Background WavePink WaveYellow Wave

THE CHARLES DARWIN TRUST (03694613)

THE CHARLES DARWIN TRUST (03694613) is an active UK company. incorporated on 13 January 1999. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE CHARLES DARWIN TRUST has been registered for 27 years. Current directors include BARLOW, Claire Yvonne, Dr, CECI, Chiara, Dr, DARWIN, Sarah Catherine, Dr and 3 others.

Company Number
03694613
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 1999
Age
27 years
Address
Knox Cropper Knox Cropper, London, EC3A 2AD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARLOW, Claire Yvonne, Dr, CECI, Chiara, Dr, DARWIN, Sarah Catherine, Dr, GOLDIE-MORRISON, Karen Fiona, NEWALL, Emma Jane, REISS, Michael Jonathan, Revd Professor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARLES DARWIN TRUST

THE CHARLES DARWIN TRUST is an active company incorporated on 13 January 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE CHARLES DARWIN TRUST was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03694613

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

Age

27 Years

Incorporated 13 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Knox Cropper Knox Cropper 65 Leadenhall Street 5th Floor London, EC3A 2AD,

Previous Addresses

31 Baalbec Road London N5 1QN
From: 17 October 2014To: 27 July 2023
38 Leverton Street London NW5 2PG
From: 23 May 2012To: 17 October 2014
14 Canonbury Park South Islington London N1 2JJ
From: 13 January 1999To: 23 May 2012
Timeline

21 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 12
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 18
Director Left
Mar 19
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

BARLOW, Claire Yvonne, Dr

Active
St. Barnabas Road, CambridgeCB1 2BU
Born September 1954
Director
Appointed 15 Sept 2020

CECI, Chiara, Dr

Active
Townsend Road, NeedingworthPE27 4SE
Born October 1980
Director
Appointed 22 Aug 2025

DARWIN, Sarah Catherine, Dr

Active
Landermere, Clacton-On-SeaCO16 0NL
Born April 1964
Director
Appointed 10 Jun 2022

GOLDIE-MORRISON, Karen Fiona

Active
128 Castelnau, LondonSW13 9ET
Born June 1952
Director
Appointed 24 Feb 2017

NEWALL, Emma Jane

Active
Bedford Way, LondonWC1H 0AL
Born September 1969
Director
Appointed 24 Feb 2017

REISS, Michael Jonathan, Revd Professor

Active
Barrons Way, CambridgeCB23 7EQ
Born January 1958
Director
Appointed 13 Jul 2011

BARLOW, Ruth Evelyn

Resigned
Bedwin Street, SalisburySP1 3UT
Secretary
Appointed 09 Sept 2010
Resigned 21 Feb 2017

GOLDIE MORRISON, Karen Fiona

Resigned
44 Addison Avenue, LondonW11 4QP
Secretary
Appointed 01 May 2003
Resigned 09 Sept 2010

KEYNES, Stephen John

Resigned
14 Canonbury Park South, LondonN1 2JJ
Secretary
Appointed 13 Jan 1999
Resigned 01 May 2003

BARLOW, Claire Yvonne, Dr

Resigned
23 St Barnabas Road, CambridgeCB1 2BU
Born September 1954
Director
Appointed 31 May 2006
Resigned 13 Jul 2011

BARLOW, Philip Thomas, Dr

Resigned
Babraham Road, CambridgeCB2 0RB
Born December 1960
Director
Appointed 13 Jul 2011
Resigned 06 Feb 2019

BATESON, Paul Patrick Gordon, Professor

Resigned
The Old Rectory, HalesworthIP19 8BL
Born March 1938
Director
Appointed 01 Mar 2000
Resigned 02 Feb 2016

BROWNE, Elizabeth Janet, Prof

Resigned
79 Clare Court, LondonWC1H 9QW
Born March 1950
Director
Appointed 28 Apr 1999
Resigned 15 Nov 2006

BULKIN, Bernard Joseph

Resigned
Hodford Road, LondonNW11 8NN
Born March 1942
Director
Appointed 24 Sept 2003
Resigned 18 Dec 2006

CARNWATH, Francis Anthony Armstrong

Resigned
Crag Path, AldeburghIP15 5BS
Born May 1940
Director
Appointed 28 Apr 1999
Resigned 02 Feb 2016

CLARKE, Bryan Campbell, Professor

Resigned
Linden Lea, NottinghamNG12 3FD
Born June 1932
Director
Appointed 13 Jan 1999
Resigned 21 May 2005

COSTA, James Thomas, Professor

Resigned
59 Virginia Lane, Cullowhee
Born September 1963
Director
Appointed 24 Feb 2017
Resigned 07 Mar 2026

DARWIN, Angela Mary Bruce

Resigned
Flat 2 Campden Hill Court, LondonW8 7HX
Born March 1940
Director
Appointed 28 Apr 1999
Resigned 20 Apr 2006

FARRER, Charles Matthew, Sir

Resigned
6 Priory Avenue, LondonW4 1TX
Born December 1929
Director
Appointed 07 Aug 2000
Resigned 13 Jul 2011

FOX, Peter Kendrew

Resigned
2 Storeys Way, CambridgeCB3 0DT
Born March 1949
Director
Appointed 28 Apr 1999
Resigned 03 Oct 2003

HORNSBY, Timothy Richard

Resigned
Dulwich Common, LondonSE21 7EW
Born September 1940
Director
Appointed 01 Jun 2002
Resigned 13 Jul 2011

JONES, John Stephen, Professor

Resigned
31 Camden Square, LondonNW1 9XA
Born March 1944
Director
Appointed 23 Oct 2001
Resigned 10 Sept 2021

KEYNES, Randal Hume

Resigned
31 Baalbec Road, LondonN5 1QN
Born July 1948
Director
Appointed 28 Apr 1999
Resigned 22 Feb 2023

KEYNES, Stephen John

Resigned
14 Canonbury Park South, LondonN1 2JJ
Born October 1927
Director
Appointed 13 Jan 1999
Resigned 13 Aug 2017

LUCAS, Grenville Llewellyn

Resigned
3 Hornchurch Close, Kingston Upon ThamesKT2 5GH
Born December 1935
Director
Appointed 13 Jan 1999
Resigned 01 Mar 2000

NURSE, Paul Maxime, Sir

Resigned
299 Woodstock Road, OxfordOX2 7NY
Born January 1949
Director
Appointed 07 Aug 2000
Resigned 28 Jan 2004

SMITH, James Cuthbert, Professor Sir

Resigned
The Babraham Institute, CambridgeCB22 3AT
Born December 1954
Director
Appointed 28 Apr 1999
Resigned 27 Aug 2003

THOMSON, Keith Stewart

Resigned
41 Summit Street, Philadelphia
Born July 1938
Director
Appointed 23 Oct 2001
Resigned 10 Sept 2012

ZUTSHI, Patrick Nigel Rajendranath, Doctor

Resigned
48a Eden Street, CambridgeCB1 1EL
Born May 1955
Director
Appointed 24 Sept 2003
Resigned 31 Jul 2015
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Change Person Secretary Company With Change Date
13 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Resolution
14 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Incorporation Company
13 January 1999
NEWINCIncorporation