Background WavePink WaveYellow Wave

THE JOHN SMITH TRUST (07284602)

THE JOHN SMITH TRUST (07284602) is an active UK company. incorporated on 15 June 2010. 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.. THE JOHN SMITH TRUST has been registered for 15 years. Current directors include ALDERDICE, John Thomas, Lord, CHARTERS, David John, DUNCAN, Ian James, Lord Duncan Of Springbank and 5 others.

Company Number
07284602
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2010
Age
15 years
Address
3rd Floor Suite, London, W1B 3HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALDERDICE, John Thomas, Lord, CHARTERS, David John, DUNCAN, Ian James, Lord Duncan Of Springbank, GETHINS, Stephen Patrick, JUST, Alexander David, OLIPHANT, Jeremy Craig, SMITH OF GILMOREHILL, Elizabeth Margaret, Baroness Smith Of Gilmorehill, SUTTIE, Alison Mary, Baroness
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOHN SMITH TRUST

THE JOHN SMITH TRUST is an active company incorporated on 15 June 2010 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.. THE JOHN SMITH TRUST was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07284602

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

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

THE JOHN SMITH MEMORIAL TRUST
From: 15 June 2010To: 23 December 2013
Contact
Address

3rd Floor Suite 207 Regent Street London, W1B 3HH,

Previous Addresses

Office 4 219 Kensington High Street London W8 6BD England
From: 7 July 2022To: 27 June 2023
C/O Accounting Solutions for Charities Ltd 22 Bramshill Gardens London NW5 1JH England
From: 22 September 2016To: 7 July 2022
Somerset House Strand London WC2R 1LA
From: 14 December 2013To: 22 September 2016
66 Charlotte Street London W1T 4QE United Kingdom
From: 4 July 2012To: 14 December 2013
3Rd Floor 66 Charlotte Street London W1T 4QE United Kingdom
From: 13 July 2011To: 4 July 2012
70 Borough High Street London London SE1 1XF England
From: 15 June 2010To: 13 July 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 23
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

BROWN, Stephen

Active
207 Regent Street, LondonW1B 3HH
Secretary
Appointed 15 Jun 2010

ALDERDICE, John Thomas, Lord

Active
207 Regent Street, LondonW1B 3HH
Born March 1955
Director
Appointed 01 Oct 2018

CHARTERS, David John

Active
207 Regent Street, LondonW1B 3HH
Born May 1960
Director
Appointed 17 Mar 2015

DUNCAN, Ian James, Lord Duncan Of Springbank

Active
207 Regent Street, LondonW1B 3HH
Born February 1973
Director
Appointed 01 Mar 2022

GETHINS, Stephen Patrick

Active
207 Regent Street, LondonW1B 3HH
Born March 1976
Director
Appointed 01 Oct 2018

JUST, Alexander David

Active
207 Regent Street, LondonW1B 3HH
Born October 1985
Director
Appointed 01 Jul 2019

OLIPHANT, Jeremy Craig

Active
207 Regent Street, LondonW1B 3HH
Born April 1956
Director
Appointed 17 Mar 2020

SMITH OF GILMOREHILL, Elizabeth Margaret, Baroness Smith Of Gilmorehill

Active
207 Regent Street, LondonW1B 3HH
Born June 1940
Director
Appointed 17 Mar 2015

SUTTIE, Alison Mary, Baroness

Active
207 Regent Street, LondonW1B 3HH
Born August 1968
Director
Appointed 10 May 2023

ASHTON, Catherine Margaret, Baroness Ashton Of Upholland

Resigned
Bramshill Gardens, LondonNW5 1JH
Born March 1956
Director
Appointed 07 Jun 2016
Resigned 06 Feb 2018

BEBBINGTON, Clare Charlotte

Resigned
Strand, LondonWC2R 1LA
Born June 1963
Director
Appointed 17 Mar 2015
Resigned 03 Jun 2016

BOSTON, Janet Mary

Resigned
Strand, LondonWC2R 1LA
Born July 1963
Director
Appointed 12 Dec 2013
Resigned 17 Mar 2015

CHAROW, Peter Anthony

Resigned
Strand, LondonWC2R 1LA
Born June 1954
Director
Appointed 17 Mar 2015
Resigned 15 May 2016

FALCONER, Charles

Resigned
Strand, LondonWC2R 1LA
Born November 1951
Director
Appointed 15 Jun 2010
Resigned 15 May 2016

JACKSON, Michael David, General

Resigned
Strand, LondonWC2R 1LA
Born March 1944
Director
Appointed 17 Mar 2015
Resigned 15 May 2016

RIGG, David John Kilshaw

Resigned
Bramshill Gardens, LondonNW5 1JH
Born May 1948
Director
Appointed 01 Sept 2017
Resigned 28 Nov 2018

SMITH, Catherine Anne

Resigned
207 Regent Street, LondonW1B 3HH
Born May 1973
Director
Appointed 17 Mar 2015
Resigned 18 Sept 2024

WALLACE, Richard James

Resigned
Strand, LondonWC2R 1LA
Born May 1977
Director
Appointed 17 Mar 2015
Resigned 15 May 2016

WILSON, Paul

Resigned
Strand, LondonWC2R 1LA
Born December 1954
Director
Appointed 17 Mar 2015
Resigned 15 May 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 October 2017
AA01Change of Accounting Reference Date
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Memorandum Articles
12 January 2017
MAMA
Resolution
12 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2017
CC04CC04
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 December 2013
MISCMISC
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Incorporation Company
15 June 2010
NEWINCIncorporation