Background WavePink WaveYellow Wave

THE GOLD STANDARD CHARITABLE TRUST (06818920)

THE GOLD STANDARD CHARITABLE TRUST (06818920) is an active UK company. incorporated on 13 February 2009. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE GOLD STANDARD CHARITABLE TRUST has been registered for 17 years. Current directors include ABLE, Graham George, GOLDSOBEL, Howard, PETIT, Stephanie Claire and 2 others.

Company Number
06818920
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 2009
Age
17 years
Address
3rd Floor 24 Old Bond Street, London, W1S 4AP
Industry Sector
Education
Business Activity
Primary education
Directors
ABLE, Graham George, GOLDSOBEL, Howard, PETIT, Stephanie Claire, RITCHIE, Jane, SNELL, Mark William Edward, Mr.
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOLD STANDARD CHARITABLE TRUST

THE GOLD STANDARD CHARITABLE TRUST is an active company incorporated on 13 February 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE GOLD STANDARD CHARITABLE TRUST was registered 17 years ago.(SIC: 85200, 85310)

Status

active

Active since 17 years ago

Company No

06818920

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

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

THE ALPHA STANDARD TRUST
From: 1 July 2009To: 15 January 2014
THE THREE R'S FOUNDATION
From: 13 February 2009To: 1 July 2009
Contact
Address

3rd Floor 24 Old Bond Street London, W1S 4AP,

Previous Addresses

40 Queen Anne Street London W1G 9EL United Kingdom
From: 30 March 2022To: 25 February 2025
24 Queen Anne Street London W1G 9AX
From: 28 January 2014To: 30 March 2022
6Th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 13 February 2009To: 28 January 2014
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Feb 12
Director Joined
Jul 14
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Jun 22
Director Left
Feb 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ABLE, Graham George

Active
40, Queen Anne Street, LondonW1G 9EL
Born July 1947
Director
Appointed 15 Jul 2014

GOLDSOBEL, Howard

Active
40, Queen Anne Street, LondonW1G 9EL
Born October 1945
Director
Appointed 12 Apr 2011

PETIT, Stephanie Claire

Active
Hornton Street, LondonW8 7NX
Born September 1977
Director
Appointed 18 Jul 2024

RITCHIE, Jane

Active
40, Queen Anne Street, LondonW1G 9EL
Born January 1955
Director
Appointed 04 Nov 2020

SNELL, Mark William Edward, Mr.

Active
24 Old Bond Street, LondonW1S 4AP
Born October 1968
Director
Appointed 08 Jan 2024

CHADWICK, Priscilla, Dr

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born November 1947
Director
Appointed 12 Apr 2011
Resigned 24 Oct 2023

COHEN, Michael George

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born October 1963
Director
Appointed 01 Apr 2021
Resigned 25 Jan 2024

GISHEN, Julietta

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born April 1975
Director
Appointed 03 May 2017
Resigned 24 Jun 2022

RITBLAT, James William Jeremy

Resigned
24 St Petersburgh Place, LondonW2 4LB
Born February 1967
Director
Appointed 13 Feb 2009
Resigned 12 Apr 2011

RITBLAT, John, Sir

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born October 1935
Director
Appointed 13 Feb 2009
Resigned 25 Jan 2024

STEPHEN, George Martin, Dr

Resigned
Merthyr Terrace, LondonSW13 8DL
Born July 1949
Director
Appointed 12 Apr 2011
Resigned 07 Apr 2020

WAGMAN, Colin Barry

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born May 1946
Director
Appointed 13 Feb 2009
Resigned 23 Jun 2022

WERGAN, Nicholas Raymond

Resigned
24 Old Bond Street, LondonW1S 4AP
Born June 1967
Director
Appointed 08 Jan 2024
Resigned 12 Jun 2025

WESTON SMITH, John Harry

Resigned
Eldon Grove Hampstead, LondonNW3 5PT
Born February 1932
Director
Appointed 12 Apr 2011
Resigned 28 Nov 2011

Persons with significant control

1

0 Active
1 Ceased

Sir John Ritblat

Ceased
40, Queen Anne Street, LondonW1G 9EL
Born October 1935

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Replacement Filing Of Director Appointment With Name
15 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 October 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2014
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
15 January 2014
NM06NM06
Miscellaneous
15 January 2014
MISCMISC
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
22 December 2010
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2009
NEWINCIncorporation