Background WavePink WaveYellow Wave

HATCHAM CHARITABLE TRUST (03659203)

HATCHAM CHARITABLE TRUST (03659203) is an active UK company. incorporated on 29 October 1998. with registered office in London. The company operates in the Education sector, engaged in general secondary education and 3 other business activities. HATCHAM CHARITABLE TRUST has been registered for 27 years. Current directors include DAVIS, Caroline Jane, PENNEY, Christopher James Affleck.

Company Number
03659203
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 October 1998
Age
27 years
Address
Haberdashers Hall, London, EC1A 9HQ
Industry Sector
Education
Business Activity
General secondary education
Directors
DAVIS, Caroline Jane, PENNEY, Christopher James Affleck
SIC Codes
85310, 85320, 85421, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCHAM CHARITABLE TRUST

HATCHAM CHARITABLE TRUST is an active company incorporated on 29 October 1998 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education and 3 other business activities. HATCHAM CHARITABLE TRUST was registered 27 years ago.(SIC: 85310, 85320, 85421, 88990)

Status

active

Active since 27 years ago

Company No

03659203

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

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Haberdashers Hall 18 West Smithfield London, EC1A 9HQ,

Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SADLEIR, Hugh Vennor Morris

Active
Haberdashers Hall, LondonEC1A 9HQ
Secretary
Appointed 16 Nov 2023

DAVIS, Caroline Jane

Active
Haberdashers Hall, LondonEC1A 9HQ
Born January 1958
Director
Appointed 27 Apr 2020

PENNEY, Christopher James Affleck

Active
Haberdashers Hall, LondonEC1A 9HQ
Born September 1964
Director
Appointed 21 Nov 2024

BAYLEY, Edward

Resigned
Haberdashers Hall, LondonEC1A 9HQ
Secretary
Appointed 29 Jun 2017
Resigned 16 Nov 2023

BURNS, Adrian Gerald

Resigned
Haberdashers Hall, LondonEC1A 9HQ
Secretary
Appointed 29 Oct 1998
Resigned 29 Jun 2017

BEAMENT, Owen John

Resigned
Haberdashers Hall, LondonEC1A 9HQ
Born September 1941
Director
Appointed 29 Oct 1998
Resigned 27 Apr 2020

BRANSON, Nigel Anthony Chimmo

Resigned
Haberdashers Hall, LondonEC1A 9HQ
Born July 1942
Director
Appointed 29 Oct 1998
Resigned 19 Feb 2020

GLOVER, Richard Gordon Finlay

Resigned
Haberdashers Hall, LondonEC1A 9HQ
Born August 1952
Director
Appointed 27 Apr 2020
Resigned 21 Nov 2024

PILCHER, Anthony David

Resigned
Haberdashers Hall, LondonEC1A 9HQ
Born September 1935
Director
Appointed 29 Oct 1998
Resigned 27 Apr 2020

POWELL, Geoffrey Mark

Resigned
Haberdashers Hall, LondonEC1A 9HQ
Born January 1946
Director
Appointed 29 Oct 1998
Resigned 21 Nov 2024

Persons with significant control

1

The Worshipful Company Of Haberdashers

Active
18 West Smithfield, LondonEC1A 9HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
29 November 1999
288cChange of Particulars
Incorporation Company
29 October 1998
NEWINCIncorporation