Background WavePink WaveYellow Wave

BAYES CCE TRUST LIMITED (04985679)

BAYES CCE TRUST LIMITED (04985679) is an active UK company. incorporated on 5 December 2003. with registered office in 106 Bunhill Row. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BAYES CCE TRUST LIMITED has been registered for 22 years. Current directors include FELLOWS, Denise Hilary, LONG, Paul, Dr, PALMER, Paul William, Professor and 1 others.

Company Number
04985679
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2003
Age
22 years
Address
106 Bunhill Row, EC1Y 8TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FELLOWS, Denise Hilary, LONG, Paul, Dr, PALMER, Paul William, Professor, SKAILES, Alex
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYES CCE TRUST LIMITED

BAYES CCE TRUST LIMITED is an active company incorporated on 5 December 2003 with the registered office located in 106 Bunhill Row. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BAYES CCE TRUST LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04985679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 December 2003

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

CASS CCE TRUST LIMITED
From: 11 September 2017To: 2 August 2022
THE CITY CENTRE FOR CHARITY EFFECTIVENESS TRUST LTD.
From: 5 December 2003To: 11 September 2017
Contact
Address

106 Bunhill Row London , EC1Y 8TZ,

Timeline

40 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SANSOM, Amy

Active
106 Bunhill RowEC1Y 8TZ
Secretary
Appointed 30 Jul 2025

FELLOWS, Denise Hilary

Active
Mill Lane, ReadingRG31 7RS
Born October 1955
Director
Appointed 30 Nov 2017

LONG, Paul, Dr

Active
Esher Close, EsherKT10 9LL
Born March 1958
Director
Appointed 21 Sept 2016

PALMER, Paul William, Professor

Active
Chillis Wood Road, Haywards HeathRH16 1JT
Born October 1955
Director
Appointed 15 May 2013

SKAILES, Alex

Active
Cass Business School, LondonEC1Y 8TZ
Born May 1965
Director
Appointed 15 Jun 2017

APPIAH, Priscilla

Resigned
106 Bunhill RowEC1Y 8TZ
Secretary
Appointed 18 Apr 2024
Resigned 30 Jul 2025

FELLOWS, Denise

Resigned
106 Bunhill RowEC1Y 8TZ
Secretary
Appointed 15 May 2013
Resigned 10 Dec 2016

FOX, John Mclean

Resigned
101 Hadleigh Road, Leigh On SeaSS9 2LY
Secretary
Appointed 05 Dec 2003
Resigned 13 Jun 2011

JOSEPH, Lucy Rachel

Resigned
106 Bunhill RowEC1Y 8TZ
Secretary
Appointed 05 Jul 2023
Resigned 13 Sept 2024

PULFORD, John

Resigned
Chapelgate, LondonE2 7QL
Secretary
Appointed 13 Jun 2011
Resigned 15 May 2013

ROBERTSON, Barbara

Resigned
106 Bunhill RowEC1Y 8TZ
Secretary
Appointed 10 Dec 2016
Resigned 31 Jul 2023

BARLOW, Ian Edward

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born September 1951
Director
Appointed 11 Jul 2005
Resigned 25 Jan 2010

BRUCE, Ian Waugh

Resigned
54 Mall Road, LondonW6 9DG
Born April 1945
Director
Appointed 05 Dec 2003
Resigned 06 Jul 2004

CANT, Stephen

Resigned
Picketts Avenue, Leigh-On-SeaSS9 4HF
Born February 1952
Director
Appointed 04 Dec 2019
Resigned 27 Jul 2022

CHAPMAN, Patrick Richard Rennell

Resigned
Lammas Park Road, LondonW5 5JD
Born October 1951
Director
Appointed 15 May 2013
Resigned 15 Jun 2017

COLLINS, Barrie Leslie Douglas

Resigned
141a Ashley Gardens, LondonSW1P 1HN
Born February 1946
Director
Appointed 05 Dec 2003
Resigned 13 Jun 2011

COLLIS, Mary Elin Marion

Resigned
Haverhill Road, CambridgeCB22 5BX
Born December 1950
Director
Appointed 25 Jan 2010
Resigned 13 Jun 2011

CORNEILLE, John Philip

Resigned
London Road, Tunbridge WellsTN1 1DX
Born February 1948
Director
Appointed 19 Mar 2019
Resigned 04 Dec 2019

CORNEILLE, John Philip

Resigned
London Road, Tunbridge WellsTN1 1DX
Born February 1948
Director
Appointed 15 May 2013
Resigned 30 Nov 2017

ECCLES, Bernard Hogan

Resigned
41 Benington Road, StevenageSG2 7DY
Born November 1944
Director
Appointed 18 Jun 2007
Resigned 15 May 2013

FOX, John Mclean

Resigned
101 Hadleigh Road, Leigh On SeaSS9 2LY
Born January 1934
Director
Appointed 05 Dec 2003
Resigned 13 Jun 2011

FRASER, Julian Alexander

Resigned
Dangan Road, LondonE11 2RF
Born July 1959
Director
Appointed 15 Jun 2009
Resigned 30 Jun 2014

GOODHARDT, Gerald Joseph, Prof

Resigned
71 Eyre Court, LondonNW8 9TX
Born April 1930
Director
Appointed 17 Mar 2005
Resigned 24 Jan 2011

HABERMAN, Steven, Professor

Resigned
Dove Cottage 44 Watford Road, RadlettWD7 8LR
Born June 1951
Director
Appointed 19 Feb 2004
Resigned 15 May 2013

JOHNSON, David Charles

Resigned
Caynton Road, ShifnalTF11 9DF
Born June 1946
Director
Appointed 15 Jun 2017
Resigned 19 Mar 2019

MCDONNELL, Rhiannon, Dr

Resigned
106 Bunhill RowEC1Y 8TZ
Born October 1984
Director
Appointed 30 Jun 2014
Resigned 15 Jun 2017

MCHUGH, Patrick

Resigned
189 Camberwell Grove, LondonSE5 8JU
Born June 1952
Director
Appointed 05 Dec 2003
Resigned 24 Jan 2011

OSWICK, Cliff, Proffessor

Resigned
School Street, RugbyCV23 9EE
Born September 1962
Director
Appointed 15 May 2013
Resigned 30 Nov 2017

PEREGRINE-JONES, David Winston

Resigned
Park Road, Kingston Upon ThamesKT1 4AS
Born June 1941
Director
Appointed 30 Nov 2017
Resigned 27 Jul 2022

PULFORD, John Alfred

Resigned
Chapelgate, LondonE2 7QL
Born July 1943
Director
Appointed 13 Jun 2011
Resigned 27 Jul 2022

RASHID, Noorzaman Zaman

Resigned
King Stable Street, WindsorSL4 6AB
Born August 1963
Director
Appointed 15 Jun 2017
Resigned 30 Nov 2017

REES, Thomas Gareth

Resigned
Boughs, HytheCT21 4BE
Born January 1945
Director
Appointed 05 Dec 2003
Resigned 01 Jan 2012

ROYLE, Henrietta Shane

Resigned
12 Wilkinson Street, LondonSW8 1DB
Born May 1964
Director
Appointed 05 Dec 2003
Resigned 15 Jun 2009

WALKER, Elizabeth Ann

Resigned
Thornway, StockportSK7 2AH
Born June 1962
Director
Appointed 02 Mar 2011
Resigned 15 Jun 2017

WILLIAMS, Allan Peter Owen, Professor

Resigned
101 Fitzjohn Avenue, BarnetEN5 2HR
Born October 1935
Director
Appointed 14 Sept 2004
Resigned 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Resolution
11 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 July 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Change Sail Address Company
5 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
22 December 2009
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation