Background WavePink WaveYellow Wave

ST OSYTH PRIORY & PARISH TRUST (09367206)

ST OSYTH PRIORY & PARISH TRUST (09367206) is an active UK company. incorporated on 24 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST OSYTH PRIORY & PARISH TRUST has been registered for 11 years. Current directors include BEHR, Anna Michelle, BOOTH, Andrew Armstrong, BRYAN, Jessica Louise and 7 others.

Company Number
09367206
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 December 2014
Age
11 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEHR, Anna Michelle, BOOTH, Andrew Armstrong, BRYAN, Jessica Louise, GRANTHAM, Sonia Wendy, GREEN, Pamela Andrea, HARRINGTON, David William Ronald, PARKINSON, Howard Robert, PRESGRAVE PAYNE, Conrad Francis Charles, SARGEANT, Timothy Robert, SCOTT, Gary Gordon Ian, Cllr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST OSYTH PRIORY & PARISH TRUST

ST OSYTH PRIORY & PARISH TRUST is an active company incorporated on 24 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST OSYTH PRIORY & PARISH TRUST was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09367206

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

Age

11 Years

Incorporated 24 December 2014

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 16 December 2025 (3 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

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 24 December 2014To: 6 October 2024
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Aug 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Apr 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

BEHR, Anna Michelle

Active
Arthur Stanley House, LondonW1T 4RN
Born October 1977
Director
Appointed 14 Dec 2022

BOOTH, Andrew Armstrong

Active
5 Clacton Road, St OsythCO16 8PA
Born December 1972
Director
Appointed 02 Aug 2018

BRYAN, Jessica Louise

Active
Arthur Stanley House, LondonW1T 4RN
Born August 1978
Director
Appointed 13 Dec 2024

GRANTHAM, Sonia Wendy

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1943
Director
Appointed 02 Aug 2018

GREEN, Pamela Andrea

Active
Arthur Stanley House, LondonW1T 4RN
Born May 1976
Director
Appointed 01 Jan 2023

HARRINGTON, David William Ronald

Active
Arthur Stanley House, LondonW1T 4RN
Born December 1960
Director
Appointed 25 Jan 2022

PARKINSON, Howard Robert

Active
Arthur Stanley House, LondonW1T 4RN
Born February 1950
Director
Appointed 01 Jan 2023

PRESGRAVE PAYNE, Conrad Francis Charles

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1965
Director
Appointed 25 Oct 2016

SARGEANT, Timothy Robert

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1965
Director
Appointed 24 Dec 2014

SCOTT, Gary Gordon Ian, Cllr

Active
Arthur Stanley House, LondonW1T 4RN
Born February 1976
Director
Appointed 13 Dec 2024

BARKER, Anthony

Resigned
Fitzroy Square, LondonW1T 6LQ
Born July 1938
Director
Appointed 20 Oct 2016
Resigned 31 Aug 2018

GRINSTEAD, William Robin

Resigned
Fitzroy Square, LondonW1T 6LQ
Born March 1986
Director
Appointed 25 Jan 2022
Resigned 14 Aug 2023

LALLI, Kanwaljit

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born August 1961
Director
Appointed 08 Aug 2017
Resigned 31 Mar 2022

MOORE, Helen Margaret

Resigned
Bentfield Road, StanstedCM24 8HL
Born October 1965
Director
Appointed 24 Dec 2014
Resigned 03 Jan 2020

SARGEANT, Andrew Ian

Resigned
Fitzroy Square, LondonW1T 6LQ
Born December 1971
Director
Appointed 24 Dec 2014
Resigned 25 Oct 2016

SMITH, Julia Kay

Resigned
Fitzroy Square, LondonW1T 6LQ
Born November 1965
Director
Appointed 04 Nov 2019
Resigned 14 Aug 2023

WALSH, Martin Charles

Resigned
Fitzroy Square, LondonW1T 6LQ
Born September 1949
Director
Appointed 16 Apr 2021
Resigned 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Resolution
18 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Incorporation Company
24 December 2014
NEWINCIncorporation