Company NameCheer Trust
Company StatusActive
Company Number04960343
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giancarlo Elia
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed11 November 2003(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressN/A
Cogmans Cottage, Scotts Hill
Outwood
Surrey
RH1 5PT
Director NameDr David Michael De Joncourt Wilmot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(same day as company formation)
RoleConsultant In Restorative Dent
Country of ResidenceUnited Kingdom
Correspondence Address54 Tantallon Road
London
SW12 8DG
Secretary NameCherie Scheherazade Colman
NationalityBritish
StatusCurrent
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Calbourne Road
London
SW12 8LW
Director NameMr George Justin Rocke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCharity Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chantry Hill Deverill
Warminster
Wiltshire
BA12 7EQ
Director NameGaz James Daly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleExecutive Director
Correspondence Address132 Crimsworth Road
Vauxhall
London
SW8 4RL
Director NameAlwyn Antonio Basilio Pereira
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleExecutive
Correspondence Address450 Uxbridge Road
London
W12 0NS
Director NameAma Annan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address49 Casewick Road
London
SE27 0TB
Director NameOluwatoyin Kamgaing
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed10 May 2007(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 September 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address86 Sydney Street
London
SW3 6NJ
Director NameMiss Susanne Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2009)
RoleTeacher Writer
Country of ResidenceUnited Kingdom
Correspondence Address119a Dulwich Road
London
SE24 0NG
Director NameMr Mark Peace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2011)
RoleSenior Asset Manager - Property
Country of ResidenceUnited Kingdom
Correspondence Address34 Montgomery Road
London
W4 5LZ
Director NameMr David Richard Barnes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Sterling Gardens
Sanford Street
London
SE14 6DU
Director NameMr William Thomas Healey Iv
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Napier Avenue
London
SW6 3PS
Director NameMrs Gillian Edith Strobeck
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Woodlands
Church Road
Mortimer West End
Hampshire
RG7 2HZ

Contact

Websitecheertrust.org
Email address[email protected]
Telephone020 78199550
Telephone regionLondon

Location

Registered Address23 Calbourne Road
London
SW12 8LW
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Financials

Year2014
Turnover£80,006
Net Worth£32,763
Cash£26,082
Current Liabilities£975

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
16 December 2023Accounts for a small company made up to 30 March 2023 (17 pages)
15 December 2022Total exemption full accounts made up to 30 March 2022 (20 pages)
7 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 March 2021 (17 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 30 March 2020 (3 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 June 2020Registered office address changed from 115 Thessaly Road London SW8 4EJ to 23 Calbourne Road London SW12 8LW on 20 June 2020 (1 page)
15 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
2 February 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
21 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
11 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
1 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
1 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
21 January 2016Termination of appointment of Gillian Edith Strobeck as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Gillian Edith Strobeck as a director on 8 January 2016 (1 page)
8 January 2016Annual return made up to 4 December 2015 no member list (6 pages)
8 January 2016Annual return made up to 4 December 2015 no member list (6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
22 December 2014Annual return made up to 4 December 2014 no member list (6 pages)
22 December 2014Annual return made up to 4 December 2014 no member list (6 pages)
22 December 2014Annual return made up to 4 December 2014 no member list (6 pages)
1 May 2014Appointment of Mr George Justin Rocke as a director (2 pages)
1 May 2014Appointment of Mr George Justin Rocke as a director (2 pages)
28 March 2014Termination of appointment of David Barnes as a director (1 page)
28 March 2014Termination of appointment of David Barnes as a director (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
12 December 2013Annual return made up to 4 December 2013 no member list (6 pages)
12 December 2013Annual return made up to 4 December 2013 no member list (6 pages)
12 December 2013Annual return made up to 4 December 2013 no member list (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 December 2012Annual return made up to 4 December 2012 no member list (6 pages)
17 December 2012Annual return made up to 4 December 2012 no member list (6 pages)
17 December 2012Annual return made up to 4 December 2012 no member list (6 pages)
2 November 2012Appointment of Mrs Gillian Edith Strobeck as a director (2 pages)
2 November 2012Appointment of Mrs Gillian Edith Strobeck as a director (2 pages)
4 October 2012Termination of appointment of Oluwatoyin Kamgaing as a director (1 page)
4 October 2012Termination of appointment of Oluwatoyin Kamgaing as a director (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
15 December 2011Annual return made up to 4 December 2011 no member list (6 pages)
15 December 2011Annual return made up to 4 December 2011 no member list (6 pages)
15 December 2011Annual return made up to 4 December 2011 no member list (6 pages)
19 May 2011Termination of appointment of Mark Peace as a director (1 page)
19 May 2011Termination of appointment of Mark Peace as a director (1 page)
22 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 December 2010Director's details changed for Oluwatoyin Kamgaing on 4 December 2010 (2 pages)
21 December 2010Annual return made up to 4 December 2010 no member list (7 pages)
21 December 2010Director's details changed for Oluwatoyin Kamgaing on 4 December 2010 (2 pages)
21 December 2010Director's details changed for Oluwatoyin Kamgaing on 4 December 2010 (2 pages)
21 December 2010Annual return made up to 4 December 2010 no member list (7 pages)
21 December 2010Annual return made up to 4 December 2010 no member list (7 pages)
12 March 2010Termination of appointment of Ama Annan as a director (1 page)
12 March 2010Termination of appointment of Ama Annan as a director (1 page)
4 March 2010Termination of appointment of William Healey Iv as a director (1 page)
4 March 2010Termination of appointment of William Healey Iv as a director (1 page)
3 March 2010Director's details changed for Mr David Richard Barnes on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Oluwatoyin Kamgaing on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Mr David Richard Barnes on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Mr David Richard Barnes on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Mark Peace on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Mr William Thomas Healey Iv on 4 December 2009 (2 pages)
3 March 2010Annual return made up to 4 December 2009 no member list (6 pages)
3 March 2010Director's details changed for Oluwatoyin Kamgaing on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Mr William Thomas Healey Iv on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Ama Annan on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Ama Annan on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Ama Annan on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Dr David Michael De Joncourt Wilmot on 4 December 2009 (2 pages)
3 March 2010Annual return made up to 4 December 2009 no member list (6 pages)
3 March 2010Director's details changed for Mr Mark Peace on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Oluwatoyin Kamgaing on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Dr David Michael De Joncourt Wilmot on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Dr David Michael De Joncourt Wilmot on 4 December 2009 (2 pages)
3 March 2010Annual return made up to 4 December 2009 no member list (6 pages)
3 March 2010Director's details changed for Mr William Thomas Healey Iv on 4 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Mark Peace on 4 December 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
28 August 2009Director appointed mr david richard barnes (1 page)
28 August 2009Director appointed mr david richard barnes (1 page)
27 August 2009Director appointed mr william thomas healey iv (1 page)
27 August 2009Director appointed mr william thomas healey iv (1 page)
23 April 2009Appointment terminated director susanne scott (1 page)
23 April 2009Appointment terminated director susanne scott (1 page)
27 January 2009Director appointed mr mark peace (1 page)
27 January 2009Director appointed mr mark peace (1 page)
20 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
29 December 2008Annual return made up to 04/12/08 (3 pages)
29 December 2008Annual return made up to 04/12/08 (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 December 2007Registered office changed on 14/12/07 from: 23 calbourne road london SW12 8LW (1 page)
14 December 2007Annual return made up to 04/12/07 (2 pages)
14 December 2007Registered office changed on 14/12/07 from: 23 calbourne road london SW12 8LW (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Annual return made up to 04/12/07 (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Resolutions
  • RES13 ‐ General business 10/05/07
(1 page)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 December 2006Annual return made up to 04/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 2006Annual return made up to 04/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
28 March 2006Annual return made up to 11/11/05 (2 pages)
28 March 2006Annual return made up to 11/11/05 (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
8 July 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
8 July 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
6 December 2004Annual return made up to 11/11/04 (5 pages)
6 December 2004Annual return made up to 11/11/04 (5 pages)
28 May 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
28 May 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
11 November 2003Incorporation (35 pages)
11 November 2003Incorporation (35 pages)