Background WavePink WaveYellow Wave

LONDON EMERGENCIES TRUST (09928465)

LONDON EMERGENCIES TRUST (09928465) is an active UK company. incorporated on 23 December 2015. 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.. LONDON EMERGENCIES TRUST has been registered for 10 years. Current directors include ALLEN, Robert Geoffrey Bruere, CHADHA, Rita, FORSTER, Caroline Anne and 4 others.

Company Number
09928465
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2015
Age
10 years
Address
4 Chiswell Street, London, EC1Y 4UP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Robert Geoffrey Bruere, CHADHA, Rita, FORSTER, Caroline Anne, OPPENHEIM, Gerald Ernest, SOUTER, Carole Lesley, STOBER, Thelma Pamela, WILSON, Timothy Richard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON EMERGENCIES TRUST

LONDON EMERGENCIES TRUST is an active company incorporated on 23 December 2015 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.. LONDON EMERGENCIES TRUST was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

09928465

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

Age

10 Years

Incorporated 23 December 2015

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 17 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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

4 Chiswell Street London, EC1Y 4UP,

Previous Addresses

, 28 Commercial Street, London, E1 6LS, England
From: 28 January 2020To: 21 December 2022
, London Funders, Acorn House 314-320 Gray's Inn Road, London, WC1X 8DP, England
From: 31 January 2017To: 28 January 2020
, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom
From: 23 December 2015To: 31 January 2017
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Jun 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ALLEN, Robert Geoffrey Bruere

Active
Chiswell Street, LondonEC1Y 4UP
Born February 1951
Director
Appointed 23 Dec 2015

CHADHA, Rita

Active
Chiswell Street, LondonEC1Y 4UP
Born September 1972
Director
Appointed 11 Dec 2023

FORSTER, Caroline Anne

Active
Chiswell Street, LondonEC1Y 4UP
Born August 1961
Director
Appointed 16 Sept 2020

OPPENHEIM, Gerald Ernest

Active
Chiswell Street, LondonEC1Y 4UP
Born September 1951
Director
Appointed 23 Dec 2015

SOUTER, Carole Lesley

Active
Chiswell Street, LondonEC1Y 4UP
Born May 1957
Director
Appointed 23 Dec 2015

STOBER, Thelma Pamela

Active
Chiswell Street, LondonEC1Y 4UP
Born March 1956
Director
Appointed 29 Feb 2016

WILSON, Timothy Richard

Active
Chiswell Street, LondonEC1Y 4UP
Born April 1974
Director
Appointed 09 Mar 2023

FARNSWORTH, David Dennis

Resigned
City Of London Guildhall, LondonEC2P 2EJ
Born February 1972
Director
Appointed 29 Feb 2016
Resigned 31 Dec 2017

MEHTA, Bharat

Resigned
Middle Street, LondonEC1A 7PH
Born March 1956
Director
Appointed 29 Feb 2016
Resigned 30 Sept 2021

NARGUND, Geeta, Professor

Resigned
8 The Drive, LondonSW20 8TG
Born October 1959
Director
Appointed 21 Jul 2017
Resigned 27 Jan 2020

STOBER, Thelma Pamela

Resigned
New Barn, BovingdonHP3 0RF
Born March 1966
Director
Appointed 29 Feb 2016
Resigned 19 Mar 2024

STOBER, Thelma Pamela

Resigned
Chiswell Street, LondonEC1Y 4UP
Born March 1966
Director
Appointed 28 Jan 2016
Resigned 21 Jan 2026

THOMAS, Claire Mary

Resigned
Commercial Street, LondonE1 6LS
Born February 1950
Director
Appointed 23 Dec 2015
Resigned 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Memorandum Articles
27 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Administrative Restoration Company
23 August 2021
RT01RT01
Gazette Dissolved Compulsory
6 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Incorporation Company
23 December 2015
NEWINCIncorporation