Background WavePink WaveYellow Wave

THE JOSEPH ROWNTREE REFORM TRUST LIMITED (00357963)

THE JOSEPH ROWNTREE REFORM TRUST LIMITED (00357963) is an active UK company. incorporated on 30 November 1939. with registered office in York. The company operates in the Other Service Activities sector, engaged in activities of political organisations. THE JOSEPH ROWNTREE REFORM TRUST LIMITED has been registered for 86 years. Current directors include BRINTON, Sarah Virginia, Baroness, CLARKE, Roger, DALRYMPLE, Amy and 7 others.

Company Number
00357963
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 1939
Age
86 years
Address
The Garden House, York, YO30 6WQ
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
BRINTON, Sarah Virginia, Baroness, CLARKE, Roger, DALRYMPLE, Amy, GOLDSWORTHY, Alison Rachel, HAMES, Duncan John, HUPPERT, Julian Leon, Dr, SANAULLAH, Imran Mohammed, SHAFI, Saba, SMART, Lisa, TOD, Fionna Margaret Ruth
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOSEPH ROWNTREE REFORM TRUST LIMITED

THE JOSEPH ROWNTREE REFORM TRUST LIMITED is an active company incorporated on 30 November 1939 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. THE JOSEPH ROWNTREE REFORM TRUST LIMITED was registered 86 years ago.(SIC: 94920)

Status

active

Active since 86 years ago

Company No

00357963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

86 Years

Incorporated 30 November 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

JOSEPH ROWNTREE SOCIAL SERVICE TRUST LIMITED(THE)
From: 30 November 1939To: 5 April 1990
Contact
Address

The Garden House Water End York, YO30 6WQ,

Timeline

27 key events • 1939 - 2026

Funding Officers Ownership
Company Founded
Nov 39
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
Jul 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

ELSWORTH, Elizabeth Frances

Active
The Garden House, YorkYO30 6WQ
Secretary
Appointed 26 Oct 2020

BRINTON, Sarah Virginia, Baroness

Active
The Garden House, YorkYO30 6WQ
Born April 1955
Director
Appointed 05 Jul 2013

CLARKE, Roger

Active
The Garden House, YorkYO30 6WQ
Born September 1948
Director
Appointed 28 Sept 2018

DALRYMPLE, Amy

Active
The Garden House, YorkYO30 6WQ
Born September 1977
Director
Appointed 24 Jun 2016

GOLDSWORTHY, Alison Rachel

Active
The Garden House, YorkYO30 6WQ
Born January 1983
Director
Appointed 16 Mar 2012

HAMES, Duncan John

Active
The Garden House, YorkYO30 6WQ
Born June 1977
Director
Appointed 08 Dec 2023

HUPPERT, Julian Leon, Dr

Active
The Garden House, YorkYO30 6WQ
Born July 1978
Director
Appointed 24 Jun 2016

SANAULLAH, Imran Mohammed

Active
The Garden House, YorkYO30 6WQ
Born October 1993
Director
Appointed 08 Dec 2023

SHAFI, Saba

Active
The Garden House, YorkYO30 6WQ
Born October 1986
Director
Appointed 08 Dec 2023

SMART, Lisa

Active
The Garden House, YorkYO30 6WQ
Born July 1979
Director
Appointed 24 Jun 2016

TOD, Fionna Margaret Ruth

Active
The Garden House, YorkYO30 6WQ
Born February 1988
Director
Appointed 01 Jan 2019

BOADEN, Joy

Resigned
14 Uppleby, YorkYO61 3BB
Secretary
Appointed 24 Sept 1999
Resigned 07 Sept 2001

JEFFERSON, Lois Anne

Resigned
36 Water End, YorkYO3 6LP
Secretary
Appointed N/A
Resigned 05 Jul 1999

SHUTT OF GREETLAND, David Trevor, Lord Shutt Of Greetland

Resigned
Woodfield 197 Saddleworth Road, HalifaxHX4 8LZ
Secretary
Appointed 07 Sept 2001
Resigned 01 May 2002

WALKER, Tina Caroline

Resigned
5 Easthorpe Drive, YorkYO26 6NU
Secretary
Appointed 01 May 2002
Resigned 10 Apr 2017

WALLACE, James Keillor

Resigned
The Garden House, YorkYO30 6WQ
Secretary
Appointed 10 Apr 2017
Resigned 26 Oct 2020

ALEXANDER, Daniel Grian

Resigned
15 Mitchell Road, AviemorePH22 1SH
Born May 1972
Director
Appointed 29 Mar 2007
Resigned 28 May 2010

CORMACK, Amanda Caroline

Resigned
Kelston, BathBA1 9AG
Born June 1957
Director
Appointed 21 Mar 2003
Resigned 24 Jun 2016

CREMIN, Peadar Dominic, Dr

Resigned
6 Limetree Avenue, Adare
Born August 1949
Director
Appointed 03 Mar 2003
Resigned 30 Nov 2015

CURRIE, David Anthony, Lord

Resigned
501 Zinc House, LondonEC1M 6DH
Born December 1946
Director
Appointed N/A
Resigned 23 Jul 2002

DAY, Christine Jocelyn

Resigned
Prestwood, SidmouthEX10 8SW
Born November 1945
Director
Appointed N/A
Resigned 10 Jul 2015

GIDDY, Pam

Resigned
62 Chestnut Road, LondonSE27 9LE
Born April 1967
Director
Appointed 28 Mar 2000
Resigned 30 Jun 2011

GREENFIELD, Christopher John

Resigned
The Garden House, YorkYO30 6WQ
Born December 1948
Director
Appointed N/A
Resigned 31 Dec 2018

HARVEY, Nicholas Barton, Sir

Resigned
The Garden House, YorkYO30 6WQ
Born August 1961
Director
Appointed 21 Mar 2014
Resigned 31 Dec 2017

KIRKWOOD OF KIRKHOPE, Lord

Resigned
Rose Lodge, SelkirkTD7 5JN
Born April 1946
Director
Appointed N/A
Resigned 05 Oct 2007

KIRKWOOD OF KIRKHOPE, Archibald Johnstone, Lord

Resigned
The Garden House, YorkYO30 6WQ
Born April 1946
Director
Appointed 02 Jun 2010
Resigned 16 Mar 2012

LYONS, Benjamin Morgan

Resigned
The Garden House, YorkYO30 6WQ
Born February 1990
Director
Appointed 28 Sept 2018
Resigned 28 Mar 2025

MENDUS, Susan Lesley, Professor

Resigned
The Garden House, YorkYO30 6WQ
Born August 1951
Director
Appointed 24 Jun 2016
Resigned 12 Dec 2025

NEAL, Andrew Colin

Resigned
The Garden House, YorkYO30 6WQ
Born May 1964
Director
Appointed 19 Oct 2008
Resigned 12 Dec 2025

ROWNTREE, Michael Hotham

Resigned
38 Castlegate, YorkYO62 6BJ
Born February 1919
Director
Appointed N/A
Resigned 11 Sept 1992

ROWNTREE, Richard Stephenson

Resigned
Kingthorpe, PickeringYO18 7NG
Born September 1921
Director
Appointed N/A
Resigned 16 Sept 1994

SCOTT, Diana Elizabeth

Resigned
Langdale Dacre Hall Lane, HarrogateHG3 4ES
Born January 1944
Director
Appointed 10 Mar 1995
Resigned 05 Oct 2007

SHUTT OF GREETLAND, David Trevor, Lord Shutt Of Greetland

Resigned
Woodfield 197 Saddleworth Road, HalifaxHX4 8LZ
Born March 1942
Director
Appointed N/A
Resigned 28 May 2010

SMITH OF CLIFTON, Trevor Arthur, Professor Lord

Resigned
Oak Tree House, YorkYO61 3BW
Born June 1937
Director
Appointed N/A
Resigned 17 Nov 2006
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Resolution
13 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 August 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Memorandum Articles
5 October 2007
MEM/ARTSMEM/ARTS
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Miscellaneous
19 September 2005
MISCMISC
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 July 2002
AAAnnual Accounts
Legacy
19 June 2002
288cChange of Particulars
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
19 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
28 May 1998
AUDAUD
Auditors Resignation Company
28 May 1998
AUDAUD
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
25 October 1991
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Certificate Change Of Name Company
4 April 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 April 1990
MEM/ARTSMEM/ARTS
Legacy
5 February 1990
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full Group
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
4 July 1986
288288
Incorporation Company
30 November 1939
NEWINCIncorporation