Background WavePink WaveYellow Wave

THE ST JAMES'S CONSERVATION TRUST LTD (03886503)

THE ST JAMES'S CONSERVATION TRUST LTD (03886503) is an active UK company. incorporated on 30 November 1999. with registered office in London. The company operates in the Education sector, engaged in cultural education. THE ST JAMES'S CONSERVATION TRUST LTD has been registered for 26 years. Current directors include CHICHESTER, Virginia, GEORGIADIS, Clio Antony, LAURENCE, Timothy James Hamilton, Vice Admiral Sir and 3 others.

Company Number
03886503
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 1999
Age
26 years
Address
23 Shackleton Court 2 Maritime Quay, London, E14 3QF
Industry Sector
Education
Business Activity
Cultural education
Directors
CHICHESTER, Virginia, GEORGIADIS, Clio Antony, LAURENCE, Timothy James Hamilton, Vice Admiral Sir, LOVE, Andrew Michael, TURNER, Nicholas John, VAUGHAN, Jeremy
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST JAMES'S CONSERVATION TRUST LTD

THE ST JAMES'S CONSERVATION TRUST LTD is an active company incorporated on 30 November 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. THE ST JAMES'S CONSERVATION TRUST LTD was registered 26 years ago.(SIC: 85520)

Status

active

Active since 26 years ago

Company No

03886503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 30 November 1999

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 8 September 2025 (6 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 30 November 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

23 Shackleton Court 2 Maritime Quay London, E14 3QF,

Previous Addresses

C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
From: 5 February 2014To: 27 February 2015
C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 5 February 2014To: 5 February 2014
First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF
From: 16 April 2012To: 5 February 2014
Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ
From: 30 November 1999To: 16 April 2012
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

FJM ACCOUNTANCY LIMITED

Active
2 Maritime Quay, LondonE14 3QF
Corporate secretary
Appointed 26 Feb 2015

CHICHESTER, Virginia

Active
St. James's Place, LondonSW1A 1PE
Born December 1946
Director
Appointed 12 Sept 2012

GEORGIADIS, Clio Antony

Active
2 Maritime Quay, LondonE14 3QF
Born April 1972
Director
Appointed 05 Jun 2024

LAURENCE, Timothy James Hamilton, Vice Admiral Sir

Active
2 Maritime Quay, LondonE14 3QF
Born March 1955
Director
Appointed 07 Jun 2023

LOVE, Andrew Michael

Active
2 Maritime Quay, LondonE14 3QF
Born August 1941
Director
Appointed 20 Jul 2006

TURNER, Nicholas John

Active
Manor Lane, OakhamLE15 7EG
Born August 1944
Director
Appointed 20 Jul 2011

VAUGHAN, Jeremy

Active
Plover Road, HawkingeCT18 7TF
Born June 1963
Director
Appointed 24 Mar 2003

HULL, Bernard Anthony Cecil

Resigned
4 The Anglo American Laundry, LondonSW17 0JS
Secretary
Appointed 30 Nov 1999
Resigned 07 Dec 2006

WOODHAM, Brian Edward

Resigned
5 Twycross Road, GodalmingGU7 2HH
Secretary
Appointed 07 Dec 2006
Resigned 15 Apr 2012

LMG SERVICES LIMITED

Resigned
59-63 Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 15 Apr 2012
Resigned 19 Jul 2014

PKF LITTLEJOHN CORPORATE SERVICES LIMITED

Resigned
2nd Floor, LondonE14 4HD
Corporate secretary
Appointed 19 Jul 2014
Resigned 26 Feb 2015

ASHTON, Grant William Sandiford

Resigned
Regents Park Terrace, LondonNW1 7ED
Born March 1967
Director
Appointed 27 Sept 2018
Resigned 20 Oct 2025

ASPINALL, Beverley Ann

Resigned
Westferry Circus, LondonE14 4HD
Born December 1958
Director
Appointed 12 Sept 2012
Resigned 22 Jan 2014

BEVERIDGE QC, John Caldwell

Resigned
St James's Chambers, LondonSW1Y 6QA
Born September 1937
Director
Appointed 30 Nov 1999
Resigned 30 Sept 2013

BODIE, John Emanuel

Resigned
2 Maritime Quay, LondonE14 3QF
Born August 1930
Director
Appointed 26 Sept 2014
Resigned 30 Sept 2023

DONALDSON, Richard Edwards

Resigned
Lichfield Gardens, RichmondTW9 1AP
Born June 1946
Director
Appointed 18 Jan 2000
Resigned 12 Sept 2012

ELLIOT, Dominic, The Hon

Resigned
88 St Jamess Street, LondonSW1A 1PL
Born January 1931
Director
Appointed 30 Nov 1999
Resigned 24 Mar 2003

FENWICK, Christopher Mark

Resigned
Croft Drive, PangbourneRG8 8AN
Born August 1937
Director
Appointed 28 Sept 2017
Resigned 20 Oct 2025

FENWICK, Christopher Mark

Resigned
18 Thorney Lane North, IverSL0 9JY
Born August 1937
Director
Appointed 20 Jul 2006
Resigned 23 Jun 2011

HOBHOUSE, Anna Catrina

Resigned
Church Lane, RickmansworthWD3 6HJ
Born July 1962
Director
Appointed 28 Jan 2014
Resigned 20 Oct 2025

HULL, Bernard Anthony Cecil

Resigned
4 The Anglo American Laundry, LondonSW17 0JS
Born November 1928
Director
Appointed 30 Nov 1999
Resigned 23 Jul 2007

JOHNSON, OBE, Hugh Eric Allan

Resigned
Saling Hall, BraintreeCM7 5DT
Born March 1939
Director
Appointed 20 Jul 2006
Resigned 03 Mar 2015

LOW, Martin Paul Joseph

Resigned
Crescent Road, SidcupDA15 7HN
Born June 1956
Director
Appointed 15 Dec 2016
Resigned 20 Oct 2025

LOWELL BORTHWICK, Mary Lathrop

Resigned
2 Maritime Quay, LondonE14 3QF
Born February 1956
Director
Appointed 22 Sept 2016
Resigned 20 Oct 2025

NADAR, Dounia Karim

Resigned
2 Maritime Quay, LondonE14 3QF
Born August 1965
Director
Appointed 26 Mar 2015
Resigned 20 Oct 2025

NICOLL, Alexander John Mcdiamid

Resigned
59-63 Bermondsey Street, LondonSE1 3XF
Born November 1964
Director
Appointed 10 May 2010
Resigned 27 Jun 2013

SHARPLEY, Roger Frank Henry

Resigned
Boswell, LouthLN11 0SG
Born April 1951
Director
Appointed 25 Jun 2015
Resigned 20 Oct 2025

SHEPARD, Giles Richard Carless

Resigned
Wallop House, StockbridgeSO20 8HE
Born April 1937
Director
Appointed 23 Aug 2004
Resigned 21 Apr 2006

SHEPARD, Giles Richard Carless

Resigned
Wallop House, StockbridgeSO20 8HE
Born April 1937
Director
Appointed 18 Jan 2000
Resigned 25 Feb 2004

SPINK, Anthony Flinders

Resigned
Woolstone Mill House, FaringdonSN7 7QL
Born September 1939
Director
Appointed 18 Jan 2000
Resigned 05 Feb 2004

VAN HEFTON, John Henry

Resigned
Ham Street, RichmondTW10 7HL
Born June 1952
Director
Appointed 05 Feb 2004
Resigned 30 Jul 2009

WADE, Miles William Ellis

Resigned
Pall Mall, LondonSW1Y 5HS
Born June 1958
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2024

WHITTALL, Carole Helene

Resigned
Crusader House, LondonSW1Y 5LU
Born January 1972
Director
Appointed 28 Jan 2014
Resigned 20 Oct 2025

WRIGHT, Alan Graham Lindsay

Resigned
11 Little St Jamess Street, LondonSW1A 1DP
Born March 1930
Director
Appointed 18 Jan 2000
Resigned 13 Apr 2000
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
30 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
190190
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
353353
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Resolution
7 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
30 May 2008
288cChange of Particulars
Legacy
21 April 2008
287Change of Registered Office
Legacy
4 January 2008
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
15 March 2005
363aAnnual Return
Legacy
15 March 2005
288cChange of Particulars
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 June 2003
AAAnnual Accounts
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Incorporation Company
30 November 1999
NEWINCIncorporation