Company NameSaints And Sinners Trust Limited(The)
Company StatusActive
Company Number00682158
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 1961(63 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Neil Winston Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr David Cottelle Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(48 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Secretary NameMr David Cottelle Edwards
NationalityBritish
StatusCurrent
Appointed31 March 2009(48 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameSir Anthony Stuart Jolliffe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(55 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameVice Admiral Sir Timothy James Hamilton Laurence
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(58 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired Naval Officer
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr Ronald Hugh Moloney
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(30 years, 1 month after company formation)
Appointment Duration12 years (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressThemols Coombe Park
Kingston-Upon-Thames
Surrey
KT2 7JD
Director NameRoy Alfred Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 09 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMad Wharf House
35 Shireburn Road, Formby
Liverpool
Merseyside
L37 1LR
Director NameNicholas Clyne Royds
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(30 years, 1 month after company formation)
Appointment Duration18 years (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressOakroyd 13 Richmondwood
Sunningdale
Berkshire
SL5 0JG
Director NameHon Vice Admiral Sir Frederick Donald Gosling
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(30 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21, Bryanston Street
Marble Arch
London
W1H 7PR
Secretary NameRoy Alfred Morris
NationalityBritish
StatusResigned
Appointed13 March 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 09 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMad Wharf House
35 Shireburn Road, Formby
Liverpool
Merseyside
L37 1LR
Secretary NameIan Alexander Noble Irvine
NationalityBritish
StatusResigned
Appointed09 March 1993(32 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(33 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 18 January 2015)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Secretary NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(34 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 March 2009)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£97,372
Net Worth£86,468
Cash£110,284
Current Liabilities£49,642

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

10 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2020Memorandum and Articles of Association (19 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (19 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 November 2019Director's details changed for Sir Timothy James Hamilton Laurence on 29 November 2019 (2 pages)
28 November 2019Appointment of Sir Timothy James Hamilton Laurence as a director on 28 November 2019 (2 pages)
26 September 2019Termination of appointment of Frederick Donald Gosling as a director on 16 September 2019 (1 page)
29 July 2019Accounts for a small company made up to 31 October 2018 (15 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 August 2018Full accounts made up to 31 October 2017 (15 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (15 pages)
7 August 2017Full accounts made up to 31 October 2016 (15 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 September 2016Appointment of Sir Anthony Stuart Jolliffe as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Sir Anthony Stuart Jolliffe as a director on 21 September 2016 (2 pages)
23 June 2016Full accounts made up to 31 October 2015 (13 pages)
23 June 2016Full accounts made up to 31 October 2015 (13 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
2 April 2015Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Hon Vice Admiral Sir Frederick Donald Gosling on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Hon Vice Admiral Sir Frederick Donald Gosling on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
2 April 2015Director's details changed for Hon Vice Admiral Sir Frederick Donald Gosling on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (5 pages)
1 April 2015Secretary's details changed for David Cottelle Edwards on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for David Cottelle Edwards on 1 April 2015 (1 page)
1 April 2015Full accounts made up to 31 October 2014 (13 pages)
1 April 2015Director's details changed for David Cottelle Edwards on 1 April 2015 (2 pages)
1 April 2015Full accounts made up to 31 October 2014 (13 pages)
1 April 2015Director's details changed for David Cottelle Edwards on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for David Cottelle Edwards on 1 April 2015 (1 page)
1 April 2015Director's details changed for David Cottelle Edwards on 1 April 2015 (2 pages)
19 January 2015Termination of appointment of Ian Alexander Noble Irvine as a director on 18 January 2015 (1 page)
19 January 2015Termination of appointment of Ian Alexander Noble Irvine as a director on 18 January 2015 (1 page)
5 August 2014Full accounts made up to 31 October 2013 (13 pages)
5 August 2014Full accounts made up to 31 October 2013 (13 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
5 April 2013Full accounts made up to 31 October 2012 (13 pages)
5 April 2013Full accounts made up to 31 October 2012 (13 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
28 March 2012Full accounts made up to 31 October 2011 (13 pages)
28 March 2012Full accounts made up to 31 October 2011 (13 pages)
26 July 2011Full accounts made up to 31 October 2010 (13 pages)
26 July 2011Full accounts made up to 31 October 2010 (13 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (6 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (6 pages)
1 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Rear Admiral Sir Frederick Donald Gosling on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Rear Admiral Sir Frederick Donald Gosling on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
1 March 2010Full accounts made up to 31 October 2009 (13 pages)
1 March 2010Full accounts made up to 31 October 2009 (13 pages)
3 December 2009Secretary's details changed for David Cottelle Edwards on 30 November 2009 (1 page)
3 December 2009Director's details changed for David Cottelle Edwards on 30 November 2009 (2 pages)
3 December 2009Secretary's details changed for David Cottelle Edwards on 30 November 2009 (1 page)
3 December 2009Director's details changed for David Cottelle Edwards on 30 November 2009 (2 pages)
11 November 2009Director's details changed for Neil Winston Benson on 18 October 2009 (2 pages)
11 November 2009Director's details changed for Neil Winston Benson on 18 October 2009 (2 pages)
17 April 2009Director and secretary appointed david cottelle edwards (2 pages)
17 April 2009Appointment terminated secretary ian irvine (1 page)
17 April 2009Director and secretary appointed david cottelle edwards (2 pages)
17 April 2009Appointment terminated secretary ian irvine (1 page)
16 April 2009Appointment terminated director nicholas royds (1 page)
16 April 2009Appointment terminated director nicholas royds (1 page)
1 April 2009Annual return made up to 31/03/09 (3 pages)
1 April 2009Annual return made up to 31/03/09 (3 pages)
31 March 2009Director's change of particulars / frederick gosling / 02/03/2009 (1 page)
31 March 2009Director's change of particulars / frederick gosling / 02/03/2009 (1 page)
2 March 2009Full accounts made up to 31 October 2008 (13 pages)
2 March 2009Full accounts made up to 31 October 2008 (13 pages)
2 April 2008Annual return made up to 31/03/08 (3 pages)
2 April 2008Annual return made up to 31/03/08 (3 pages)
6 March 2008Full accounts made up to 31 October 2007 (13 pages)
6 March 2008Full accounts made up to 31 October 2007 (13 pages)
23 April 2007Annual return made up to 31/03/07 (2 pages)
23 April 2007Annual return made up to 31/03/07 (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
26 March 2007Full accounts made up to 31 October 2006 (13 pages)
26 March 2007Full accounts made up to 31 October 2006 (13 pages)
12 April 2006Annual return made up to 31/03/06 (2 pages)
12 April 2006Annual return made up to 31/03/06 (2 pages)
22 February 2006Full accounts made up to 31 October 2005 (11 pages)
22 February 2006Full accounts made up to 31 October 2005 (11 pages)
7 April 2005Annual return made up to 31/03/05 (5 pages)
7 April 2005Annual return made up to 31/03/05 (5 pages)
28 February 2005Full accounts made up to 31 October 2004 (10 pages)
28 February 2005Full accounts made up to 31 October 2004 (10 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
14 April 2004Annual return made up to 31/03/04 (5 pages)
14 April 2004Annual return made up to 31/03/04 (5 pages)
27 February 2004Full accounts made up to 31 October 2003 (10 pages)
27 February 2004Full accounts made up to 31 October 2003 (10 pages)
18 April 2003Director resigned (1 page)
18 April 2003Annual return made up to 31/03/03 (5 pages)
18 April 2003Director resigned (1 page)
18 April 2003Annual return made up to 31/03/03 (5 pages)
18 April 2003Registered office changed on 18/04/03 from: 40 queen anne street london W1M 0EL (1 page)
18 April 2003Registered office changed on 18/04/03 from: 40 queen anne street london W1M 0EL (1 page)
17 February 2003Full accounts made up to 31 October 2002 (9 pages)
17 February 2003Full accounts made up to 31 October 2002 (9 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Annual return made up to 31/03/02 (6 pages)
8 April 2002Annual return made up to 31/03/02 (6 pages)
15 February 2002Full accounts made up to 31 October 2001 (9 pages)
15 February 2002Full accounts made up to 31 October 2001 (9 pages)
6 April 2001Annual return made up to 31/03/01 (7 pages)
6 April 2001Annual return made up to 31/03/01 (7 pages)
5 February 2001Full accounts made up to 31 October 2000 (9 pages)
5 February 2001Full accounts made up to 31 October 2000 (9 pages)
5 April 2000Annual return made up to 31/03/00 (10 pages)
5 April 2000Annual return made up to 31/03/00 (10 pages)
21 February 2000Full accounts made up to 31 October 1999 (9 pages)
21 February 2000Full accounts made up to 31 October 1999 (9 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Annual return made up to 31/03/99 (10 pages)
7 April 1999Annual return made up to 31/03/99 (10 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
9 February 1999Full accounts made up to 31 October 1998 (9 pages)
9 February 1999Full accounts made up to 31 October 1998 (9 pages)
4 February 1998Full accounts made up to 31 October 1997 (8 pages)
4 February 1998Full accounts made up to 31 October 1997 (8 pages)
8 April 1997Annual return made up to 31/03/97 (13 pages)
8 April 1997Annual return made up to 31/03/97 (13 pages)
28 February 1997Full accounts made up to 31 October 1996 (8 pages)
28 February 1997Full accounts made up to 31 October 1996 (8 pages)
30 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 April 1996Full accounts made up to 31 October 1995 (8 pages)
2 April 1996Full accounts made up to 31 October 1995 (8 pages)
3 April 1995Annual return made up to 31/03/95 (20 pages)
3 April 1995Annual return made up to 31/03/95 (20 pages)
9 March 1995Full accounts made up to 31 October 1994 (8 pages)
9 March 1995Full accounts made up to 31 October 1994 (8 pages)
31 January 1961Certificate of incorporation (1 page)
31 January 1961Incorporation (24 pages)
31 January 1961Incorporation (24 pages)
31 January 1961Certificate of incorporation (1 page)