Company NameCRT Trustees Limited
Company StatusActive
Company Number10250264
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir William Charters Patey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(4 days after company formation)
Appointment Duration7 years, 10 months
RoleGovernment & International Relations Advisor
Country of ResidenceEngland
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Kathleen McNair Scott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 months, 1 week after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceSingapore
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMrs Sally Kathleen McNair Scott
StatusCurrent
Appointed01 April 2017(9 months, 1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Nicholas James Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(2 years, 9 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Gary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Daniel Christopher Spender
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(4 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr William Tobias Latta
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr John Stafford Conyngham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Crawford Scott Gillies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 November 2016)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Stephen Westwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMr John Stafford Conyngham
StatusResigned
Appointed07 November 2016(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMs Kate Phyllis Fennell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2021)
RoleGlobal Hr Strategy And Policy Director
Country of ResidenceEngland
Correspondence Address4th Floor (East Side) Cottons Centre Cottons Lane
London
SE1 2QG

Location

Registered Address4th Floor (East Side) Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

23 September 2020Resolutions
  • RES13 ‐ Appointed as director 27/04/2020
(2 pages)
23 September 2020Resolutions
  • RES13 ‐ Appointed as directors 27/04/2020
(2 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2020Memorandum and Articles of Association (7 pages)
4 September 2020Appointment of Mr Gary Boyd Carpenter as a director on 26 May 2020 (2 pages)
14 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 July 2020Appointment of Mr Richard John Fenning as a director on 26 May 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
27 March 2017Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 4th Floor (East Side) Cottons Centre Cottons Lane London London SE1 2QG on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 4th Floor (East Side) Cottons Centre Cottons Lane London London SE1 2QG on 27 March 2017 (2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 November 2016Appointment of Ms Kate Phyllis Fennell as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Ms Kate Phyllis Fennell as a director on 10 November 2016 (2 pages)
17 November 2016Termination of appointment of Crawford Gillies as a director on 11 November 2016 (1 page)
17 November 2016Appointment of Mr John Stafford Conyngham as a secretary on 7 November 2016 (2 pages)
17 November 2016Termination of appointment of Crawford Gillies as a director on 11 November 2016 (1 page)
17 November 2016Appointment of Mr John Stafford Conyngham as a secretary on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Stephen Westwell as a director on 4 November 2016 (2 pages)
7 November 2016Appointment of Mr Stephen Westwell as a director on 4 November 2016 (2 pages)
4 July 2016Appointment of Mr Crawford Gillies as a director on 28 June 2016 (2 pages)
4 July 2016Appointment of Mr Richard Fenning as a director on 28 June 2016 (2 pages)
4 July 2016Appointment of Mr Richard Fenning as a director on 28 June 2016 (2 pages)
4 July 2016Appointment of Mr Crawford Gillies as a director on 28 June 2016 (2 pages)
4 July 2016Appointment of Sir William Charters Patey as a director on 28 June 2016 (2 pages)
4 July 2016Appointment of Sir William Charters Patey as a director on 28 June 2016 (2 pages)
24 June 2016Incorporation (18 pages)
24 June 2016Incorporation (18 pages)