBBS
Director 2010-09-10 2012-10-18
KAMINI GADHOK
Director 2007-06-20 2012-01-25
RICHARD WAYNE LEWIS
Director 2006-06-05 2010-06-10
KENNETH MARTIN FOLLETT
Director 2006-06-05 2009-12-08
JONATHAN HOPKIN HILL
Director 2006-06-05 2009-12-08
CLIFFORD VICTOR BURROWS
Director 2006-06-05 2008-02-28
SIMON MICHAEL HORNBY
Director 2006-06-05 2007-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA CHARITY CLEVERDON THE CAREERS AND ENTERPRISE COMPANY LIMITED Director 2015-06-12 CURRENT 2015-02-10 Active
JULIA CHARITY CLEVERDON STEP UP TO SERVE Director 2014-06-19 CURRENT 2013-10-11 Active - Proposal to Strike off
JULIA CHARITY CLEVERDON TEACH FOR ALL NETWORK Director 2011-03-16 CURRENT 2011-03-16 Active
JULIA CHARITY CLEVERDON THE TALENT FOUNDRY TRUST Director 2010-03-09 CURRENT 2009-03-19 Active
JULIA CHARITY CLEVERDON MASS EXTINCTION MONITORING OBSERVATORY Director 2010-01-28 CURRENT 2007-02-07 Active
JULIA CHARITY CLEVERDON TEACH FOR ALL, INC. Director 2009-02-10 CURRENT 2009-01-01 Active
JOANNA MELANCY LYNDON PRIOR THE PUBLISHERS ASSOCIATION LIMITED Director 2014-05-08 CURRENT 1996-11-22 Active
JOANNA MELANCY LYNDON PRIOR WOMEN'S PRIZE TRUST Director 2012-11-14 CURRENT 1999-01-05 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
2024-06-18DIRECTOR APPOINTED MRS RACHEL LAURA HOPCROFT
2024-06-18CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-06-13DIRECTOR APPOINTED MR HILARY INEOMO-MARCUS
2023-10-17DIRECTOR APPOINTED MS KERSTEN ELIZABETH ENGLAND
2023-10-09Director's details changed for Professor Michelle Shaw on 2023-08-22
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MR BENJAMIN PHILLIP FLETCHER
2023-02-09APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILLIP FLETCHER
2022-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22DIRECTOR APPOINTED MR MATTHEW ANTHONY WILSON BRADBURY
2022-08-22AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY WILSON BRADBURY
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-27AP01DIRECTOR APPOINTED PROFESSOR MICHELLE SHAW
2022-04-12TM02Termination of appointment of Samantha Jane Brookes on 2022-04-06
2022-04-12AP03Appointment of Mrs Catherine Mary Hardwick as company secretary on 2022-04-06
2022-02-17AP01DIRECTOR APPOINTED MS JOANNA MELANCY LYNDON PRIOR
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LIZ JANE ROBINSON
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH PATRICK CARTER
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-29AP01DIRECTOR APPOINTED MS LOUISE DOUGHTY
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA TROLLOPE
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-01-17AP01DIRECTOR APPOINTED MRS NATASHA MAQUET MCMULLEN
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-09AP01DIRECTOR APPOINTED DR CLARE PATRICIA WOOD
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-24AP01DIRECTOR APPOINTED MR NEIL ROGER SHERLOCK
2017-08-04AP01DIRECTOR APPOINTED MISS LUISA FRANCESCA EDWARDS
2017-07-28AP01DIRECTOR APPOINTED MRS LARA ROSEMARY BURNETT WHITE
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI EISENSTADT
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE REED
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HONOR WILSON-FLETCHER
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-22AP01DIRECTOR APPOINTED MR BENJAMIN PHILLIP FLETCHER
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH ANDREWS
2016-06-23AR0114/06/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-24AP01DIRECTOR APPOINTED MS JOANNA MELANCY LYNDON PRIOR
2015-05-15AP01DIRECTOR APPOINTED MS LIZ JANE ROBINSON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GAIL RUTH REBUCK
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03AP01DIRECTOR APPOINTED MR FRANK JOSEPH PATRICK CARTER
2014-09-02AP01DIRECTOR APPOINTED BARONESS KAY ELIZABETH ANDREWS
2014-06-23AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JORDAN
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE TAYLOR
2014-03-26AP03SECRETARY APPOINTED MS SAMANTHA JANE BROOKES
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKINTOSH
2014-01-28AP01DIRECTOR APPOINTED DAME JULIA CHARITY CLEVERDON
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-20AR0114/06/13 NO MEMBER LIST
2013-05-23AP01DIRECTOR APPOINTED MS JOANNA TROLLOPE
2013-05-23AP01DIRECTOR APPOINTED MR GARETH HUGHES
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER KELLNER
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TEBBS
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL RUTH REBUCK / 26/07/2012
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-14AR0114/06/12 NO MEMBER LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KAMINI GADHOK
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2012-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AR0109/06/11 NO MEMBER LIST
2011-06-27AP01DIRECTOR APPOINTED MS NAOMI HELEN EISENSTADT
2011-06-27AP01DIRECTOR APPOINTED MR PETER JON KELLNER
2011-06-27AP01DIRECTOR APPOINTED MS HONOR WILSON-FLETCHER
2011-06-27AP01DIRECTOR APPOINTED MR JAMES TEBBS
2011-06-27AP01DIRECTOR APPOINTED MS JANE BARBARA REED
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0109/06/10 NO MEMBER LIST
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANET JORDAN / 09/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARY TAYLOR / 22/03/2010
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FOLLETT
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10363aANNUAL RETURN MADE UP TO 05/06/09
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13363aANNUAL RETURN MADE UP TO 05/06/08
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD BURROWS
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363aANNUAL RETURN MADE UP TO 05/06/07
2007-04-29225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-04-29288bDIRECTOR RESIGNED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL LITERACY 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 NATIONAL LITERACY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-03 Outstanding OYO PROPERTIES LIMITED
RENT DEPOSIT DEED 2007-06-26 Outstanding OYO PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of THE NATIONAL LITERACY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL LITERACY TRUST
Trademarks
We have not found any records of THE NATIONAL LITERACY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL LITERACY 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 (85600 - Educational support services) as THE NATIONAL LITERACY TRUST are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL LITERACY 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 NATIONAL LITERACY 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 NATIONAL LITERACY 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.