Company NameFTN Trading Limited
Company StatusActive
Company Number07940647
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 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 NameMs Miriam Rose Deakin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Policy And Strategy
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMs Harriet Lydia Rose Llewelyn-Davies
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years, 1 month after company formation)
Appointment Duration3 years
RoleNHS Trust Chair
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Mike McEnaney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years, 1 month after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMrs Joanne Margaret Whyte
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Peter Anthony Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Victoria Hospital Holtye Road
East Grinstead
West Sussex
RH19 3DZ
Director NameMr John Patrick Michael O'Brien
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleDirector-Operations
Country of ResidenceUnited Kingdom
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMs Sue Slipman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DD
Director NameMs Saffron Cordery
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Christopher Ian Hopson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Benjamin Toby Clacy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Nick David Jonathan Samuels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Daniel James Reynolds
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2018)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMs Sandra Betney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2020)
RoleExecutive Director Nhs
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Adam Alexander Brimelow
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2021)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Mark Adam Stevenson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ
Director NameMr Kevin Robert Rennie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOne Birdcage Walk
London
SW1H 9JJ

Contact

Websitenhsproviders.org
Email address[email protected]
Telephone020 73046977
Telephone regionLondon

Location

Registered Address157-197 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Foundation Trust Network
100.00%
Ordinary

Financials

Year2014
Turnover£486,430
Gross Profit£333,777
Net Worth£1
Cash£705,058
Current Liabilities£711,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
27 April 2020Termination of appointment of Sandra Betney as a director on 15 April 2020 (1 page)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Mark Adam Stevenson as a director on 12 February 2020 (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
4 June 2019Appointment of Mr Mark Adam Stevenson as a director on 3 June 2019 (2 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Benjamin Toby Clacy as a director on 14 February 2019 (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
13 November 2018Appointment of Ms Miriam Rose Deakin as a director on 1 November 2018 (2 pages)
4 October 2018Appointment of Mr Adam Alexander Brimelow as a director on 1 October 2018 (2 pages)
30 August 2018Termination of appointment of Daniel James Reynolds as a director on 29 August 2018 (1 page)
15 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
21 June 2016Appointment of Ms Sandra Betney as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Ms Sandra Betney as a director on 21 June 2016 (2 pages)
25 May 2016Appointment of Mr Daniel James Reynolds as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Daniel James Reynolds as a director on 25 May 2016 (2 pages)
6 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
5 January 2016Termination of appointment of Nicholas David Jonathan Samuels as a director on 13 November 2015 (1 page)
5 January 2016Termination of appointment of Nicholas David Jonathan Samuels as a director on 13 November 2015 (1 page)
19 December 2015Full accounts made up to 31 March 2015 (11 pages)
19 December 2015Full accounts made up to 31 March 2015 (11 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
2 March 2015Director's details changed for Ms Saffron Cordery on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Nicholas David Jonathan Samuels on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Nicholas David Jonathan Samuels on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Benjamin Toby Clacy on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Nicholas David Jonathan Samuels on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Benjamin Toby Clacy on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Ms Saffron Cordery on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Ms Saffron Cordery on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Benjamin Toby Clacy on 1 February 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (6 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (6 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders (6 pages)
12 March 2014Appointment of Nicholas David Jonathan Samuels as a director on 1 January 2014 (2 pages)
12 March 2014Appointment of Nicholas David Jonathan Samuels as a director on 1 January 2014 (2 pages)
12 March 2014Appointment of Nicholas David Jonathan Samuels as a director on 1 January 2014 (2 pages)
12 March 2014Appointment of Benjamin Toby Clacy as a director on 18 November 2013 (2 pages)
12 March 2014Appointment of Benjamin Toby Clacy as a director on 18 November 2013 (2 pages)
5 March 2014Termination of appointment of Sue Slipman as a director on 31 July 2012 (1 page)
5 March 2014Termination of appointment of Sue Slipman as a director on 31 July 2012 (1 page)
12 November 2013Full accounts made up to 31 March 2013 (11 pages)
12 November 2013Full accounts made up to 31 March 2013 (11 pages)
28 October 2013Termination of appointment of John Patrick Michael O'brien as a director on 18 October 2013 (1 page)
28 October 2013Appointment of Mr Christopher Ian Hopson as a director on 17 September 2013 (2 pages)
28 October 2013Appointment of Mr Christopher Ian Hopson as a director on 17 September 2013 (2 pages)
28 October 2013Termination of appointment of John Patrick Michael O'brien as a director on 18 October 2013 (1 page)
2 September 2013Termination of appointment of Peter Anthony Griffiths as a director on 31 March 2013 (1 page)
2 September 2013Termination of appointment of Peter Anthony Griffiths as a director on 31 March 2013 (1 page)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Saffron Cordery on 20 December 2012 (2 pages)
11 January 2013Director's details changed for John Patrick Michael O'brien on 20 December 2012 (2 pages)
11 January 2013Director's details changed for John Patrick Michael O'brien on 20 December 2012 (2 pages)
11 January 2013Director's details changed for Saffron Cordery on 20 December 2012 (2 pages)
21 December 2012Registered office address changed from 29 Bressenden Place London SW1E 5DD United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 29 Bressenden Place London SW1E 5DD United Kingdom on 21 December 2012 (1 page)
20 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 May 2012Appointment of Mr Peter Anthony Griffiths as a director on 8 February 2012 (2 pages)
22 May 2012Appointment of Mr Peter Anthony Griffiths as a director on 8 February 2012 (2 pages)
22 May 2012Appointment of Mr Peter Anthony Griffiths as a director on 8 February 2012 (2 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)