Company NameThe Gold Standard Charitable Trust
Company StatusActive
Company Number06818920
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 2009(15 years, 1 month ago)
Previous NamesThe Three R's Foundation and The Alpha Standard Trust

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Howard Goldsobel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr George Graham Able
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMs Jane Ritchie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMark William Edward Snell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Nicholas Raymond Wergan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10
Eldon Grove Hampstead
London
NW3 5PT
Director NameDr George Martin Stephen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 07 April 2020)
RoleHeadmaster, Author
Country of ResidenceEngland
Correspondence Address23 Merthyr Terrace
London
SW13 8DL
Director NameDr Priscilla Chadwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 24 October 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMrs Julietta Gishen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£39,908
Net Worth£44,642
Cash£50,903
Current Liabilities£6,261

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 August

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

21 July 2023Accounts for a small company made up to 31 August 2022 (22 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
27 February 2023Termination of appointment of Julietta Gishen as a director on 24 June 2022 (1 page)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
27 February 2023Director's details changed for Dr Priscilla Chadwick on 13 February 2023 (2 pages)
27 February 2023Director's details changed for Mr George Graham Able on 13 February 2023 (2 pages)
27 June 2022Termination of appointment of Colin Barry Wagman as a director on 23 June 2022 (1 page)
24 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
30 March 2022Director's details changed for Mr Howard Goldsobel on 30 March 2022 (2 pages)
30 March 2022Registered office address changed from 24 Queen Anne Street London W1G 9AX to 40 Queen Anne Street London W1G 9EL on 30 March 2022 (1 page)
30 March 2022Director's details changed for Ms Jane Ritchie on 30 March 2022 (2 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
1 April 2021Appointment of Mr Michael George Cohen as a director on 1 April 2021 (2 pages)
25 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 February 2021Appointment of Ms Jane Ritchie as a director on 4 November 2020 (2 pages)
16 February 2021Termination of appointment of George Martin Stephen as a director on 7 April 2020 (1 page)
11 November 2020Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 April 2018Notification of a person with significant control statement (2 pages)
26 April 2018Cessation of John Henry Ritblat as a person with significant control on 9 June 2016 (1 page)
26 April 2018Appointment of Julietta Gishen as a director on 3 May 2017 (2 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 October 2017Amended total exemption full accounts made up to 31 December 2016 (15 pages)
20 October 2017Amended total exemption full accounts made up to 31 December 2016 (15 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
15 February 2016Annual return made up to 13 February 2016 no member list (8 pages)
15 February 2016Annual return made up to 13 February 2016 no member list (8 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Director's details changed for Mr Colin Barry Wagman on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Colin Barry Wagman on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Sir John Henry Ritblat on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Sir John Henry Ritblat on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Sir John Henry Ritblat on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Colin Barry Wagman on 1 April 2015 (2 pages)
18 February 2015Annual return made up to 13 February 2015 no member list (8 pages)
18 February 2015Annual return made up to 13 February 2015 no member list (8 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 July 2014Appointment of George Graham Able as a director on 15 July 2014 (2 pages)
30 July 2014Appointment of George Graham Able as a director on 15 July 2014 (2 pages)
13 February 2014Annual return made up to 13 February 2014 no member list (7 pages)
13 February 2014Annual return made up to 13 February 2014 no member list (7 pages)
28 January 2014Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 28 January 2014 (1 page)
15 January 2014Change of name with request to seek comments from relevant body (2 pages)
15 January 2014Company name changed the alpha standard trust\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-03
(2 pages)
15 January 2014Company name changed the alpha standard trust\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-03
(2 pages)
15 January 2014NE01 (2 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Change of name with request to seek comments from relevant body (2 pages)
15 January 2014NE01 (2 pages)
15 January 2014Change of name notice (2 pages)
17 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-03
(1 page)
17 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-03
(1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 February 2013Director's details changed for Sir John Henry Ritblat on 13 February 2013 (2 pages)
21 February 2013Annual return made up to 13 February 2013 no member list (7 pages)
21 February 2013Director's details changed for Mr Colin Barry Wagman on 13 February 2013 (2 pages)
21 February 2013Annual return made up to 13 February 2013 no member list (7 pages)
21 February 2013Director's details changed for Sir John Henry Ritblat on 13 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Colin Barry Wagman on 13 February 2013 (2 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 February 2012Annual return made up to 13 February 2012 no member list (7 pages)
23 February 2012Annual return made up to 13 February 2012 no member list (7 pages)
22 February 2012Termination of appointment of John Weston Smith as a director (1 page)
22 February 2012Termination of appointment of John Weston Smith as a director (1 page)
4 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 May 2011Appointment of Dr George Martin Stephen as a director (2 pages)
4 May 2011Appointment of Dr George Martin Stephen as a director (2 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 April 2011Appointment of Mr Howard Goldsobel as a director (2 pages)
21 April 2011Appointment of John Harry Weston Smith as a director (2 pages)
21 April 2011Appointment of Mr Howard Goldsobel as a director (2 pages)
21 April 2011Appointment of John Harry Weston Smith as a director (2 pages)
20 April 2011Termination of appointment of James Ritblat as a director (1 page)
20 April 2011Termination of appointment of James Ritblat as a director (1 page)
20 April 2011Appointment of Dr Priscilla Chadwick as a director (2 pages)
20 April 2011Appointment of Dr Priscilla Chadwick as a director (2 pages)
18 February 2011Annual return made up to 13 February 2011 no member list (5 pages)
18 February 2011Annual return made up to 13 February 2011 no member list (5 pages)
22 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 December 2010Register inspection address has been changed from C/O Alpha Plus Group Ltd 50 Queen Anne Street London W1G 8HJ England (1 page)
22 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 December 2010Register inspection address has been changed from C/O Alpha Plus Group Ltd 50 Queen Anne Street London W1G 8HJ England (1 page)
15 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 February 2010Director's details changed for Colin Barry Wagman on 13 February 2010 (2 pages)
24 February 2010Director's details changed for Colin Barry Wagman on 13 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 13 February 2010 no member list (4 pages)
24 February 2010Annual return made up to 13 February 2010 no member list (4 pages)
2 July 2009Memorandum and Articles of Association (19 pages)
2 July 2009Memorandum and Articles of Association (19 pages)
25 June 2009Company name changed the three r's foundation\certificate issued on 01/07/09 (2 pages)
25 June 2009Company name changed the three r's foundation\certificate issued on 01/07/09 (2 pages)
13 February 2009Incorporation (35 pages)
13 February 2009Incorporation (35 pages)