CRIBS CHARITABLE TRUST

Register to unlock more data on OkredoRegister

CRIBS CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05947379

Incorporation date

26/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cribs Office, St Columba's Boys' School, Halcot Avenue, Bexleyheath, Kent DA6 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon13/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon15/03/2025
Appointment of Rev Clive Beazley-Long as a director on 2025-03-10
dot icon29/01/2025
Termination of appointment of Thomas James Parsons as a director on 2024-12-31
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon10/10/2024
Appointment of Mr Paul Richard Davis as a secretary on 2024-09-01
dot icon09/10/2024
Termination of appointment of Mark Owen Leveson as a secretary on 2024-08-31
dot icon04/01/2024
Micro company accounts made up to 2023-04-05
dot icon25/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/01/2023
Appointment of Mrs Anne Elizabeth Wood as a director on 2023-01-24
dot icon14/12/2022
Micro company accounts made up to 2022-04-05
dot icon26/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon24/01/2022
Termination of appointment of Julia Patricia Douglas as a director on 2021-12-12
dot icon27/10/2021
Total exemption full accounts made up to 2021-04-05
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon16/02/2021
Memorandum and Articles of Association
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon24/10/2020
Termination of appointment of Helen Jane Jones as a director on 2020-10-20
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon01/04/2020
Appointment of Mrs Julia Patricia Douglas as a director on 2020-03-27
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon20/03/2019
Appointment of Mrs Helen Jane Jones as a director on 2019-03-11
dot icon14/01/2019
Appointment of Mr Mark Owen Leveson as a secretary on 2019-01-14
dot icon15/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon29/10/2018
Second filing for the appointment of Frederick David Linley as a director
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon25/01/2018
Appointment of Mr Thomas James Parsons as a director on 2018-01-24
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon05/12/2017
Termination of appointment of Adam Julian David Foot as a director on 2017-11-22
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon12/04/2017
Termination of appointment of Allan Eric Nicholls as a secretary on 2017-04-05
dot icon04/01/2017
Termination of appointment of George Rex Hider as a director on 2016-12-31
dot icon29/11/2016
Total exemption full accounts made up to 2016-04-05
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon04/10/2016
Director's details changed for Mr Stephen Victor Burnett on 2016-10-04
dot icon07/07/2016
Appointment of Mr David Linley as a director on 2016-07-04
dot icon02/06/2016
Appointment of Mr Stephen Victor Burnett as a director on 2016-03-09
dot icon02/06/2016
Termination of appointment of Susan Leclaire Rouse as a director on 2016-03-09
dot icon02/06/2016
Termination of appointment of Sue Leclaire Rouse as a director on 2016-03-09
dot icon15/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon13/10/2015
Annual return made up to 2015-10-07 no member list
dot icon27/11/2014
Total exemption full accounts made up to 2014-04-05
dot icon17/11/2014
Annual return made up to 2014-10-07 no member list
dot icon17/11/2014
Registered office address changed from Royal Park School Cribs Office, Royal Park School Riverside Road Sidcup Kent DA14 4PX United Kingdom to Cribs Office, St Columba's Boys' School Halcot Avenue Bexleyheath Kent DA6 7QB on 2014-11-17
dot icon09/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon08/10/2013
Annual return made up to 2013-10-07 no member list
dot icon07/10/2013
Registered office address changed from 77 Cross Street Erith Kent DA8 1RB United Kingdom on 2013-10-07
dot icon03/10/2012
Annual return made up to 2012-09-26 no member list
dot icon03/10/2012
Director's details changed for Mrs Sue Rouse on 2012-10-02
dot icon26/09/2012
Total exemption full accounts made up to 2012-04-05
dot icon18/09/2012
Appointment of Mrs Sue Rouse as a director
dot icon06/08/2012
Registered office address changed from C/O the Cribs Office Royal Park Primary School Riverside Road Sidcup Kent DA14 4PX United Kingdom on 2012-08-06
dot icon08/02/2012
Registered office address changed from 77 Cross Street Erith Kent DA8 1RB on 2012-02-08
dot icon06/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon16/11/2011
Appointment of Mrs. Susan Leclaire Rouse as a director
dot icon19/10/2011
Annual return made up to 2011-09-26 no member list
dot icon21/12/2010
Total exemption full accounts made up to 2010-04-05
dot icon12/10/2010
Annual return made up to 2010-09-26 no member list
dot icon12/10/2010
Director's details changed for George Rex Hider on 2010-09-26
dot icon12/10/2010
Director's details changed for Adam Julian David Foot on 2010-09-26
dot icon11/02/2010
Termination of appointment of Margaret Compton as a director
dot icon11/02/2010
Appointment of Bola Ibilola Ojo as a director
dot icon02/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon13/10/2009
Annual return made up to 2009-09-26 no member list
dot icon13/02/2009
Accounts for a dormant company made up to 2008-04-05
dot icon17/10/2008
Annual return made up to 26/09/08
dot icon16/10/2008
Secretary's change of particulars / allan nicholls / 16/10/2008
dot icon15/02/2008
Accounts for a dormant company made up to 2007-04-05
dot icon25/10/2007
Annual return made up to 26/09/07
dot icon13/04/2007
Accounting reference date shortened from 30/09/07 to 05/04/07
dot icon26/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
212.52K
-
0.00
-
-
2022
12
212.52K
-
0.00
-
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

212.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Martin
Director
26/09/2006 - Present
6
Ojo, Bola Ibilola
Director
30/11/2009 - Present
6
Burnett, Stephen Victor
Director
09/03/2016 - Present
3
Linley, Frederick David
Director
04/07/2016 - Present
1
Wood, Anne Elizabeth
Director
24/01/2023 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CRIBS CHARITABLE TRUST

CRIBS CHARITABLE TRUST is an(a) Active company incorporated on 26/09/2006 with the registered office located at Cribs Office, St Columba's Boys' School, Halcot Avenue, Bexleyheath, Kent DA6 7QB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIBS CHARITABLE TRUST?

toggle

CRIBS CHARITABLE TRUST is currently Active. It was registered on 26/09/2006 .

Where is CRIBS CHARITABLE TRUST located?

toggle

CRIBS CHARITABLE TRUST is registered at Cribs Office, St Columba's Boys' School, Halcot Avenue, Bexleyheath, Kent DA6 7QB.

What does CRIBS CHARITABLE TRUST do?

toggle

CRIBS CHARITABLE TRUST operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CRIBS CHARITABLE TRUST have?

toggle

CRIBS CHARITABLE TRUST had 12 employees in 2022.

What is the latest filing for CRIBS CHARITABLE TRUST?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-04-05.