Background WavePink WaveYellow Wave

THE BURDETT TRUST FOR NURSING (04306248)

THE BURDETT TRUST FOR NURSING (04306248) is an active UK company. incorporated on 17 October 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE BURDETT TRUST FOR NURSING has been registered for 24 years. Current directors include ARDERN-JONES, Audrey Therese, BEASLEY, Christine Joan, Dame, CORSER, Rachael Marguerite and 8 others.

Company Number
04306248
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2001
Age
24 years
Address
30 Gresham Street, London, EC2V 7QN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARDERN-JONES, Audrey Therese, BEASLEY, Christine Joan, Dame, CORSER, Rachael Marguerite, GIBBS, Alan Francis, GIBBS, Andrew Christopher, HAMBRO, Evy Piers George, KINNAIR, Donna, MARTIN SMITH, Andrew Everard, MARTIN SMITH, David Julian, SINES CBE, David Thomas, STEVENS, Janice
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BURDETT TRUST FOR NURSING

THE BURDETT TRUST FOR NURSING is an active company incorporated on 17 October 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE BURDETT TRUST FOR NURSING was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04306248

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 17 October 2001

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

THE BURDETT TRUST LIMITED
From: 17 October 2001To: 12 April 2002
Contact
Address

30 Gresham Street London, EC2V 7QN,

Previous Addresses

8 Finsbury Circus London EC2M 7AZ England
From: 17 February 2017To: 4 July 2024
1 Curzon Street London W1J 5FB
From: 6 January 2014To: 17 February 2017
C/O Sg Hambros Trust Company Limited Norfolk House 31 St James's Square London SW1Y 4JR
From: 27 May 2010To: 6 January 2014
Sg House 41 Tower Hill London EC3N 4SG
From: 17 October 2001To: 27 May 2010
Timeline

27 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Joined
Dec 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

RATHBONES TRUST COMPANY LIMITED

Active
Gresham Street, LondonEC2V 7QN
Corporate secretary
Appointed 01 Jul 2015

ARDERN-JONES, Audrey Therese

Active
Gresham Street, LondonEC2V 7QN
Born January 1948
Director
Appointed 28 Jun 2018

BEASLEY, Christine Joan, Dame

Active
Gresham Street, LondonEC2V 7QN
Born June 1944
Director
Appointed 22 Feb 2011

CORSER, Rachael Marguerite

Active
Gresham Street, LondonEC2V 7QN
Born August 1975
Director
Appointed 01 Sept 2021

GIBBS, Alan Francis

Active
Midgham Park Farm, ReadingRG7 5UG
Born February 1953
Director
Appointed 17 Oct 2001

GIBBS, Andrew Christopher

Active
Gresham Street, LondonEC2V 7QN
Born May 1965
Director
Appointed 08 Dec 2016

HAMBRO, Evy Piers George

Active
Gresham Street, LondonEC2V 7QN
Born April 1972
Director
Appointed 18 Sept 2013

KINNAIR, Donna

Active
Gresham Street, LondonEC2V 7QN
Born February 1961
Director
Appointed 01 Sept 2021

MARTIN SMITH, Andrew Everard

Active
Ringstead Bury, HunstantonPE36 5JZ
Born June 1952
Director
Appointed 04 Dec 2007

MARTIN SMITH, David Julian

Active
Gresham Street, LondonEC2V 7QN
Born November 1984
Director
Appointed 14 Dec 2023

SINES CBE, David Thomas

Active
Gresham Street, LondonEC2V 7QN
Born April 1954
Director
Appointed 16 Jul 2014

STEVENS, Janice

Active
Gresham Street, LondonEC2V 7QN
Born January 1958
Director
Appointed 01 Sept 2021

RATHBONE BROTHERS PLC

Resigned
Curzon Street, LondonW1J 5FB
Corporate secretary
Appointed 01 Jan 2014
Resigned 01 Jul 2015

S G HAMBROS TRUST COMPANY LIMITED

Resigned
Curzon Street, LondonW1J 5FB
Corporate secretary
Appointed 17 Oct 2001
Resigned 01 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 2001
Resigned 17 Oct 2001

BAKER BATES, Rodney Pennington

Resigned
The Ancient House, PeasenhallIP17 2HL
Born April 1944
Director
Appointed 17 Oct 2001
Resigned 27 Nov 2008

BUTTERWORTH, Charles Anthony, Professor

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born March 1947
Director
Appointed 20 Sept 2018
Resigned 01 Dec 2021

EMERTON, Audrey, Baroness

Resigned
Carlton House 3 Strettitt Gardens, TonbridgeTN12 5ES
Born September 1935
Director
Appointed 12 Mar 2002
Resigned 03 Dec 2003

GALLAGHER, Ursula Maire, Professor

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born September 1963
Director
Appointed 28 Jun 2018
Resigned 12 Aug 2021

GIBBS, John William

Resigned
Flat 1 67 Randolph Avenue, LondonW9 1DW
Born November 1957
Director
Appointed 17 Mar 2009
Resigned 02 Aug 2017

GORDON, William John

Resigned
9 High Elms, HarpendenAL5 2JU
Born April 1939
Director
Appointed 07 Jul 2009
Resigned 28 Jun 2018

GORMLEY, Michael, Dr

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born May 1945
Director
Appointed 12 May 2016
Resigned 08 Sept 2022

GREENWOOD, Ray John

Resigned
13 Brookside, CranleighGU6 8DA
Born September 1947
Director
Appointed 07 May 2004
Resigned 28 Feb 2011

HAMBRO, Richard Alexander

Resigned
Waverton House, Moreton In MarshGL56 9TB
Born October 1946
Director
Appointed 12 Apr 2005
Resigned 25 Apr 2009

HORTON, Seok Khim, Dr

Resigned
8 Oak Tree Close, GuildfordGU4 7JQ
Born October 1956
Director
Appointed 04 Dec 2007
Resigned 12 Apr 2013

LOVEGROVE, Mary Joy, Professor

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born December 1949
Director
Appointed 20 Sept 2018
Resigned 01 Dec 2021

NORMAN, Susan Elizabeth

Resigned
70 Grantham Road, LondonSW9 9DJ
Born August 1946
Director
Appointed 12 Mar 2002
Resigned 11 Nov 2010

SILLS, Eileen, Professor

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born June 1962
Director
Appointed 04 Dec 2007
Resigned 20 Sept 2018

SOAMES, Jeremy Bernard

Resigned
Kylestrome House, LondonSW1W 9JT
Born May 1952
Director
Appointed 17 Oct 2001
Resigned 17 Mar 2009

ST GEORGE, Henrietta, Lady

Resigned
Chester Square, LondonSW1W 9HH
Born September 1949
Director
Appointed 17 Mar 2009
Resigned 12 Dec 2017

WATKINS, Mary Jane, Baroness

Resigned
Bay Tree House, YelvertonPL20 7PS
Born March 1955
Director
Appointed 18 Mar 2003
Resigned 04 Dec 2007

WEBBER, Joanna Mary

Resigned
Moss Close, NottinghamNG13 8LG
Born July 1952
Director
Appointed 17 Mar 2009
Resigned 12 Dec 2017

WEST, Victor George

Resigned
11 Woodlands Road, LondonSW13 0JZ
Born October 1940
Director
Appointed 17 Oct 2001
Resigned 11 Nov 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Oct 2001
Resigned 17 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 17 Oct 2001
Resigned 17 Oct 2001
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Resolution
14 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 July 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 January 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
6 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
8 October 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
24 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Resolution
21 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
287Change of Registered Office
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Incorporation Company
17 October 2001
NEWINCIncorporation