Background WavePink WaveYellow Wave

THE TUDOR TRUST (05196041)

THE TUDOR TRUST (05196041) is an active UK company. incorporated on 3 August 2004. with registered office in 7 Ladbroke Grove. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE TUDOR TRUST has been registered for 21 years. Current directors include BARDOWELL, Derek Anthony, BELL, Jonathan Anthony, CLARKE-BINNS, Ozzie and 4 others.

Company Number
05196041
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 2004
Age
21 years
Address
7 Ladbroke Grove, W11 3BD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARDOWELL, Derek Anthony, BELL, Jonathan Anthony, CLARKE-BINNS, Ozzie, FRYAR, Christienna Dale, SHAFI, Saba, WANG, Xiaocen, WILSON, Georgina
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TUDOR TRUST

THE TUDOR TRUST is an active company incorporated on 3 August 2004 with the registered office located in 7 Ladbroke Grove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE TUDOR TRUST was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05196041

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

Age

21 Years

Incorporated 3 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

7 Ladbroke Grove London , W11 3BD,

Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Aug 11
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 15
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Dec 21
Director Left
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

NICHOLLS, Timothy James

Active
7 Ladbroke GroveW11 3BD
Secretary
Appointed 04 Nov 2024

BARDOWELL, Derek Anthony

Active
7 Ladbroke GroveW11 3BD
Born January 1973
Director
Appointed 09 Feb 2024

BELL, Jonathan Anthony

Active
7 Ladbroke GroveW11 3BD
Born March 1965
Director
Appointed 29 Nov 2017

CLARKE-BINNS, Ozzie

Active
7 Ladbroke GroveW11 3BD
Born May 1990
Director
Appointed 08 Jul 2024

FRYAR, Christienna Dale

Active
7 Ladbroke GroveW11 3BD
Born January 1983
Director
Appointed 09 Feb 2024

SHAFI, Saba

Active
7 Ladbroke GroveW11 3BD
Born October 1986
Director
Appointed 09 Feb 2024

WANG, Xiaocen

Active
7 Ladbroke GroveW11 3BD
Born June 1988
Director
Appointed 09 Feb 2024

WILSON, Georgina

Active
7 Ladbroke GroveW11 3BD
Born November 1982
Director
Appointed 08 Jul 2024

JOHAL, Navjyot

Resigned
7 Ladbroke GroveW11 3BD
Secretary
Appointed 25 Apr 2023
Resigned 04 Nov 2024

MOHMED, Aabida

Resigned
7 Ladbroke GroveW11 3BD
Secretary
Appointed 01 Sept 2020
Resigned 07 Apr 2023

NORTHCOTT, Roger Hamilton

Resigned
10 Holland Avenue, SuttonSM2 6HU
Secretary
Appointed 03 Aug 2004
Resigned 02 May 2006

YOUNG, Fiona Denise

Resigned
7 Ladbroke GroveW11 3BD
Secretary
Appointed 02 May 2006
Resigned 31 Aug 2020

ANSTICE, Raymond William

Resigned
1 Folleigh Close, BristolBS41 9HX
Born September 1935
Director
Appointed 03 Aug 2004
Resigned 14 Dec 2005

ANTCLIFF, Catherine Mary

Resigned
7 Ladbroke GroveW11 3BD
Born February 1960
Director
Appointed 03 Aug 2004
Resigned 29 Nov 2023

BAINE, Holly Anya Baxter

Resigned
7 Ladbroke GroveW11 3BD
Born January 1985
Director
Appointed 30 Apr 2018
Resigned 18 Apr 2024

BARLOW, Monica Anne, Dr

Resigned
7 Ladbroke GroveW11 3BD
Born March 1958
Director
Appointed 03 Aug 2004
Resigned 08 Jul 2024

BUCKLER, Penelope Jane

Resigned
7 Ladbroke GroveW11 3BD
Born April 1956
Director
Appointed 03 Aug 2004
Resigned 31 Dec 2022

COLLINS, Amy Kate

Resigned
7 Ladbroke GroveW11 3BD
Born March 1986
Director
Appointed 26 Mar 2014
Resigned 21 Nov 2018

COLLINS, Louise Katherine

Resigned
7 Ladbroke GroveW11 3BD
Born July 1960
Director
Appointed 03 Aug 2004
Resigned 25 Apr 2023

CRAWSHAW, Elizabeth Helen

Resigned
7 Ladbroke GroveW11 3BD
Born May 1962
Director
Appointed 03 Aug 2004
Resigned 29 Nov 2023

DUNWELL, Benjamin Hugh

Resigned
7 Ladbroke GroveW11 3BD
Born May 1969
Director
Appointed 03 Aug 2004
Resigned 29 Nov 2023

DUNWELL, Helen Margaret

Resigned
7 Ladbroke GroveW11 3BD
Born December 1933
Director
Appointed 03 Aug 2004
Resigned 26 Mar 2014

DUNWELL, Matthew Stephen

Resigned
7 Ladbroke GroveW11 3BD
Born June 1963
Director
Appointed 03 Aug 2004
Resigned 16 Oct 2024

DUNWELL, Rosalind Helen

Resigned
7 Ladbroke GroveW11 3BD
Born January 1957
Director
Appointed 29 Jun 2011
Resigned 31 Dec 2022

GRAVES, Christopher James Mitchell

Resigned
7 Ladbroke GroveW11 3BD
Born April 1956
Director
Appointed 03 Aug 2004
Resigned 30 Apr 2023

GRAVES, Desmond James Turner, Dr

Resigned
7 Ladbroke GroveW11 3BD
Born April 1931
Director
Appointed 03 Aug 2004
Resigned 03 Sept 2015

GRAVES, Mary Kathleen

Resigned
7 Ladbroke GroveW11 3BD
Born February 1931
Director
Appointed 03 Aug 2004
Resigned 28 Dec 2013

JAMES, Vanessa Mary

Resigned
7 Ladbroke GroveW11 3BD
Born June 1955
Director
Appointed 28 Nov 2007
Resigned 22 Jul 2017

LONG, James William Davenport

Resigned
7 Ladbroke GroveW11 3BD
Born October 1949
Director
Appointed 03 Aug 2004
Resigned 18 Apr 2024

MURPHY, Anthony

Resigned
7 Ladbroke GroveW11 3BD
Born May 1979
Director
Appointed 09 Feb 2024
Resigned 28 Jan 2026

RUNACRES, Francis Arthur

Resigned
7 Ladbroke GroveW11 3BD
Born June 1959
Director
Appointed 03 Aug 2004
Resigned 18 Apr 2024

SHAH, Shilpa

Resigned
7 Ladbroke GroveW11 3BD
Born March 1982
Director
Appointed 30 Apr 2018
Resigned 31 Mar 2022

WEEKS, Carey Rose

Resigned
7 Ladbroke GroveW11 3BD
Born December 1987
Director
Appointed 26 Mar 2014
Resigned 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Auditors Resignation Company
23 December 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Resolution
9 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
25 October 2004
225Change of Accounting Reference Date
Incorporation Company
3 August 2004
NEWINCIncorporation