Background WavePink WaveYellow Wave

THE LADY RYDER OF WARSAW MEMORIAL TRUST (03935283)

THE LADY RYDER OF WARSAW MEMORIAL TRUST (03935283) is an active UK company. incorporated on 23 February 2000. with registered office in Oxted. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE LADY RYDER OF WARSAW MEMORIAL TRUST has been registered for 26 years. Current directors include CUTTING, Michael Edward, FRITH, Robert Michael, HOBHOUSE, Annette, Lady and 2 others.

Company Number
03935283
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 February 2000
Age
26 years
Address
Moorgate House, Oxted, RH8 9EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CUTTING, Michael Edward, FRITH, Robert Michael, HOBHOUSE, Annette, Lady, MAGIER, Krzysztof, Dr, TAYLOR, Katharine Victoria
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LADY RYDER OF WARSAW MEMORIAL TRUST

THE LADY RYDER OF WARSAW MEMORIAL TRUST is an active company incorporated on 23 February 2000 with the registered office located in Oxted. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE LADY RYDER OF WARSAW MEMORIAL TRUST was registered 26 years ago.(SIC: 88100)

Status

active

Active since 26 years ago

Company No

03935283

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

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

THE LADY RYDER FOUNDATION
From: 11 September 2007To: 11 March 2008
BOUVERIE FOUNDATION
From: 23 February 2000To: 11 September 2007
Contact
Address

Moorgate House 7 Station Road West Oxted, RH8 9EE,

Previous Addresses

Room 6 No 5 Building Bentwaters Park Rendlesham Woodbridge Suffolk IP12 2TW
From: 23 February 2000To: 20 April 2018
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Mar 13
Director Left
Mar 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HOBHOUSE, Annette, Lady

Active
7 Station Road West, OxtedRH8 9EE
Secretary
Appointed 14 Oct 2003

CUTTING, Michael Edward

Active
7 Station Road West, OxtedRH8 9EE
Born September 1954
Director
Appointed 07 Dec 2017

FRITH, Robert Michael

Active
7 Station Road West, OxtedRH8 9EE
Born August 1955
Director
Appointed 07 Nov 2012

HOBHOUSE, Annette, Lady

Active
7 Station Road West, OxtedRH8 9EE
Born August 1953
Director
Appointed 20 Jan 2003

MAGIER, Krzysztof, Dr

Active
7 Station Road West, OxtedRH8 9EE
Born January 1968
Director
Appointed 30 Sept 2024

TAYLOR, Katharine Victoria

Active
7 Station Road West, OxtedRH8 9EE
Born September 1987
Director
Appointed 16 Jan 2023

NICHOLLS, Arthur Herbert

Resigned
1 Summerfield Close, IpswichIP4 3NS
Secretary
Appointed 23 Feb 2000
Resigned 13 Oct 2003

BARLOW, Richard Francis Dudley

Resigned
10 Old Square, LondonWC2A 3SU
Born October 1938
Director
Appointed 21 Mar 2001
Resigned 08 Jun 2010

BRYKCZYNSKA, Malgorzata Maria, Dr

Resigned
7 Station Road West, OxtedRH8 9EE
Born July 1947
Director
Appointed 15 May 2006
Resigned 03 Oct 2022

CLIFTON, Robert Walter, The Reverend

Resigned
7 Station Road West, OxtedRH8 9EE
Born January 1939
Director
Appointed 15 May 2006
Resigned 03 Oct 2022

CULSHAW, Robert Nicholas

Resigned
Piney Odge, FulbournCB21 5HB
Born December 1952
Director
Appointed 12 Feb 2007
Resigned 22 Feb 2010

CUMINE, Anthony Oswald

Resigned
7 Station Road West, OxtedRH8 9EE
Born June 1955
Director
Appointed 27 Jan 2021
Resigned 14 Jul 2025

KENT, Halina

Resigned
The Reading Room, Haywards HeathRH17 7QL
Born March 1931
Director
Appointed 23 Feb 2000
Resigned 15 Jun 2009

MIERS, Henry David Alastair Capel, Sir

Resigned
63 Coleherne Court, LondonSW5 0EF
Born January 1937
Director
Appointed 23 Feb 2000
Resigned 27 Sept 2010

NICHOLLS, Arthur Herbert

Resigned
Room 6 No 5 Building, WoodbridgeIP12 2TW
Born September 1928
Director
Appointed 23 Feb 2000
Resigned 23 Nov 2015

NICHOLLS, Edmund Charles

Resigned
Room 6 No 5 Building, WoodbridgeIP12 2TW
Born March 1954
Director
Appointed 28 Sept 2009
Resigned 07 Dec 2017

REGAN, John Joseph, Brigadier

Resigned
Myrtle Cottage, BridportDT6 3TD
Born April 1924
Director
Appointed 23 Feb 2000
Resigned 05 Aug 2000

RYDER, Richard Andrew, Lord

Resigned
13 Charlwood Place, LondonSW1V 2LX
Born February 1949
Director
Appointed 02 Jan 2001
Resigned 09 Jun 2010

WISE, Eileen

Resigned
7 Station Road West, OxtedRH8 9EE
Born October 1957
Director
Appointed 22 Feb 2010
Resigned 16 Oct 2019

WISE, Stephen George

Resigned
Houghton Hall, SudburyCO10 8BW
Born August 1922
Director
Appointed 02 Jan 2001
Resigned 09 Jun 2010
Fundings
Financials
Latest Activities

Filing History

110

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