Background WavePink WaveYellow Wave

ROYAL DOCKS TRUST (LONDON) (03032232)

ROYAL DOCKS TRUST (LONDON) (03032232) is an active UK company. incorporated on 7 March 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ROYAL DOCKS TRUST (LONDON) has been registered for 31 years. Current directors include CARTER, Katherine Sarah Elizabeth, KENWORTH, James Andrew John, NICHOLAS, Stephen William and 3 others.

Company Number
03032232
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 1995
Age
31 years
Address
Trinity Buoy Wharf, London, E14 0JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CARTER, Katherine Sarah Elizabeth, KENWORTH, James Andrew John, NICHOLAS, Stephen William, SORENSEN, Kenneth Eric Correll, VECCHIO, Belinda Joanne, WILLIAMS, Amanda Beth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL DOCKS TRUST (LONDON)

ROYAL DOCKS TRUST (LONDON) is an active company incorporated on 7 March 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ROYAL DOCKS TRUST (LONDON) was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

03032232

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 7 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Trinity Buoy Wharf 64 Orchard Place London, E14 0JW,

Previous Addresses

37 Rushey Green Catford London SE6 4AS
From: 7 March 1995To: 6 April 2023
Timeline

47 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 21
Director Left
Dec 21
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CARTER, Katherine Sarah Elizabeth

Active
64 Orchard Place, LondonE14 0JW
Born February 1974
Director
Appointed 17 Mar 2015

KENWORTH, James Andrew John

Active
9 Nelson Terrace, AylesburyHP20 2JN
Born June 1963
Director
Appointed 19 Jul 2016

NICHOLAS, Stephen William

Active
Mayday Gardens, LondonSE3 8NN
Born April 1955
Director
Appointed 07 Mar 1995

SORENSEN, Kenneth Eric Correll

Active
5 Burgh Street, LondonN1 8HF
Born October 1942
Director
Appointed 07 Mar 1995

VECCHIO, Belinda Joanne

Active
Tollgate Road, LondonE6 5YA
Born January 1972
Director
Appointed 19 Jul 2016

WILLIAMS, Amanda Beth

Active
64 Orchard Place, LondonE14 0JW
Born November 1979
Director
Appointed 11 Dec 2025

ARRENBERG, Kim Francis

Resigned
114 Murray Avenue, BromleyBR1 3DT
Secretary
Appointed 07 Mar 1995
Resigned 01 Mar 1999

PARKER, John Brian

Resigned
Olive Cottage, Station Road, DoverCT15 6AY
Secretary
Appointed 07 Mar 1995
Resigned 31 Mar 2023

BRAYSHAW, Stephen Ernest

Resigned
Constable Avenue, LondonE16 1TZ
Born February 1969
Director
Appointed 27 May 2010
Resigned 19 May 2011

CARR, David Terry, Councillor

Resigned
19 Top Lane, YorkYO23 3UH
Born November 1949
Director
Appointed 08 Jul 1999
Resigned 05 Jun 2000

CHAPMAN, William Arthur

Resigned
74 Queensland Hse. Rymill St, LondonE16 2LQ
Born October 1922
Director
Appointed 07 Mar 1995
Resigned 26 May 1998

CLARK, Ken

Resigned
Hampton Road, LondonE7 0NT
Born July 1947
Director
Appointed 17 Jul 2015
Resigned 14 Jun 2018

COLLIER, Marie

Resigned
331 Newham Way, LondonE16 4ED
Born February 1939
Director
Appointed 15 Nov 1999
Resigned 22 Jul 2008

COLLINS, Graham Keith

Resigned
2a Tree Road, LondonE16 3DZ
Born November 1968
Director
Appointed 27 Feb 2003
Resigned 13 Aug 2004

ERSKINE, Sandra

Resigned
Covelees Wall, LondonE6 6WE
Born August 1959
Director
Appointed 06 Sept 2016
Resigned 11 Dec 2025

FALLOWS, David Charles

Resigned
11 Pirie Street, LondonE16 2BL
Born October 1964
Director
Appointed 07 Mar 1995
Resigned 17 Jun 1999

GOODING, Richard Ernest

Resigned
Langbourne Place, LondonE14 3WW
Born October 1947
Director
Appointed 24 Jan 1997
Resigned 15 Mar 2016

GRANDONI, Giovanna

Resigned
Richard House Drive, LondonE16 3RG
Born December 1984
Director
Appointed 19 Jul 2016
Resigned 31 Mar 2020

GRIER, Michael

Resigned
The Ramblers, WesterhamTN16 1TB
Born December 1947
Director
Appointed 23 Jan 2001
Resigned 15 Jul 2009

HAQ, Mubin Ul

Resigned
19 Upton Avenue, LondonE7 9PN
Born November 1972
Director
Appointed 23 Sept 1997
Resigned 29 Apr 2003

HAYES, Thomas Patrick Vincent

Resigned
North Woolwich Road, LondonE16 2DA
Born March 1945
Director
Appointed 19 Jul 2016
Resigned 21 Mar 2017

HEATON, Robert Michael

Resigned
Great Wheatley Road, RayleighSS6 7AL
Born August 1953
Director
Appointed 15 Jun 2011
Resigned 06 Jan 2018

HOLLAND, Patricia Mary, Councillor

Resigned
92 Atkinson Road, LondonE16 3LS
Born March 1942
Director
Appointed 15 Nov 1999
Resigned 22 Jul 2008

HONE, Dennis Vincent

Resigned
5 Ursula Taylor Walk, BedfordMK41 6EE
Born March 1958
Director
Appointed 25 Jul 2000
Resigned 23 Oct 2003

HUSSAIN, Forhad

Resigned
Dockside Road, LondonE16 2QU
Born September 1980
Director
Appointed 23 Jun 2014
Resigned 14 Jun 2018

INNES, Stuart William

Resigned
9 Palace Green, CroydonCR0 9AJ
Born March 1943
Director
Appointed 07 Mar 1995
Resigned 31 Mar 1998

JAMES, Dennis Eric

Resigned
Clements Avenue, LondonE16 3AA
Born July 1944
Director
Appointed 19 Jan 2010
Resigned 26 Feb 2015

JOHNSTON, George Duncan

Resigned
Caprice Braywick Road, MaidenheadSL6 1DE
Born July 1943
Director
Appointed 09 Jun 1998
Resigned 31 Mar 2000

KEYS, William Thomas Sidney

Resigned
10 Muir Street, LondonE16 2HL
Born June 1932
Director
Appointed 20 Oct 1995
Resigned 27 May 2021

KEYS, William Thomas Sidney

Resigned
10 Muir Street, LondonE16 2HL
Born June 1932
Director
Appointed 07 Mar 1995
Resigned 03 Jul 1995

MABEY, Raymond Richard

Resigned
29 Bothwell Close, LondonE16 1QS
Born August 1946
Director
Appointed 25 May 1995
Resigned 28 Nov 1996

MCAULEY, Conor Michael

Resigned
Newham Dockside, LondonE16 2QU
Born January 1953
Director
Appointed 21 Jul 2011
Resigned 08 May 2014

MILLER CHAN, Andrea Tay

Resigned
50 Boxley Street, LondonE16 2AN
Born February 1953
Director
Appointed 05 Sept 2001
Resigned 22 Jul 2008

MURPHY, Patrick John Andrew, Mr.

Resigned
Fishguard Way, North WoolwichE16 2RY
Born May 1949
Director
Appointed 23 Jun 2014
Resigned 15 May 2015

MURPHY, Patrick John Andrew, Mr.

Resigned
Fishguard Way, LondonE16 2RY
Born May 1949
Director
Appointed 22 Jul 2008
Resigned 27 May 2010
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Resolution
4 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Resolution
31 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Miscellaneous
10 January 2013
MISCMISC
Auditors Resignation Company
8 January 2013
AUDAUD
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Miscellaneous
8 November 2011
MISCMISC
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288cChange of Particulars
Legacy
11 April 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
27 June 2005
288cChange of Particulars
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Memorandum Articles
14 May 2004
MEM/ARTSMEM/ARTS
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
6 September 2002
288cChange of Particulars
Legacy
6 September 2002
287Change of Registered Office
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
30 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 July 1995
288288
Incorporation Company
7 March 1995
NEWINCIncorporation