About

Registered Number: 08130508
Date of Incorporation: 04/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Waldegrave School, Fifth Cross Road, Twickenham, TW2 5LH

 

Based in Twickenham, The Waldegrave Trust was registered on 04 July 2012, it's status at Companies House is "Active". The current directors of the organisation are Warburton, Alexandra Clare, Davis, Caroline Anne, Oliver, Karen Janette, Royle, Tracy Victoria, Tongue, Elizabeth, Smith, Kerry-anne, Bechirian, Nicole, Browning, Sasha, Chappell, Susan Margaret, Crisp, Pamela, Dowsett, Andrea, Edgar, Mark, Fellows-jp, Jenifer Megan, Honourable Mrs, Garcia, Carolyn Sarah Elizabeth, Goodhill, Charlotte Boole, Jaeger, Liz, Cllr, John, Juliet, Mindlin, Miranda, Dr, Novak, Daniel James, Nunn, Philippa Jane, Parkinson, Marianne, Perrow, Frances Joy, Pheonix, Sally-jane, Pugh, Clare, Pugh, Clare Louise, Wallace, Helen Bridget, Watts, Graham Christopher, Wilkinson, Michael Barry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Caroline Anne 20 January 2020 - 1
OLIVER, Karen Janette 14 November 2018 - 1
ROYLE, Tracy Victoria 12 June 2017 - 1
TONGUE, Elizabeth 01 January 2019 - 1
BECHIRIAN, Nicole 04 July 2012 01 May 2013 1
BROWNING, Sasha 10 June 2013 31 December 2013 1
CHAPPELL, Susan Margaret 05 February 2013 31 December 2013 1
CRISP, Pamela 04 July 2012 01 November 2016 1
DOWSETT, Andrea 04 July 2012 31 December 2013 1
EDGAR, Mark 04 July 2012 31 December 2013 1
FELLOWS-JP, Jenifer Megan, Honourable Mrs 04 July 2012 12 June 2017 1
GARCIA, Carolyn Sarah Elizabeth 04 July 2012 31 December 2013 1
GOODHILL, Charlotte Boole 04 July 2012 31 December 2013 1
JAEGER, Liz, Cllr 01 January 2014 01 October 2014 1
JOHN, Juliet 25 February 2013 31 December 2013 1
MINDLIN, Miranda, Dr 04 July 2012 31 December 2013 1
NOVAK, Daniel James 04 July 2012 31 December 2013 1
NUNN, Philippa Jane 04 July 2012 31 December 2018 1
PARKINSON, Marianne 04 July 2012 31 December 2013 1
PERROW, Frances Joy 04 July 2012 31 December 2013 1
PHEONIX, Sally-Jane 04 July 2012 31 December 2013 1
PUGH, Clare 01 January 2014 01 January 2014 1
PUGH, Clare Louise 01 January 2014 17 April 2017 1
WALLACE, Helen Bridget 04 July 2012 31 December 2013 1
WATTS, Graham Christopher 23 June 2015 17 April 2017 1
WILKINSON, Michael Barry 12 June 2017 10 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Alexandra Clare 01 June 2018 - 1
SMITH, Kerry-Anne 01 January 2013 30 May 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 July 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 13 December 2018
AP03 - Appointment of secretary 10 October 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 18 July 2018
TM02 - Termination of appointment of secretary 30 May 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 07 April 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 13 February 2016
CH01 - Change of particulars for director 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 29 July 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AA - Annual Accounts 10 February 2014
AP03 - Appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
RESOLUTIONS - N/A 20 November 2013
CERTNM - Change of name certificate 05 November 2013
MISC - Miscellaneous document 05 November 2013
RESOLUTIONS - N/A 25 October 2013
CONNOT - N/A 25 October 2013
AA01 - Change of accounting reference date 05 August 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 30 March 2013
AP01 - Appointment of director 30 March 2013
AP01 - Appointment of director 30 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
NEWINC - New incorporation documents 04 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.