Background WavePink WaveYellow Wave

SOUTHWARK GOOD STEWARDS TRUST LTD (08043777)

SOUTHWARK GOOD STEWARDS TRUST LTD (08043777) is an active UK company. incorporated on 24 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOUTHWARK GOOD STEWARDS TRUST LTD has been registered for 13 years. Current directors include PEARCE, Murray Wyman Ames, ROGERS, William John, Reverend.

Company Number
08043777
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2012
Age
13 years
Address
38 Stratton Road, London, SW19 3JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PEARCE, Murray Wyman Ames, ROGERS, William John, Reverend
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWARK GOOD STEWARDS TRUST LTD

SOUTHWARK GOOD STEWARDS TRUST LTD is an active company incorporated on 24 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOUTHWARK GOOD STEWARDS TRUST LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08043777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SOUTHWARK GOOD STEWARDS COMPANY LIMITED
From: 24 April 2012To: 27 October 2017
Contact
Address

38 Stratton Road Merton Park London, SW19 3JG,

Previous Addresses

84 Albert Road Epsom KT17 4EL England
From: 11 September 2019To: 15 September 2021
28 Farquhar Road London SW19 8DA
From: 24 April 2012To: 11 September 2019
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PEARCE, Murray Wyman Ames

Active
Stratton Road, LondonSW19 3JG
Born May 1973
Director
Appointed 20 Jun 2020

ROGERS, William John, Reverend

Active
Clancarty Road, LondonSW6 3AB
Born January 1971
Director
Appointed 12 Oct 2021

CAREW-HUNT, Robert Anthony

Resigned
Alverstone Avenue, LondonSW19 8BE
Born October 1949
Director
Appointed 14 Feb 2018
Resigned 18 Nov 2021

DAVIS, Christopher James

Resigned
Farquhar Road, LondonSW19 8DA
Born August 1963
Director
Appointed 24 Apr 2012
Resigned 14 Feb 2018

PAICE, Richard James Rowland, The Rev

Resigned
Albert Road, EpsomKT17 4EL
Born January 1972
Director
Appointed 24 Apr 2012
Resigned 19 Jun 2020

PERKIN, Paul John Stanley, Rev

Resigned
Farquhar Road, LondonSW19 8DA
Born March 1950
Director
Appointed 24 Apr 2012
Resigned 14 Aug 2019

WILSON, Brian Kenneth

Resigned
Albert Road, EpsomKT17 4EL
Born October 1947
Director
Appointed 24 Apr 2012
Resigned 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 October 2021
AAMDAAMD
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
19 December 2017
AAMDAAMD
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
7 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2016
CC04CC04
Statement Of Companys Objects
22 September 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Incorporation Company
24 April 2012
NEWINCIncorporation