Company NameThe Hosking Charitable Trust
Company StatusActive
Company Number11292233
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2018(5 years, 12 months ago)
Previous NameFateh Pur Sikri Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy John Hosking
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameElizabeth Ann Hosking
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameThomas Frederick Karslake Hosking
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

13 October 2023Full accounts made up to 31 March 2023 (18 pages)
9 May 2023Confirmation statement made on 4 April 2023 with updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (19 pages)
3 October 2022Director's details changed for Elizabeth Ann Hosking on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Thomas Frederick Karslake Hosking on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Mr Jeremy John Hosking on 1 August 2022 (2 pages)
3 October 2022Change of details for Mr Jeremy John Hosking as a person with significant control on 1 August 2022 (2 pages)
3 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page)
21 April 2022Confirmation statement made on 4 April 2022 with updates (3 pages)
31 March 2022Full accounts made up to 31 March 2021 (20 pages)
19 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 31 March 2020 (18 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
14 August 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
9 August 2019Form NE01 filed (2 pages)
9 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-18
(2 pages)
25 July 2019Change of name notice (2 pages)
25 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-18
(1 page)
10 July 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 March 2019Appointment of Thomas Frederick Karslake Hosking as a director on 13 February 2019 (2 pages)
21 March 2019Appointment of Elizabeth Ann Hosking as a director on 13 February 2019 (2 pages)
5 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)