London
SW1P 3AZ
Director Name | Mr James Philip Carlisle Spedding |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(4 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mrs Monica Varriale |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Barnaby Thomas Brand |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Fundraising Compliance Manager |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mrs Alexandra Sarah Marchant Gear |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mrs Kirsten Renate Ottley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mrs Trudi Lynn Amy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Secretary Name | Mrs Joanna Blackman |
---|---|
Status | Current |
Appointed | 19 January 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Wrigleys Solicitors Llp 3rd Floor, 3 Wellington Pl Leeds LS1 4AP |
Director Name | Miss Sylvie Aurelie Nunn |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Secretary Name | Sylvie Aurelie Nunn |
---|---|
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2016) |
Role | Tax & Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mr Kevin John Russell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr John David Hemming |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr John Nicholas Crowther |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Ms Claire Fiona Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mr Justin John Bevan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2018) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Darren Anthony Spivey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr John Benjamin Huke |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mr Philip Michael Hayes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2021) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Director Name | Ms Karen Jane Atkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Ms Polly Dickinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 Alexandra Road Farnborough GU14 6BU |
Director Name | Dr Favaad Iqbal |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2020) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Barnaby Thomas Brand |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2020) |
Role | Fundraising Compliance Manager |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Andrew Guy Disley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2020) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Miss Carlene Mills |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Yasir Yasin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Website | ctrg.org.uk |
---|---|
Telephone | 020 72221265 |
Telephone region | London |
Registered Address | Church House Great Smith Street London SW1P 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £79,574 |
Cash | £96,992 |
Current Liabilities | £19,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
7 January 2021 | Appointment of Mr Barnaby Thomas Brand as a director on 1 January 2021 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of John David Hemming as a director on 24 December 2020 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
9 November 2020 | Termination of appointment of Andrew Guy Disley as a director on 9 November 2020 (1 page) |
12 August 2020 | Termination of appointment of Favaad Iqbal as a director on 10 August 2020 (1 page) |
11 May 2020 | Termination of appointment of Barnaby Thomas Brand as a director on 5 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
16 April 2019 | Appointment of Mr Barnaby Thomas Brand as a director on 4 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Darren Anthony Spivey as a director on 4 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Karen Jane Atkinson as a director on 4 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Andrew Guy Disley as a director on 4 April 2019 (2 pages) |
14 November 2018 | Termination of appointment of Polly Dickinson as a director on 30 October 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 July 2018 | Termination of appointment of Justin John Bevan as a director on 15 May 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Philip Michael Hayes on 19 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
13 April 2017 | Appointment of Ms Polly Dickinson as a director on 28 March 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Monica Varriale as a director on 28 March 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Monica Varriale as a director on 28 March 2017 (2 pages) |
13 April 2017 | Appointment of Dr Favaad Iqbal as a director on 28 March 2017 (2 pages) |
13 April 2017 | Appointment of Ms Polly Dickinson as a director on 28 March 2017 (2 pages) |
13 April 2017 | Appointment of Dr Favaad Iqbal as a director on 28 March 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Appointment of Ms Karen Jane Atkinson as a director on 12 April 2016 (2 pages) |
9 May 2016 | Appointment of Ms Karen Jane Atkinson as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr James Philip Carlisle Spedding as a director on 12 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 12 April 2016 no member list (6 pages) |
21 April 2016 | Annual return made up to 12 April 2016 no member list (6 pages) |
21 April 2016 | Registered office address changed from C/O Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Church House Great Smith Street London SW1P 3AZ on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr James Philip Carlisle Spedding as a director on 12 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from C/O Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Church House Great Smith Street London SW1P 3AZ on 21 April 2016 (1 page) |
15 March 2016 | Appointment of Mr Philip Michael Hayes as a director on 15 September 2015 (2 pages) |
15 March 2016 | Appointment of Mr Philip Michael Hayes as a director on 15 September 2015 (2 pages) |
29 February 2016 | Termination of appointment of Paul Johnson as a director on 9 February 2016 (1 page) |
29 February 2016 | Termination of appointment of John Benjamin Huke as a director on 15 September 2015 (1 page) |
29 February 2016 | Termination of appointment of Paul Johnson as a director on 9 February 2016 (1 page) |
29 February 2016 | Termination of appointment of John Benjamin Huke as a director on 15 September 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 12 April 2015 no member list (5 pages) |
24 April 2015 | Annual return made up to 12 April 2015 no member list (5 pages) |
15 April 2015 | Termination of appointment of John Nicholas Crowther as a director on 4 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Claire Fiona Brown as a director on 1 July 2014 (1 page) |
15 April 2015 | Termination of appointment of John Nicholas Crowther as a director on 4 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Claire Fiona Brown as a director on 1 July 2014 (1 page) |
15 April 2015 | Termination of appointment of Claire Fiona Brown as a director on 1 July 2014 (1 page) |
15 April 2015 | Termination of appointment of John Nicholas Crowther as a director on 4 December 2014 (1 page) |
15 April 2014 | Annual return made up to 12 April 2014 no member list (6 pages) |
15 April 2014 | Annual return made up to 12 April 2014 no member list (6 pages) |
4 April 2014 | Appointment of Mr John Benjamin Huke as a director (2 pages) |
4 April 2014 | Appointment of Mr John Benjamin Huke as a director (2 pages) |
27 March 2014 | Appointment of Mr Darren Anthony Spivey as a director (2 pages) |
27 March 2014 | Appointment of Mr Justin John Bevan as a director (2 pages) |
27 March 2014 | Appointment of Mr Darren Anthony Spivey as a director (2 pages) |
27 March 2014 | Appointment of Mr Justin John Bevan as a director (2 pages) |
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
23 December 2013 | Appointment of Mr Paul Johnson as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Johnson as a director (2 pages) |
20 December 2013 | Appointment of Mr Kevin John Russell as a director (2 pages) |
20 December 2013 | Appointment of Mr John David Hemming as a director (2 pages) |
20 December 2013 | Appointment of Ms Claire Fiona Brown as a director (2 pages) |
20 December 2013 | Appointment of Richard Veysey Bray as a director (2 pages) |
20 December 2013 | Appointment of Mr John David Hemming as a director (2 pages) |
20 December 2013 | Appointment of Mr John Nicholas Crowther as a director (2 pages) |
20 December 2013 | Appointment of Richard Veysey Bray as a director (2 pages) |
20 December 2013 | Termination of appointment of Sylvie Nunn as a director (1 page) |
20 December 2013 | Appointment of Mr Kevin John Russell as a director (2 pages) |
20 December 2013 | Appointment of Mr John Nicholas Crowther as a director (2 pages) |
20 December 2013 | Appointment of Ms Claire Fiona Brown as a director (2 pages) |
20 December 2013 | Termination of appointment of Sylvie Nunn as a director (1 page) |
14 June 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
14 June 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
22 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
12 April 2012 | Incorporation (29 pages) |
12 April 2012 | Incorporation (29 pages) |