Background WavePink WaveYellow Wave

THE LOTUS TRUST (05578924)

THE LOTUS TRUST (05578924) is an active UK company. incorporated on 29 September 2005. with registered office in Watford. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. THE LOTUS TRUST has been registered for 20 years. Current directors include AGARWAL, Sanjiv Kumar, AGARWAL, Sulabh, ATRISH, Deepti and 5 others.

Company Number
05578924
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2005
Age
20 years
Address
Bhaktivedanta Manor Hilfield Lane, Watford, WD25 8EZ
Industry Sector
Education
Business Activity
Educational support activities
Directors
AGARWAL, Sanjiv Kumar, AGARWAL, Sulabh, ATRISH, Deepti, MALHOTRA, Anil Kumar, MISTRY, Jaishree, PATEL, Alpesh, PATEL, Mayur Vitthalbhai, SOLANKI, Rajesh
SIC Codes
85600, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOTUS TRUST

THE LOTUS TRUST is an active company incorporated on 29 September 2005 with the registered office located in Watford. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. THE LOTUS TRUST was registered 20 years ago.(SIC: 85600, 96090)

Status

active

Active since 20 years ago

Company No

05578924

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

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Bhaktivedanta Manor Hilfield Lane Aldenham Watford, WD25 8EZ,

Previous Addresses

Bhaktivedanta Manor Hilfield Lane Aldenham Hertfordshire WD25 8EZ
From: 29 September 2005To: 22 June 2023
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Sept 15
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 24
Director Left
Aug 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

MISTRY, Jaishree

Active
Park Lane, HarrowHA2 8NW
Secretary
Appointed 14 Aug 2024

AGARWAL, Sanjiv Kumar

Active
Hilfield Lane, WatfordWD25 8EZ
Born March 1963
Director
Appointed 04 May 2021

AGARWAL, Sulabh

Active
Hilfield Lane, WatfordWD25 8EZ
Born February 1977
Director
Appointed 04 May 2021

ATRISH, Deepti

Active
The Vale, LondonNW11 8SL
Born June 1973
Director
Appointed 22 Jun 2023

MALHOTRA, Anil Kumar

Active
Hilfield Lane, WatfordWD25 8EZ
Born January 1955
Director
Appointed 04 May 2021

MISTRY, Jaishree

Active
Park Lane, HarrowHA2 8NW
Born February 1966
Director
Appointed 22 Jun 2023

PATEL, Alpesh

Active
Hilfield Lane, WatfordWD25 8EZ
Born November 1964
Director
Appointed 22 Jun 2023

PATEL, Mayur Vitthalbhai

Active
Hilfield Lane, WatfordWD25 8EZ
Born June 1969
Director
Appointed 04 May 2021

SOLANKI, Rajesh

Active
Samrat Ashok Path, Yerawade411006
Born June 1973
Director
Appointed 22 Jun 2023

KALAN, Upendra

Resigned
Hilfield Lane, WatfordWD25 8EZ
Secretary
Appointed 01 May 2019
Resigned 14 Jul 2024

PATEL, Shailesh

Resigned
96 Mill Way, HertfordshireWD23 2AQ
Secretary
Appointed 29 Sept 2005
Resigned 01 May 2019

GADHVI, Sanjay

Resigned
Regal Way, WatfordWD24 4YJ
Born February 1957
Director
Appointed 01 Sept 2015
Resigned 14 Jul 2024

KALAN, Upendra

Resigned
Hilfield Lane, WatfordWD25 8EZ
Born February 1953
Director
Appointed 01 May 2019
Resigned 14 Aug 2024

KILMURRY, George Gerald

Resigned
The Meadows, WatfordWD25 9AH
Born April 1962
Director
Appointed 29 Sept 2005
Resigned 01 May 2019

PATEL, Shailesh

Resigned
96 Mill Way, HertfordshireWD23 2AQ
Born July 1958
Director
Appointed 29 Sept 2005
Resigned 01 May 2019

SHAH, Ramsesh Hirji Rajpal

Resigned
15 The Heath, RadlettWD7 7DF
Born December 1942
Director
Appointed 29 Sept 2005
Resigned 29 Mar 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Incorporation Company
29 September 2005
NEWINCIncorporation