Background WavePink WaveYellow Wave

THE CHARLIE WALLER TRUST (05447902)

THE CHARLIE WALLER TRUST (05447902) is an active UK company. incorporated on 10 May 2005. with registered office in Newbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE CHARLIE WALLER TRUST has been registered for 20 years. Current directors include BOOTH, George Charles Robin, BROUGHTON, Nicholas Irwin, COLBOURNE, Donna and 12 others.

Company Number
05447902
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 2005
Age
20 years
Address
First Floor, 23 Kingfisher Court, Newbury, RG14 5SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOOTH, George Charles Robin, BROUGHTON, Nicholas Irwin, COLBOURNE, Donna, COLE-FONTAYN, Michael Colquhoun, DE LASZLO, William Patrick, DURDEN-SMITH, Mark, FAZEL, Mina Susan, Dr, GARRETT, Nicholas Hugh Ravi, HAY, Julian Brinsley Norman, LYTLE, Charles Patrick St John, MURRAY, James David George, TAIT, Katie Anne, WALLER, Richard Beaumont, WEATHERBY, Iain Gary, WEST, Timothy John Hamilton
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARLIE WALLER TRUST

THE CHARLIE WALLER TRUST is an active company incorporated on 10 May 2005 with the registered office located in Newbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE CHARLIE WALLER TRUST was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05447902

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

Age

20 Years

Incorporated 10 May 2005

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

THE CHARLIE WALLER MEMORIAL TRUST
From: 10 May 2005To: 14 June 2021
Contact
Address

First Floor, 23 Kingfisher Court Newbury, RG14 5SJ,

Previous Addresses

First Floor, Rear Office, 32 High Street Thatcham RG19 3JD England
From: 14 October 2016To: 27 September 2022
, 16a High Street, Thatcham, Berkshire, RG19 3JD
From: 19 February 2015To: 14 October 2016
, Mead House, Mariners Lane, Bradfield, Reading, Berkshire, RG7 6HU
From: 10 May 2005To: 19 February 2015
Timeline

30 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jul 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Apr 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

15 Active
14 Resigned

BOOTH, George Charles Robin

Active
Pelling Hill, WindsorSL4 2LL
Born February 1943
Director
Appointed 05 Nov 2013

BROUGHTON, Nicholas Irwin

Active
Buckinghamshire, Oxfordshire And Berkshire West In, CowleyOX4 2PG
Born November 1967
Director
Appointed 23 Oct 2014

COLBOURNE, Donna

Active
Smallwood Road, LondonSW17 0TU
Born March 1972
Director
Appointed 10 Jun 2022

COLE-FONTAYN, Michael Colquhoun

Active
Cranley Mews, LondonSW7 3BX
Born December 1961
Director
Appointed 10 Feb 2015

DE LASZLO, William Patrick

Active
Albany Court Yard, LondonW1J 0HF
Born April 1979
Director
Appointed 13 May 2015

DURDEN-SMITH, Mark

Active
Baughurst Road, BaughurstRG26 5LP
Born October 1968
Director
Appointed 16 Jun 2008

FAZEL, Mina Susan, Dr

Active
Warneford Lane, OxfordOX3 7JX
Born July 1971
Director
Appointed 28 Feb 2019

GARRETT, Nicholas Hugh Ravi

Active
High Street, HarrogateHG2 7LW
Born January 1976
Director
Appointed 11 Mar 2025

HAY, Julian Brinsley Norman

Active
Walham Grove, LondonSW6 1QR
Born October 1970
Director
Appointed 13 May 2020

LYTLE, Charles Patrick St John

Active
17 K Cleveland Square, LondonW2 6DG
Born October 1968
Director
Appointed 30 Oct 2006

MURRAY, James David George

Active
10 - 15 Queen Street, LondonEC4N 1TX
Born February 1970
Director
Appointed 28 Feb 2019

TAIT, Katie Anne

Active
Gorwell, WatlingtonOX49 5QB
Born March 1969
Director
Appointed 26 Feb 2021

WALLER, Richard Beaumont

Active
35 Chalcot Crescent, LondonNW1 8YG
Born December 1969
Director
Appointed 10 May 2005

WEATHERBY, Iain Gary

Active
Durweston, Blandford ForumDT11 0QA
Born October 1970
Director
Appointed 15 Jul 2013

WEST, Timothy John Hamilton

Active
Wallingford Road, DidcotOX11 9BA
Born May 1970
Director
Appointed 11 Mar 2025

BARCLAY, Alastair Robert Christopher

Resigned
Jewells Thatch, ReadingRG7 6PB
Secretary
Appointed 10 May 2005
Resigned 07 Sept 2009

BARCLAY, Alastair Robert Christopher

Resigned
Jewells Thatch, ReadingRG7 6PB
Secretary
Appointed 10 May 2005
Resigned 15 Jul 2013

BARCLAY, Alastair Robert Christopher

Resigned
Jewells Thatch, ReadingRG7 6PB
Born October 1939
Director
Appointed 26 Jul 2005
Resigned 15 Jul 2013

BEAUMONT, Robert Gordon

Resigned
High Street, ThatchamRG19 3JD
Born July 1954
Director
Appointed 09 Feb 2010
Resigned 24 Nov 2021

BENNETT, Susan Mary

Resigned
13 St Mary Road, OxfordOX4 1PX
Born May 1947
Director
Appointed 02 Aug 2007
Resigned 07 Jul 2015

BLACK, Gordon Leslie

Resigned
Austby, IlkleyLS29 0BQ
Born March 1943
Director
Appointed 26 Jul 2005
Resigned 24 Feb 2020

CONNELL, Michael Bryan, Sir

Resigned
Steane Park, BrackleyNN13 6DP
Born August 1939
Director
Appointed 06 Jul 2005
Resigned 30 Jan 2013

GRAY, Peter Nigel

Resigned
Remenham Farmhouse, Henley On ThamesRG9 3DB
Born February 1939
Director
Appointed 26 Jul 2005
Resigned 09 Feb 2010

MCINTOSH, Ian Alexander Neville

Resigned
83 Crown Lodge, LondonSW3 3PR
Born September 1938
Director
Appointed 26 Jul 2005
Resigned 09 Feb 2010

MCKAY, Andrew Simon Charles

Resigned
Nepaul Road, LondonSW11 2QQ
Born March 1970
Director
Appointed 22 Nov 2013
Resigned 13 Sept 2016

SHAFRAN, Rosamund Lucy

Resigned
30 Guilford Street, LondonWC1N 1EH
Born January 1970
Director
Appointed 21 Jun 2011
Resigned 01 Mar 2022

SHENKMAN, Susan Mary

Resigned
Phillips Hill, Sturminster NewtonDT10 1NU
Born September 1953
Director
Appointed 09 Feb 2010
Resigned 09 May 2020

WALLER, George Mark, The Rt. Hon. Sir

Resigned
Mariners Lane, ReadingRG7 6HU
Born October 1940
Director
Appointed 10 May 2005
Resigned 24 Feb 2020

WALLER, Phillip George

Resigned
Walliswood, DorkingRH5 5RD
Born June 1973
Director
Appointed 15 Jan 2013
Resigned 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
8 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Change Of Name Exemption
14 June 2021
NE01NE01
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Resolution
20 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
20 May 2021
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Total Exemption Full
13 May 2021
AAMDAAMD
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Auditors Resignation Company
25 February 2013
AUDAUD
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Memorandum Articles
1 October 2012
MEM/ARTSMEM/ARTS
Resolution
1 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Memorandum Articles
5 July 2010
MEM/ARTSMEM/ARTS
Resolution
5 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation