Company NameEdward Carpenter Community Trust
Company StatusActive
Company Number02223544
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 February 1988(36 years, 2 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 Peter James Davey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2008(20 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address17a Pond Street
London
NW3 2PN
Director NameRev Vyvyan John Chatterjie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2008(20 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleInterfaith Minister
Country of ResidenceEngland
Correspondence Address186 Churchway
Plymouth
PL5 1AL
Secretary NameMr Peter James Davey
StatusCurrent
Appointed30 June 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address17a Pond Street
Hampstead
London
NW3 2PN
Director NameMr Philip Bryan Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Winchester Street
Brighton
BN1 4NX
Director NameBernard Kelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1993)
RoleHousing Worker
Correspondence Address37 Ritherdon Road
London
SW17 8QE
Director NameIan Stirling
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1993)
RoleRetired
Correspondence AddressF2 19 Union Street
Edinburgh
Midlothian
EH1 3LR
Scotland
Director NameTimothy Richardson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2000)
RoleSocial Services Trainer
Correspondence AddressFlat 2
10 Parkfield Road
Bradford
West Yorkshire
BD8 7AA
Director NameGerald Miller
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1994)
RoleCounsellor
Correspondence Address34 Queensdown Road
London
E5 8NN
Director NameDavid Gleeson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1993)
RoleWriter
Correspondence Address34 Queensdown Road
London
E5 8NN
Director NamePeter James Davey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1993)
RoleHousing Worker
Correspondence Address101 Constantine Road
London
NW3 2LR
Director NameJames Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1995)
RoleStudent
Correspondence AddressSaint Bartholomews House
33 Buckhurst Street
London
E1 5QT
Secretary NameMr Norman Maggs
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1994)
RoleCompany Director
Correspondence Address44 Coniston Park Drive
Standish
Wigan
Lancashire
WN6 0AS
Director NameMr Michael Jeremy Giddings
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1993(5 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 17 May 2020)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressCole Street Farm
Cole Street Lane
Gillingham
SP8 5JQ
Secretary NameMr Michael Jeremy Giddings
NationalityBritish
StatusResigned
Appointed11 June 1994(6 years, 3 months after company formation)
Appointment Duration19 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Pond Street
Hampstead
London
NW3 2PN
Director NameBrian Heaton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 October 1995)
RoleCompany Director
Correspondence Address180 Boothtown Road
Halifax
HX3 6TU
Director NameMr Guy Shanley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(6 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat
2 St Michaels Place
Brighton
BN1 3FT
Director NameMarcus John Carlton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1997)
RoleCivil Servant
Correspondence Address9 Golden Mews
Howard Road
London
SE20 8HQ
Director NamePeter Pilgrim
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address63 Tufnell Park Road
London
N7 0PS
Director NameEdward Bargman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1998(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 October 2008)
RoleAccountant
Correspondence Address4 Thurlow
Summerhouse Road
Godalming
Surrey
GU7 1PY
Director NameMr Richard Francis Ashby
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address9-10 Jubilee Mews
Prinsted
Emsworth
Hampshire
PO10 8EA
Director NameNorman Nicholson Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 October 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address481a Holloway Road
London
N19 4DD

Location

Registered Address17a Pond Street
Hampstead
London
NW3 2PN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,578

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 April 2023Director's details changed for Revd Vyvyan John Chatterjie on 18 April 2023 (2 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
10 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 June 2022Memorandum and Articles of Association (15 pages)
28 June 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 December 2021Director's details changed for Revd Vyvyan John Chatterjie on 7 December 2021 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Michael Jeremy Giddings as a director on 17 May 2020 (1 page)
29 June 2020Appointment of Mr Philip Bryan Taylor as a director on 17 May 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2020Memorandum and Articles of Association (15 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 November 2016Amended total exemption small company accounts made up to 30 June 2016 (2 pages)
23 November 2016Amended total exemption small company accounts made up to 30 June 2016 (2 pages)
14 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
14 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
13 January 2016Micro company accounts made up to 30 June 2015 (3 pages)
13 January 2016Micro company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
15 November 2014Micro company accounts made up to 30 June 2014 (2 pages)
15 November 2014Micro company accounts made up to 30 June 2014 (2 pages)
6 November 2014Termination of appointment of Norman Nicholson Mackenzie as a director on 20 October 2014 (1 page)
6 November 2014Termination of appointment of Norman Nicholson Mackenzie as a director on 20 October 2014 (1 page)
21 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
21 July 2014Director's details changed for Revd Vyvyan John Chatterjie on 1 April 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
21 July 2014Director's details changed for Revd Vyvyan John Chatterjie on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Revd Vyvyan John Chatterjie on 1 April 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Termination of appointment of Michael Giddings as a secretary (1 page)
23 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
23 July 2013Termination of appointment of Michael Giddings as a secretary (1 page)
23 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
23 July 2013Director's details changed for Revd Vyvyan John Chatterjie on 30 June 2013 (2 pages)
23 July 2013Appointment of Mr Peter James Davey as a secretary (1 page)
23 July 2013Director's details changed for Revd Vyvyan John Chatterjie on 30 June 2013 (2 pages)
23 July 2013Appointment of Mr Peter James Davey as a secretary (1 page)
16 April 2013Termination of appointment of Richard Ashby as a director (1 page)
16 April 2013Termination of appointment of Richard Ashby as a director (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Secretary's details changed for Michael Jeremy Giddings on 3 September 2012 (1 page)
4 September 2012Secretary's details changed for Michael Jeremy Giddings on 3 September 2012 (1 page)
4 September 2012Secretary's details changed for Michael Jeremy Giddings on 3 September 2012 (1 page)
3 September 2012Annual return made up to 30 June 2012 no member list (8 pages)
3 September 2012Annual return made up to 30 June 2012 no member list (8 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 September 2011Annual return made up to 30 June 2011 no member list (8 pages)
5 September 2011Annual return made up to 30 June 2011 no member list (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Michael Jeremy Giddings on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Revd Vyvyan John Chatterjie on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Norman Nicholson Mackenzie on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Norman Nicholson Mackenzie on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Richard Francis Ashby on 30 June 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mr Richard Francis Ashby on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Revd Vyvyan John Chatterjie on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Jeremy Giddings on 30 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 July 2009Annual return made up to 30/06/09 (3 pages)
23 July 2009Annual return made up to 30/06/09 (3 pages)
21 January 2009Registered office changed on 21/01/2009 from cole street farm cole street lane gillingham SP8 5JQ (1 page)
21 January 2009Registered office changed on 21/01/2009 from cole street farm cole street lane gillingham SP8 5JQ (1 page)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 October 2008Director appointed revd vyvyan john chatterjie (1 page)
22 October 2008Director appointed peter james davey (1 page)
22 October 2008Director appointed norman nicholson mackenzie (1 page)
22 October 2008Appointment terminated director guy shanley (1 page)
22 October 2008Director appointed peter james davey (1 page)
22 October 2008Appointment terminated director edward bargman (1 page)
22 October 2008Appointment terminated director edward bargman (1 page)
22 October 2008Director appointed revd vyvyan john chatterjie (1 page)
22 October 2008Director appointed richard francis ashby (2 pages)
22 October 2008Director appointed richard francis ashby (2 pages)
22 October 2008Appointment terminated director guy shanley (1 page)
22 October 2008Director appointed norman nicholson mackenzie (1 page)
25 July 2008Annual return made up to 30/06/08 (3 pages)
25 July 2008Annual return made up to 30/06/08 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 October 2007Annual return made up to 30/06/07 (2 pages)
5 October 2007Annual return made up to 30/06/07 (2 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 October 2006Annual return made up to 30/06/06 (2 pages)
11 October 2006Annual return made up to 30/06/06 (2 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 August 2005Annual return made up to 30/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/05
(4 pages)
3 August 2005Annual return made up to 30/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/05
(4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 July 2004Annual return made up to 30/06/04
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 2004Annual return made up to 30/06/04
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
15 July 2002Annual return made up to 30/06/02 (4 pages)
15 July 2002Annual return made up to 30/06/02 (4 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
13 September 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(4 pages)
13 September 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(4 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
10 July 2000Annual return made up to 30/06/00 (4 pages)
10 July 2000Annual return made up to 30/06/00 (4 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
6 August 1999Annual return made up to 30/06/99
  • 363(287) ‐ Registered office changed on 06/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1999Annual return made up to 30/06/99
  • 363(287) ‐ Registered office changed on 06/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (2 pages)
9 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 October 1997Amended accounts made up to 30 June 1996 (2 pages)
23 October 1997Amended accounts made up to 30 June 1996 (2 pages)
8 July 1997Annual return made up to 30/06/97 (6 pages)
8 July 1997Annual return made up to 30/06/97 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1995Accounts for a small company made up to 30 June 1994 (2 pages)
26 September 1995Accounts for a small company made up to 30 June 1994 (2 pages)
18 August 1995Annual return made up to 30/06/95 (6 pages)
18 August 1995Annual return made up to 30/06/95 (6 pages)
3 April 1995Registered office changed on 03/04/95 from: barcant bearden 8 blackstock mews blackstock road islington london N4 2BT (1 page)
3 April 1995Registered office changed on 03/04/95 from: barcant bearden 8 blackstock mews blackstock road islington london N4 2BT (1 page)