Background WavePink WaveYellow Wave

DO-IT TRUST (05871095)

DO-IT TRUST (05871095) is an active UK company. incorporated on 10 July 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DO-IT TRUST has been registered for 19 years. Current directors include ANDREWS, Lucy, GRIMA, George, HALL, John Henry.

Company Number
05871095
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 2006
Age
19 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANDREWS, Lucy, GRIMA, George, HALL, John Henry
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DO-IT TRUST

DO-IT TRUST is an active company incorporated on 10 July 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DO-IT TRUST was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05871095

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

Age

19 Years

Incorporated 10 July 2006

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

RED TRUST
From: 10 July 2006To: 9 July 2014
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN England
From: 6 November 2017To: 24 March 2021
Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN England
From: 27 September 2017To: 6 November 2017
47-50 Margaret Street London W1W 8SB England
From: 19 April 2017To: 27 September 2017
Suite11Bn Block 1 Elizabeth House 39 York Road London SE1 7NQ
From: 20 July 2012To: 19 April 2017
Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom
From: 12 July 2012To: 20 July 2012
Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom
From: 12 July 2012To: 12 July 2012
Block 1 Elizabeth House York Road London SE1 7NQ United Kingdom
From: 12 July 2012To: 12 July 2012
C/O Can Mezzanine 49-51 East Road London N1 6AH United Kingdom
From: 22 May 2011To: 12 July 2012
C/O Brighton Junction 1a Isetta Square 35 New England Street Brighton BN1 4GQ
From: 15 April 2010To: 22 May 2011
10 Margaret Street London W1W 8RL
From: 10 July 2006To: 15 April 2010
Timeline

34 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
May 16
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Oct 20
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ANDREWS, Lucy

Active
Paul Street, LondonEC2A 4NE
Born February 1989
Director
Appointed 27 Jun 2022

GRIMA, George

Active
Paul Street, LondonEC2A 4NE
Born August 1978
Director
Appointed 20 Sept 2017

HALL, John Henry

Active
Paul Street, LondonEC2A 4NE
Born September 1949
Director
Appointed 27 Jun 2022

CRANKSON, Fosdicka

Resigned
Block 1 Elizabeth House, LondonSE1 7NQ
Secretary
Appointed 01 Jun 2011
Resigned 01 Mar 2017

KERSLAKE, Richard

Resigned
162-164 Abbey Street, LondonSE1 2AN
Secretary
Appointed 05 Jul 2017
Resigned 03 Jan 2018

TRAVERS, Steven

Resigned
East Road, LondonN1 6AH
Secretary
Appointed 10 Jul 2006
Resigned 09 Jun 2011

BARNES, Darrell Martin Phillips

Resigned
14 Dyers Lane, LondonSW15 6JR
Born December 1944
Director
Appointed 01 Apr 2007
Resigned 31 Jul 2013

BOWEN, Siân Angharad

Resigned
Block 1 Elizabeth House, LondonSE1 7NQ
Born January 1975
Director
Appointed 13 Sept 2011
Resigned 01 Mar 2012

BRAVERY, Ruth Alma

Resigned
162-164 Abbey Street, LondonSE1 2AN
Born April 1969
Director
Appointed 01 Apr 2014
Resigned 30 Oct 2018

FOREMAN, Esther Tamara

Resigned
Block 1 Elizabeth House, LondonSE1 7NQ
Born April 1978
Director
Appointed 24 Oct 2012
Resigned 17 Dec 2015

GREENE, Stephen Blair

Resigned
Block 1 Elizabeth House, LondonSE1 7NQ
Born July 1966
Director
Appointed 24 Oct 2012
Resigned 31 Mar 2016

HIRST, Julian Matthew

Resigned
162-164 Abbey Street, LondonSE1 2AN
Born January 1972
Director
Appointed 01 Sept 2015
Resigned 30 Oct 2018

JOHNSTON, Nicole Annette

Resigned
12 Cardinal Mansions, LondonSW1P 1EY
Born June 1968
Director
Appointed 10 Jul 2006
Resigned 01 Apr 2007

LEE, Georgina Jayne

Resigned
Paul Street, LondonEC2A 4NE
Born January 1968
Director
Appointed 06 Mar 2019
Resigned 27 Jun 2022

MADIR, Jelena

Resigned
Block 1 Elizabeth House, LondonSE1 7NQ
Born March 1978
Director
Appointed 12 Dec 2012
Resigned 01 Jul 2015

MAZZEI, Nicholas Andrew

Resigned
Paul Street, LondonEC2A 4NE
Born May 1983
Director
Appointed 14 Oct 2020
Resigned 01 Nov 2021

PATEL, Suresh Morar

Resigned
Paul Street, LondonEC2A 4NE
Born May 1970
Director
Appointed 01 Oct 2013
Resigned 27 Jun 2022

PRICE, Helen

Resigned
Paul Street, LondonEC2A 4NE
Born July 1964
Director
Appointed 24 Feb 2009
Resigned 27 Jun 2022

SAMUEL, Patricia Louise

Resigned
162-164 Abbey Street, LondonSE1 2AN
Born August 1953
Director
Appointed 12 Dec 2012
Resigned 31 Dec 2017

SHANKS, Kate Sophie

Resigned
Block 1 Elizabeth House, LondonSE1 7NQ
Born May 1974
Director
Appointed 13 Sept 2011
Resigned 01 Mar 2012

TRAVERS, Steven

Resigned
162-164 Abbey Street, LondonSE1 2AN
Born May 1956
Director
Appointed 10 Jul 2006
Resigned 25 Jan 2019

WARD-SMITH, Jamie

Resigned
162-164 Abbey Street, LondonSE1 2AN
Born July 1966
Director
Appointed 01 Apr 2017
Resigned 30 Oct 2018

WARD-SMITH, Jamie Antoney

Resigned
East Road, LondonN1 6AH
Born July 1966
Director
Appointed 10 Jul 2006
Resigned 01 Mar 2010

WILLIAMSON, Andrew, Dr

Resigned
Block 1 Elizabeth House, LondonSE1 7NQ
Born June 1964
Director
Appointed 13 Sept 2011
Resigned 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
7 December 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 July 2014
MISCMISC
Change Of Name Notice
9 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Legacy
15 July 2009
363aAnnual Return
Legacy
2 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288cChange of Particulars
Incorporation Company
10 July 2006
NEWINCIncorporation