Background WavePink WaveYellow Wave

WESTMINSTER ALMSHOUSES CORPORATE TRUSTEE (09854252)

WESTMINSTER ALMSHOUSES CORPORATE TRUSTEE (09854252) is an active UK company. incorporated on 3 November 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WESTMINSTER ALMSHOUSES CORPORATE TRUSTEE has been registered for 10 years. Current directors include BUCKLE, Graham Martin, Rev, FIELD, Russell Colin, FORD, Susan Elizabeth and 8 others.

Company Number
09854252
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2015
Age
10 years
Address
Palmers House, London, SW1P 1BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUCKLE, Graham Martin, Rev, FIELD, Russell Colin, FORD, Susan Elizabeth, GILHOOLY, Clare Frances, GLEN, James Milne Wallington, HEATH, Nicholas, LILLIS, Charles Edward, PROCTER, Suzanne Ruth Outram, ROBATHAN, Rachael, Lady, SLATER, Lucy Alexandra, VILLERS, Xavier Nicholas Chwoles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER ALMSHOUSES CORPORATE TRUSTEE

WESTMINSTER ALMSHOUSES CORPORATE TRUSTEE is an active company incorporated on 3 November 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WESTMINSTER ALMSHOUSES CORPORATE TRUSTEE was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09854252

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

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Palmers House 42 Rochester Row London, SW1P 1BU,

Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

BUCKLE, Graham Martin, Rev

Active
42 Rochester Row, LondonSW1P 1BU
Born October 1962
Director
Appointed 03 Nov 2015

FIELD, Russell Colin

Active
42 Rochester Row, LondonSW1P 1BU
Born August 1956
Director
Appointed 03 Mar 2026

FORD, Susan Elizabeth

Active
42 Rochester Row, LondonSW1P 1BU
Born April 1960
Director
Appointed 05 Dec 2018

GILHOOLY, Clare Frances

Active
42 Rochester Row, LondonSW1P 1BU
Born January 1971
Director
Appointed 26 May 2024

GLEN, James Milne Wallington

Active
42 Rochester Row, LondonSW1P 1BU
Born December 1967
Director
Appointed 20 Sept 2018

HEATH, Nicholas

Active
42 Rochester Row, LondonSW1P 1BU
Born August 1968
Director
Appointed 01 Dec 2024

LILLIS, Charles Edward

Active
42 Rochester Row, LondonSW1P 1BU
Born September 1952
Director
Appointed 03 Nov 2015

PROCTER, Suzanne Ruth Outram

Active
42 Rochester Row, LondonSW1P 1BU
Born July 1972
Director
Appointed 28 Sept 2022

ROBATHAN, Rachael, Lady

Active
42 Rochester Row, LondonSW1P 1BU
Born March 1962
Director
Appointed 26 Jul 2023

SLATER, Lucy Alexandra

Active
42 Rochester Row, LondonSW1P 1BU
Born December 1959
Director
Appointed 27 Sept 2016

VILLERS, Xavier Nicholas Chwoles

Active
42 Rochester Row, LondonSW1P 1BU
Born January 1959
Director
Appointed 05 Dec 2018

CROWE, Virginia, Lady

Resigned
42 Rochester Row, LondonSW1P 1BU
Born November 1941
Director
Appointed 03 Nov 2015
Resigned 25 Feb 2019

FIELD, Russell Colin

Resigned
42 Rochester Row, LondonSW1P 1BU
Born August 1956
Director
Appointed 01 Dec 2024
Resigned 02 Mar 2026

FISH, Sally

Resigned
42 Rochester Row, LondonSW1P 1BU
Born September 1962
Director
Appointed 16 Jul 2019
Resigned 13 May 2024

KNATCHBULL, Joanna Edwina Doreen, Lady

Resigned
42 Rochester Row, LondonSW1P 1BU
Born March 1955
Director
Appointed 03 Nov 2015
Resigned 31 Dec 2024

LINTON, Robert, Dr

Resigned
42 Rochester Row, LondonSW1P 1BU
Born May 1945
Director
Appointed 20 Sept 2018
Resigned 01 Sept 2023

NEMETH, Cyril Hubert, Dr

Resigned
42 Rochester Row, LondonSW1P 1BU
Born May 1927
Director
Appointed 03 Nov 2015
Resigned 20 Feb 2018

ROBATHAN, Rachael, Lady

Resigned
42 Rochester Row, LondonSW1P 1BU
Born March 1962
Director
Appointed 03 Nov 2015
Resigned 28 Sept 2022

SHORT, Selina Ann

Resigned
42 Rochester Row, LondonSW1P 1BU
Born February 1968
Director
Appointed 20 Sept 2018
Resigned 30 Oct 2024

SODEN, Laurence Martin

Resigned
42 Rochester Row, LondonSW1P 1BU
Born August 1942
Director
Appointed 03 Nov 2015
Resigned 02 Dec 2019

WILLIAMS, Polly Ann

Resigned
42 Rochester Row, LondonSW1P 1BU
Born June 1956
Director
Appointed 03 Nov 2015
Resigned 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Incorporation Company
3 November 2015
NEWINCIncorporation