THE CROYDON ALMSHOUSE CHARITIES TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewTermination of appointment of David Malcolm Benedict Pennells as a director on 2025-07-22

View Document

02/08/252 August 2025 NewTermination of appointment of Claire Joanne Dunn as a director on 2025-07-22

View Document

02/08/252 August 2025 NewTermination of appointment of Arlene Esdaile as a director on 2025-07-22

View Document

02/08/252 August 2025 NewTermination of appointment of Simon Fox as a director on 2025-07-22

View Document

02/08/252 August 2025 NewTermination of appointment of Simon Jonathan Hickman as a director on 2025-07-22

View Document

02/08/252 August 2025 NewTermination of appointment of Deborah Knight as a director on 2025-07-22

View Document

02/08/252 August 2025 NewTermination of appointment of Ellily Ponnuthurai as a director on 2025-07-22

View Document

23/05/2523 May 2025 Termination of appointment of Karen Ip as a director on 2025-05-22

View Document

17/03/2517 March 2025 Director's details changed for Emma Forsdick on 2025-03-14

View Document

27/02/2527 February 2025 Termination of appointment of Jonathan Dean as a director on 2025-02-25

View Document

18/02/2518 February 2025 Termination of appointment of Martin Evans as a director on 2025-02-15

View Document

27/11/2427 November 2024 Termination of appointment of Andrew Bishop as a director on 2024-11-21

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Christopher Pelham Clementi as a director on 2024-01-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Appointment of Emma Forsdick as a director on 2024-06-08

View Document

21/06/2421 June 2024 Appointment of Ms Claire Joanne Dunn as a director on 2024-06-08

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Termination of appointment of Carol Doreen Anne Trower as a director on 2023-05-06

View Document

23/11/2223 November 2022 Appointment of Simon Fox as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Ellily Ponnuthurai as a director on 2022-11-23

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

01/02/221 February 2022 Termination of appointment of Paul Stuart Smith as a director on 2022-01-31

View Document

05/01/225 January 2022 Termination of appointment of Lynda Anne Talbot as a director on 2022-01-01

View Document

18/11/2118 November 2021 Termination of appointment of Caroline Christine Melrose as a director on 2021-11-10

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Joseph Michael Tupe on 2021-10-05

View Document

12/07/2112 July 2021 Termination of appointment of Pamela Hall as a director on 2021-07-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY DONALD DOUGLAS

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MS HAYLEY JAMES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS ARLENE ESDAILE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANDREW JOHN PELLING / 05/06/2019

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TOUGH

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED CANON ANDREW BISHOP

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR JONATHAN DEAN

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 DIRECTOR APPOINTED MS PAMELA HALL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR GAIL WINTER

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR NOEL HEPWORTH

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED COUNCILLOR JOY PRINCE

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BOSWELL

View Document

28/06/1628 June 2016 28/06/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED THE REVEREND DAVID MALCOLM BENEDICT PENNELLS

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS SUSAN ELIZABETH WOOLLEY

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM RYMER

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR PAUL STUART SMITH

View Document

04/09/154 September 2015 DIRECTOR APPOINTED COUNCILLOR ANDREW JOHN PELLING

View Document

20/08/1520 August 2015 SECRETARY APPOINTED MR DONALD JOSEPH DOUGLAS

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED COUNCILLOR PATRICK THOMAS RYAN

View Document

25/07/1525 July 2015 28/06/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GALER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR BERYL CRIPPS

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GALER

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR BERYL CRIPPS

View Document

25/07/1425 July 2014 28/06/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD SPEAKMAN

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET MEAD

View Document

25/07/1425 July 2014 SECRETARY APPOINTED MR WILLIAM BLAKE RYMER

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR JOHN MACGILLIVRAY TOUGH

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS CAROL DOREEN ANNE TROWER

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED GAIL JACQUELINE WINTER

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MARTIN EVANS

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED THE REVEREND COLIN JOHN LUKE BOSWELL

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED BERYL EILEEN CRIPPS

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED ALAN OLIVER GALER

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED PATRICIA WYNNE GALER

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DIANA MARGARET HARRIES

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DIANA HEMMINGS

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED KAREN IP

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DEBORAH KNIGHT

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED COUNCILLOR MARGARET VERA MEAD

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED CAROLINE CHRISTINE MELROSE

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DONALD SINGLETON SPEAKMAN

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED LYNDA ANNE TALBOT

View Document

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company