BUSOGA TRUST(THE)

Register to unlock more data on OkredoRegister

BUSOGA TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01773933

Incorporation date

29/11/1983

Size

Group

Contacts

Registered address

Registered address

82 St John St (4th Floor), London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1983)
dot icon27/02/2026
Appointment of Dr Jennifer Margaret Freeman as a director on 2026-02-25
dot icon09/02/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon29/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon20/10/2025
Termination of appointment of Anthony Roy Cook as a director on 2025-10-01
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon12/11/2024
Appointment of Mr Anthony Roy Cook as a director on 2024-10-21
dot icon31/05/2024
Termination of appointment of David Jack Leonard as a director on 2024-05-20
dot icon06/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon08/06/2022
Director's details changed for Mr Robert Kevin Smith on 2022-06-08
dot icon08/06/2022
Director's details changed for Mr Anthony Christopher John Sharp on 2022-06-08
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon21/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/05/2018
Termination of appointment of Andrew Clive Taylor as a director on 2018-04-30
dot icon31/05/2018
Termination of appointment of Nicolas Francis Journeaux as a director on 2018-04-30
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon07/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/07/2016
Appointment of Mr Anthony Christopher John Sharp as a director on 2016-07-04
dot icon31/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-09 no member list
dot icon03/08/2015
Appointment of Mr Rob Smith as a director on 2015-07-13
dot icon03/08/2015
Appointment of Mr David Jack Leonard as a director on 2015-07-13
dot icon03/08/2015
Termination of appointment of John Jeremy Bugler as a director on 2015-04-14
dot icon03/08/2015
Termination of appointment of Robert James Griffin as a director on 2015-03-16
dot icon17/07/2015
Registered office address changed from 3rd Floor No.1 Creed Court 5 Ludgate Hill London EC4M 7AA to 82 st John St (4th Floor) London EC1M 4JN on 2015-07-17
dot icon23/12/2014
Annual return made up to 2014-12-09 no member list
dot icon23/12/2014
Registered office address changed from St.Margaret Pattens Eastcheap London EC3M 1HS to 3Rd Floor No.1 Creed Court 5 Ludgate Hill London EC4M 7AA on 2014-12-23
dot icon18/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of Ali Pople as a director on 2014-02-20
dot icon03/01/2014
Annual return made up to 2013-12-09 no member list
dot icon06/12/2013
Memorandum and Articles of Association
dot icon06/12/2013
Resolutions
dot icon28/11/2013
Termination of appointment of Donald Pearson as a director
dot icon28/11/2013
Appointment of Mr Jonathan Michael Franklin as a director
dot icon28/11/2013
Appointment of Mr John Jeremy Bugler as a director
dot icon28/11/2013
Termination of appointment of Robert Griffin as a secretary
dot icon28/11/2013
Appointment of Mr Donald Steven Campbell Pearson as a secretary
dot icon28/11/2013
Termination of appointment of Frances David as a director
dot icon26/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-09 no member list
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-09 no member list
dot icon04/01/2012
Director's details changed for The Rev Canon Andrew George Campbell Pearson on 2012-01-04
dot icon04/01/2012
Director's details changed for Ali Pople on 2012-01-04
dot icon04/01/2012
Director's details changed for Donald Steven Campbell Pearson on 2012-01-04
dot icon04/01/2012
Director's details changed for Nicolas Francis Journeaux on 2012-01-04
dot icon04/01/2012
Director's details changed for Robert James Griffin on 2012-01-04
dot icon04/01/2012
Director's details changed for Andrew Clive Taylor on 2012-01-04
dot icon04/01/2012
Director's details changed for Mrs Frances David on 2012-01-04
dot icon04/01/2012
Secretary's details changed for Robert James Griffin on 2012-01-04
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon05/04/2011
Termination of appointment of Anthony Sharp as a director
dot icon21/01/2011
Annual return made up to 2010-12-09
dot icon22/11/2010
Termination of appointment of Roger Freeman as a director
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Appointment of Donald Steven Campbell Pearson as a director
dot icon23/03/2010
Annual return made up to 2009-12-09
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2010
Appointment of Anthony Christopher John Sharp as a director
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon11/12/2008
Annual return made up to 09/12/08
dot icon24/01/2008
Director resigned
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon18/01/2008
Annual return made up to 09/12/07
dot icon22/08/2007
New director appointed
dot icon07/01/2007
Annual return made up to 09/12/06
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon01/03/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon15/12/2005
Annual return made up to 09/12/05
dot icon11/11/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon15/12/2004
Annual return made up to 09/12/04
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon22/12/2003
Annual return made up to 09/12/03
dot icon05/12/2003
Full accounts made up to 2003-03-31
dot icon23/12/2002
Annual return made up to 09/12/02
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon05/02/2002
Full accounts made up to 2001-04-05
dot icon27/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Annual return made up to 09/12/01
dot icon23/01/2001
Full accounts made up to 2000-04-05
dot icon02/01/2001
Annual return made up to 09/12/00
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New secretary appointed;new director appointed
dot icon13/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/06/2000
Full accounts made up to 1999-04-05
dot icon11/04/2000
New director appointed
dot icon01/02/2000
Delivery ext'd 3 mth 05/04/99
dot icon13/12/1999
Annual return made up to 09/12/99
dot icon15/02/1999
Full accounts made up to 1998-04-05
dot icon10/02/1999
New director appointed
dot icon03/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon10/12/1998
Annual return made up to 09/12/98
dot icon24/04/1998
New director appointed
dot icon26/01/1998
Full accounts made up to 1997-04-05
dot icon09/12/1997
Annual return made up to 09/12/97
dot icon20/01/1997
Full accounts made up to 1996-04-05
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Annual return made up to 09/12/96
dot icon31/01/1996
Full accounts made up to 1995-04-05
dot icon29/11/1995
Annual return made up to 09/12/95
dot icon08/01/1995
Full accounts made up to 1994-04-05
dot icon20/12/1994
Annual return made up to 09/12/94
dot icon21/03/1994
Full accounts made up to 1993-04-05
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon19/12/1993
Annual return made up to 09/12/93
dot icon14/12/1992
Full accounts made up to 1992-04-05
dot icon14/12/1992
Annual return made up to 09/12/92
dot icon05/03/1992
Full accounts made up to 1991-04-05
dot icon05/03/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
Annual return made up to 26/01/92
dot icon25/11/1991
Registered office changed on 25/11/91 from: 2 elizabeth street london SW1W 9RB
dot icon11/07/1991
New director appointed
dot icon05/03/1991
Full accounts made up to 1990-04-05
dot icon05/03/1991
Annual return made up to 26/01/91
dot icon12/02/1990
Full accounts made up to 1989-04-05
dot icon12/02/1990
Annual return made up to 26/01/90
dot icon06/10/1989
Director resigned;new director appointed
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
Full accounts made up to 1988-04-05
dot icon18/04/1989
Annual return made up to 14/12/88
dot icon14/03/1988
Full accounts made up to 1987-04-05
dot icon14/03/1988
Annual return made up to 22/12/87
dot icon06/01/1987
Full accounts made up to 1986-04-05
dot icon06/01/1987
Annual return made up to 01/12/86
dot icon29/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot Rice, Nigel
Director
04/02/1998 - 13/09/2000
6
Bugler, John Jeremy
Director
18/11/2013 - 14/04/2015
3
Freeman, Roger Norman
Director
07/03/2000 - 18/10/2010
31
Freeman, Jennifer Margaret, Dr
Director
25/02/2026 - Present
7
Taylor, Andrew Clive
Director
13/05/1996 - 30/04/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSOGA TRUST(THE)

BUSOGA TRUST(THE) is an(a) Active company incorporated on 29/11/1983 with the registered office located at 82 St John St (4th Floor), London EC1M 4JN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSOGA TRUST(THE)?

toggle

BUSOGA TRUST(THE) is currently Active. It was registered on 29/11/1983 .

Where is BUSOGA TRUST(THE) located?

toggle

BUSOGA TRUST(THE) is registered at 82 St John St (4th Floor), London EC1M 4JN.

What does BUSOGA TRUST(THE) do?

toggle

BUSOGA TRUST(THE) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BUSOGA TRUST(THE)?

toggle

The latest filing was on 27/02/2026: Appointment of Dr Jennifer Margaret Freeman as a director on 2026-02-25.