SPITALFIELDS CRYPT TRUST

Register to unlock more data on OkredoRegister

SPITALFIELDS CRYPT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734793

Incorporation date

17/03/1999

Size

Small

Contacts

Registered address

Registered address

Acorn House, 116-118 Shoreditch High Street, London E1 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon21/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon23/01/2026
Termination of appointment of David Charles Ely as a director on 2026-01-15
dot icon27/11/2025
Termination of appointment of Philip James Young as a director on 2025-11-24
dot icon19/11/2025
Director's details changed for Lorri Holding on 2025-11-19
dot icon03/11/2025
Accounts for a small company made up to 2025-03-31
dot icon31/07/2025
Second filing for the appointment of Mr Alaisdair Hardy Mangan as a director
dot icon31/07/2025
Second filing for the appointment of Ms Lorri Holding as a director
dot icon31/07/2025
Second filing for the appointment of Mrs Nicole Monique Chapman as a director
dot icon31/07/2025
Second filing for the appointment of Dr Olabintan Olaolu as a director
dot icon31/07/2025
Second filing for the appointment of Ms Danielle Hillery as a director
dot icon22/07/2025
Director's details changed for Mr Philip James Young on 2025-04-24
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon20/01/2025
Termination of appointment of Jean-Baptiste Petard as a director on 2025-01-16
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon22/07/2024
Appointment of Mrs Susan Claire Frith as a director on 2024-05-28
dot icon22/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon20/03/2024
Appointment of Ms Lorri Holding as a director on 2024-03-18
dot icon20/03/2024
Appointment of Mr Olaolu Olabintan as a director on 2024-03-18
dot icon19/03/2024
Appointment of Mrs Nicole Monique Chapman as a director on 2024-03-18
dot icon18/03/2024
Appointment of Mr Alasdair Hardy Mangan as a director on 2024-03-18
dot icon18/03/2024
Appointment of Ms Danielle Hillery as a director on 2024-03-18
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon07/03/2023
Amended accounts for a small company made up to 2022-03-31
dot icon26/01/2023
Termination of appointment of Andi Morgan-Brown as a secretary on 2023-01-27
dot icon26/01/2023
Appointment of Miss Nicole Tanya Brown as a secretary on 2023-01-27
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/11/2022
Director's details changed for Mr Philip James Young on 2022-11-04

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
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowtell, Paul William, Revd
Director
17/03/1999 - 12/09/2002
2
Lawrance, Maurice Roy
Director
17/03/1999 - 11/12/2002
6
Brown, John Russell
Director
22/01/2003 - 14/09/2015
26
Petard, Jean-Baptiste
Director
04/03/2015 - 16/01/2025
2
Read, Nicholas George, Rev
Director
08/12/1999 - 19/01/2005
4

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 SPITALFIELDS CRYPT TRUST

SPITALFIELDS CRYPT TRUST is an(a) Active company incorporated on 17/03/1999 with the registered office located at Acorn House, 116-118 Shoreditch High Street, London E1 6JN. There are currently 11 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 SPITALFIELDS CRYPT TRUST?

toggle

SPITALFIELDS CRYPT TRUST is currently Active. It was registered on 17/03/1999 .

Where is SPITALFIELDS CRYPT TRUST located?

toggle

SPITALFIELDS CRYPT TRUST is registered at Acorn House, 116-118 Shoreditch High Street, London E1 6JN.

What does SPITALFIELDS CRYPT TRUST do?

toggle

SPITALFIELDS CRYPT TRUST operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for SPITALFIELDS CRYPT TRUST?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-15 with no updates.