Company NameSchroder Charity Trust
Company StatusActive
Company Number00386771
CategoryPrivate Unlimited Company
Incorporation Date6 April 1944(80 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Claire Louise Fitzalan Howard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(47 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMrs Charmaine Brenda Mallinckrodt
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(47 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMr Timothy Bruno Schroder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(50 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleMuseum Consultant
Country of ResidenceEngland
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMrs Leonie Kira Emma Schroder
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(54 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameMr John Henry Frederick Schroder
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(66 years, 8 months after company formation)
Appointment Duration13 years, 3 months
Role3rd Party Fundraising-Finance
Country of ResidenceEngland
Correspondence Address81 Rivington Street
London
EC2A 3AY
Secretary NameLaura Marilyn Bowman
StatusCurrent
Appointed26 February 2018(73 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address81 Rivington Street
London
EC2A 3AY
Director NameJoan Kathleen Schroder
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressBurton Pynsent
Curry Rivel
Langport
Somerset
TA10 0PE
Director NameJohn Henry Bruno Schroder
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(47 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 June 1992)
RoleFarmer
Correspondence AddressBurton Pynsent
Curry Rivel
Langport
Somerset
TA10 0PE
Director NameMr Bruno Lionel Schroder
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(47 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 20 February 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Rivington Street
London
EC2A 3AY
Secretary NameMr Brian Victor Tew
NationalityBritish
StatusResigned
Appointed15 November 1991(47 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address9 Quilp Drive
Chelmsford
Essex
CM1 4YA
Director NameJohn Henry Richard Schroder
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(48 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 June 2002)
RoleFarmer
Correspondence AddressCrucis Park Farm
Ampney Crucis
Cirencester
Gloucester
GL7 5DX
Wales
Director NameMrs Jessica Schroder
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(58 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 June 2010)
RoleFarmer
Correspondence AddressCrucis Park Farm
Ampney Crucis
Cirencester
Gloucestershire
GL7 5DX
Wales
Secretary NameSusan Marguerite Robertson
NationalityBritish
StatusResigned
Appointed03 June 2003(59 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 June 2005)
RoleCompany Director
Correspondence Address3 Green Road
Benfleet
Essex
SS7 5JT
Secretary NameHelen Julie Mellows
NationalityBritish
StatusResigned
Appointed08 June 2005(61 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2007)
RoleAdministrator
Correspondence Address25 Trematon Place
Teddington
Middlesex
TW11 9RH
Secretary NameSally Yates
NationalityBritish
StatusResigned
Appointed26 October 2007(63 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 December 2017)
RoleCharities Administrator
Correspondence Address81 Rivington Street
London
EC2A 3AY

Contact

Websiteschroders.com
Telephone020 76586168
Telephone regionLondon

Location

Registered Address81 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1B.l. Schroder
16.67%
Ordinary
1 at £1Claire Louise Fitzalan Howard
16.67%
Ordinary
1 at £1Executors Of John Henry Richard Schroder
16.67%
Ordinary
1 at £1Leonie Kira Emma Schroder Fane
16.67%
Ordinary
1 at £1Mrs C.b. Mallinckroot
16.67%
Ordinary
1 at £1Timothy Bruno Schroder
16.67%
Ordinary

Financials

Year2014
Turnover£277,600
Net Worth£11,594,032
Cash£33,559
Current Liabilities£43,964

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

28 September 2023Termination of appointment of Charmaine Brenda Mallinckrodt as a director on 15 June 2023 (1 page)
28 September 2023Appointment of Ms Marina Katherine Fitzalan Howard as a director on 1 September 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 March 2022 (21 pages)
27 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
19 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
24 March 2021Accounts for a small company made up to 31 March 2020 (19 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 July 2020Director's details changed for Mr John Henry Frederick Schroder on 24 February 2020 (2 pages)
8 July 2020Director's details changed for Mrs Leonie Kira Emma Schroder on 6 April 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (18 pages)
14 August 2019Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 8 November 2018 (2 pages)
20 June 2019Termination of appointment of Bruno Lionel Schroder as a director on 20 February 2019 (1 page)
31 January 2019Full accounts made up to 31 March 2018 (19 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
13 March 2018Appointment of Laura Marilyn Bowman as a secretary on 26 February 2018 (3 pages)
9 March 2018Confirmation statement made on 25 January 2018 with updates (12 pages)
20 February 2018Accounts for a small company made up to 31 March 2017 (18 pages)
12 January 2018Termination of appointment of Sally Yates as a secretary on 29 December 2017 (2 pages)
12 January 2018Termination of appointment of Sally Yates as a secretary on 29 December 2017 (2 pages)
23 February 2017Director's details changed for John Henry Frederick Schroder on 7 February 2017 (2 pages)
23 February 2017Director's details changed for John Henry Frederick Schroder on 7 February 2017 (2 pages)
23 February 2017Confirmation statement made on 25 January 2017 with updates (9 pages)
23 February 2017Confirmation statement made on 25 January 2017 with updates (9 pages)
13 February 2017Director's details changed for Mr Bruno Lionel Schroder on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mr Bruno Lionel Schroder on 7 February 2017 (3 pages)
13 February 2017Secretary's details changed for Sally Yates on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mrs Claire Louise Fitzalan Howard on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mr Timothy Bruno Schroder on 7 February 2017 (3 pages)
13 February 2017Secretary's details changed for Sally Yates on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mr Timothy Bruno Schroder on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 7 February 2017 (3 pages)
13 February 2017Director's details changed for Mrs Claire Louise Fitzalan Howard on 7 February 2017 (3 pages)
14 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(19 pages)
14 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(19 pages)
9 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
(18 pages)
9 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
(18 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
31 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(18 pages)
31 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(18 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (18 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (18 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (18 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (18 pages)
22 July 2011Full accounts made up to 31 March 2011 (17 pages)
22 July 2011Full accounts made up to 31 March 2011 (17 pages)
16 May 2011Registered office address changed from 31 Gresham Street London EC2V 7QA on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 31 Gresham Street London EC2V 7QA on 16 May 2011 (2 pages)
15 December 2010Appointment of John Henry Frederick Schroder as a director (3 pages)
15 December 2010Appointment of John Henry Frederick Schroder as a director (3 pages)
15 December 2010Termination of appointment of Jessica Schroder as a director (2 pages)
15 December 2010Termination of appointment of Jessica Schroder as a director (2 pages)
7 October 2010Full accounts made up to 31 March 2010 (16 pages)
7 October 2010Full accounts made up to 31 March 2010 (16 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (18 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (18 pages)
7 September 2009Return made up to 17/08/09; full list of members (7 pages)
7 September 2009Return made up to 17/08/09; full list of members (7 pages)
30 July 2008Return made up to 29/07/08; full list of members (6 pages)
30 July 2008Return made up to 29/07/08; full list of members (6 pages)
29 July 2008Director's change of particulars / leonie schroder fane / 29/07/2008 (2 pages)
29 July 2008Director's change of particulars / leonie schroder fane / 29/07/2008 (2 pages)
16 July 2008Full accounts made up to 31 March 2008 (20 pages)
16 July 2008Full accounts made up to 31 March 2008 (20 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Return made up to 15/11/07; full list of members (4 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Return made up to 15/11/07; full list of members (4 pages)
15 November 2007Full accounts made up to 31 March 2007 (20 pages)
15 November 2007Full accounts made up to 31 March 2007 (20 pages)
29 January 2007Return made up to 15/11/06; full list of members (4 pages)
29 January 2007Return made up to 15/11/06; full list of members (4 pages)
21 February 2006New secretary appointed (1 page)
21 February 2006Return made up to 15/11/05; full list of members (10 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Return made up to 15/11/05; full list of members (10 pages)
21 February 2006New secretary appointed (1 page)
7 December 2004Return made up to 15/11/04; full list of members (10 pages)
7 December 2004Return made up to 15/11/04; full list of members (10 pages)
8 January 2004Return made up to 15/11/03; full list of members (10 pages)
8 January 2004Return made up to 15/11/03; full list of members (10 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
17 December 2002Return made up to 15/11/02; full list of members (10 pages)
17 December 2002Return made up to 15/11/02; full list of members (10 pages)
8 September 2002New director appointed (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (1 page)
11 December 2001Return made up to 15/11/01; full list of members (9 pages)
11 December 2001Return made up to 15/11/01; full list of members (9 pages)
12 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2000Registered office changed on 12/06/00 from: 120 cheapside london EC2V 6DS (1 page)
12 June 2000Registered office changed on 12/06/00 from: 120 cheapside london EC2V 6DS (1 page)
14 December 1999Return made up to 15/11/99; full list of members (9 pages)
14 December 1999Return made up to 15/11/99; full list of members (9 pages)
14 December 1998Return made up to 15/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 December 1998Return made up to 15/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
17 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 December 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)