Background WavePink WaveYellow Wave

THE EQUALITY TRUST (06084965)

THE EQUALITY TRUST (06084965) is an active UK company. incorporated on 6 February 2007. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. THE EQUALITY TRUST has been registered for 19 years. Current directors include DANQUAH, Dianne Marie Atea Boakye, FAIRBROTHER, Hannah Elizabeth, GREEN, Aliyah Lurline and 8 others.

Company Number
06084965
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 February 2007
Age
19 years
Address
Square Root Business Centre, Croydon, CR0 2XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
DANQUAH, Dianne Marie Atea Boakye, FAIRBROTHER, Hannah Elizabeth, GREEN, Aliyah Lurline, KHATUN, Samia, LAEL, Chi, LUPTON, Camilla Constance, NORTHAM, Julie Ann, OSWALD, James Christian, SMITH, Jacob Daniel, THOMAS, Rebecca, WILLIAMS, Samuel John
SIC Codes
72200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EQUALITY TRUST

THE EQUALITY TRUST is an active company incorporated on 6 February 2007 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. THE EQUALITY TRUST was registered 19 years ago.(SIC: 72200, 85590)

Status

active

Active since 19 years ago

Company No

06084965

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

Age

19 Years

Incorporated 6 February 2007

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Square Root Business Centre 102-116 Windmill Road Croydon, CR0 2XQ,

Previous Addresses

102-116 Square Root Business Centre 102-116 Windmill Road Croydon CR0 2XQ England
From: 12 October 2022To: 12 October 2022
Resource for London 356 Holloway Road London N7 6PA England
From: 6 December 2016To: 12 October 2022
Cambridge House 1 Addington Square Camberwell London SE5 0HF United Kingdom
From: 14 December 2015To: 6 December 2016
18 Victoria Park Square London E2 9PF
From: 25 June 2014To: 14 December 2015
17 Victoria Park Square London E2 9PB England
From: 24 June 2014To: 25 June 2014
32-36 Loman Street London SE1 0EH
From: 6 February 2007To: 24 June 2014
Timeline

66 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Feb 16
Director Left
May 16
Director Left
May 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Apr 22
Director Left
May 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
May 24
Director Left
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DANQUAH, Dianne Marie Atea Boakye

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born August 2001
Director
Appointed 10 Jun 2025

FAIRBROTHER, Hannah Elizabeth

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born September 1981
Director
Appointed 10 Jun 2025

GREEN, Aliyah Lurline

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born September 1997
Director
Appointed 10 Jun 2025

KHATUN, Samia

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born January 1987
Director
Appointed 10 Jun 2025

LAEL, Chi

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born December 1986
Director
Appointed 17 Apr 2023

LUPTON, Camilla Constance

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born February 1991
Director
Appointed 10 Jun 2025

NORTHAM, Julie Ann

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born March 1981
Director
Appointed 10 Jun 2025

OSWALD, James Christian

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born September 1962
Director
Appointed 10 Jun 2025

SMITH, Jacob Daniel

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born August 2000
Director
Appointed 10 Jun 2025

THOMAS, Rebecca

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born April 1973
Director
Appointed 10 Jun 2025

WILLIAMS, Samuel John

Active
102-116 Windmill Road, CroydonCR0 2XQ
Born August 1997
Director
Appointed 10 Jun 2025

KERRY, William Patrick Verner

Resigned
356 Holloway Road, LondonN7 6PA
Secretary
Appointed 12 Jan 2009
Resigned 14 Jun 2019

WILKINSON, Richard Gerald

Resigned
Old Lane Court, TadcasterLS24 8JQ
Secretary
Appointed 06 Feb 2007
Resigned 12 Jan 2009

WYPORSKA, Wanda Michelle, Dr

Resigned
356 Holloway Road, LondonN7 6PA
Secretary
Appointed 27 Jun 2019
Resigned 22 Sept 2021

ALLANSON, Thomas

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born November 1996
Director
Appointed 23 Nov 2023
Resigned 13 Mar 2026

ATTRIDGE, Éireann

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born January 1995
Director
Appointed 10 Jun 2025
Resigned 23 Oct 2025

BAINE, George Sean

Resigned
356 Holloway Road, LondonN7 6PA
Born March 1944
Director
Appointed 13 Oct 2011
Resigned 23 May 2019

BOYLE, Gerard

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born February 1958
Director
Appointed 04 Mar 2020
Resigned 27 Nov 2025

BROWN, Duncan Ian

Resigned
Georgina Court, TwickenhamTW1 4LX
Born July 1960
Director
Appointed 30 Oct 2014
Resigned 25 Nov 2014

BUSBY, Kathryn

Resigned
Donne House, LondonSE14 5RP
Born November 1977
Director
Appointed 10 Jul 2009
Resigned 28 Jun 2012

CINAMON NAIR, Yamini

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born July 1998
Director
Appointed 23 Nov 2023
Resigned 27 Nov 2025

DEBENHAM, Catherine Mary

Resigned
Cotford, SidmouthEX10 0SH
Born November 1962
Director
Appointed 28 Mar 2013
Resigned 04 May 2016

EXLEY, Duncan John

Resigned
Digby Crescent, LondonN4 2HS
Born June 1972
Director
Appointed 19 Jan 2012
Resigned 19 Feb 2013

FIENGA, Rosanne

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born March 1993
Director
Appointed 10 Jun 2025
Resigned 20 Jan 2026

HILL, Mary

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born December 1982
Director
Appointed 08 Jan 2024
Resigned 16 May 2025

JENNION, James Christopher

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born May 1995
Director
Appointed 04 Mar 2020
Resigned 01 Mar 2023

KERRY, William Patrick Verner

Resigned
Br4 #
Born September 1965
Director
Appointed 10 Jul 2009
Resigned 19 Feb 2013

LUKKA, Priya Pravinchandra

Resigned
356 Holloway Road, LondonN7 6PA
Born September 1975
Director
Appointed 04 Mar 2020
Resigned 30 Mar 2022

LYNCH, Christopher David

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born August 1976
Director
Appointed 23 Nov 2023
Resigned 16 May 2024

MANN, Elizabeth Claire

Resigned
356 Holloway Road, LondonN7 6PA
Born January 1980
Director
Appointed 04 Feb 2016
Resigned 31 Oct 2018

MORAN, Judith Mary

Resigned
356 Holloway Road, LondonN7 6PA
Born April 1969
Director
Appointed 13 Oct 2011
Resigned 24 Sept 2020

MURPHY, Rosemary Claire

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born September 1986
Director
Appointed 10 Jun 2025
Resigned 25 Mar 2026

ONASANYA, Oluwaseun David

Resigned
356 Holloway Road, LondonN7 6PA
Born September 1990
Director
Appointed 04 Mar 2020
Resigned 28 Feb 2022

PICKETT, Kate Elizabeth

Resigned
356 Holloway Road, LondonN7 6PA
Born May 1965
Director
Appointed 06 Feb 2007
Resigned 10 Dec 2020

POLLOCK, Frances Margaret, Dr.

Resigned
102-116 Windmill Road, CroydonCR0 2XQ
Born January 1988
Director
Appointed 23 May 2019
Resigned 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Memorandum Articles
7 March 2023
MAMA
Resolution
7 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2019
CC04CC04
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Memorandum Articles
29 April 2019
MAMA
Resolution
29 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Resolution
19 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2014
CC04CC04
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
16 March 2009
353353
Legacy
16 March 2009
287Change of Registered Office
Legacy
11 February 2009
363aAnnual Return
Legacy
27 January 2009
353353
Legacy
27 January 2009
287Change of Registered Office
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
287Change of Registered Office
Incorporation Company
6 February 2007
NEWINCIncorporation