York
YO31 0ST
Director Name | Miss Deborah Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(4 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Queenswood Gardens Wanstead London E11 3SE |
Director Name | Mr Mark Underhill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Bulwer Road London E11 1DE |
Director Name | Mrs Gaynor Anne Harvey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 91 Wallwood Road Leytonstone London E11 1AP |
Secretary Name | Mrs Gaynor Anne Harvey |
---|---|
Status | Current |
Appointed | 18 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 91 Wallwood Road Leytonstone London E11 1AP |
Director Name | Miss Helen Lyons |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 67 Victory Road London E11 1UL |
Director Name | Dr Matthew Adam Sweeting |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 29 Barnston Green Barnston Dunmow CM6 1PH |
Director Name | Mr Simon John Boase |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 5 Bulwer Road London E11 1DE |
Director Name | Carole Veronica Durcan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Belgrave Road London E11 3QP |
Director Name | Ronald James Ede |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wallwood Road Leytonstone London E11 1DF |
Director Name | Andrew David Parker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Elm Road London E11 4DW |
Director Name | Richard Donald Andrew Sweeting |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Twickenham Road London E11 4BH |
Secretary Name | Carole Veronica Durcan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Belgrave Road London E11 3QP |
Director Name | Richard William Farr |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2009) |
Role | Clergyman |
Correspondence Address | The Vicarage Carters Lane Henham Bishops Stortford Hertfordshire CM22 6AQ |
Secretary Name | Richard Donald Andrew Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2012) |
Role | Trust Manager |
Correspondence Address | 156 Twickenham Road London E11 4BH |
Director Name | Rev Malcolm Peters |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2019) |
Role | Financial Regulator/ Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Ridgeway Harold Wood Romford RM3 0DT |
Secretary Name | Mrs Sarah Boase |
---|---|
Status | Resigned |
Appointed | 10 May 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 5 Bulwer Road London E11 1DE |
Website | www.josiahtrust.org |
---|
Registered Address | 5 Bulwer Road London E11 1DE |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,039 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
30 December 2023 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 May 2022 | Registered office address changed from C/O Mr Mark Underhill 28 Monkhams Avenue Woodford Green Essex IG8 0EY to 5 Bulwer Road London E11 1DE on 9 May 2022 (1 page) |
12 January 2022 | Appointment of Mr Simon John Boase as a director on 15 July 2021 (2 pages) |
12 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 August 2021 | Director's details changed for Rev Russell Derek Moul on 2 August 2021 (2 pages) |
10 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
29 August 2020 | Director's details changed for Miss Helen Lyons on 28 August 2020 (2 pages) |
29 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 January 2020 | Termination of appointment of Malcolm Peters as a director on 31 December 2019 (1 page) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Director's details changed for Rev Malcolm Peters on 13 July 2019 (2 pages) |
10 January 2019 | Appointment of Dr Matthew Adam Sweeting as a director on 1 December 2018 (2 pages) |
10 January 2019 | Director's details changed for Rev Malcolm Peters on 1 September 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
21 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 30 December 2015 no member list (8 pages) |
26 January 2016 | Annual return made up to 30 December 2015 no member list (8 pages) |
22 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 30 December 2014 no member list (8 pages) |
21 January 2015 | Annual return made up to 30 December 2014 no member list (8 pages) |
13 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
13 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 30 December 2013 no member list (8 pages) |
24 January 2014 | Annual return made up to 30 December 2013 no member list (8 pages) |
23 January 2014 | Appointment of Miss Helen Lyons as a director (2 pages) |
23 January 2014 | Appointment of Miss Helen Lyons as a director (2 pages) |
26 June 2013 | Appointment of Mrs Gaynor Anne Harvey as a secretary (2 pages) |
26 June 2013 | Registered office address changed from C/O Mr Ron Ede 4 Wallwood Road Leytonstone London E11 1DF United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Sarah Boase as a secretary (1 page) |
26 June 2013 | Appointment of Mrs Gaynor Anne Harvey as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Ronald Ede as a director (1 page) |
26 June 2013 | Appointment of Mrs Gaynor Anne Harvey as a director (2 pages) |
26 June 2013 | Termination of appointment of Ronald Ede as a director (1 page) |
26 June 2013 | Termination of appointment of Sarah Boase as a secretary (1 page) |
26 June 2013 | Registered office address changed from C/O Mr Ron Ede 4 Wallwood Road Leytonstone London E11 1DF United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Appointment of Mrs Gaynor Anne Harvey as a director (2 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
31 December 2012 | Annual return made up to 30 December 2012 no member list (7 pages) |
31 December 2012 | Annual return made up to 30 December 2012 no member list (7 pages) |
26 November 2012 | Appointment of Mr Mark Underhill as a director (2 pages) |
26 November 2012 | Appointment of Mr Mark Underhill as a director (2 pages) |
14 May 2012 | Termination of appointment of Richard Sweeting as a secretary (1 page) |
14 May 2012 | Appointment of Mrs Sarah Boase as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Richard Sweeting as a secretary (1 page) |
14 May 2012 | Appointment of Mrs Sarah Boase as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Andrew Parker as a director (1 page) |
14 May 2012 | Termination of appointment of Andrew Parker as a director (1 page) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 January 2012 | Annual return made up to 30 December 2011 no member list (7 pages) |
3 January 2012 | Annual return made up to 30 December 2011 no member list (7 pages) |
22 February 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 February 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 January 2011 | Annual return made up to 30 December 2010 no member list (7 pages) |
17 January 2011 | Annual return made up to 30 December 2010 no member list (7 pages) |
2 December 2010 | Appointment of Rev Malcolm Peters as a director (2 pages) |
2 December 2010 | Appointment of Rev Malcolm Peters as a director (2 pages) |
22 August 2010 | Registered office address changed from 156 Twickenham Road Leytonstone London E11 4BH on 22 August 2010 (1 page) |
22 August 2010 | Registered office address changed from 156 Twickenham Road Leytonstone London E11 4BH on 22 August 2010 (1 page) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 January 2010 | Director's details changed for Ronald James Ede on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Russell Derek Moul on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Miss Deborah Kelly on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Andrew David Parker on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Miss Deborah Kelly on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Russell Derek Moul on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Andrew David Parker on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 December 2009 no member list (4 pages) |
29 January 2010 | Director's details changed for Ronald James Ede on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 December 2009 no member list (4 pages) |
15 May 2009 | Appointment terminated director richard farr (1 page) |
15 May 2009 | Appointment terminated director richard farr (1 page) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 February 2009 | Director appointed miss deborah jane kelly (1 page) |
2 February 2009 | Director appointed miss deborah jane kelly (1 page) |
12 January 2009 | Annual return made up to 30/12/08 (3 pages) |
12 January 2009 | Annual return made up to 30/12/08 (3 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 February 2008 | Appointment terminated director carole durcan (1 page) |
28 February 2008 | Appointment terminated director carole durcan (1 page) |
10 January 2008 | Annual return made up to 30/12/07 (2 pages) |
10 January 2008 | Annual return made up to 30/12/07 (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 January 2007 | Annual return made up to 30/12/06 (2 pages) |
1 January 2007 | Annual return made up to 30/12/06 (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 81 falmouth avenue london E4 9QR (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 81 falmouth avenue london E4 9QR (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 29A princes road brunton park gosforth newcastle upon tyne NE3 5TT (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 81 falmouth avenue london E4 9QR (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Annual return made up to 30/12/05 (2 pages) |
6 February 2006 | Annual return made up to 30/12/05 (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 81 falmouth avenue london E4 9QR (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 29A princes road brunton park gosforth newcastle upon tyne NE3 5TT (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 30 princes road, brunton park gosforth newcastle upon tyne NE3 5AL (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 30 princes road, brunton park gosforth newcastle upon tyne NE3 5AL (1 page) |
30 December 2004 | Incorporation (26 pages) |
30 December 2004 | Incorporation (26 pages) |