CHEM TRUST

Register to unlock more data on OkredoRegister

CHEM TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05933897

Incorporation date

13/09/2006

Size

Full

Contacts

Registered address

Registered address

Impact Hub Euston, 1 Triton Square, London NW1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon04/12/2025
Termination of appointment of Colin Andrew Church as a director on 2025-09-30
dot icon04/12/2025
Termination of appointment of Leslie David Jones as a director on 2025-09-30
dot icon04/12/2025
Termination of appointment of Justin Wilkes as a director on 2025-09-30
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Amended full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Director's details changed for Leslie David Jones on 2024-09-27
dot icon01/10/2024
Appointment of Mr Geoffrey Lane as a director on 2024-09-27
dot icon29/09/2024
Appointment of Mrs Lisa Marie Sharples as a director on 2024-09-27
dot icon29/09/2024
Appointment of Ms Joanna Claire Walton as a director on 2024-09-27
dot icon27/09/2024
Appointment of Mr Andrew Phillip Wright as a director on 2024-09-27
dot icon27/09/2024
Appointment of Ms Catherine Lucy Davis as a director on 2024-09-27
dot icon27/09/2024
Appointment of Mrs Rachel Louise Yoxen as a director on 2024-09-27
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon13/05/2024
Registered office address changed from Impact Hub 34B York Way London N1 9AB England to Impact Hub Euston 1 Triton Square London NW1 3DX on 2024-05-13
dot icon02/01/2024
Appointment of Ms Sharon Helen Darcy as a director on 2023-12-22
dot icon19/12/2023
Termination of appointment of Mamta Ramanbhai Patel as a director on 2023-12-16
dot icon08/12/2023
Termination of appointment of Dorothée Irving as a director on 2023-11-30
dot icon08/12/2023
Appointment of Mr Gareth Simkins as a director on 2023-11-30
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Appointment of Ms Dorothée Irving as a director on 2022-09-15
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon26/09/2022
Appointment of Ms Ariadna Rodrigo Janariz as a director on 2022-09-15
dot icon26/09/2022
Appointment of Mr Justin Wilkes as a director on 2022-09-15
dot icon23/09/2022
Termination of appointment of Deborah Jann Tripley as a director on 2022-09-15
dot icon23/09/2022
Termination of appointment of Christopher Nigel Austin Haigh as a director on 2022-09-15
dot icon22/07/2022
Termination of appointment of Oliver Harry Barratt Smith as a director on 2022-07-07
dot icon05/06/2022
Registered office address changed from C/O Michael Warhurst 34B York Way Impact Hub, Kings Cross 34B York Way London N1 9AB to Impact Hub 34B York Way London N1 9AB on 2022-06-05
dot icon23/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon22/09/2021
Appointment of Ms Mamta Ramanbhai Patel as a director on 2021-03-24
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon15/10/2020
Termination of appointment of Sarah Oppenheimer as a director on 2020-07-03
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon25/09/2018
Termination of appointment of Harriet Jane Gillett as a director on 2018-06-27
dot icon25/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Appointment of Ms Harriet Jane Gillett as a director on 2016-11-03
dot icon21/11/2016
Appointment of Dr Colin Andrew Church as a director on 2016-11-03
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon23/09/2016
Appointment of Ms Sarah Oppenheimer as a director on 2015-11-26
dot icon19/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-13 no member list
dot icon02/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/12/2014
Termination of appointment of Elizabeth Florence Salter Green as a secretary on 2014-10-30
dot icon04/12/2014
Registered office address changed from C/O E F Salter Green the Old Vicarage Old Vicarage Lane Bishops Lydeard Taunton Somerset TA4 3DJ to C/O Michael Warhurst 34B York Way Impact Hub, Kings Cross 34B York Way London N1 9AB on 2014-12-04
dot icon16/09/2014
Annual return made up to 2014-09-13 no member list
dot icon21/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/04/2014
Termination of appointment of Carol Day as a director
dot icon24/09/2013
Annual return made up to 2013-09-13 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Mrs Carol Anne Day as a director
dot icon17/09/2012
Annual return made up to 2012-09-13 no member list
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/03/2012
Appointment of Ms Deborah Tripley as a director
dot icon16/12/2011
Termination of appointment of Martyn Day as a director
dot icon20/09/2011
Annual return made up to 2011-09-13 no member list
dot icon11/07/2011
Registered office address changed from C/O E F Salter Green the Old Vicarage 15 Church Street Bishops Lydeard Taunton Somerset TA4 3AT United Kingdom on 2011-07-11
dot icon27/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-09-13 no member list
dot icon17/09/2010
Registered office address changed from 17 Bourne Avenue London N14 6PB on 2010-09-17
dot icon17/09/2010
Secretary's details changed for Mrs Elizabeth Florence Salter Green on 2010-07-29
dot icon17/09/2010
Director's details changed for Oliver Harry Barratt Smith on 2010-09-13
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2009
Annual return made up to 13/09/09
dot icon15/09/2009
Secretary's change of particulars / elizabeth salter green / 02/07/2009
dot icon23/07/2009
Registered office changed on 23/07/2009 from 87 vicars moor lane winchmore hill london N21 1BL
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/09/2008
Annual return made up to 13/09/08
dot icon14/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/11/2007
New director appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
New secretary appointed
dot icon02/10/2007
Annual return made up to 13/09/07
dot icon23/08/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon02/08/2007
Registered office changed on 02/08/07 from: c/o bwb 2-6 cannon street london EC4M 6YH
dot icon19/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon17/02/2007
Memorandum and Articles of Association
dot icon13/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napier, Robert Stewart
Director
13/09/2006 - 29/03/2007
32
Patel, Mamta Ramanbhai
Director
24/03/2021 - 16/12/2023
7
Yoxen, Rachel Louise
Director
27/09/2024 - Present
2
Church, Colin Andrew, Dr
Director
03/11/2016 - 30/09/2025
19
Jones, Leslie David
Director
31/03/2007 - 30/09/2025
8

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 CHEM TRUST

CHEM TRUST is an(a) Active company incorporated on 13/09/2006 with the registered office located at Impact Hub Euston, 1 Triton Square, London NW1 3DX. There are currently 9 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 CHEM TRUST?

toggle

CHEM TRUST is currently Active. It was registered on 13/09/2006 .

Where is CHEM TRUST located?

toggle

CHEM TRUST is registered at Impact Hub Euston, 1 Triton Square, London NW1 3DX.

What does CHEM TRUST do?

toggle

CHEM TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHEM TRUST?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Colin Andrew Church as a director on 2025-09-30.