Background WavePink WaveYellow Wave

RBGLS CHARITABLE TRUST (06210582)

RBGLS CHARITABLE TRUST (06210582) is an active UK company. incorporated on 12 April 2007. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. RBGLS CHARITABLE TRUST has been registered for 18 years. Current directors include LOVITT, Jon Richard.

Company Number
06210582
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2007
Age
18 years
Address
32 Glenluce Road, London, SE3 7SB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LOVITT, Jon Richard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBGLS CHARITABLE TRUST

RBGLS CHARITABLE TRUST is an active company incorporated on 12 April 2007 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. RBGLS CHARITABLE TRUST was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06210582

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

Age

18 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 September 2024 - 31 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

THE MEMERY CRYSTAL CHARITABLE TRUST
From: 18 September 2007To: 24 June 2024
THE MEMERY CRYSTAL TRUST
From: 12 April 2007To: 18 September 2007
Contact
Address

32 Glenluce Road Blackheath London, SE3 7SB,

Previous Addresses

165 Fleet Street London EC4A 2DY England
From: 19 March 2018To: 3 February 2026
44 Southampton Buildings London WC2A 1AP
From: 12 April 2007To: 19 March 2018
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 11
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
Jan 22
Owner Exit
Feb 22
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LOVITT, Jon Richard

Active
Glenluce Road, LondonSE3 7SB
Born May 1965
Director
Appointed 01 Jan 2024

EVANS, Jonathan Ceri

Resigned
Outwood Lane, RedhillRH1 4LR
Secretary
Appointed 06 May 2009
Resigned 01 Jan 2024

FENSTER, Jonathan Marc

Resigned
266 Torbay Road, HarrowHA2 9QN
Secretary
Appointed 12 Apr 2007
Resigned 06 May 2009

APRIL, Merrill Vivienne

Resigned
Fleet Street, LondonEC4A 2DY
Born August 1963
Director
Appointed 28 Sept 2011
Resigned 30 Apr 2019

CRYSTAL, Peter Maurice

Resigned
Brimham Rocks Road, HarrogateHG3 3EP
Born January 1948
Director
Appointed 12 Apr 2007
Resigned 10 Jan 2022

DAVIES, Jonathan Philip

Resigned
4 Heath Close, LondonNW11 7DX
Born August 1947
Director
Appointed 12 Apr 2007
Resigned 01 Jan 2024

DAVIS, Nicholas Leon

Resigned
Fleet Street, LondonEC4A 2DY
Born May 1971
Director
Appointed 01 Jan 2024
Resigned 26 Sept 2025

GREGORY, Lesley Ann

Resigned
Fleet Street, LondonEC4A 2DY
Born January 1960
Director
Appointed 30 Apr 2019
Resigned 01 Jan 2024

SEAWARD, Helen Louise

Resigned
Fleet Street, LondonEC4A 2DY
Born January 1980
Director
Appointed 01 Jan 2024
Resigned 26 Sept 2025

Persons with significant control

6

1 Active
5 Ceased

Helen Louise Seaward

Ceased
Fleet Street, LondonEC4A 2DY
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2024
Ceased 26 Sept 2025

Mr. Nicholas Leon Davis

Ceased
Fleet Street, LondonEC4A 2DY
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2024
Ceased 26 Sept 2025

Mr Jon Richard Lovitt

Active
Glenluce Road, LondonSE3 7SB
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2024

Mr Jonathan Philip Davies

Ceased
Fleet Street, LondonEC4A 2DY
Born August 1947

Nature of Control

Significant influence or control as trust
Notified 12 Apr 2016
Ceased 01 Jan 2024

Mr Peter Maurice Crystal

Ceased
Fleet Street, LondonEC4A 2DY
Born January 1945

Nature of Control

Significant influence or control as trust
Notified 12 Apr 2016
Ceased 10 Jan 2022

Ms Merrill Vivian April

Ceased
Fleet Street, LondonEC4A 2DY
Born August 1963

Nature of Control

Significant influence or control as trust
Notified 12 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

75

Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
24 June 2024
NE01NE01
Change Of Name Request Comments
24 June 2024
NM06NM06
Change Of Name Notice
24 June 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
30 April 2008
363aAnnual Return
Memorandum Articles
25 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
21 August 2007
RESOLUTIONSResolutions
Incorporation Company
12 April 2007
NEWINCIncorporation