Company NameThe Josiah Trust
Company StatusActive
Company Number05322595
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 2004(19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Russell Derek Moul
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Fourth Avenue
York
YO31 0ST
Director NameMiss Deborah Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(4 years after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Queenswood Gardens
Wanstead
London
E11 3SE
Director NameMr Mark Underhill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Bulwer Road
London
E11 1DE
Director NameMrs Gaynor Anne Harvey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address91 Wallwood Road
Leytonstone
London
E11 1AP
Secretary NameMrs Gaynor Anne Harvey
StatusCurrent
Appointed18 June 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address91 Wallwood Road
Leytonstone
London
E11 1AP
Director NameMiss Helen Lyons
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Victory Road
London
E11 1UL
Director NameDr Matthew Adam Sweeting
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address29 Barnston Green
Barnston
Dunmow
CM6 1PH
Director NameMr Simon John Boase
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address5 Bulwer Road
London
E11 1DE
Director NameCarole Veronica Durcan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address96 Belgrave Road
London
E11 3QP
Director NameRonald James Ede
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wallwood Road
Leytonstone
London
E11 1DF
Director NameAndrew David Parker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Elm Road
London
E11 4DW
Director NameRichard Donald Andrew Sweeting
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address156 Twickenham Road
London
E11 4BH
Secretary NameCarole Veronica Durcan
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address96 Belgrave Road
London
E11 3QP
Director NameRichard William Farr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2009)
RoleClergyman
Correspondence AddressThe Vicarage Carters Lane
Henham
Bishops Stortford
Hertfordshire
CM22 6AQ
Secretary NameRichard Donald Andrew Sweeting
NationalityBritish
StatusResigned
Appointed01 December 2005(11 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2012)
RoleTrust Manager
Correspondence Address156 Twickenham Road
London
E11 4BH
Director NameRev Malcolm Peters
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2010(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2019)
RoleFinancial Regulator/ Analyst
Country of ResidenceUnited Kingdom
Correspondence Address38 The Ridgeway
Harold Wood
Romford
RM3 0DT
Secretary NameMrs Sarah Boase
StatusResigned
Appointed10 May 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2013)
RoleCompany Director
Correspondence Address5 Bulwer Road
London
E11 1DE

Contact

Websitewww.josiahtrust.org

Location

Registered Address5 Bulwer Road
London
E11 1DE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,039

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2023Confirmation statement made on 30 December 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 May 2022Registered 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 2022Appointment of Mr Simon John Boase as a director on 15 July 2021 (2 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 August 2021Director's details changed for Rev Russell Derek Moul on 2 August 2021 (2 pages)
10 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 August 2020Director's details changed for Miss Helen Lyons on 28 August 2020 (2 pages)
29 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 January 2020Termination of appointment of Malcolm Peters as a director on 31 December 2019 (1 page)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Director's details changed for Rev Malcolm Peters on 13 July 2019 (2 pages)
10 January 2019Appointment of Dr Matthew Adam Sweeting as a director on 1 December 2018 (2 pages)
10 January 2019Director's details changed for Rev Malcolm Peters on 1 September 2018 (2 pages)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
21 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 30 December 2015 no member list (8 pages)
26 January 2016Annual return made up to 30 December 2015 no member list (8 pages)
22 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 January 2015Annual return made up to 30 December 2014 no member list (8 pages)
21 January 2015Annual return made up to 30 December 2014 no member list (8 pages)
13 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
13 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
24 January 2014Annual return made up to 30 December 2013 no member list (8 pages)
24 January 2014Annual return made up to 30 December 2013 no member list (8 pages)
23 January 2014Appointment of Miss Helen Lyons as a director (2 pages)
23 January 2014Appointment of Miss Helen Lyons as a director (2 pages)
26 June 2013Appointment of Mrs Gaynor Anne Harvey as a secretary (2 pages)
26 June 2013Registered 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 2013Termination of appointment of Sarah Boase as a secretary (1 page)
26 June 2013Appointment of Mrs Gaynor Anne Harvey as a secretary (2 pages)
26 June 2013Termination of appointment of Ronald Ede as a director (1 page)
26 June 2013Appointment of Mrs Gaynor Anne Harvey as a director (2 pages)
26 June 2013Termination of appointment of Ronald Ede as a director (1 page)
26 June 2013Termination of appointment of Sarah Boase as a secretary (1 page)
26 June 2013Registered 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 2013Appointment of Mrs Gaynor Anne Harvey as a director (2 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
31 December 2012Annual return made up to 30 December 2012 no member list (7 pages)
31 December 2012Annual return made up to 30 December 2012 no member list (7 pages)
26 November 2012Appointment of Mr Mark Underhill as a director (2 pages)
26 November 2012Appointment of Mr Mark Underhill as a director (2 pages)
14 May 2012Termination of appointment of Richard Sweeting as a secretary (1 page)
14 May 2012Appointment of Mrs Sarah Boase as a secretary (2 pages)
14 May 2012Termination of appointment of Richard Sweeting as a secretary (1 page)
14 May 2012Appointment of Mrs Sarah Boase as a secretary (2 pages)
14 May 2012Termination of appointment of Andrew Parker as a director (1 page)
14 May 2012Termination of appointment of Andrew Parker as a director (1 page)
18 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 January 2012Annual return made up to 30 December 2011 no member list (7 pages)
3 January 2012Annual return made up to 30 December 2011 no member list (7 pages)
22 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 January 2011Annual return made up to 30 December 2010 no member list (7 pages)
17 January 2011Annual return made up to 30 December 2010 no member list (7 pages)
2 December 2010Appointment of Rev Malcolm Peters as a director (2 pages)
2 December 2010Appointment of Rev Malcolm Peters as a director (2 pages)
22 August 2010Registered office address changed from 156 Twickenham Road Leytonstone London E11 4BH on 22 August 2010 (1 page)
22 August 2010Registered office address changed from 156 Twickenham Road Leytonstone London E11 4BH on 22 August 2010 (1 page)
4 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 January 2010Director's details changed for Ronald James Ede on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Russell Derek Moul on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Miss Deborah Kelly on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Andrew David Parker on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Miss Deborah Kelly on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Russell Derek Moul on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Andrew David Parker on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 30 December 2009 no member list (4 pages)
29 January 2010Director's details changed for Ronald James Ede on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 30 December 2009 no member list (4 pages)
15 May 2009Appointment terminated director richard farr (1 page)
15 May 2009Appointment terminated director richard farr (1 page)
9 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 February 2009Director appointed miss deborah jane kelly (1 page)
2 February 2009Director appointed miss deborah jane kelly (1 page)
12 January 2009Annual return made up to 30/12/08 (3 pages)
12 January 2009Annual return made up to 30/12/08 (3 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 February 2008Appointment terminated director carole durcan (1 page)
28 February 2008Appointment terminated director carole durcan (1 page)
10 January 2008Annual return made up to 30/12/07 (2 pages)
10 January 2008Annual return made up to 30/12/07 (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 January 2007Annual return made up to 30/12/06 (2 pages)
1 January 2007Annual return made up to 30/12/06 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: 81 falmouth avenue london E4 9QR (1 page)
13 February 2006Registered office changed on 13/02/06 from: 81 falmouth avenue london E4 9QR (1 page)
6 February 2006Registered office changed on 06/02/06 from: 29A princes road brunton park gosforth newcastle upon tyne NE3 5TT (1 page)
6 February 2006Registered office changed on 06/02/06 from: 81 falmouth avenue london E4 9QR (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Annual return made up to 30/12/05 (2 pages)
6 February 2006Annual return made up to 30/12/05 (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 81 falmouth avenue london E4 9QR (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Registered office changed on 06/02/06 from: 29A princes road brunton park gosforth newcastle upon tyne NE3 5TT (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 30 princes road, brunton park gosforth newcastle upon tyne NE3 5AL (1 page)
10 May 2005Registered office changed on 10/05/05 from: 30 princes road, brunton park gosforth newcastle upon tyne NE3 5AL (1 page)
30 December 2004Incorporation (26 pages)
30 December 2004Incorporation (26 pages)