Background WavePink WaveYellow Wave

THE CURE PARKINSON'S TRUST (05539974)

THE CURE PARKINSON'S TRUST (05539974) is an active UK company. incorporated on 18 August 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE CURE PARKINSON'S TRUST has been registered for 20 years. Current directors include ANDERSON, Alison Jane, ASHTON, Michael Kenneth, BREEN, David Patrick, Dr and 11 others.

Company Number
05539974
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 August 2005
Age
20 years
Address
120 New Cavendish Street, London, W1W 6XX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSON, Alison Jane, ASHTON, Michael Kenneth, BREEN, David Patrick, Dr, FEIGHERY, Linda Maria Dolores, Dr, FITZGERALD, Helen, FLETCHER, Peter, Dr, HODGES, Jane Alexandra, ISAACS, Lyndsey, JONES, David Ashford, LLEWELLYN, Mathew John, ROCK, Kerry Anne, STAMFORD-MOROZ, Phoebe Catherine, TYNDALL, David Joseph, WHONE, Alan Lane, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CURE PARKINSON'S TRUST

THE CURE PARKINSON'S TRUST is an active company incorporated on 18 August 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE CURE PARKINSON'S TRUST was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05539974

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

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 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

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

120 New Cavendish Street London, W1W 6XX,

Previous Addresses

5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
From: 24 April 2014To: 25 June 2020
49 Sandy Lodge Way Northwood Middlesex HA6 2AR
From: 18 August 2005To: 24 April 2014
Timeline

49 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
Jul 14
Director Left
Mar 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Dec 19
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

GWYNNE-EVANS, David

Active
New Cavendish Street, LondonW1W 6XX
Secretary
Appointed 16 Mar 2006

ANDERSON, Alison Jane

Active
New Cavendish Street, LondonW1W 6XX
Born March 1969
Director
Appointed 16 Oct 2023

ASHTON, Michael Kenneth

Active
New Cavendish Street, LondonW1W 6XX
Born December 1957
Director
Appointed 16 Oct 2023

BREEN, David Patrick, Dr

Active
New Cavendish Street, LondonW1W 6XX
Born January 1982
Director
Appointed 02 Dec 2025

FEIGHERY, Linda Maria Dolores, Dr

Active
New Cavendish Street, LondonW1W 6XX
Born May 1973
Director
Appointed 16 Oct 2023

FITZGERALD, Helen

Active
New Cavendish Street, LondonW1W 6XX
Born June 1981
Director
Appointed 16 Oct 2023

FLETCHER, Peter, Dr

Active
New Cavendish Street, LondonW1W 6XX
Born October 1956
Director
Appointed 09 Mar 2016

HODGES, Jane Alexandra

Active
New Cavendish Street, LondonW1W 6XX
Born December 1978
Director
Appointed 20 Mar 2025

ISAACS, Lyndsey

Active
New Cavendish Street, LondonW1W 6XX
Born June 1963
Director
Appointed 11 Jul 2018

JONES, David Ashford

Active
New Cavendish Street, LondonW1W 6XX
Born March 1967
Director
Appointed 22 Nov 2017

LLEWELLYN, Mathew John

Active
New Cavendish Street, LondonW1W 6XX
Born April 1973
Director
Appointed 20 Mar 2025

ROCK, Kerry Anne

Active
New Cavendish Street, LondonW1W 6XX
Born May 1968
Director
Appointed 22 Nov 2017

STAMFORD-MOROZ, Phoebe Catherine

Active
New Cavendish Street, LondonW1W 6XX
Born January 1992
Director
Appointed 20 Mar 2025

TYNDALL, David Joseph

Active
New Cavendish Street, LondonW1W 6XX
Born November 1959
Director
Appointed 24 Apr 2019

WHONE, Alan Lane, Professor

Active
New Cavendish Street, LondonW1W 6XX
Born January 1971
Director
Appointed 24 Mar 2026

MATTHEWS, Helen

Resigned
74 Tunis Road, LondonW12 7EY
Secretary
Appointed 18 Aug 2005
Resigned 16 Mar 2006

BERNERS-PRICE, Peter Devonald

Resigned
New Cavendish Street, LondonW1W 6XX
Born January 1943
Director
Appointed 10 Feb 2006
Resigned 15 May 2024

CAWDRON, Richard Arthur

Resigned
Jupiter House, ReadingRG7 8NN
Born January 1945
Director
Appointed 26 Aug 2008
Resigned 20 Nov 2019

COOK, William Anthony

Resigned
Jupiter House, ReadingRG7 8NN
Born October 1968
Director
Appointed 25 Nov 2015
Resigned 06 Mar 2018

COWLEY, Nicholas Robert John

Resigned
Jupiter House, ReadingRG7 8NN
Born May 1966
Director
Appointed 25 Nov 2015
Resigned 12 Jul 2017

DICKEN, Jennifer Ann

Resigned
Jupiter House, ReadingRG7 8NN
Born March 1941
Director
Appointed 23 Nov 2011
Resigned 11 Jul 2018

DICKEN, Michael John, Air Vice-Marshal Retd

Resigned
Talland, Gerrards CrossSL9 8JE
Born July 1935
Director
Appointed 18 Aug 2005
Resigned 23 Dec 2005

DUFFEN, Joy, Dr

Resigned
32 South Road, Great AbingdonCB21 6AU
Born June 1956
Director
Appointed 26 Aug 2008
Resigned 22 Jun 2011

HATFIELD, Sam

Resigned
Jupiter House, ReadingRG7 8NN
Born January 1963
Director
Appointed 25 Apr 2012
Resigned 09 Jul 2014

HAY, Barbara Logan, Dame

Resigned
New Cavendish Street, LondonW1W 6XX
Born January 1953
Director
Appointed 25 Nov 2015
Resigned 05 Dec 2023

HUGHES, Michael John

Resigned
Matching Penn Road, BeaconsfieldHP9 2TS
Born June 1930
Director
Appointed 10 Feb 2006
Resigned 26 Aug 2008

HUTCHINSON, David John Mckensie

Resigned
Jupiter House, ReadingRG7 8NN
Born February 1956
Director
Appointed 23 Nov 2011
Resigned 02 Mar 2017

ISAACS, Thomas William

Resigned
10 Nightingale Road, RickmansworthWD3 7DF
Born April 1968
Director
Appointed 18 Aug 2005
Resigned 30 Aug 2005

JONES, David Charles, Sir

Resigned
Jupiter House, ReadingRG7 8NN
Born February 1943
Director
Appointed 18 Aug 2005
Resigned 11 Mar 2015

MACDONALD, Robert William Iain

Resigned
Jupiter House, ReadingRG7 8NN
Born June 1957
Director
Appointed 25 Nov 2015
Resigned 08 Jan 2019

MCDONALD, Andrew John

Resigned
Jupiter House, ReadingRG7 8NN
Born June 1962
Director
Appointed 25 Apr 2012
Resigned 10 Aug 2015

MULVANY, Kenneth Patrick

Resigned
Jupiter House, ReadingRG7 8NN
Born January 1968
Director
Appointed 23 Feb 2012
Resigned 11 Jul 2018

MURRAY, David Edward

Resigned
New Cavendish Street, LondonW1W 6XX
Born March 1944
Director
Appointed 25 Nov 2015
Resigned 15 May 2024

NICHOLS, Richard Everard, Sir

Resigned
Jupiter House, ReadingRG7 8NN
Born April 1938
Director
Appointed 18 Aug 2005
Resigned 13 Mar 2016

NICHOLS, Shelagh Mary, Lady

Resigned
Jupiter House, ReadingRG7 8NN
Born August 1944
Director
Appointed 23 Nov 2011
Resigned 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Memorandum Articles
28 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Memorandum Articles
7 October 2015
MAMA
Resolution
7 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Statement Of Companys Objects
9 May 2012
CC04CC04
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
30 June 2009
MEM/ARTSMEM/ARTS
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
287Change of Registered Office
Memorandum Articles
10 October 2005
MEM/ARTSMEM/ARTS
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
288bResignation of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation