Background WavePink WaveYellow Wave

THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD (07611016)

THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD (07611016) is an active UK company. incorporated on 20 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD has been registered for 14 years. Current directors include CHAMBERLAIN, Philip, CRASTON, Meera, DAVIS, Kevin Roy and 7 others.

Company Number
07611016
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2011
Age
14 years
Address
Script, London, EC1Y 8RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAMBERLAIN, Philip, CRASTON, Meera, DAVIS, Kevin Roy, ENGLAND, Helen Margaret, FOX, Joanna Lisette, LINDSAY, Vaughan Emerson, LINDSELL, David Clive, POLLOCK, Nicola, ROSE, Andrew Martin, THORNTON, Victoria Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD

THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD is an active company incorporated on 20 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07611016

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

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

THE BIG SOCIETY TRUST
From: 20 April 2011To: 16 August 2020
Contact
Address

Script 44 Featherstone Street London, EC1Y 8RN,

Previous Addresses

New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ England
From: 29 June 2015To: 25 February 2025
5th Floor Chronicle House 72-78 Fleet Street London Greater London EC4Y 1HY
From: 28 November 2011To: 29 June 2015
42 Portland Place London W1B 1NB
From: 20 April 2011To: 28 November 2011
Timeline

54 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARBER, Michael Robert

Active
44 Featherstone Street, LondonEC1Y 8RN
Secretary
Appointed 02 Mar 2026

CHAMBERLAIN, Philip

Active
44 Featherstone Street, LondonEC1Y 8RN
Born July 1973
Director
Appointed 17 Mar 2025

CRASTON, Meera

Active
44 Featherstone Street, LondonEC1Y 8RN
Born January 1980
Director
Appointed 26 Jul 2024

DAVIS, Kevin Roy

Active
44 Featherstone Street, LondonEC1Y 8RN
Born September 1974
Director
Appointed 17 Sept 2020

ENGLAND, Helen Margaret

Active
44 Featherstone Street, LondonEC1Y 8RN
Born October 1968
Director
Appointed 17 Sept 2020

FOX, Joanna Lisette

Active
44 Featherstone Street, LondonEC1Y 8RN
Born June 1970
Director
Appointed 16 Nov 2017

LINDSAY, Vaughan Emerson

Active
44 Featherstone Street, LondonEC1Y 8RN
Born September 1962
Director
Appointed 21 May 2025

LINDSELL, David Clive

Active
44 Featherstone Street, LondonEC1Y 8RN
Born May 1947
Director
Appointed 24 Mar 2023

POLLOCK, Nicola

Active
44 Featherstone Street, LondonEC1Y 8RN
Born April 1955
Director
Appointed 07 Jun 2018

ROSE, Andrew Martin

Active
44 Featherstone Street, LondonEC1Y 8RN
Born December 1959
Director
Appointed 17 Sept 2020

THORNTON, Victoria Anne

Active
44 Featherstone Street, LondonEC1Y 8RN
Born October 1974
Director
Appointed 24 Mar 2023

BALLANTYNE, Alastair Ian

Resigned
44 Featherstone Street, LondonEC1Y 8RN
Secretary
Appointed 24 Sept 2015
Resigned 02 Mar 2026

TURNER QC, Janet Mary

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Secretary
Appointed 17 Jul 2012
Resigned 10 Jul 2015

BARBY, Clara Denise

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born June 1982
Director
Appointed 17 Sept 2020
Resigned 31 Dec 2023

BELL, Robert Donald

Resigned
44 Featherstone Street, LondonEC1Y 8RN
Born July 1970
Director
Appointed 24 Mar 2023
Resigned 23 Oct 2025

BUBB, Stephen John Limrick, Sir

Resigned
Regents Wharf, LondonN1 9RL
Born November 1952
Director
Appointed 20 May 2015
Resigned 01 Jun 2016

BUBB, Stephen John Limrick, Sir

Resigned
New Oxford Street, LondonWC1A 1NU
Born November 1952
Director
Appointed 08 Nov 2011
Resigned 10 Sept 2013

BUDENBERG, Robin Francis

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born May 1959
Director
Appointed 20 May 2015
Resigned 17 Sept 2020

COHEN, Ronald Mourad, Sir

Resigned
Portland Place, LondonW1B 1NB
Born August 1945
Director
Appointed 20 Apr 2011
Resigned 01 Jan 2014

DAVIES, Gareth Neil

Resigned
1 Horse Guards Road, LondonSW1A 2HQ
Born July 1973
Director
Appointed 08 Nov 2011
Resigned 17 Jun 2013

DAVIS, Ian Edward Lamert, Sir

Resigned
Jermyn Street, LondonSW1Y 4UH
Born March 1951
Director
Appointed 08 Nov 2011
Resigned 01 Mar 2016

ETHERINGTON, Stuart James, Sir

Resigned
44 Featherstone Street, LondonEC1Y 8RN
Born February 1955
Director
Appointed 30 Jan 2017
Resigned 23 Jul 2025

ETHERINGTON, Stuart James, Sir

Resigned
Fleet Street, LondonEC4Y 1HY
Born February 1955
Director
Appointed 10 Sept 2013
Resigned 20 May 2015

HOLBROOK, Peter

Resigned
139 Tooley Street, LondonSE1 2HZ
Born March 1971
Director
Appointed 08 Nov 2011
Resigned 17 Sept 2020

HOWARD, Stephen Lee

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born March 1953
Director
Appointed 01 Mar 2016
Resigned 26 Jul 2024

HUGHES, Ian Stuart

Resigned
44 Featherstone Street, LondonEC1Y 8RN
Born February 1959
Director
Appointed 25 Nov 2019
Resigned 17 Mar 2025

KINGSTON OBE, John Gordon

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born April 1948
Director
Appointed 18 May 2016
Resigned 25 Nov 2019

LAMBERT, Richard Peter, Sir

Resigned
Lloyd Street, LondonWC1X 9AP
Born September 1944
Director
Appointed 08 Nov 2011
Resigned 20 May 2015

MCGRATH, Harvey Andrew, Sir

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born February 1952
Director
Appointed 01 Jan 2014
Resigned 25 Nov 2019

O'DONOHOE, Nicholas Peter

Resigned
Portland Place, LondonW1B 1NB
Born April 1957
Director
Appointed 23 Jun 2011
Resigned 07 Nov 2011

PITKEATHLEY, Jill Elizabeth, Baroness

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born January 1940
Director
Appointed 08 Nov 2011
Resigned 07 Jun 2018

ROBINSON, David Neil

Resigned
8-10 New Fetter Lane, LondonEC4 1AZ
Born May 1955
Director
Appointed 08 Nov 2011
Resigned 18 May 2017

SINGH, Asheem

Resigned
Regent's Wharf, LondonN1 9RL
Born November 1981
Director
Appointed 01 Jun 2016
Resigned 30 Jan 2017

STEPHENSON, Helen Mary, Dr

Resigned
Department For Education, Sanctuary Buildings, LondonSW1P 3BT
Born December 1960
Director
Appointed 17 Jun 2013
Resigned 18 Jul 2017

TICKELL, Clare, Dame

Resigned
8-10 New Fetter Lane, LondonEC4A 1AZ
Born May 1958
Director
Appointed 18 May 2017
Resigned 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Resolution
16 August 2020
RESOLUTIONSResolutions
Change Of Name Exemption
16 August 2020
NE01NE01
Change Of Name Notice
16 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Resolution
29 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2019
CC04CC04
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Memorandum Articles
17 September 2019
MAMA
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 August 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Statement Of Companys Objects
25 May 2016
CC04CC04
Resolution
25 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Memorandum Articles
26 January 2016
MAMA
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Resolution
22 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Notice Restriction On Company Articles
29 May 2012
CC01CC01
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Memorandum Articles
3 April 2012
MEM/ARTSMEM/ARTS
Resolution
3 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 April 2012
CC04CC04
Change Account Reference Date Company Previous Shortened
16 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Resolution
9 November 2011
RESOLUTIONSResolutions
Incorporation Company
20 April 2011
NEWINCIncorporation