Background WavePink WaveYellow Wave

HOUSE MILL TRUST LTD (01928896)

HOUSE MILL TRUST LTD (01928896) is an active UK company. incorporated on 5 July 1985. with registered office in Bromley By Bow. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. HOUSE MILL TRUST LTD has been registered for 40 years. Current directors include CHARTERS, Beverley Ann, HAGGERTY, John James, HARBORD, David Thomas and 3 others.

Company Number
01928896
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 1985
Age
40 years
Address
Millers House, Bromley By Bow, E3 3DU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHARTERS, Beverley Ann, HAGGERTY, John James, HARBORD, David Thomas, HILL, William Waern, SPALDING, Anthony Clifford, WALTERS, John Arthur
SIC Codes
85590, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE MILL TRUST LTD

HOUSE MILL TRUST LTD is an active company incorporated on 5 July 1985 with the registered office located in Bromley By Bow. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. HOUSE MILL TRUST LTD was registered 40 years ago.(SIC: 85590, 91020, 91030)

Status

active

Active since 40 years ago

Company No

01928896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 5 July 1985

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

THE RIVER LEA TIDAL MILL TRUST LIMITED
From: 15 October 1992To: 30 June 2016
PASSMORE EDWARDS MUSEUM TRUST (HOUSE MILL) LIMITED(THE)
From: 5 July 1985To: 15 October 1992
Contact
Address

Millers House Three Mill Lane Bromley By Bow, E3 3DU,

Timeline

45 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jul 15
Loan Secured
Oct 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 21
Director Left
Jul 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Mar 23
Director Left
May 24
Director Left
Oct 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HAGGERTY, John James

Active
Millers House, Bromley By BowE3 3DU
Secretary
Appointed 07 Apr 2014

CHARTERS, Beverley Ann

Active
18 Morgan Street, LondonE3 5AB
Born March 1956
Director
Appointed 31 Oct 2000

HAGGERTY, John James

Active
18 Morgan Street, LondonE3 5AB
Born September 1949
Director
Appointed N/A

HARBORD, David Thomas

Active
Millers House, Bromley By BowE3 3DU
Born May 1947
Director
Appointed 31 May 2018

HILL, William Waern

Active
26a Ismailia Road, LondonE7 9PH
Born November 1962
Director
Appointed 14 Nov 1995

SPALDING, Anthony Clifford

Active
Millers House, Bromley By BowE3 3DU
Born February 1951
Director
Appointed 31 May 2018

WALTERS, John Arthur

Active
Millers House, Bromley By BowE3 3DU
Born July 1949
Director
Appointed 28 Mar 2022

EDWARDS, Arthur Frank George

Resigned
18 Wanstead Park Avenue, LondonE12 5EN
Secretary
Appointed N/A
Resigned 22 Mar 1994

HAGGERTY, John James

Resigned
18 Morgan Street, LondonE3 5AB
Secretary
Appointed 13 Aug 2001
Resigned 05 Feb 2013

KAVENEY, Karen

Resigned
Millers House, Bromley By BowE3 3DU
Secretary
Appointed 07 Jan 2013
Resigned 07 Apr 2014

SNEE, Carole Jean

Resigned
321 Brown Hill Road, LondonSE6 1AL
Secretary
Appointed 19 Apr 1994
Resigned 24 Jan 1995

STRONG, Brian

Resigned
14 Eversleigh Road, New BarnetEN5 1NE
Secretary
Appointed 24 Jan 1995
Resigned 13 Aug 2001

ALLISON-BEER, David Keith

Resigned
Carrington Croft, CamberleyGU17 9JE
Born January 1955
Director
Appointed 08 Oct 1992
Resigned 15 Jun 1993

ANSTEY, David Edward

Resigned
Millers House, Bromley By BowE3 3DU
Born August 1952
Director
Appointed 05 Mar 2012
Resigned 01 Oct 2013

BARBER, John Leslie

Resigned
Millers House, Bromley By BowE3 3DU
Born October 1947
Director
Appointed 11 Mar 2015
Resigned 24 Mar 2022

BRICKELL, Paul Martin

Resigned
110 Capel Road, LondonE7 0JS
Born January 1957
Director
Appointed 22 Jan 2002
Resigned 06 Aug 2011

CANAL, Paul

Resigned
185a Romford Road, LondonE15 4JF
Born November 1959
Director
Appointed 25 Jul 1995
Resigned 20 Aug 1996

CHANDLER, Gary

Resigned
Millers House, Bromley By BowE3 3DU
Born September 1962
Director
Appointed 10 Mar 2014
Resigned 12 Jan 2016

CREGAN, Andrew, Councillor

Resigned
Millers House, Bromley By BowE3 3DU
Born June 1983
Director
Appointed 05 Mar 2012
Resigned 09 Oct 2025

CREGAN, Mr

Resigned
Millers House, Bromley By BowE3 3DU
Born June 1983
Director
Appointed 05 Mar 2012
Resigned 29 Aug 2012

DOICK, Robert Scott

Resigned
Millers House, Bromley By BowE3 3DU
Born June 1974
Director
Appointed 10 Mar 2014
Resigned 28 Mar 2022

DOVE, Robert George

Resigned
72 Grange Road, BillericayCM11 2RQ
Born February 1941
Director
Appointed 02 Jul 2002
Resigned 31 Jul 2014

DUGGAN, Antony Joseph, Dr

Resigned
58 Grosvenor Road, LondonE11 2ES
Born May 1920
Director
Appointed N/A
Resigned 19 Apr 1994

EDMONDSON, Helen

Resigned
9 Hunslett Street, LondonE2 0NH
Born October 1972
Director
Appointed 13 Nov 2006
Resigned 05 Jan 2009

EDWARDS, Arthur Frank George

Resigned
18 Wanstead Park Avenue, LondonE12 5EN
Born March 1920
Director
Appointed N/A
Resigned 06 May 1998

ELLIS, David Owen

Resigned
6d Batoum Gardens, LondonW6 7QD
Born March 1949
Director
Appointed 21 May 2002
Resigned 24 Sept 2004

FISHER, Sally Angela

Resigned
Delphine Cottage 87 Aldworth Road, LondonE15 4DN
Born August 1963
Director
Appointed 14 Nov 1995
Resigned 28 Oct 1997

GORMAN, Mark

Resigned
Millers House, Bromley By BowE3 3DU
Born November 1949
Director
Appointed 10 Mar 2014
Resigned 12 Feb 2018

HOWL, Thomas Charles Wallace

Resigned
Mansfield Cottage 22 Mansfield Road, LondonE11 2JN
Born February 1943
Director
Appointed 09 Nov 1993
Resigned 04 Aug 1998

JAMES STRONG, Brian

Resigned
14 Mount Road, BarnetEN4 9RL
Born June 1935
Director
Appointed 13 Nov 2006
Resigned 15 Mar 2011

JOLY, Gordon Charles, Dr.

Resigned
116 Hind Grove, LondonE14 6HP
Born December 1955
Director
Appointed 13 Nov 2006
Resigned 01 Aug 2009

LEACH, Jason

Resigned
Millers House, Bromley By BowE3 3DU
Born May 1972
Director
Appointed 12 Mar 2012
Resigned 05 Nov 2012

LUND, Kenneth

Resigned
14 Butlers Grove, BasildonSS16 6HW
Born January 1930
Director
Appointed 25 Jan 1993
Resigned 08 Sept 2005

MCNALLY, Christopher

Resigned
Millers House, Bromley By BowE3 3DU
Born April 1951
Director
Appointed 31 Jul 2013
Resigned 04 Jul 2016

NIXON, Nick

Resigned
Millers House, Bromley By BowE3 3DU
Born May 1959
Director
Appointed 31 May 2018
Resigned 12 May 2021

Persons with significant control

1

Mr John James Haggerty

Active
Millers House, Bromley By BowE3 3DU
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Resolution
30 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Legacy
10 January 2013
ANNOTATIONANNOTATION
Legacy
10 January 2013
ANNOTATIONANNOTATION
Legacy
4 January 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
12 March 1997
MEM/ARTSMEM/ARTS
Legacy
10 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
6 September 1995
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
28 December 1994
AUDAUD
Legacy
1 November 1994
288288
Legacy
5 October 1994
287Change of Registered Office
Legacy
7 July 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
288288
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
23 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Resolution
19 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1992
363b363b
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
15 April 1992
288288
Legacy
8 September 1991
363b363b
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
363363
Legacy
13 November 1990
363363
Legacy
13 November 1990
363363
Legacy
13 November 1990
363363
Restoration Order Of Court
13 November 1990
AC92AC92
Legacy
13 November 1990
287Change of Registered Office
Dissolved Company
15 September 1988
AC09AC09
Legacy
15 April 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87