Company NameGospel Support And Homes Trust Limited
Company StatusActive
Company Number04289891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2001(22 years, 7 months ago)
Previous NameThe Great St Helen's Trust

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian William O'Donoghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(11 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Morgan Street
London
E3 5AB
Director NameMrs Melanie Beckham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(11 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas Cole Abbey 114 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Andrew Frederick John Neden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(11 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Village Way
London
SE21 7AN
Secretary NameMrs Karen Moody
StatusCurrent
Appointed08 July 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address114 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Charles Hugo Wells Elgood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address114 Queen Victoria Street
London
EC4V 4BJ
Director NameMs Juliet Maggs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Queen Victoria Street
London
EC4V 4BJ
Director NameMs Emma Ruth Weil
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHuman Resources Professional
Country of ResidenceEngland
Correspondence Address114 Queen Victoria Street
London
EC4V 4BJ
Director NameChristopher John Langridge
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Correspondence AddressBirling Cottage
28 Birling Road
Tunbridge Wells
TN2 5LX
Director NameMr Simon David Leney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChillington
Cross In Hand
Heathfield
East Sussex
TN21 0SR
Director NameMr Michael Francis Stevens
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStitches Farm
Eridge Green
Tunbridge Wells
Kent
TN3 9JB
Director NameSir Timothy Edward Charles Hoare
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address10 Belitha Villas
London
N1 1PD
Director NameMr John Russell Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(11 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 09 February 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys 6 Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NameLord Michael Farmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(11 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 29 November 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address
Director NameMr David John Rosser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 November 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address62 Canonbury Park South
London
N1 2JG
Secretary NameMr Joel Andrew Lane-Smith
StatusResigned
Appointed20 January 2016(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2019)
RoleCompany Director
Correspondence Address114 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Simon Michael Johnson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address114 Queen Victoria Street
London
EC4V 4BJ
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephram Road
Tunbridge Wells
Kent
TN1 1EG

Contact

Telephone020 74070605
Telephone regionLondon

Location

Registered Address114 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£980,749
Net Worth£5,200,357
Cash£366,552
Current Liabilities£182,434

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

24 March 2011Delivered on: 8 April 2011
Persons entitled: Saxon Land B.V.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account and the deposit balance. See image for full details.
Outstanding

Filing History

9 January 2024Memorandum and Articles of Association (23 pages)
9 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 January 2024Director's details changed for Mrs Melanie Sara Beckham on 2 January 2024 (2 pages)
28 December 2023Statement of company's objects (2 pages)
6 October 2023Full accounts made up to 31 December 2022 (26 pages)
26 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
19 July 2023Appointment of Ms Emma Ruth Weil as a director on 11 July 2023 (2 pages)
3 February 2023Company name changed the great st helen's trust\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-14
(3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (25 pages)
29 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
4 May 2022Appointment of Ms Juliet Maggs as a director on 26 April 2022 (2 pages)
7 February 2022Termination of appointment of Simon Michael Johnson as a director on 7 February 2022 (1 page)
23 November 2021Termination of appointment of David John Rosser as a director on 22 November 2021 (1 page)
13 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
11 May 2021Termination of appointment of John Russell Brown as a director on 9 February 2021 (1 page)
11 May 2021Appointment of Mr Charles Hugo Wells Elgood as a director on 11 May 2021 (2 pages)
13 January 2021Director's details changed for Mrs Melanie Sara Beckham on 13 January 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
6 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 June 2020Director's details changed for Mr Andrew Frederick John Neden on 25 June 2020 (2 pages)
3 December 2019Accounts for a small company made up to 31 December 2018 (22 pages)
10 September 2019Termination of appointment of Joel Andrew Lane-Smith as a secretary on 7 July 2019 (1 page)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
8 July 2019Appointment of Mrs Karen Moody as a secretary on 8 July 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
24 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 June 2017Appointment of Mr Simon Michael Johnson as a director on 12 June 2017 (2 pages)
23 June 2017Appointment of Mr Simon Michael Johnson as a director on 12 June 2017 (2 pages)
9 December 2016Termination of appointment of Michael Farmer as a director on 29 November 2016 (1 page)
9 December 2016Termination of appointment of Michael Farmer as a director on 29 November 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
13 May 2016Appointment of Mr Joel Andrew Lane-Smith as a secretary on 20 January 2016 (2 pages)
13 May 2016Termination of appointment of Cripps Secretaries Limited as a secretary on 20 January 2016 (1 page)
13 May 2016Registered office address changed from Willcox House 140-148 Borough High Street London SE1 1LB to 114 Queen Victoria Street London EC4V 4BJ on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Willcox House 140-148 Borough High Street London SE1 1LB to 114 Queen Victoria Street London EC4V 4BJ on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Cripps Secretaries Limited as a secretary on 20 January 2016 (1 page)
13 May 2016Appointment of Mr Joel Andrew Lane-Smith as a secretary on 20 January 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Annual return made up to 1 September 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(8 pages)
28 September 2015Annual return made up to 1 September 2015 no member list (8 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
29 September 2014Annual return made up to 1 September 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(8 pages)
29 September 2014Annual return made up to 1 September 2014 no member list (8 pages)
29 September 2014Annual return made up to 1 September 2014 no member list (8 pages)
28 August 2014Appointment of David John Rosser as a director on 14 August 2014 (2 pages)
28 August 2014Appointment of David John Rosser as a director on 14 August 2014 (2 pages)
4 October 2013Annual return made up to 1 September 2013 no member list (7 pages)
4 October 2013Annual return made up to 1 September 2013 no member list (7 pages)
4 October 2013Annual return made up to 1 September 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Director's details changed for Melanie Sara Beckham on 1 September 2013 (2 pages)
3 October 2013Director's details changed for Melanie Sara Beckham on 1 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Michael Stahel Farmer on 19 July 2012 (2 pages)
3 October 2013Secretary's details changed for Cripps Secretaries Limited on 1 September 2013 (1 page)
3 October 2013Secretary's details changed for Cripps Secretaries Limited on 1 September 2013 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Director's details changed for Mr Michael Stahel Farmer on 19 July 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
3 October 2013Secretary's details changed for Cripps Secretaries Limited on 1 September 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
11 September 2012Annual return made up to 1 September 2012 (17 pages)
11 September 2012Annual return made up to 1 September 2012 (17 pages)
11 September 2012Annual return made up to 1 September 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(17 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
28 September 2011Annual return made up to 20 September 2011 (17 pages)
28 September 2011Annual return made up to 20 September 2011 (17 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2010Full accounts made up to 31 December 2009 (20 pages)
19 October 2010Full accounts made up to 31 December 2009 (20 pages)
27 September 2010Annual return made up to 20 September 2010 (18 pages)
27 September 2010Annual return made up to 20 September 2010 (18 pages)
13 November 2009Annual return made up to 19 September 2009 (12 pages)
13 November 2009Annual return made up to 19 September 2009 (12 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
1 November 2008Annual return made up to 19/09/08
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2008Annual return made up to 19/09/08
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 September 2007Annual return made up to 19/09/07 (6 pages)
22 September 2007Annual return made up to 19/09/07 (6 pages)
20 November 2006Accounts made up to 31 December 2005 (14 pages)
20 November 2006Accounts made up to 31 December 2005 (14 pages)
27 September 2006Annual return made up to 19/09/06 (6 pages)
27 September 2006Annual return made up to 19/09/06 (6 pages)
7 November 2005Accounts made up to 31 December 2004 (14 pages)
7 November 2005Accounts made up to 31 December 2004 (14 pages)
13 October 2005Annual return made up to 19/09/05 (6 pages)
13 October 2005Annual return made up to 19/09/05 (6 pages)
2 March 2005Accounts made up to 31 December 2003 (15 pages)
2 March 2005Accounts made up to 31 December 2003 (15 pages)
8 February 2005Annual return made up to 19/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Annual return made up to 19/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Annual return made up to 19/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Annual return made up to 19/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
17 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EG (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EG (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
18 December 2002Annual return made up to 19/09/02 (4 pages)
18 December 2002Annual return made up to 19/09/02 (4 pages)
10 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 September 2001Incorporation (23 pages)
19 September 2001Incorporation (23 pages)