Company NameThe Big Give Trust Ltd
Company StatusActive
Company Number07273065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2010(13 years, 10 months ago)
Previous NameThe Charitable Will Trust

Business Activity

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

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMr Richard Reed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameIsabel Jane Kelly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameLisa Frances Reed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMrs Nicola Jane Reed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMr Timothy Lewis Crowther
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMr Charles Desmond Harman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(13 years, 4 months after company formation)
Appointment Duration5 months
RoleTrustee Of The University Of Oxford
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMs Julie Elisabeth Arnesen Hoegh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed05 February 2024(13 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHead Of Sustainability At Garden Studios
Country of ResidenceUnited Kingdom
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NamePeter Bryan Gurmin Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMr Alec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMr Martin Warnes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMrs Alexandra Mary Chapman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2020)
RoleCharity Volunteer/ Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX
Director NameMr Nigel Leslie Marsh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2022)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressDragon Court 27-29 Macklin Street
London
WC2B 5LX

Location

Registered AddressDragon Court
27-29 Macklin Street
London
WC2B 5LX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£870,671
Net Worth£135,072
Cash£103,794
Current Liabilities£14,362

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 April 2023Full accounts made up to 30 June 2022 (28 pages)
31 January 2023Termination of appointment of Nigel Leslie Marsh as a director on 20 December 2022 (1 page)
31 January 2023Appointment of Mr Timothy Lewis Crowther as a director on 16 November 2022 (2 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 March 2022Full accounts made up to 30 June 2021 (26 pages)
1 July 2021Full accounts made up to 30 June 2020 (23 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 June 2020Appointment of Mr Nigel Leslie Marsh as a director on 13 May 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 April 2020Full accounts made up to 30 June 2019 (22 pages)
19 March 2020Termination of appointment of Martin Warnes as a director on 18 March 2020 (1 page)
3 February 2020Appointment of Isabel Jane Kelly as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Lisa Frances Reed as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mrs Nicola Jane Reed as a director on 1 February 2020 (2 pages)
27 January 2020Termination of appointment of Alexandra Mary Chapman as a director on 8 January 2020 (1 page)
27 January 2020Termination of appointment of Alec Edward Reed as a director on 8 January 2020 (1 page)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 30 June 2018 (21 pages)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (21 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (20 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (20 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 August 2016Resolutions
  • RES13 ‐ Ratify all resolution passed confirm name of trustees of th charity 08/06/2016
(1 page)
10 August 2016Resolutions
  • RES13 ‐ Ratify all resolution passed confirm name of trustees of th charity 08/06/2016
(1 page)
10 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 July 2016Appointment of Mrs Alexandra Chapman as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mrs Alexandra Chapman as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Richard Reed as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Peter Bryan Gurmin Williams as a director on 30 June 2016 (1 page)
11 July 2016Appointment of Mr James Andrew Reed as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Stanley Harold Davis as a director on 30 June 2016 (1 page)
11 July 2016Appointment of Mr James Andrew Reed as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Stanley Harold Davis as a director on 30 June 2016 (1 page)
11 July 2016Appointment of Mr Richard Reed as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Peter Bryan Gurmin Williams as a director on 30 June 2016 (1 page)
8 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
8 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
3 August 2015Company name changed the charitable will trust\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
3 August 2015Company name changed the charitable will trust\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
31 July 2015Director's details changed for Mr Alec Edward Reed on 4 June 2014 (2 pages)
31 July 2015Director's details changed for Peter Bryan Gurmin Williams on 4 June 2014 (2 pages)
31 July 2015Director's details changed for Peter Bryan Gurmin Williams on 4 June 2014 (2 pages)
31 July 2015Director's details changed for Mr Alec Edward Reed on 4 June 2014 (2 pages)
31 July 2015Director's details changed for Peter Bryan Gurmin Williams on 4 June 2014 (2 pages)
31 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
31 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
31 July 2015Registered office address changed from Dragon Court Macklin Street London WC2B 5LX to Dragon Court 27-29 Macklin Street London WC2B 5LX on 31 July 2015 (1 page)
31 July 2015Director's details changed for Mr Alec Edward Reed on 4 June 2014 (2 pages)
31 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
31 July 2015Registered office address changed from Dragon Court Macklin Street London WC2B 5LX to Dragon Court 27-29 Macklin Street London WC2B 5LX on 31 July 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (12 pages)
14 April 2015Full accounts made up to 30 June 2014 (12 pages)
22 July 2014Appointment of Mr Martin Warnes as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr Martin Warnes as a director on 21 July 2014 (2 pages)
5 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
5 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
5 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (21 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (21 pages)
18 September 2013Registered office address changed from 6 Sloane Street London SW1X 9LE on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 6 Sloane Street London SW1X 9LE on 18 September 2013 (1 page)
10 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
22 August 2012Annual return made up to 3 June 2012 no member list (4 pages)
22 August 2012Annual return made up to 3 June 2012 no member list (4 pages)
22 August 2012Annual return made up to 3 June 2012 no member list (4 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
8 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
8 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
3 June 2010Incorporation (41 pages)
3 June 2010Incorporation (41 pages)