LANDAID CHARITABLE TRUST LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QX
Company number 02049135
Status Active
Incorporation Date 22 August 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST ALBANS HOUSE 5TH FLOOR,, 57-59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Scott Cameron Parsons as a director on 8 November 2016; Termination of appointment of Robert Montague Noel as a director on 8 November 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of LANDAID CHARITABLE TRUST LIMITED are www.landaidcharitabletrust.co.uk, and www.landaid-charitable-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landaid Charitable Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02049135. Landaid Charitable Trust Limited has been working since 22 August 1986. The present status of the company is Active. The registered address of Landaid Charitable Trust Limited is St Albans House 5th Floor 57 59 Haymarket London Sw1y 4qx. . AVERY, Suzanne is a Director of the company. BOULD, Robert John is a Director of the company. BUCK, Jenny Katherine is a Director of the company. ELLIOTT, Alistair Charles is a Director of the company. ERWIN, David James is a Director of the company. LACKEY, Lynette is a Director of the company. MCWILLIAM, Craig David is a Director of the company. PARSONS, Scott Cameron is a Director of the company. PEACE, Elizabeth Ann is a Director of the company. REYNOLDS, Mark Peter is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. SLADE, Michael Eric is a Director of the company. TAYLOR, David Paul is a Director of the company. Secretary ROBSON, Vivien Jane has been resigned. Secretary SIDDALL, Jonathan Charles has been resigned. Secretary SMITH, Valerie Elizabeth has been resigned. Secretary SMYTH, Julian Joseph has been resigned. Director AMINOSSEHE, Sherin has been resigned. Director AVERLEY, Joanna Joy has been resigned. Director BROADHURST, Robin Shedden has been resigned. Director BROOM, Abigail Natasha Clare has been resigned. Director CAREY, Roger William has been resigned. Director DANAHER, Anthony has been resigned. Director DOUGHTY, Carol has been resigned. Director EVES, Adrian has been resigned. Director FREEMAN, Susan Marion has been resigned. Director GLANCY, Steven Richard has been resigned. Director HUSSEY, Michael Richard has been resigned. Director INMAN, Andrea has been resigned. Director LANGFORD, Nicholas has been resigned. Director MADDEN, Michael has been resigned. Director MITCHELL, David Frank Robert has been resigned. Director MORGAN, John Franklin has been resigned. Director MURRAY, Neil has been resigned. Director NEWSUM, Jeremy Henry Moore has been resigned. Director NOEL, Robert Montague has been resigned. Director OSSACK, Steven Michael has been resigned. Director OVERS, Elana Shulumith has been resigned. Director PENFOLD, Derek John has been resigned. Director RICHMOND, Neil Anthony has been resigned. Director ROSE, John has been resigned. Director ROSE, John has been resigned. Director SEAGON, Joanna Louise has been resigned. Director SYMES, Thomas Benedict has been resigned. Director YARNOLD, Stephen William has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
AVERY, Suzanne
Appointed Date: 01 April 2013
57 years old

Director
BOULD, Robert John
Appointed Date: 06 March 2006
72 years old

Director
BUCK, Jenny Katherine
Appointed Date: 01 April 2013
56 years old

Director
ELLIOTT, Alistair Charles
Appointed Date: 01 April 2013
64 years old

Director
ERWIN, David James
Appointed Date: 01 April 2013
60 years old

Director
LACKEY, Lynette
Appointed Date: 03 November 2008
64 years old

Director
MCWILLIAM, Craig David
Appointed Date: 07 May 2014
54 years old

Director
PARSONS, Scott Cameron
Appointed Date: 08 November 2016
56 years old

Director
PEACE, Elizabeth Ann
Appointed Date: 06 March 2006
73 years old

Director
REYNOLDS, Mark Peter
Appointed Date: 04 February 2014
62 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 18 January 2010
61 years old

Director
SLADE, Michael Eric
Appointed Date: 06 March 2006
79 years old

Director
TAYLOR, David Paul
Appointed Date: 08 March 2006
69 years old

Resigned Directors

Secretary
ROBSON, Vivien Jane
Resigned: 03 July 2005
Appointed Date: 01 October 1991

Secretary
SIDDALL, Jonathan Charles
Resigned: 01 January 2012
Appointed Date: 03 September 2007

Secretary
SMITH, Valerie Elizabeth
Resigned: 31 January 1993

Secretary
SMYTH, Julian Joseph
Resigned: 03 September 2007
Appointed Date: 04 July 2005

Director
AMINOSSEHE, Sherin
Resigned: 12 November 2009
Appointed Date: 06 March 2006
49 years old

Director
AVERLEY, Joanna Joy
Resigned: 20 June 2013
Appointed Date: 07 February 2012
56 years old

Director
BROADHURST, Robin Shedden
Resigned: 10 February 2015
Appointed Date: 12 May 2008
79 years old

Director
BROOM, Abigail Natasha Clare
Resigned: 18 March 2008
Appointed Date: 02 May 1995
54 years old

Director
CAREY, Roger William
Resigned: 23 August 2010
Appointed Date: 18 January 2010
81 years old

Director
DANAHER, Anthony
Resigned: 31 August 2008
Appointed Date: 20 February 2006
71 years old

Director
DOUGHTY, Carol
Resigned: 05 March 2007
Appointed Date: 06 March 2006
66 years old

Director
EVES, Adrian
Resigned: 16 July 1991
70 years old

Director
FREEMAN, Susan Marion
Resigned: 30 September 2008
Appointed Date: 03 April 2006
72 years old

Director
GLANCY, Steven Richard
Resigned: 13 January 1997
Appointed Date: 08 July 1994
61 years old

Director
HUSSEY, Michael Richard
Resigned: 20 October 2009
Appointed Date: 08 March 2006
60 years old

Director
INMAN, Andrea
Resigned: 16 March 1993
Appointed Date: 01 October 1991
59 years old

Director
LANGFORD, Nicholas
Resigned: 26 November 2001
Appointed Date: 15 October 1991
71 years old

Director
MADDEN, Michael
Resigned: 31 August 2008
Appointed Date: 08 March 2006
64 years old

Director
MITCHELL, David Frank Robert
Resigned: 26 November 2001
Appointed Date: 13 January 1997
60 years old

Director
MORGAN, John Franklin
Resigned: 31 March 2004
Appointed Date: 19 April 1993
76 years old

Director
MURRAY, Neil
Resigned: 26 November 2001
70 years old

Director
NEWSUM, Jeremy Henry Moore
Resigned: 22 January 2014
Appointed Date: 06 March 2006
70 years old

Director
NOEL, Robert Montague
Resigned: 08 November 2016
Appointed Date: 26 April 2010
61 years old

Director
OSSACK, Steven Michael
Resigned: 17 December 2009
Appointed Date: 19 April 1993
74 years old

Director
OVERS, Elana Shulumith
Resigned: 30 September 2008
Appointed Date: 08 March 2006
74 years old

Director
PENFOLD, Derek John
Resigned: 31 August 2008
Appointed Date: 06 March 2006
77 years old

Director
RICHMOND, Neil Anthony
Resigned: 21 July 2008
Appointed Date: 26 November 2001
62 years old

Director
ROSE, John
Resigned: 15 December 1999
Appointed Date: 13 January 1997
67 years old

Director
ROSE, John
Resigned: 16 March 1993
67 years old

Director
SEAGON, Joanna Louise
Resigned: 26 November 2001
Appointed Date: 19 April 1993
58 years old

Director
SYMES, Thomas Benedict
Resigned: 26 April 1993
69 years old

Director
YARNOLD, Stephen William
Resigned: 07 April 2008
Appointed Date: 06 March 2006
70 years old

LANDAID CHARITABLE TRUST LIMITED Events

09 Nov 2016
Appointment of Mr Scott Cameron Parsons as a director on 8 November 2016
09 Nov 2016
Termination of appointment of Robert Montague Noel as a director on 8 November 2016
19 Oct 2016
Confirmation statement made on 22 August 2016 with updates
08 Sep 2016
Group of companies' accounts made up to 31 March 2016
18 Sep 2015
Annual return made up to 22 August 2015 no member list
...
... and 158 more events
07 Feb 1988
Annual return made up to 27/08/87

11 Dec 1986
Secretary resigned;new secretary appointed

16 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

22 Aug 1986
Incorporation
22 Aug 1986
Certificate of Incorporation