Background WavePink WaveYellow Wave

THE PROCLAMATION TRUST (04419680)

THE PROCLAMATION TRUST (04419680) is an active UK company. incorporated on 18 April 2002. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE PROCLAMATION TRUST has been registered for 23 years. Current directors include BUTTERY, Nathan James, COX, Elizabeth Kaye, FULLER, Matthew John and 4 others.

Company Number
04419680
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 April 2002
Age
23 years
Address
116-118 Walworth Road, London, SE17 1JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BUTTERY, Nathan James, COX, Elizabeth Kaye, FULLER, Matthew John, PILLAR, Simon David, SOOLE, Karen Dawn, STONE, Benjamin, WARDE, Henry John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROCLAMATION TRUST

THE PROCLAMATION TRUST is an active company incorporated on 18 April 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE PROCLAMATION TRUST was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04419680

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

Age

23 Years

Incorporated 18 April 2002

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 27 May 2025 (10 months ago)
Period: 1 July 2024 - 31 August 2024(3 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

116-118 Walworth Road London, SE17 1JL,

Previous Addresses

Willcox House 140-148 Borough High Street London SE1 1LB
From: 18 April 2002To: 26 April 2021
Timeline

29 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Nov 14
Director Left
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Jul 23
Owner Exit
Apr 24
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

PETERS, Kathryn

Active
Walworth Road, LondonSE17 1JL
Secretary
Appointed 06 Dec 2023

BUTTERY, Nathan James

Active
Walworth Road, LondonSE17 1JL
Born October 1972
Director
Appointed 02 Sept 2021

COX, Elizabeth Kaye

Active
Walworth Road, LondonSE17 1JL
Born August 1962
Director
Appointed 16 Nov 2020

FULLER, Matthew John

Active
Walworth Road, LondonSE17 1JL
Born June 1974
Director
Appointed 12 Jun 2023

PILLAR, Simon David

Active
Walworth Road, LondonSE17 1JL
Born March 1961
Director
Appointed 27 Jan 2016

SOOLE, Karen Dawn

Active
Walworth Road, LondonSE17 1JL
Born June 1965
Director
Appointed 22 Jan 2020

STONE, Benjamin

Active
Walworth Road, LondonSE17 1JL
Born June 1974
Director
Appointed 22 Jan 2026

WARDE, Henry John

Active
Walworth Road, LondonSE17 1JL
Born December 1976
Director
Appointed 02 Sept 2021

CLARKSON, Michael James

Resigned
Walworth Road, LondonSE17 1JL
Secretary
Appointed 17 Sept 2015
Resigned 06 Dec 2023

GREEN, Richard John

Resigned
Chestnut Walk, ChelmsfordCM3 4SP
Secretary
Appointed 06 Mar 2003
Resigned 17 Sept 2015

CRIPPS SECRETARIES LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 18 Apr 2002
Resigned 06 Mar 2003

BICKERSTETH, Edward Piers, Rev

Resigned
The Rectory, AborfieldRG2 9HZ
Born February 1956
Director
Appointed 06 Mar 2003
Resigned 26 Sept 2012

CUNNINGHAM, Richard Martin, Reverend

Resigned
Churchill Mill, Chipping NortonOX7 6NT
Born February 1961
Director
Appointed 06 Mar 2003
Resigned 03 Oct 2018

GREEN, Andrew Charles

Resigned
Blakeswood, ChelmsfordCM3 4AX
Born May 1946
Director
Appointed 06 Mar 2003
Resigned 25 Sept 2019

HAMES, Richard Fairfield

Resigned
Tytherton, LucasSN15 3RM
Born July 1950
Director
Appointed 06 Mar 2003
Resigned 17 Sept 2014

JACKMAN, David James, Reverend

Resigned
Walworth Road, LondonSE17 1JL
Born July 1942
Director
Appointed 01 Apr 2013
Resigned 22 Apr 2022

LANGRIDGE, Christopher John

Resigned
Birling Cottage, Tunbridge WellsTN2 5LX
Born June 1960
Director
Appointed 18 Apr 2002
Resigned 06 Mar 2003

LENEY, Simon David

Resigned
Chillington, HeathfieldTN21 0SR
Born September 1952
Director
Appointed 18 Apr 2002
Resigned 06 Mar 2003

LUCAS, Richard Charles, Reverend

Resigned
16 Merrick Square, LondonSE1 4JB
Born September 1925
Director
Appointed 06 Mar 2003
Resigned 17 Sept 2015

MEDCROFT, Simon Jeremy

Resigned
Walworth Road, LondonSE17 1JL
Born August 1971
Director
Appointed 27 Jan 2016
Resigned 21 Jan 2026

NEVILLE, Michael Robert John, Reverend

Resigned
Milner Street, LondonSW3 2QF
Born December 1956
Director
Appointed 06 Mar 2003
Resigned 26 Sept 2012

PENTICOST, Richard Francis

Resigned
Brockham Knole Park, MayfieldTN20 6DY
Born August 1947
Director
Appointed 18 Apr 2002
Resigned 06 Mar 2003

PRIME, Jonathan Robert

Resigned
Walworth Road, LondonSE17 1JL
Born March 1962
Director
Appointed 30 Jan 2019
Resigned 13 May 2022

ROBERTS, Vaughan Edward, Revd

Resigned
St Ebbes Rectory, OxfordOX1 1QE
Born March 1965
Director
Appointed 06 Mar 2003
Resigned 07 Jul 2021

SAMUEL, John Leith

Resigned
Walworth Road, LondonSE17 1JL
Born May 1955
Director
Appointed 06 Mar 2003
Resigned 30 Nov 2022

STONE, Benjamin

Resigned
Walworth Road, LondonSE17 1JL
Born June 1974
Director
Appointed 27 Jan 2016
Resigned 26 Jan 2025

TAYLOR, William Thomas, Reverend

Resigned
The Old Rectory, LondonSE1 4JB
Born May 1961
Director
Appointed 06 Mar 2003
Resigned 15 Oct 2020

WEEKES, Robin Alastair Rutley, Reverend

Resigned
Willcox House, LondonSE1 1LB
Born July 1973
Director
Appointed 01 Apr 2013
Resigned 13 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Nigel Charles Styles

Ceased
Walworth Road, LondonSE17 1JL
Born July 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Mar 2024
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
3 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Resolution
29 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Small
23 October 2018
AAMDAAMD
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts Amended With Accounts Type Small
11 October 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Resolution
30 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
6 July 2004
287Change of Registered Office
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
225Change of Accounting Reference Date
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
287Change of Registered Office
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Incorporation Company
18 April 2002
NEWINCIncorporation