Background WavePink WaveYellow Wave

ST DAVID'S (1918) CHARITABLE TRUST (14964611)

ST DAVID'S (1918) CHARITABLE TRUST (14964611) is an active UK company. incorporated on 27 June 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST DAVID'S (1918) CHARITABLE TRUST has been registered for 2 years. Current directors include BOWLER, Margaret, COLEBY, Michael Francis John, GOSS, Christopher Huw and 2 others.

Company Number
14964611
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 2023
Age
2 years
Address
22 Princes Gardens, London, W5 1SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOWLER, Margaret, COLEBY, Michael Francis John, GOSS, Christopher Huw, POWELL, Jonathan Charles, QUINN, Martina Clare
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST DAVID'S (1918) CHARITABLE TRUST

ST DAVID'S (1918) CHARITABLE TRUST is an active company incorporated on 27 June 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST DAVID'S (1918) CHARITABLE TRUST was registered 2 years ago.(SIC: 86900)

Status

active

Active since 2 years ago

Company No

14964611

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

Age

2 Years

Incorporated 27 June 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 27 June 2023 - 31 August 2024(15 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ST DAVID'S HOME FOR DISABLED SOLDIERS, SAILORS AND AIRMEN
From: 27 June 2023To: 6 September 2024
Contact
Address

22 Princes Gardens London, W5 1SD,

Previous Addresses

22 Princes Gardens Princes Gardens Ealing London W5 1SD England
From: 25 March 2026To: 25 March 2026
66-68 High Street Northwood HA6 1BL England
From: 8 July 2024To: 25 March 2026
12 Castlebar Hill London W5 1TE United Kingdom
From: 27 June 2023To: 8 July 2024
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jan 24
Director Left
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
May 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BOWLER, Margaret

Active
Princes Gardens, LondonW5 1SD
Born July 1955
Director
Appointed 12 Dec 2023

COLEBY, Michael Francis John

Active
Princes Gardens, LondonW5 1SD
Born March 1961
Director
Appointed 16 Dec 2024

GOSS, Christopher Huw

Active
Princes Gardens, LondonW5 1SD
Born April 1961
Director
Appointed 27 Jun 2023

POWELL, Jonathan Charles

Active
Princes Gardens, LondonW5 1SD
Born January 1960
Director
Appointed 27 Jun 2023

QUINN, Martina Clare

Active
Princes Gardens, LondonW5 1SD
Born December 1978
Director
Appointed 27 Jun 2023

HUTTON, Timothy Charles Richard, Rev

Resigned
High Street, NorthwoodHA6 1BL
Born March 1944
Director
Appointed 27 Jun 2023
Resigned 31 May 2025

MCEWAN, Jean Rigley, Prof

Resigned
LondonW5 1TE
Born May 1956
Director
Appointed 27 Jun 2023
Resigned 07 Mar 2024

PAGE, Gemma

Resigned
LondonW5 1TE
Born February 1983
Director
Appointed 27 Jun 2023
Resigned 21 May 2024

ROBINSON, Catherine Mary

Resigned
High Street, NorthwoodHA6 1BL
Born July 1965
Director
Appointed 27 Jun 2023
Resigned 23 Jul 2024

SEARLE, David Michael

Resigned
High Street, NorthwoodHA6 1BL
Born May 1958
Director
Appointed 27 Jun 2023
Resigned 31 May 2025
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Memorandum Articles
9 September 2024
MAMA
Certificate Change Of Name Company
6 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
6 September 2024
NE01NE01
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Resolution
21 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
18 August 2023
CC04CC04
Memorandum Articles
18 August 2023
MAMA
Incorporation Company
27 June 2023
NEWINCIncorporation