Company NameThe Johnners Trust
Company StatusActive
Company Number03004117
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 1994(29 years, 4 months ago)
Previous NameBrian Johnston Memorial Trust

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 NameJonathan Nigel Hugh Rice
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(12 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address47 Brockhill Road
Hythe
Kent
CT21 4AF
Director NameMr Charles Barry Johnston
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Director NameMs Alison Jane Mitchell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Director NameLords Taverners Limited (Corporation)
StatusCurrent
Appointed15 December 1999(4 years, 12 months after company formation)
Appointment Duration24 years, 4 months
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NamePhilip Ian Johnston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 1999)
RoleBusiness Consultant
Correspondence Address43 Boundary Road
St Johns Wood
London
NW8 0JE
Director NameMr Douglas Lindsay Stewart
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 1995)
RoleSolicitor
Correspondence Address36 Chancellors Wharf
Crisp Road
London
W6 9RL
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Director NameChristipher Dennis Alexander Martin Jenkins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 1999)
RoleWriter Broadcaster
Correspondence AddressNaldrett House
Bucks Green
Horsham
West Sussex
Rh11 23b
Director NameNeil Durden-Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address28 Hillway
Highgate
London
N6 6HH
Secretary NameMr Douglas Lindsay Stewart
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 1995)
RoleSolicitor
Correspondence Address36 Chancellors Wharf
Crisp Road
London
W6 9RL
Director NameMr Anthony Lynn Aston
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1995(8 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1999)
RoleChartered Acoountant
Country of ResidenceUnited Kingdom
Correspondence AddressEildon Seal Hollow Road
Sevenoaks
Kent
TN13 3RZ
Secretary NameMr Anthony Lynn Aston
NationalityBritish
StatusResigned
Appointed16 September 1995(8 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1999)
RoleChartered Acoountant
Country of ResidenceUnited Kingdom
Correspondence AddressEildon Seal Hollow Road
Sevenoaks
Kent
TN13 3RZ
Director NameMr Neil Winston Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 15 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Southway
London
NW11 6RU
Director NameCharles Frederick Woodhouse
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1999)
RoleSolicitor
Correspondence AddressSelborne Lodge 2 Austen Road
Guildford
Surrey
GU1 3NP
Director NameIain Mac Donald Sproat
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressSnore Hall
Downham Market
Norfolk
PE38 9LN
Secretary NameKenneth Mark Williams
NationalityBritish
StatusResigned
Appointed15 December 1999(4 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2007)
RoleChief Executive
Correspondence Address65 Fentiman Road
London
SW8 1LH
Secretary NameJohn Terry Barnes
NationalityBritish
StatusResigned
Appointed25 May 2007(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameChristopher Dennis Alexander Martin-Jenkins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years after company formation)
Appointment Duration5 years (resigned 01 January 2013)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressArun Cottage Tismans Common
Rudgwick
West Sussex
RH12 3BT
Director NameNigel Seale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years after company formation)
Appointment Duration11 years, 3 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Rectory Ayot St. Lawrence
Welwyn
Hertfordshire
AL6 9BT
Secretary NameMr Richard White
StatusResigned
Appointed09 October 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 December 2023)
RoleCompany Director
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lordstaverners.org
Email address[email protected]
Telephone0800 0096305
Telephone regionFreephone

Location

Registered Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£64,620
Net Worth£28,248
Cash£33,300
Current Liabilities£19,950

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

16 January 2024Registered office address changed from 90 Chancery Lane London WC2A 1EU to 8-10 Fivefields Grosvenor Gardens London SW1W 0DH on 16 January 2024 (1 page)
20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
20 December 2023Termination of appointment of Richard White as a secretary on 4 December 2023 (1 page)
26 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
12 July 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2022Memorandum and Articles of Association (22 pages)
19 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
26 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
12 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
17 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-17
(2 pages)
16 August 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 July 2020Change of name notice (2 pages)
20 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-17
(1 page)
29 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 August 2019Appointment of Miss Alison Jane Mitchell as a director on 24 August 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
12 April 2019Termination of appointment of Nigel Seale as a director on 10 April 2019 (1 page)
21 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
6 January 2016Annual return made up to 21 December 2015 no member list (6 pages)
6 January 2016Annual return made up to 21 December 2015 no member list (6 pages)
10 December 2015Director's details changed for Lords Taverners Limited on 1 June 2014 (1 page)
10 December 2015Director's details changed for Lords Taverners Limited on 1 June 2014 (1 page)
29 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
14 January 2015Annual return made up to 21 December 2014 no member list (6 pages)
14 January 2015Register inspection address has been changed from 10 Buckingham Place London SW1E 6HX England to 90 Chancery Lane London WC2A 1EU (1 page)
14 January 2015Annual return made up to 21 December 2014 no member list (6 pages)
14 January 2015Register inspection address has been changed from 10 Buckingham Place London SW1E 6HX England to 90 Chancery Lane London WC2A 1EU (1 page)
20 November 2014Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages)
19 November 2014Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page)
19 November 2014Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page)
19 November 2014Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 (1 page)
1 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
10 June 2014Registered office address changed from 10 Buckingham Place London SW1E 6HX on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 10 Buckingham Place London SW1E 6HX on 10 June 2014 (1 page)
7 January 2014Annual return made up to 21 December 2013 no member list (6 pages)
7 January 2014Annual return made up to 21 December 2013 no member list (6 pages)
24 July 2013Appointment of Mr Charles Barry Johnston as a director (2 pages)
24 July 2013Appointment of Mr Charles Barry Johnston as a director (2 pages)
23 July 2013Termination of appointment of Christopher Martin-Jenkins as a director (1 page)
23 July 2013Termination of appointment of Christopher Martin-Jenkins as a director (1 page)
6 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
14 January 2013Annual return made up to 21 December 2012 no member list (6 pages)
14 January 2013Annual return made up to 21 December 2012 no member list (6 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
5 January 2012Annual return made up to 21 December 2011 no member list (6 pages)
5 January 2012Annual return made up to 21 December 2011 no member list (6 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
20 January 2011Annual return made up to 21 December 2010 no member list (6 pages)
20 January 2011Annual return made up to 21 December 2010 no member list (6 pages)
1 July 2010Auditor's resignation (1 page)
1 July 2010Auditor's resignation (1 page)
23 April 2010Full accounts made up to 30 September 2009 (12 pages)
23 April 2010Full accounts made up to 30 September 2009 (12 pages)
21 January 2010Annual return made up to 21 December 2009 no member list (5 pages)
21 January 2010Director's details changed for Christopher Dennis Alexander Martin-Jenkins on 21 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 21 December 2009 no member list (5 pages)
21 January 2010Director's details changed for Nigel Seale on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Lords Taverners Limited on 21 January 2010 (1 page)
21 January 2010Director's details changed for Jonathan Nigel Hugh Rice on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher Dennis Alexander Martin-Jenkins on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Nigel Seale on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Lords Taverners Limited on 21 January 2010 (1 page)
21 January 2010Director's details changed for Jonathan Nigel Hugh Rice on 21 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
7 May 2009Full accounts made up to 30 September 2008 (11 pages)
7 May 2009Full accounts made up to 30 September 2008 (11 pages)
6 February 2009Annual return made up to 21/12/08 (3 pages)
6 February 2009Annual return made up to 21/12/08 (3 pages)
17 July 2008Full accounts made up to 31 December 2007 (11 pages)
17 July 2008Full accounts made up to 31 December 2007 (11 pages)
1 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
30 April 2008Director appointed christopher dennis alexander martin-jenkins (2 pages)
30 April 2008Director appointed nigel seale (2 pages)
30 April 2008Director appointed christopher dennis alexander martin-jenkins (2 pages)
30 April 2008Director appointed nigel seale (2 pages)
16 January 2008Annual return made up to 21/12/07 (2 pages)
16 January 2008Annual return made up to 21/12/07 (2 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
9 January 2007Annual return made up to 21/12/06 (1 page)
9 January 2007Annual return made up to 21/12/06 (1 page)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
17 January 2006Annual return made up to 21/12/05 (3 pages)
17 January 2006Annual return made up to 21/12/05 (3 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
17 January 2005Annual return made up to 21/12/04 (3 pages)
17 January 2005Annual return made up to 21/12/04 (3 pages)
5 May 2004Full accounts made up to 31 December 2003 (12 pages)
5 May 2004Full accounts made up to 31 December 2003 (12 pages)
30 January 2004Annual return made up to 21/12/03 (3 pages)
30 January 2004Annual return made up to 21/12/03 (3 pages)
1 July 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Full accounts made up to 31 December 2002 (12 pages)
29 January 2003Annual return made up to 21/12/02 (3 pages)
29 January 2003Annual return made up to 21/12/02 (3 pages)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
14 January 2002Annual return made up to 21/12/01 (3 pages)
14 January 2002Annual return made up to 21/12/01 (3 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 February 2001Annual return made up to 21/12/00 (3 pages)
8 February 2001Annual return made up to 21/12/00 (3 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Annual return made up to 21/12/99
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 February 2000Annual return made up to 21/12/99
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
27 September 1999Full accounts made up to 5 April 1999 (14 pages)
27 September 1999Full accounts made up to 5 April 1999 (14 pages)
27 September 1999Full accounts made up to 5 April 1999 (14 pages)
7 January 1999Annual return made up to 21/12/98 (6 pages)
7 January 1999Annual return made up to 21/12/98 (6 pages)
22 September 1998Full accounts made up to 5 April 1998 (14 pages)
22 September 1998Full accounts made up to 5 April 1998 (14 pages)
22 September 1998Full accounts made up to 5 April 1998 (14 pages)
11 March 1998Annual return made up to 21/12/97 (9 pages)
11 March 1998Annual return made up to 21/12/97 (9 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
25 September 1997Full accounts made up to 5 April 1997 (14 pages)
25 September 1997Full accounts made up to 5 April 1997 (14 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
19 January 1997Annual return made up to 21/12/96 (6 pages)
19 January 1997New director appointed (3 pages)
19 January 1997Annual return made up to 21/12/96 (6 pages)
25 September 1996Full accounts made up to 5 April 1996 (14 pages)
25 September 1996Full accounts made up to 5 April 1996 (14 pages)
25 September 1996Full accounts made up to 5 April 1996 (14 pages)
24 March 1996Annual return made up to 21/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1996Annual return made up to 21/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995Secretary resigned;director resigned (2 pages)
21 December 1995Secretary resigned;director resigned (2 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Accounting reference date notified as 31/03 (1 page)
19 September 1995Accounting reference date notified as 31/03 (1 page)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
4 April 1995Memorandum and Articles of Association (36 pages)
4 April 1995Memorandum and Articles of Association (36 pages)
3 April 1995Company name changed\certificate issued on 03/04/95 (3 pages)
22 March 1995Secretary resigned;director resigned;new director appointed (11 pages)
22 March 1995Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 December 1994Incorporation (11 pages)