Company NameRoehampton Trust Limited
Company StatusActive
Company Number07444200
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy Richard Thomas Morris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Granfield Street
London
SW11 3JH
Director NamePamela Jean Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringwood Gardens
Roehamton
Wandsworth
London
SW15 4NP
Director NameAlan Housden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(1 year, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCommunity Transport Driver
Country of ResidenceUnited Kingdom
Correspondence Address26 Eashing Point
Wanborough Drive
Roehampton
London
SW15 4AN
Director NameMs Tatiana Tsvetanova Dobreva
Date of BirthApril 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed18 July 2023(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicasso House Minstead Gardens
London
SW15 4EE
Director NameMr Iorwerth Morgan Harries
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressPicasso House Minstead Gardens
London
SW15 4EE
Director NameMrs Symone Dawn Planner
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicasso House Minstead Gardens
London
SW15 4EE
Director NameMs Harriet Jade Plows
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressPicasso House Minstead Gardens
London
SW15 4EE
Director NameMr Angus John Robertson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicasso House Minstead Gardens
London
SW15 4EE
Director NameMs Katie Sullivan
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicasso House Minstead Gardens
London
SW15 4EE
Director NamePenelope Ann Bradford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Castlecombe Drive
London
SW19 6RR
Director NameDr Shawn David Manning
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Borneo Street
London
SW15 1QQ
Director NameRev Keith Rowbottom
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2016)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address31 Grayswood Point
Norley Vale
Roehampton
London
SW15 4BT
Director NameMr Alan Gordon Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 January 2022)
RolePublisher Umbria Press
Country of ResidenceEngland
Correspondence Address2 Umbria Street
London
SW15 5DP
Director NameMr Peter Jon Carpenter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Joanne Rochester
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS

Contact

Websitewww.roehamptondentalcare.com
Telephone020 87885561
Telephone regionLondon

Location

Registered AddressPicasso House
Minstead Gardens
London
SW15 4EE
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Financials

Year2012
Turnover£7,837
Net Worth£2,562
Cash£3,728
Current Liabilities£1,301

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

4 September 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
16 August 2023Appointment of Ms Katie Sullivan as a director on 18 July 2023 (2 pages)
16 August 2023Appointment of Ms Tatiana Tsvetanova Dobreva as a director on 18 July 2023 (2 pages)
16 August 2023Appointment of Mrs Symone Dawn Planner as a director on 18 July 2023 (2 pages)
16 August 2023Appointment of Mr Angus John Robertson as a director on 18 July 2023 (2 pages)
16 August 2023Appointment of Ms Harriet Jade Plows as a director on 18 July 2023 (2 pages)
16 August 2023Appointment of Mr Iowerth Morgan Harries as a director on 18 July 2023 (2 pages)
26 July 2023Termination of appointment of Joanne Rochester as a director on 18 July 2023 (1 page)
26 July 2023Termination of appointment of Peter Jon Carpenter as a director on 18 July 2023 (1 page)
5 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
14 January 2022Termination of appointment of Alan Gordon Walker as a director on 6 January 2022 (1 page)
30 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 December 2020Appointment of Ms Joanne Rochester as a director on 2 May 2019 (2 pages)
1 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Shawn David Manning as a director on 25 April 2019 (1 page)
30 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
2 June 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
5 January 2017Second filing for the appointment of Peter Jon Carpenter as a director (5 pages)
5 January 2017Second filing for the appointment of Peter Jon Carpenter as a director (5 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
1 December 2016Appointment of Peter Carpenter as a director on 16 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/01/2017.
(3 pages)
1 December 2016Termination of appointment of Keith Rowbottom as a director on 16 June 2016 (1 page)
1 December 2016Termination of appointment of Keith Rowbottom as a director on 16 June 2016 (1 page)
1 December 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
1 December 2016Appointment of Peter Carpenter as a director on 16 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/01/2017.
(3 pages)
21 July 2016Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page)
8 April 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
8 April 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
26 November 2015Annual return made up to 18 November 2015 no member list (7 pages)
26 November 2015Annual return made up to 18 November 2015 no member list (7 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 November 2014Annual return made up to 18 November 2014 no member list (7 pages)
21 November 2014Annual return made up to 18 November 2014 no member list (7 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
6 December 2013Annual return made up to 18 November 2013 no member list (7 pages)
6 December 2013Annual return made up to 18 November 2013 no member list (7 pages)
27 March 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
21 November 2012Annual return made up to 18 November 2012 no member list (7 pages)
21 November 2012Annual return made up to 18 November 2012 no member list (7 pages)
29 May 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
29 May 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
11 April 2012Appointment of Mr Alan Gordon Walker as a director (3 pages)
11 April 2012Appointment of Mr Alan Gordon Walker as a director (3 pages)
2 April 2012Memorandum and Articles of Association (19 pages)
2 April 2012Memorandum and Articles of Association (19 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2012Appointment of Revd Keith Rowbottom as a director (3 pages)
27 March 2012Appointment of Pamela Jean Harris as a director (3 pages)
27 March 2012Appointment of Revd Keith Rowbottom as a director (3 pages)
27 March 2012Appointment of Pamela Jean Harris as a director (3 pages)
27 March 2012Appointment of Alan Housden as a director (3 pages)
27 March 2012Appointment of Alan Housden as a director (3 pages)
24 November 2011Annual return made up to 18 November 2011 no member list (3 pages)
24 November 2011Annual return made up to 18 November 2011 no member list (3 pages)
4 April 2011Termination of appointment of Penelope Ann Bradford as a director (2 pages)
4 April 2011Termination of appointment of Penelope Ann Bradford as a director (2 pages)
18 November 2010Incorporation (26 pages)
18 November 2010Incorporation (26 pages)