About

Registered Number: 06374226
Date of Incorporation: 18/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Monoux Hall, Church End, Walthamstow, London, E17 9RL

 

The Walthamstow & Chingford Almshouse Trustee Company Ltd was founded on 18 September 2007 with its registered office in Walthamstow, London, it's status is listed as "Active". The Walthamstow & Chingford Almshouse Trustee Company Ltd has 26 directors listed as Conant, Vanessa Caroline, Revd, Kearns, Jacqueline Edith, Macnulty, Surinder, Moyes, Andrew Ian, Rich, Andrew, Smith-pryor, Sheila, Tredoux, Helen Patricia, Wenden, Keith John, Williams, Paul Jonathan, Wilson, Linda, Mignot, Ruth Susan, Banister, Ryan Karl, Barrell, Simon Mark, Bates, Barrie Montgomery Bailey, Belam, Wenda May, Bhabha, Ayesha, Cannon, John William, Culpin, Phyllida, Hainsworth, Derrick Ernest Edmund, Heathfield, Simon David, The Rev, Henderson, Robin Alan Louis, Mecaley, Grace Naomi, Molyneux, Ann Marie, Northover, Edwin James, Palmer, Stephen Ernest, Siggers, Alan. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONANT, Vanessa Caroline, Revd 13 July 2015 - 1
KEARNS, Jacqueline Edith 16 October 2014 - 1
MACNULTY, Surinder 16 October 2014 - 1
MOYES, Andrew Ian 18 September 2007 - 1
RICH, Andrew 24 April 2013 - 1
SMITH-PRYOR, Sheila 15 July 2010 - 1
TREDOUX, Helen Patricia 07 July 2015 - 1
WENDEN, Keith John 18 September 2007 - 1
WILLIAMS, Paul Jonathan 25 July 2012 - 1
WILSON, Linda 11 October 2007 - 1
BANISTER, Ryan Karl 15 April 2010 17 October 2011 1
BARRELL, Simon Mark 17 July 2008 25 April 2012 1
BATES, Barrie Montgomery Bailey 18 September 2007 20 May 2009 1
BELAM, Wenda May 18 September 2007 16 March 2020 1
BHABHA, Ayesha 10 March 2009 20 December 2012 1
CANNON, John William 18 September 2007 21 February 2008 1
CULPIN, Phyllida 18 September 2007 18 April 2012 1
HAINSWORTH, Derrick Ernest Edmund 18 September 2007 13 March 2014 1
HEATHFIELD, Simon David, The Rev 18 September 2007 28 October 2014 1
HENDERSON, Robin Alan Louis 18 September 2007 27 April 2015 1
MECALEY, Grace Naomi 27 January 2014 27 January 2018 1
MOLYNEUX, Ann Marie 24 May 2012 19 September 2014 1
NORTHOVER, Edwin James 26 October 2011 28 May 2012 1
PALMER, Stephen Ernest 27 January 2016 25 October 2017 1
SIGGERS, Alan 18 September 2007 29 January 2009 1
Secretary Name Appointed Resigned Total Appointments
MIGNOT, Ruth Susan 18 September 2007 31 July 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 15 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 14 August 2019
CH01 - Change of particulars for director 12 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 04 August 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 30 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AUD - Auditor's letter of resignation 26 March 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 16 August 2011
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 14 October 2010
AP01 - Appointment of director 18 August 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 12 July 2010
AUD - Auditor's letter of resignation 11 November 2009
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 21 July 2008
225 - Change of Accounting Reference Date 24 June 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.