Company NameAlternatives Trust
DirectorsRichard Keith Dunkerley and Venetia Tamara David
Company StatusActive
Company Number03978199
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRichard Keith Dunkerley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Divinity Road
Oxford
OX4 1LR
Secretary NameMr Richard Keith Dunkerley
StatusCurrent
Appointed30 June 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMs Venetia Tamara David
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleEvents Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Malcolm Harvey Stern
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jamess Church
197 Piccadilly
London
W1J 9LL
Director NameJohn Francis Hunt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Yew Tree Lane
Spratton
Northampton
NN6 8HL
Director NameMr Thomas Lee Cook
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleArtist/Workshop Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address47 Shelton Street
London
WC2H 9HJ
Director NameMr Nicholas John Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleAuthor-Business Consultant
Country of ResidenceEngland
Correspondence Address39 Wentworth Park
London
N3 1YH
Director NameJanet Isabel Watts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleFreelance Journalist
Correspondence Address48 Blomfield Road
London
W9 2PD
Director NameJane Elizabeth Turney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address8a Hillside Gardens
London
N6 5ST
Director NameMary Priest-Cobern
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleMedia Librarian (Line Manager)
Country of ResidenceUnited Kingdom
Correspondence Address35 Bushy Coombe Gardens
Glastonbury
Somerset
BA6 8JT
Secretary NameSteven Michael Nobel
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17a Tyssen Road
London
N16 7LX
Director NameSteven Michael Nobel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(3 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 222 Green Lanes
London
N4 2JG
Secretary NameRichard Keith Dunkerley
NationalityBritish
StatusResigned
Appointed04 August 2000(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ladbroke Square
London
W11 3LX
Director NameMs Christine Barbara Waters
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(3 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 24 July 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Oaklands
Bulmershe Road
Reading
Berkshire
RG1 5RW
Director NameAmanda Jane Denning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2006)
RolePublic Relations
Correspondence Address31 Fore Street
Port Isaac
Cornwall
PL29 3RE
Director NameMr Julia McCutchen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2007)
RolePublishing Consultant Coach
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage
Heath Hill
West Ashton
Wiltshire
BA14 6BJ
Director NameJackee Holder
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2015)
RoleLife Coach
Country of ResidenceUnited Kingdom
Correspondence Address109f Upper Tulse Hill
London
SW2 2RD
Secretary NameMr Thomas Lee Cook
NationalityBritish
StatusResigned
Appointed11 September 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleArtist/Workshop Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address47 Shelton Street
London
WC2H 9HJ
Director NameEsther Waldron
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address690a Finchley Road
London
NW11 7NN
Secretary NameEsther Waldron
NationalityBritish
StatusResigned
Appointed04 December 2007(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address690a Finchley Road
London
NW11 7NN
Director NameMs Mary Effuah Mbia Daniels
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2015)
RoleEvents Director
Country of ResidenceEngland
Correspondence AddressSt Jamess Church
197 Piccadilly
London
W1J 9LL
Director NameMrs Sangeeta Waldron
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Holly Walk
Enfield
Middlesex
EN2 6QB

Contact

Websitewww.alternatives.org.uk
Email address[email protected]
Telephone020 72876711
Telephone regionLondon

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,938
Cash£33,649
Current Liabilities£41,708

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Filing History

6 October 2020Amended accounts made up to 31 December 2018 (10 pages)
5 October 2020Previous accounting period extended from 28 December 2019 to 31 December 2019 (1 page)
5 October 2020Termination of appointment of Malcolm Harvey Stern as a director on 28 September 2020 (1 page)
5 October 2020Cessation of Malcolm Harvey Stern as a person with significant control on 28 September 2020 (1 page)
5 October 2020Notification of a person with significant control statement (2 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
24 July 2018Termination of appointment of Christine Barbara Waters as a director on 24 July 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Director's details changed for Mr Malcolm Harvey Stern on 1 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Malcolm Harvey Stern on 1 May 2016 (2 pages)
17 May 2016Annual return made up to 20 April 2016 no member list (5 pages)
17 May 2016Annual return made up to 20 April 2016 no member list (5 pages)
16 February 2016Appointment of Ms Venetia Tamara David as a director on 15 December 2015 (2 pages)
16 February 2016Appointment of Ms Venetia Tamara David as a director on 15 December 2015 (2 pages)
4 January 2016Termination of appointment of Sangeeta Waldron as a director on 30 December 2015 (1 page)
4 January 2016Termination of appointment of Sangeeta Waldron as a director on 30 December 2015 (1 page)
2 November 2015Termination of appointment of Mary Effuah Mbia Daniels as a director on 31 May 2015 (1 page)
2 November 2015Termination of appointment of Mary Effuah Mbia Daniels as a director on 31 May 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 20 April 2015 no member list (6 pages)
11 May 2015Annual return made up to 20 April 2015 no member list (6 pages)
24 April 2015Termination of appointment of Thomas Lee Cook as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of Thomas Lee Cook as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of Jackee Holder as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of Thomas Lee Cook as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of Jackee Holder as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of John Francis Hunt as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of Jackee Holder as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of John Francis Hunt as a director on 6 March 2015 (1 page)
24 April 2015Termination of appointment of John Francis Hunt as a director on 6 March 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 28 December 2013 (7 pages)
23 March 2015Total exemption small company accounts made up to 28 December 2013 (7 pages)
24 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
24 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
16 May 2014Annual return made up to 20 April 2014 no member list (9 pages)
16 May 2014Director's details changed for Mr Malcolm Harvey Stern on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Malcolm Harvey Stern on 16 May 2014 (2 pages)
16 May 2014Annual return made up to 20 April 2014 no member list (9 pages)
16 December 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
11 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
11 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
16 May 2013Annual return made up to 20 April 2013 no member list (9 pages)
16 May 2013Annual return made up to 20 April 2013 no member list (9 pages)
16 May 2013Director's details changed for Richard Keith Dunkerley on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Richard Keith Dunkerley on 16 May 2013 (2 pages)
24 January 2013Appointment of Ms Sangeeta Waldron as a director (2 pages)
24 January 2013Appointment of Ms Sangeeta Waldron as a director (2 pages)
18 December 2012Termination of appointment of Steven Nobel as a director (1 page)
18 December 2012Appointment of Ms Mary Effuah Mbia Daniels as a director (2 pages)
18 December 2012Termination of appointment of Steven Nobel as a director (1 page)
18 December 2012Appointment of Ms Mary Effuah Mbia Daniels as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 May 2012Annual return made up to 20 April 2012 no member list (8 pages)
19 May 2012Annual return made up to 20 April 2012 no member list (8 pages)
19 May 2012Termination of appointment of Mary Priest-Cobern as a director (1 page)
19 May 2012Termination of appointment of Mary Priest-Cobern as a director (1 page)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 September 2011Appointment of Mr Richard Keith Dunkerley as a secretary (1 page)
28 September 2011Appointment of Mr Richard Keith Dunkerley as a secretary (1 page)
27 September 2011Termination of appointment of Nicholas Williams as a director (1 page)
27 September 2011Termination of appointment of Thomas Cook as a secretary (1 page)
27 September 2011Termination of appointment of Thomas Cook as a secretary (1 page)
27 September 2011Termination of appointment of Nicholas Williams as a director (1 page)
9 May 2011Annual return made up to 20 April 2011 no member list (11 pages)
9 May 2011Termination of appointment of Esther Waldron as a director (1 page)
9 May 2011Annual return made up to 20 April 2011 no member list (11 pages)
9 May 2011Termination of appointment of Esther Waldron as a director (1 page)
12 October 2010Amended accounts made up to 31 December 2009 (9 pages)
12 October 2010Amended accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 July 2010Annual return made up to 20 April 2010 no member list (7 pages)
6 July 2010Annual return made up to 20 April 2010 no member list (7 pages)
5 July 2010Director's details changed for Richard Keith Dunkerley on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Malcolm Harvey Stern on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Steven Michael Nobel on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Esther Waldron on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Malcolm Harvey Stern on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Jackee Holder on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Jackee Holder on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Esther Waldron on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Malcolm Harvey Stern on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Jackee Holder on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Mary Priest-Cobern on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Steven Michael Nobel on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Christine Barbara Waters on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Richard Keith Dunkerley on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Christine Barbara Waters on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Mary Priest-Cobern on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Steven Michael Nobel on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Esther Waldron on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Mary Priest-Cobern on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Richard Keith Dunkerley on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Christine Barbara Waters on 2 October 2009 (2 pages)
10 November 2009Amended accounts made up to 31 December 2008 (9 pages)
10 November 2009Amended accounts made up to 31 December 2008 (9 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 June 2009Annual return made up to 20/04/09 (5 pages)
11 June 2009Annual return made up to 20/04/09 (5 pages)
24 November 2008Amended accounts made up to 31 December 2007 (10 pages)
24 November 2008Amended accounts made up to 31 December 2007 (10 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 May 2008Annual return made up to 20/04/08 (5 pages)
29 May 2008Annual return made up to 20/04/08 (5 pages)
28 May 2008Appointment terminated secretary esther waldron (1 page)
28 May 2008Appointment terminated secretary esther waldron (1 page)
22 May 2008Secretary appointed esther waldron (1 page)
22 May 2008Director appointed esther waldron (1 page)
22 May 2008Director appointed esther waldron (1 page)
22 May 2008Secretary appointed esther waldron (1 page)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Annual return made up to 20/04/07 (3 pages)
23 May 2007Annual return made up to 20/04/07 (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007New secretary appointed (1 page)
30 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 November 2006Amended accounts made up to 31 December 2005 (12 pages)
20 November 2006Amended accounts made up to 31 December 2005 (12 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
27 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 May 2006Director resigned (1 page)
4 May 2006Annual return made up to 20/04/06 (8 pages)
4 May 2006Director resigned (1 page)
4 May 2006Annual return made up to 20/04/06 (8 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
10 May 2005Annual return made up to 20/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Annual return made up to 20/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 April 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 June 2002Amended accounts made up to 31 December 2000 (6 pages)
17 June 2002Amended accounts made up to 31 December 2000 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Annual return made up to 20/04/02 (5 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Annual return made up to 20/04/02 (5 pages)
14 May 2002Secretary resigned (1 page)
4 November 2001Amended accounts made up to 31 December 2000 (4 pages)
4 November 2001Amended accounts made up to 31 December 2000 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
31 May 2001Annual return made up to 20/04/01
  • 363(287) ‐ Registered office changed on 31/05/01
(5 pages)
31 May 2001Annual return made up to 20/04/01
  • 363(287) ‐ Registered office changed on 31/05/01
(5 pages)
4 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
20 April 2000Incorporation (23 pages)
20 April 2000Incorporation (23 pages)