Background WavePink WaveYellow Wave

THE CHARTERED SECRETARIES' CHARITABLE TRUST (08602517)

THE CHARTERED SECRETARIES' CHARITABLE TRUST (08602517) is an active UK company. incorporated on 9 July 2013. 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 CHARTERED SECRETARIES' CHARITABLE TRUST has been registered for 12 years. Current directors include BURGER, Ian John, CURTISS, Francis Edward, LEWIS, Derek John and 4 others.

Company Number
08602517
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 2013
Age
12 years
Address
Saffron House, London, EC1N 8TS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURGER, Ian John, CURTISS, Francis Edward, LEWIS, Derek John, PENRICE, Victoria Margaret, ROBSON, Claire Louise, SUNNER, Lisa Melanie, THEAKSTON, Alan Phillip
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARTERED SECRETARIES' CHARITABLE TRUST

THE CHARTERED SECRETARIES' CHARITABLE TRUST is an active company incorporated on 9 July 2013 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 CHARTERED SECRETARIES' CHARITABLE TRUST was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08602517

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

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

THE CHARTERED SECRETARIES’ CHARITABLE TRUST
From: 9 July 2013To: 27 February 2015
Contact
Address

Saffron House 6-10 Kirby Street London, EC1N 8TS,

Previous Addresses

16 Park Crescent London W1B 1AH United Kingdom
From: 9 July 2013To: 6 May 2014
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Nov 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Aug 18
Director Joined
May 19
Director Joined
May 22
Director Left
May 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

SCIGALSKA, Clair Louise

Active
6-10 Kirby Street, LondonEC1N 8TS
Secretary
Appointed 01 Aug 2022

BURGER, Ian John

Active
6-10 Kirby Street, LondonEC1N 8TS
Born April 1976
Director
Appointed 09 Jul 2013

CURTISS, Francis Edward

Active
6-10 Kirby Street, LondonEC1N 8TS
Born November 1958
Director
Appointed 09 Jul 2013

LEWIS, Derek John

Active
6-10 Kirby Street, LondonEC1N 8TS
Born December 1964
Director
Appointed 19 Jul 2023

PENRICE, Victoria Margaret

Active
6-10 Kirby Street, LondonEC1N 8TS
Born August 1964
Director
Appointed 21 Nov 2023

ROBSON, Claire Louise

Active
6-10 Kirby Street, LondonEC1N 8TS
Born June 1973
Director
Appointed 14 May 2019

SUNNER, Lisa Melanie

Active
6-10 Kirby Street, LondonEC1N 8TS
Born May 1969
Director
Appointed 17 Nov 2025

THEAKSTON, Alan Phillip

Active
6-10 Kirby Street, LondonEC1N 8TS
Born July 1948
Director
Appointed 20 Aug 2014

SYLVA, Paul John

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Secretary
Appointed 09 Jul 2013
Resigned 16 May 2022

CORRIETTE, Anthony Ignatius

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born August 1966
Director
Appointed 21 Nov 2023
Resigned 07 Feb 2025

GRIGG, Raymond John Charles

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born May 1941
Director
Appointed 09 Jul 2013
Resigned 11 Jun 2025

HERRON, Abigail Rhea

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born October 1981
Director
Appointed 20 Aug 2014
Resigned 18 Jun 2023

KINCH, John Patrick

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born April 1944
Director
Appointed 09 Jul 2013
Resigned 01 Aug 2018

PRESCOTT, David John

Resigned
Park Crescent, LondonW1B 1AH
Born June 1940
Director
Appointed 09 Jul 2013
Resigned 31 Oct 2013

RAE, Leonora Jane Boreham

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born March 1994
Director
Appointed 16 May 2022
Resigned 19 Jun 2024

SYLVA, Paul John

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born August 1963
Director
Appointed 09 Jul 2013
Resigned 16 May 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Resolution
15 December 2019
RESOLUTIONSResolutions
Memorandum Articles
30 November 2019
MAMA
Statement Of Companys Objects
30 November 2019
CC04CC04
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Auditors Resignation Company
3 June 2015
AUDAUD
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Incorporation Company
9 July 2013
NEWINCIncorporation