Company NameThe Chapel Trust
Company StatusActive
Company Number10476090
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 2016(7 years, 5 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Henry Bickerton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleDesign Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMrs Lucy Elphinstone
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Elizabeth Suzanne Hitchcock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard Edward Oakes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Sales & Marketing Officer Europe & Americas
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameRupert Thomas Mead
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Andrew Hugh Penny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMiss Fiona Ann Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Murad Gassanly
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF

Location

Registered Address16 Grosvenor Street
London
W1K 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

7 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
31 May 2019Appointment of Mr Henry Thomas Cheetham Bickerton as a director on 15 May 2019 (2 pages)
31 May 2019Appointment of Ms Elizabeth Suzanne Hitchcock as a director on 15 May 2019 (2 pages)
31 May 2019Appointment of Mr Richard Edward Oakes as a director on 15 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Henry Thomas Cheetham Bickerton on 15 May 2019 (2 pages)
31 May 2019Appointment of Ms Lucy Elphinstone as a director on 15 May 2019 (2 pages)
31 May 2019Appointment of Mr Murad Gassanly as a director on 15 May 2019 (2 pages)
29 May 2019Termination of appointment of Andrew Hugh Penny as a director on 13 May 2019 (1 page)
29 May 2019Termination of appointment of Fiona Ann Smith as a director on 13 May 2019 (1 page)
29 May 2019Termination of appointment of Rupert Thomas Mead as a director on 13 May 2019 (1 page)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
23 August 2018Registered office address changed from 31 Hill Street London W1J 5LS to 16 Grosvenor Street London W1K 4QF on 23 August 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2016Incorporation (46 pages)
14 November 2016Incorporation (46 pages)