Company NameThe Sutton Trust
Company StatusActive
Company Number07951541
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameSir Peter Lampl
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(5 days after company formation)
Appointment Duration12 years, 1 month
RoleEducational Philanthropist
Country of ResidenceEngland
Correspondence AddressSutton Trust Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameSir Peter Oliver Gershon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNational Grid Plc 1-3 Strand
London
WC2N 5EH
Director NameMr Oliver Anthony Carruthers Quick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPart 9th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Timothy Brian Bunting
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressPart 9th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameProfessor Dame Louise Mary Richardson
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish,British
StatusCurrent
Appointed01 November 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressPart 9th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr David John Hall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(5 days after company formation)
Appointment Duration3 years (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Trust Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr David Richard Backinsell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2016)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressSutton Trust Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMs Susan Lampl
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(5 days after company formation)
Appointment Duration11 years, 9 months (resigned 18 November 2023)
RolePhilanthropist
Country of ResidenceEngland
Correspondence AddressSutton Trust Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.suttontrust.com/home/
Email address[email protected]
Telephone020 78021660
Telephone regionLondon

Location

Registered AddressPart 9th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2013
Turnover£2,991,554
Net Worth£995,084
Cash£876,827
Current Liabilities£250,938

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

12 April 2021Delivered on: 13 April 2021
Persons entitled: J.P. Morgan Bank Luxembourg S.A.

Classification: A registered charge
Outstanding

Filing History

15 April 2023Full accounts made up to 31 August 2022 (52 pages)
9 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 May 2022Director's details changed for Mr Oliver Anthony Carruthers Quick on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Lady Susan Lampl on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Sir Peter Lampl on 23 May 2022 (2 pages)
18 May 2022Full accounts made up to 31 August 2021 (49 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
19 May 2021Full accounts made up to 31 August 2020 (46 pages)
13 April 2021Registration of charge 079515410001, created on 12 April 2021 (18 pages)
23 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
15 July 2020Full accounts made up to 31 August 2019 (49 pages)
11 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2020Memorandum and Articles of Association (9 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 November 2019Appointment of Professor Louise Mary Richardson as a director on 1 November 2019 (2 pages)
2 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 May 2019Appointment of Mr Timothy Brian Bunting as a director on 11 April 2019 (2 pages)
20 May 2019Current accounting period extended from 30 March 2019 to 31 August 2019 (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (43 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (38 pages)
2 January 2018Full accounts made up to 31 March 2017 (38 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
20 January 2017Appointment of Mr Oliver Anthony Carruthers Quick as a director on 17 January 2017 (2 pages)
20 January 2017Appointment of Mr Oliver Anthony Carruthers Quick as a director on 17 January 2017 (2 pages)
9 January 2017Termination of appointment of David Richard Backinsell as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of David Richard Backinsell as a director on 31 December 2016 (1 page)
8 December 2016Full accounts made up to 31 March 2016 (34 pages)
8 December 2016Full accounts made up to 31 March 2016 (34 pages)
21 June 2016Director's details changed for Peter Lampl on 1 December 2015 (2 pages)
21 June 2016Director's details changed for Lady Susan Lampl on 1 December 2015 (2 pages)
21 June 2016Director's details changed for Lady Susan Lampl on 1 December 2015 (2 pages)
21 June 2016Director's details changed for Peter Lampl on 1 December 2015 (2 pages)
19 February 2016Annual return made up to 15 February 2016 no member list (5 pages)
19 February 2016Annual return made up to 15 February 2016 no member list (5 pages)
5 February 2016Appointment of Sir Peter Oliver Gershon as a director on 4 February 2016 (2 pages)
5 February 2016Appointment of Sir Peter Oliver Gershon as a director on 4 February 2016 (2 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 August 2015Full accounts made up to 31 March 2015 (24 pages)
14 August 2015Full accounts made up to 31 March 2015 (24 pages)
3 June 2015Termination of appointment of David John Hall as a director on 12 March 2015 (1 page)
3 June 2015Termination of appointment of David John Hall as a director on 12 March 2015 (1 page)
16 February 2015Annual return made up to 15 February 2015 no member list (5 pages)
16 February 2015Annual return made up to 15 February 2015 no member list (5 pages)
5 August 2014Full accounts made up to 31 March 2014 (23 pages)
5 August 2014Full accounts made up to 31 March 2014 (23 pages)
18 February 2014Annual return made up to 15 February 2014 no member list (5 pages)
18 February 2014Annual return made up to 15 February 2014 no member list (5 pages)
9 January 2014Full accounts made up to 31 March 2013 (21 pages)
9 January 2014Full accounts made up to 31 March 2013 (21 pages)
14 October 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 October 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
26 February 2013Annual return made up to 15 February 2013 no member list (5 pages)
26 February 2013Annual return made up to 15 February 2013 no member list (5 pages)
4 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 March 2012Director's details changed for Susan Lampl on 20 February 2012 (2 pages)
15 March 2012Director's details changed for Susan Lampl on 20 February 2012 (2 pages)
21 February 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 February 2012 (1 page)
21 February 2012Appointment of Mr David John Hall as a director (2 pages)
21 February 2012Appointment of Susan Lampl as a director (2 pages)
21 February 2012Appointment of Mr David Richard Backinsell as a director (2 pages)
21 February 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 February 2012 (1 page)
21 February 2012Appointment of Peter Lampl as a director (2 pages)
21 February 2012Appointment of Mr David John Hall as a director (2 pages)
21 February 2012Appointment of Susan Lampl as a director (2 pages)
21 February 2012Appointment of Mr David Richard Backinsell as a director (2 pages)
21 February 2012Appointment of Peter Lampl as a director (2 pages)
20 February 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
20 February 2012Termination of appointment of Richard Bursby as a director (1 page)
20 February 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
20 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
20 February 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
20 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
20 February 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
20 February 2012Termination of appointment of Richard Bursby as a director (1 page)
20 February 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
20 February 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
15 February 2012Incorporation (21 pages)
15 February 2012Incorporation (21 pages)