DOC SOCIETY CHARITABLE TRUST

Register to unlock more data on OkredoRegister

DOC SOCIETY CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08446956

Incorporation date

15/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon09/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon30/03/2026
Director's details changed for Mr Peter Noorlander on 2026-03-16
dot icon13/03/2026
Memorandum and Articles of Association
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Director's details changed for Dr Robert Dean Joseph Berkeley on 2025-10-10
dot icon08/10/2025
Director's details changed for Ms Shanida Scotland on 2025-10-07
dot icon02/07/2025
Director's details changed for Mr Peter Noorlander on 2025-07-01
dot icon02/07/2025
Director's details changed for Mr Matthew Adedayo Abimbola Ajanaku on 2025-07-01
dot icon01/07/2025
Director's details changed for Ms Shanida Scotland on 2025-06-30
dot icon01/07/2025
Director's details changed for Dr Robert Dean Joseph Berkeley on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr Kuntal Biswas on 2025-07-01
dot icon01/07/2025
Director's details changed for Ms Fatima Ahmed Mohamed Ibrahim on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr Stephen Philip Dunbar Johnson on 2025-07-01
dot icon01/07/2025
Director's details changed for Ms Sandra Claire Whipham on 2025-07-01
dot icon01/07/2025
Director's details changed for Dilhani Pranila Wijeyesekera on 2025-07-01
dot icon09/04/2025
Director's details changed for Ms Shanida Annika Scotland on 2025-04-08
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon11/12/2024
Appointment of Mr Kuntal Biswas as a director on 2024-12-06
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Anuradha Rosamund Vir Henriques as a director on 2024-11-06
dot icon21/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon16/02/2024
Director's details changed for Dr Robert Dean Joseph Berkeley on 2021-03-04
dot icon16/02/2024
Director's details changed for Shanida Annika Scotland on 2022-08-02
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Termination of appointment of Jess Search as a director on 2023-06-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Appointment of Shanida Annika Scotland as a director on 2022-08-02
dot icon20/07/2022
Termination of appointment of Edward Henry Butler Vaizey as a director on 2022-07-20
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Termination of appointment of Angela Gail Seay as a director on 2021-11-04
dot icon05/10/2021
Director's details changed for Mr Edward Henry Butler Vaizey on 2021-10-01
dot icon05/10/2021
Director's details changed for Mr Edward Henry Butler Vaizey on 2021-10-01
dot icon04/10/2021
Director's details changed for Dilhani Pranila Wijeyesekera on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Sandra Whipham on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Peter Noorlander on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Jess Search on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Stephen Philip Dunbar Johnson on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Angela Gail Seay on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Anuradha Rosamund Vir Henriques on 2021-10-01
dot icon04/10/2021
Director's details changed for Ms Fatima Ahmed Mohamed Ibrahim on 2021-10-01
dot icon04/10/2021
Director's details changed for Dr Robert Dean Joseph Berkeley on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Matthew Adedayo Abimbola Ajanaku on 2021-10-01
dot icon13/04/2021
Appointment of Dr Robert Dean Joseph Berkeley as a director on 2021-03-04
dot icon25/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon08/03/2021
Termination of appointment of William Matthew Sieghart as a director on 2021-03-04
dot icon08/03/2021
Termination of appointment of Stephan Charles Chambers as a director on 2021-03-04
dot icon01/03/2021
Director's details changed for Ms Sandra Whipham on 2021-03-01
dot icon01/03/2021
Director's details changed for Ms Fatima Ahmed Mohamed Ibrahim on 2021-03-01
dot icon01/03/2021
Director's details changed for Ms Anuradha Rosamund Vir Henriques on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr Stephen Philip Dunbar Johnson on 2021-03-01
dot icon01/03/2021
Director's details changed for Dilhani Pranila Wijeyesekera on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr Peter Noorlander on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr Matthew Adedayo Abimbola Ajanaku on 2021-03-01
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Ms Fatima Ahmed Mohamed Ibrahim as a director on 2020-11-05
dot icon20/11/2020
Appointment of Ms Anuradha Rosamund Vir Henriques as a director on 2020-11-05
dot icon18/11/2020
Appointment of Dilhani Pranila Wijeyesekera as a director on 2020-11-05
dot icon12/11/2020
Appointment of Mr Matthew Adedayo Abimbola Ajanaku as a director on 2020-11-05
dot icon06/11/2020
Appointment of Mr Peter Noorlander as a director on 2020-11-05
dot icon06/11/2020
Appointment of Mr Stephen Philip Dunbar Johnson as a director on 2020-11-05
dot icon06/11/2020
Appointment of Ms Sandra Whipham as a director on 2020-11-05
dot icon06/11/2020
Termination of appointment of Edith Finzi as a director on 2020-11-05
dot icon16/10/2020
Termination of appointment of Shehara Natalie Samarasinghe as a director on 2020-06-17
dot icon04/06/2020
Director's details changed for Mr William Matthew Sieghart on 2020-06-03
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon22/01/2019
Director's details changed for Ms Jess Search on 2013-03-15
dot icon22/01/2019
Director's details changed for Ms Jessica Search on 2013-09-19
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Certificate of change of name
dot icon25/07/2017
Resolutions
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon07/03/2017
Appointment of Miss Shehara Natalie Samarasinghe as a director on 2016-10-18
dot icon06/03/2017
Appointment of Rt Hon Edward Henry Butler Vaizey as a director on 2016-10-18
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-15 no member list
dot icon25/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/04/2015
Registered office address changed from 50 Frith Street London W1D 4SQ to 37 Warren Street London W1T 6AD on 2015-04-27
dot icon17/04/2015
Annual return made up to 2015-03-15 no member list
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-15
dot icon15/08/2013
Change of name with request to seek comments from relevant body
dot icon15/08/2013
Miscellaneous
dot icon12/08/2013
Certificate of change of name
dot icon12/08/2013
Miscellaneous
dot icon02/08/2013
Memorandum and Articles of Association
dot icon01/07/2013
Resolutions
dot icon26/06/2013
Change of name notice
dot icon15/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scotland, Shanida Annika
Director
02/08/2022 - Present
1
Whipham, Sandra Claire
Director
05/11/2020 - Present
6
Finzi, Edith
Director
15/03/2013 - 05/11/2020
6
Search, Jess
Director
15/03/2013 - 30/06/2023
14
Noorlander, Peter
Director
05/11/2020 - Present
3

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 DOC SOCIETY CHARITABLE TRUST

DOC SOCIETY CHARITABLE TRUST is an(a) Active company incorporated on 15/03/2013 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. 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 DOC SOCIETY CHARITABLE TRUST?

toggle

DOC SOCIETY CHARITABLE TRUST is currently Active. It was registered on 15/03/2013 .

Where is DOC SOCIETY CHARITABLE TRUST located?

toggle

DOC SOCIETY CHARITABLE TRUST is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does DOC SOCIETY CHARITABLE TRUST do?

toggle

DOC SOCIETY CHARITABLE TRUST operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DOC SOCIETY CHARITABLE TRUST?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-15 with no updates.