Background WavePink WaveYellow Wave

THE DEBORAH UBEE TRUST LTD (07693256)

THE DEBORAH UBEE TRUST LTD (07693256) is an active UK company. incorporated on 5 July 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE DEBORAH UBEE TRUST LTD has been registered for 14 years. Current directors include DEV, Kabir, LONGLEY, Alyson Louise, MCKEVERNE, Rabiya and 3 others.

Company Number
07693256
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2011
Age
14 years
Address
20 Egerton Drive, London, SE10 8JS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DEV, Kabir, LONGLEY, Alyson Louise, MCKEVERNE, Rabiya, NIGHTINGALE, Kate Leigh, REEVES, Nicola, TOPHAM, Matthew Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEBORAH UBEE TRUST LTD

THE DEBORAH UBEE TRUST LTD is an active company incorporated on 5 July 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE DEBORAH UBEE TRUST LTD was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07693256

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

20 Egerton Drive London, SE10 8JS,

Previous Addresses

5 Pond Road London SE3 9JL United Kingdom
From: 5 July 2011To: 12 July 2013
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Director Joined
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DEV, Kabir

Active
Egerton Drive, LondonSE10 8JS
Born April 1990
Director
Appointed 24 Jul 2022

LONGLEY, Alyson Louise

Active
Egerton Drive, LondonSE10 8JS
Born June 1976
Director
Appointed 14 Nov 2023

MCKEVERNE, Rabiya

Active
Egerton Drive, LondonSE10 8JS
Born February 1976
Director
Appointed 12 Oct 2023

NIGHTINGALE, Kate Leigh

Active
Egerton Drive, LondonSE10 8JS
Born November 1966
Director
Appointed 01 Jul 2018

REEVES, Nicola

Active
Egerton Drive, LondonSE10 8JS
Born October 1985
Director
Appointed 12 Oct 2023

TOPHAM, Matthew Ian

Active
Egerton Drive, LondonSE10 8JS
Born February 1970
Director
Appointed 08 Jul 2025

CAMERON, Viveca Cecile

Resigned
Egerton Drive, LondonSE10 8JS
Born November 1961
Director
Appointed 01 Jul 2018
Resigned 02 Jul 2019

CLARKE, Andrew

Resigned
Egerton Drive, LondonSE10 8JS
Born August 1969
Director
Appointed 14 Nov 2023
Resigned 28 Oct 2024

HUBBLE, Denise

Resigned
Camden Row, LondonSE3 0QA
Born September 1961
Director
Appointed 05 Jul 2011
Resigned 11 Oct 2011

KELLY, Helen

Resigned
Egerton Drive, LondonSE10 8JS
Born September 1963
Director
Appointed 11 Oct 2011
Resigned 09 Sept 2013

PINCOTT, Diane

Resigned
Egerton Drive, LondonSE10 8JS
Born August 1963
Director
Appointed 11 Oct 2011
Resigned 09 Mar 2022

RUSSELL, Gail Elizabeth

Resigned
Egerton Drive, LondonSE10 8JS
Born April 1975
Director
Appointed 01 Jul 2019
Resigned 10 Jul 2023

SIMPSON, Melanie Ann Meader

Resigned
Egerton Drive, LondonSE10 8JS
Born June 1958
Director
Appointed 09 Sept 2013
Resigned 12 Oct 2023

SINCLAIR, Karen

Resigned
Egerton Drive, LondonSE10 8JS
Born August 1951
Director
Appointed 01 Sept 2018
Resigned 18 Jul 2023

STADEN, Rosemary Gail

Resigned
Pond Road, LondonSE3 9JL
Born July 1958
Director
Appointed 05 Jul 2011
Resigned 11 Oct 2011

UBEE, Phillip John

Resigned
Egerton Drive, LondonSE10 8JS
Born December 1952
Director
Appointed 11 Oct 2011
Resigned 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Statement Of Companys Objects
8 April 2024
CC04CC04
Statement Of Companys Objects
28 March 2024
CC04CC04
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 July 2012
AA01Change of Accounting Reference Date
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
7 October 2011
CC04CC04
Incorporation Company
5 July 2011
NEWINCIncorporation