About

Registered Number: 05836486
Date of Incorporation: 05/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Suite 4 First Floor, 68 South Lambeth Road, Vauxhall, London, SW8 1RL

 

The National Literacy Trust was founded on 05 June 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Brookes, Samantha Jane, Carter, Frank Joseph Patrick, Mcmullen, Natasha Maquet, Robinson, Liz Jane, Sherlock, Neil Roger, White, Lara Rosemary Burnett, Wood, Clare Patricia, Dr, Taylor, Jacqueline Mary, Andrews, Kay Elizabeth, Baroness, Hughes, Gareth, Kellner, Peter Jon, Tebbs, James, Trollope, Joanna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Frank Joseph Patrick 17 July 2014 - 1
MCMULLEN, Natasha Maquet 03 July 2018 - 1
ROBINSON, Liz Jane 30 April 2015 - 1
SHERLOCK, Neil Roger 06 July 2017 - 1
WHITE, Lara Rosemary Burnett 06 July 2017 - 1
WOOD, Clare Patricia, Dr 05 February 2018 - 1
ANDREWS, Kay Elizabeth, Baroness 17 July 2014 06 July 2016 1
HUGHES, Gareth 23 January 2013 06 July 2017 1
KELLNER, Peter Jon 10 September 2010 24 April 2013 1
TEBBS, James 10 September 2010 18 October 2012 1
TROLLOPE, Joanna 24 April 2013 12 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Samantha Jane 26 March 2014 - 1
TAYLOR, Jacqueline Mary 05 June 2006 26 March 2014 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 24 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 24 November 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM02 - Termination of appointment of secretary 26 March 2014
AP03 - Appointment of secretary 26 March 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 15 August 2012
CH01 - Change of particulars for director 26 July 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
MEM/ARTS - N/A 10 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 14 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
225 - Change of Accounting Reference Date 29 April 2007
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 June 2012 Outstanding

N/A

Rent deposit deed 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.