Background WavePink WaveYellow Wave

NATIONAL PHILANTHROPIC TRUST UK LIMITED (11542102)

NATIONAL PHILANTHROPIC TRUST UK LIMITED (11542102) is an active UK company. incorporated on 29 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. NATIONAL PHILANTHROPIC TRUST UK LIMITED has been registered for 7 years. Current directors include CASSELL, Richard Alexander, GARDNER, Ceris Mary, GOULD, Vivien Mary, Ms. and 2 others.

Company Number
11542102
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2018
Age
7 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CASSELL, Richard Alexander, GARDNER, Ceris Mary, GOULD, Vivien Mary, Ms., ROWE, David Harley Athol, WELCH, Holly Kathleen
SIC Codes
74990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL PHILANTHROPIC TRUST UK LIMITED

NATIONAL PHILANTHROPIC TRUST UK LIMITED is an active company incorporated on 29 August 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. NATIONAL PHILANTHROPIC TRUST UK LIMITED was registered 7 years ago.(SIC: 74990, 96090)

Status

active

Active since 7 years ago

Company No

11542102

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

NPT NEWCO LIMITED
From: 29 August 2018To: 23 August 2019
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

20 Old Bailey London EC4M 7AN United Kingdom
From: 29 August 2018To: 12 June 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CASSELL, Richard Alexander

Active
20 Old Bailey, LondonEC4M 7AN
Born July 1955
Director
Appointed 29 Aug 2018

GARDNER, Ceris Mary

Active
20 Old Bailey, LondonEC4M 7AN
Born July 1953
Director
Appointed 29 Aug 2018

GOULD, Vivien Mary, Ms.

Active
Avening, TetburyGL8 8NH
Born February 1957
Director
Appointed 20 Mar 2019

ROWE, David Harley Athol

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1959
Director
Appointed 25 Jun 2019

WELCH, Holly Kathleen

Active
Township Line Road, Jenkintown19046
Born October 1971
Director
Appointed 20 Nov 2024

BOAKYE, Mary Adwoa Akyaa

Resigned
20 Old Bailey, LondonEC4M 7AN
Born March 1963
Director
Appointed 06 Mar 2023
Resigned 12 Sept 2025

BROWN, Claire Fiona

Resigned
20 Old Bailey, LondonEC4M 7AN
Born July 1969
Director
Appointed 25 Jun 2019
Resigned 18 Dec 2019

HEISMAN, Eileen

Resigned
20 Old Bailey, LondonEC4M 7AN
Born May 1954
Director
Appointed 29 Aug 2018
Resigned 20 Nov 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Resolution
21 September 2021
RESOLUTIONSResolutions
Memorandum Articles
21 September 2021
MAMA
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Resolution
17 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Certificate Change Of Name Company
23 August 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Memorandum Articles
9 April 2019
MAMA
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2018
NEWINCIncorporation