Company Name38 Degrees Trust
Company StatusActive
Company Number07038751
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2009(14 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Benedict John Southworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 10 Queen Street Place
London
EC4R 1BE
Director NameMr Peter Tyson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleGrants Officer
Country of ResidenceEngland
Correspondence AddressGround Floor, 10 Queen Street Place
London
EC4R 1BE
Director NameMr Warren Joel Puckett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Theresa Zoe Arden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 10 Queen Street Place
London
EC4R 1BE
Director NameMr Lawrence David Simanowitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
London
N6 5QS
Secretary NameMs Janina Julia Kowalska
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Angel Gate
City Road
London
EC1V 2SJ
Secretary NameMs Anita Davies
StatusResigned
Appointed16 September 2011(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 24 September 2015)
RoleCompany Director
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE
Director NameMiss Anita Davies
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 20 June 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFinsbury Business Centre Unit 134, 40 Bowling Gree
London
EC1R 0NE

Contact

Website38degreestrust.org
Email address[email protected]

Location

Registered AddressGround Floor, 10
Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,615
Cash£11,615

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
21 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 June 2022Confirmation statement made on 18 October 2021 with no updates (2 pages)
27 June 2022Total exemption full accounts made up to 30 September 2020 (12 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
27 June 2022Administrative restoration application (3 pages)
27 June 2022Confirmation statement made on 13 October 2019 with no updates (2 pages)
14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 September 2020Registered office address changed from Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE to Ground Floor, 10 Queen Street Place London EC4R 1BE on 29 September 2020 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 30 September 2016 (22 pages)
28 April 2017Full accounts made up to 30 September 2016 (22 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
12 October 2016Termination of appointment of Anita Davies as a director on 20 June 2016 (1 page)
12 October 2016Termination of appointment of Anita Davies as a director on 20 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 November 2015Director's details changed for Miss Anita Davies on 1 October 2015 (2 pages)
29 November 2015Director's details changed for Miss Anita Davies on 1 October 2015 (2 pages)
9 November 2015Termination of appointment of Anita Davies as a secretary on 24 September 2015 (1 page)
9 November 2015Termination of appointment of Anita Davies as a secretary on 24 September 2015 (1 page)
9 November 2015Appointment of Miss Anita Davies as a director on 24 September 2015 (2 pages)
9 November 2015Annual return made up to 13 October 2015 no member list (5 pages)
9 November 2015Annual return made up to 13 October 2015 no member list (5 pages)
9 November 2015Appointment of Miss Anita Davies as a director on 24 September 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 January 2015Registered office address changed from C/O Hannah Lownsbrough Unit 126 40 Bowling Green Lane London EC1V 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from C/O Hannah Lownsbrough Unit 126 40 Bowling Green Lane London EC1V 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from C/O Hannah Lownsbrough Unit 126 40 Bowling Green Lane London EC1V 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page)
13 October 2014Secretary's details changed for Ms Anita Davies on 13 October 2014 (1 page)
13 October 2014Annual return made up to 13 October 2014 no member list (5 pages)
13 October 2014Annual return made up to 13 October 2014 no member list (5 pages)
13 October 2014Secretary's details changed for Ms Anita Davies on 13 October 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 November 2013Annual return made up to 13 October 2013 no member list (5 pages)
4 November 2013Annual return made up to 13 October 2013 no member list (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 13 October 2012 no member list (5 pages)
1 November 2012Annual return made up to 13 October 2012 no member list (5 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
9 November 2011Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Annual return made up to 13 October 2011 no member list (5 pages)
9 November 2011Annual return made up to 13 October 2011 no member list (5 pages)
9 November 2011Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ United Kingdom on 9 November 2011 (1 page)
25 October 2011Appointment of Ms Theresa Zoe Arden as a director (2 pages)
25 October 2011Appointment of Ms Theresa Zoe Arden as a director (2 pages)
21 October 2011Appointment of Mr Lawrence David Simanowitz as a director (2 pages)
21 October 2011Appointment of Ms Anita Davies as a secretary (2 pages)
21 October 2011Appointment of Ms Anita Davies as a secretary (2 pages)
21 October 2011Appointment of Mr Lawrence David Simanowitz as a director (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
14 December 2010Memorandum and Articles of Association (27 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Memorandum and Articles of Association (27 pages)
14 December 2010Statement of company's objects (2 pages)
7 December 2010Annual return made up to 13 October 2010 no member list (3 pages)
7 December 2010Termination of appointment of Janina Julia Kowalska as a secretary (1 page)
7 December 2010Termination of appointment of Janina Julia Kowalska as a secretary (1 page)
7 December 2010Annual return made up to 13 October 2010 no member list (3 pages)
21 July 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
21 July 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
13 October 2009Incorporation (34 pages)
13 October 2009Incorporation (34 pages)