CRIMESTOPPERS TRUST

Register to unlock more data on OkredoRegister

CRIMESTOPPERS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382856

Incorporation date

04/03/2005

Size

Group

Contacts

Registered address

Registered address

C/O Sedulo Office 605, Albert House, 256 - 260 Old Street, London EC1V 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2005)
dot icon27/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon16/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/06/2025
Director's details changed for William Ian Griffiths Cbe, Bem, Qpm on 2025-06-26
dot icon26/06/2025
Director's details changed for Sir Paul Robert Stephenson on 2025-06-23
dot icon26/06/2025
Director's details changed for Nicholas Ross on 2025-06-23
dot icon26/06/2025
Director's details changed for Mrs Ceris Mary Gardner on 2025-06-23
dot icon25/06/2025
Registered office address changed from , 10 Queen Street Place, London, EC4R 1BE to C/O Sedulo Office 605, Albert House 256 - 260 Old Street London EC1V 9DD on 2025-06-25
dot icon25/06/2025
Director's details changed for Lord Zameer Mohammed Choudrey on 2025-06-23
dot icon25/06/2025
Director's details changed for Mr Peter John Michael Clarke on 2025-06-23
dot icon25/06/2025
Director's details changed for Ms Angela Elizabeth Entwistle on 2025-06-23
dot icon25/06/2025
Director's details changed for William Ian Griffiths Cbe, Bem, Qpm on 2025-06-23
dot icon25/06/2025
Director's details changed for Mr Michael Ivan Laurie on 2025-06-23
dot icon25/06/2025
Director's details changed for Mr Robert Stephen Rubin Obe on 2025-06-23
dot icon08/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon03/01/2025
Termination of appointment of Barry Colin Mizen as a director on 2024-11-04
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon11/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon25/07/2023
Appointment of Mr Martin James Hewitt as a director on 2023-07-19
dot icon18/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon08/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon02/02/2022
Appointment of Mr Stephen John Mann as a secretary on 2021-12-01
dot icon02/02/2022
Termination of appointment of Robert William Booker as a secretary on 2021-11-30
dot icon25/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/08/2021
Termination of appointment of Richard Arthur Gamble as a director on 2021-07-26
dot icon05/08/2021
Termination of appointment of Ronnie Flanagan Gbe as a director on 2021-07-26
dot icon10/05/2021
Appointment of Ms Suzanne Elizabeth Jacob as a director on 2021-04-27
dot icon12/04/2021
Resolutions
dot icon31/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon30/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon29/01/2020
Appointment of Mr Stewart Anthony Harris as a director on 2019-11-13
dot icon07/01/2020
Director's details changed for Mr Zameer Mohammed Choudrey on 2019-11-06
dot icon07/01/2020
Termination of appointment of Robert Avisson Scott as a director on 2019-08-19
dot icon07/01/2020
Termination of appointment of Vivian Robinson as a director on 2019-08-19
dot icon13/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/07/2019
Appointment of Mr Barry Colin Mizen as a director on 2019-07-23
dot icon07/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon29/01/2019
Termination of appointment of David Bruce Hammond as a director on 2018-07-18
dot icon25/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/08/2018
Appointment of Mr Peter Michael Reeder Gaze as a director on 2018-07-18
dot icon16/04/2018
Termination of appointment of Amanda Jane Platell as a director on 2018-04-10
dot icon22/03/2018
Termination of appointment of Kevin Mcdonald as a director on 2018-01-03
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon22/02/2018
Termination of appointment of Tina Wendy Stowell as a director on 2018-02-22
dot icon17/11/2017
Termination of appointment of Peter Imbert Qpm, Dl as a director on 2017-11-13
dot icon25/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Baroness Tina Wendy Stowell as a director on 2017-07-19
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon17/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-04 no member list
dot icon20/11/2015
Termination of appointment of Waheed Alli as a director on 2015-11-16
dot icon16/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon10/11/2015
Termination of appointment of Malcolm Scott as a director on 2015-11-06
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Appointment of Mr Malcolm Scott as a director on 2015-08-31
dot icon16/03/2015
Annual return made up to 2015-03-04 no member list
dot icon04/03/2015
Registered office address changed from , 2-6 Cannon Street, London, EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2015-03-04
dot icon04/03/2015
Director's details changed for Mrs Ceris Mary Gardner on 2015-03-01
dot icon04/03/2015
Director's details changed for Robert Avisson Scott on 2015-03-01
dot icon04/03/2015
Director's details changed for Nicholas Ross on 2015-03-01
dot icon04/03/2015
Director's details changed
dot icon04/03/2015
Director's details changed for Mr Michael Ivan Laurie on 2015-03-01
dot icon04/03/2015
Director's details changed for Sir Paul Robert Stephenson on 2015-03-01
dot icon04/03/2015
Director's details changed for Amanda Jane Platell on 2015-03-01
dot icon04/03/2015
Director's details changed for Dr David Bruce Hammond on 2015-03-01
dot icon04/03/2015
Director's details changed for Sir Ronnie Flanagan Gbe on 2015-03-01
dot icon04/03/2015
Director's details changed for Mr Peter John Michael Clarke on 2015-03-01
dot icon04/03/2015
Director's details changed for Lord Peter Imbert Qpm, Dl on 2015-03-01
dot icon04/03/2015
Director's details changed for William Ian Griffiths Cbe, Bem, Qpm on 2015-03-01
dot icon04/03/2015
Director's details changed for Lord Michael Anthony Ashcroft on 2015-03-01
dot icon04/03/2015
Director's details changed for Mr Robert Stephen Rubin Obe on 2015-03-01
dot icon04/03/2015
Director's details changed for Mr Kevin Mcdonald on 2015-03-01
dot icon04/03/2015
Director's details changed for Mr Vivian Robinson on 2015-03-01
dot icon04/03/2015
Director's details changed for Richard Arthur Gamble on 2015-03-01
dot icon04/03/2015
Director's details changed for Ms Angela Elizabeth Entwistle on 2015-03-01
dot icon04/03/2015
Director's details changed for Lord Waheed Alli on 2015-03-01
dot icon04/03/2015
Director's details changed for Mr Zameer Mohammed Choudrey on 2015-03-01
dot icon04/03/2015
Secretary's details changed for Mr Robert William Booker on 2015-03-01
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Director's details changed for Richard Arthur Gamble on 2014-08-05
dot icon31/03/2014
Annual return made up to 2014-03-04 no member list
dot icon09/01/2014
Appointment of Mr Michael Ivan Laurie as a director
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Termination of appointment of Malcolm Scott as a director
dot icon06/03/2013
Annual return made up to 2013-03-04 no member list
dot icon05/03/2013
Auditor's resignation
dot icon03/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/07/2012
Director's details changed for Dr David Hammond on 2012-07-16
dot icon05/03/2012
Annual return made up to 2012-03-04 no member list
dot icon04/01/2012
Appointment of Sir Paul Stephenson as a director
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/08/2011
Registered office address changed from , Leo House Railway Approach, Wallington, Surrey, SM6 0DX, United Kingdom on 2011-08-24
dot icon23/05/2011
Termination of appointment of Stephen Taylor as a secretary
dot icon23/05/2011
Appointment of Mr Robert William Booker as a secretary
dot icon01/04/2011
Annual return made up to 2011-03-04 no member list
dot icon01/04/2011
Director's details changed for Robert Avisson Scott on 2011-03-01
dot icon01/04/2011
Director's details changed for Nicholas Ross on 2011-03-01
dot icon31/03/2011
Director's details changed for Lord Waheed Alli on 2011-03-01
dot icon31/03/2011
Director's details changed for Malcolm Scott on 2011-03-01
dot icon31/03/2011
Director's details changed for Kevin Mcdonald on 2011-03-01
dot icon31/03/2011
Director's details changed for William Ian Griffiths Cbe, Bem, Qpm on 2011-03-01
dot icon31/03/2011
Director's details changed for Amanda Jane Platell on 2011-03-01
dot icon31/03/2011
Director's details changed for Richard Arthur Gamble on 2011-03-01
dot icon31/03/2011
Director's details changed for Dr David Hammond on 2011-03-01
dot icon31/03/2011
Director's details changed for Mr Robert Stephen Rubin Obe on 2011-03-01
dot icon31/03/2011
Secretary's details changed for Stephen John Taylor on 2011-03-01
dot icon31/03/2011
Director's details changed for Mr Peter John Michael Clarke on 2011-03-01
dot icon31/03/2011
Director's details changed for Lord Peter Imbert Qpm, Dl on 2011-03-01
dot icon31/03/2011
Director's details changed for Sir Ronnie Flanagan Gbe on 2011-03-01
dot icon31/03/2011
Director's details changed for Lord Michael Anthony Ashcroft on 2011-03-01
dot icon31/03/2011
Director's details changed for Angela Elizabeth Entwistle on 2011-03-01
dot icon31/03/2011
Director's details changed for Mr Zameer Mohammed Choudrey on 2011-03-01
dot icon31/03/2011
Register inspection address has been changed from Apollo House 66a London Road Morden Surrey SM4 5BE United Kingdom
dot icon31/03/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Appointment of Mrs Ceris Mary Gardner as a director
dot icon14/02/2011
Appointment of Mr Vivian Robinson as a director
dot icon14/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/09/2010
Registered office address changed from , Apollo House, 66a London Road, Morden, Surrey, SM4 5BE on 2010-09-01
dot icon20/05/2010
Annual return made up to 2010-03-04 no member list
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Nicholas Ross on 2010-03-30
dot icon19/05/2010
Director's details changed for Robert Avisson Scott on 2010-03-30
dot icon19/05/2010
Termination of appointment of Leonard Steinberg as a director
dot icon19/05/2010
Director's details changed for Amanda Jane Platell on 2010-03-30
dot icon19/05/2010
Director's details changed for Lord Peter Imbert Qpm, Dl on 2010-03-30
dot icon19/05/2010
Director's details changed for Sir Ronnie Flanagan Gbe on 2010-03-30
dot icon19/05/2010
Director's details changed for Richard Arthur Gamble on 2010-03-30
dot icon19/05/2010
Director's details changed for Dr David Hammond on 2010-03-30
dot icon19/05/2010
Director's details changed for Peter Clarke Cvo, Obe, Qpm on 2010-03-30
dot icon19/05/2010
Director's details changed for Malcolm Scott on 2010-03-30
dot icon19/05/2010
Director's details changed for William Ian Griffiths Cbe, Bem, Qpm on 2010-03-30
dot icon19/05/2010
Director's details changed for Lord Michael Ashcroft Kcmg on 2010-03-04
dot icon01/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/07/2009
Director's change of particulars / amanda platell / 01/07/2009
dot icon12/06/2009
Director appointed mr zameer mohammed choudrey
dot icon21/05/2009
Director's change of particulars / robert scott / 21/04/2009
dot icon21/05/2009
Appointment terminated director mohammed pervez obe, hpk
dot icon15/05/2009
Appointment terminated director jean trumpington pc, dcvo
dot icon06/04/2009
Annual return made up to 04/03/09
dot icon25/03/2009
Director's change of particulars / jean trumpington / 04/03/2009
dot icon25/03/2009
Director's change of particulars / mohammed pervez / 04/03/2009
dot icon24/03/2009
Director's change of particulars / robert rubin / 04/03/2009
dot icon24/03/2009
Director's change of particulars / peter imbert / 04/03/2009
dot icon24/03/2009
Director's change of particulars / kevin mcdonald / 04/03/2009
dot icon24/03/2009
Director's change of particulars / william griffiths / 04/03/2009
dot icon24/03/2009
Director's change of particulars / peter clarke / 04/03/2009
dot icon24/03/2009
Director's change of particulars / ronnie flanagan / 04/03/2009
dot icon24/03/2009
Director's change of particulars / michael ashcroft / 04/03/2009
dot icon29/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/06/2008
Director appointed peter clarke
dot icon22/05/2008
Annual return made up to 04/03/08
dot icon12/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon27/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Annual return made up to 04/03/07
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Secretary's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon16/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon16/01/2007
New director appointed
dot icon09/06/2006
Particulars of mortgage/charge
dot icon11/05/2006
Director's particulars changed
dot icon10/04/2006
Annual return made up to 04/03/06
dot icon30/03/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon21/07/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon04/03/2005
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
04/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Ivan Laurie
Director
20/11/2013 - Present
7
Harris, Stewart Anthony
Director
13/11/2019 - Present
7
Mizen, Barry Colin
Director
23/07/2019 - 04/11/2024
2
Gardner, Ceris Mary
Director
17/11/2010 - Present
80
Choudrey, Zameer Mohammed, Lord
Director
28/04/2009 - Present
20

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 CRIMESTOPPERS TRUST

CRIMESTOPPERS TRUST is an(a) Active company incorporated on 04/03/2005 with the registered office located at C/O Sedulo Office 605, Albert House, 256 - 260 Old Street, London EC1V 9DD. There are currently 15 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 CRIMESTOPPERS TRUST?

toggle

CRIMESTOPPERS TRUST is currently Active. It was registered on 04/03/2005 .

Where is CRIMESTOPPERS TRUST located?

toggle

CRIMESTOPPERS TRUST is registered at C/O Sedulo Office 605, Albert House, 256 - 260 Old Street, London EC1V 9DD.

What does CRIMESTOPPERS TRUST do?

toggle

CRIMESTOPPERS TRUST operates in the Justice and judicial activities (84.23 - SIC 2007) sector.

What is the latest filing for CRIMESTOPPERS TRUST?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-04 with no updates.