Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPITALFIELDS CRYPT TRUST
Company Information for

SPITALFIELDS CRYPT TRUST

ACORN HOUSE, 116-118 SHOREDITCH HIGH STREET, LONDON, E1 6JN,
Company Registration Number
03734793
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Spitalfields Crypt Trust
SPITALFIELDS CRYPT TRUST was founded on 1999-03-17 and has its registered office in London. The organisation's status is listed as "Active". Spitalfields Crypt Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPITALFIELDS CRYPT TRUST
 
Legal Registered Office
ACORN HOUSE
116-118 SHOREDITCH HIGH STREET
LONDON
E1 6JN
Other companies in E1
 
Charity Registration
Charity Number 1075947
Charity Address ACORN HOUSE, 116-118 SHOREDITCH HIGH STREET, LONDON, E1 6JN
Charter CARE, WELFARE, TREATMENT AND MAINTENANCE OF INDIVIDUALS WHO ARE HOMELESS, SUFFERING FROM ALCOHOL AND/OR DRUG ADDICTION AND RELATED PROBLEMS, OR IN A STATE OF POVERTY IN THE UNITED KINGDOM, AND THEIR DEPENDANTS, WITHIN A CHRISTIAN ENVIRONMENT AND IN ACCORDANCE WITH CHRISTIAN PRINCIPLES.
Filing Information
Company Number 03734793
Company ID Number 03734793
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB766737187  
Last Datalog update: 2024-04-07 00:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPITALFIELDS CRYPT TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPITALFIELDS CRYPT TRUST
The following companies were found which have the same name as SPITALFIELDS CRYPT TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPITALFIELDS CRYPT TRADING LIMITED Acorn House 116-118 Shoreditch High Street London E1 6JN Active - Proposal to Strike off Company formed on the 1998-12-30

Company Officers of SPITALFIELDS CRYPT TRUST

Current Directors
Officer Role Date Appointed
DANIEL HILTON
Company Secretary 2018-03-01
SARAH JANE BRUFAL DE MELGARESO
Director 2015-09-14
DAVID CHARLES ELY
Director 2000-08-07
ANDREW DAVID ENGA
Director 2011-06-29
JEAN-BAPTISTE PETARD
Director 2015-03-04
CORIN KINGSLEY PILLING
Director 2017-06-22
MATTHEW UBOGAGU
Director 2017-05-22
AMELIA WALKER
Director 2011-06-29
PHILIP JAMES YOUNG
Director 2006-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
STUART NOBLE
Director 2017-06-15 2018-02-26
JESSICA ROSANNA LOBO
Company Secretary 2016-05-23 2016-09-23
JANICE TAYLOR
Company Secretary 2009-11-12 2016-03-15
JOHN RUSSELL BROWN
Director 2003-01-22 2015-09-14
MAGDALENA PALCZYNSKA
Director 2011-06-29 2014-11-20
JOHN BRYCE POPE
Director 1999-03-17 2012-12-31
REBECCA JANE ADLINGTON
Director 2007-05-09 2011-05-26
IAN STUART MCCOLL
Director 2000-08-07 2011-03-31
CAROLINE CLARK
Company Secretary 2008-05-31 2010-10-13
DAVID LOCKHART KEILLER
Company Secretary 2005-10-12 2008-05-31
ANDREW RIDER
Director 2004-10-20 2007-10-31
MICHAEL GRAHAM SHELDON
Director 2004-10-20 2007-02-05
DANIEL LEADER
Director 2005-04-20 2007-01-25
IRIS ROSE WOOTTON
Company Secretary 1999-03-17 2005-10-12
PAUL TURP
Director 2002-07-20 2005-10-12
NICHOLAS GEORGE READ
Director 1999-12-08 2005-01-19
MAURICE ROY LAWRANCE
Director 1999-03-17 2002-12-11
PAUL WILLIAM BOWTELL
Director 1999-03-17 2002-09-12
NAOMI WILMOT
Director 1999-09-23 2002-09-12
DONALD CHASE FINDLEY
Director 1999-03-17 2000-06-07
CHRISTOPHER CHARLES BRINING ROBERTS
Director 1999-03-17 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES ELY SPITALFIELDS CRYPT TRADING LIMITED Director 2016-05-23 CURRENT 1998-12-30 Active - Proposal to Strike off
PHILIP JAMES YOUNG HOUSING PATHWAYS Director 2017-11-16 CURRENT 2011-05-09 Active
PHILIP JAMES YOUNG SPITALFIELDS CRYPT TRADING LIMITED Director 2016-05-23 CURRENT 1998-12-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-20DIRECTOR APPOINTED MS LORRI HOLDING
2024-03-20DIRECTOR APPOINTED MR OLAOLU OLABINTAN
2024-03-19DIRECTOR APPOINTED MRS NICOLE MONIQUE CHAPMAN
2024-03-18DIRECTOR APPOINTED MR ALASDAIR HARDY MANGAN
2024-03-18DIRECTOR APPOINTED MS DANIELLE HILLERY
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-24CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-07Amended small company accounts made up to 2022-03-31
2023-01-27Termination of appointment of Andi Morgan-Brown on 2023-01-27
2023-01-27Appointment of Miss Nicole Tanya Brown as company secretary on 2023-01-27
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-04CH01Director's details changed for Mr Philip James Young on 2022-11-04
2022-03-23TM02Termination of appointment of Daniel Hilton on 2022-03-23
2022-03-23AP03Appointment of Mr Andi Morgan-Brown as company secretary on 2022-03-23
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WILLIAMSON
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE BRUFAL DE MELGARESO
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-09AAMDAmended small company accounts made up to 2020-03-31
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037347930001
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-17AD02Register inspection address changed from The Tab Centre 3 Godfrey Place Austin Street London E2 7NT United Kingdom to Sct 50a Acton Mews London E8 4EF
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MS CLARE WILLIAMSON
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA WALKER
2019-01-16AAMDAmended small company accounts made up to 2018-03-31
2018-12-14AP01DIRECTOR APPOINTED MR RAJUL GILL
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-12AP03Appointment of Mr Daniel Hilton as company secretary on 2018-03-01
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-26AP01DIRECTOR APPOINTED MR CORIN KINGSLEY PILLING
2017-06-26AP01DIRECTOR APPOINTED MR MATTHEW UBOGAGU
2017-06-21AP01DIRECTOR APPOINTED MR STUART NOBLE
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23TM02Termination of appointment of Jessica Rosanna Lobo on 2016-09-23
2016-05-24AP03Appointment of Miss Jessica Rosanna Lobo as company secretary on 2016-05-23
2016-03-18AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-15TM02Termination of appointment of Janice Taylor on 2016-03-15
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21AP01DIRECTOR APPOINTED MS SARAH JANE BRUFAL DE MELGARESO
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL BROWN
2015-04-09AR0117/03/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR JEAN-BAPTISTE PETARD
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA PALCZYNSKA
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25AR0117/03/14 ANNUAL RETURN FULL LIST
2014-02-12CH01Director's details changed for Mr Andrew David Enga on 2014-02-12
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21AR0117/03/13 NO MEMBER LIST
2013-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-21AD02SAIL ADDRESS CREATED
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POPE
2013-01-04RES01ADOPT ARTICLES 10/12/2012
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0117/03/12 NO MEMBER LIST
2011-12-21AP01DIRECTOR APPOINTED MS MAGDALENA PALCZYNSKA
2011-12-20AP01DIRECTOR APPOINTED MRS AMELIA WALKER
2011-12-20AP01DIRECTOR APPOINTED MR ANDREW DAVID ENGA
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCOLL
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ADLINGTON
2011-04-07AR0117/03/11 NO MEMBER LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA ADLINGTON / 14/02/2011
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE CLARK
2010-04-06AR0117/03/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN STUART MCCOLL / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ELY / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA ADLINGTON / 06/04/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AP03SECRETARY APPOINTED MRS JANICE TAYLOR
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN POPE / 17/03/1999
2009-07-28363aANNUAL RETURN MADE UP TO 17/03/09
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MCCOLL / 31/03/2001
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY DAVID KEILLER
2008-06-16288aSECRETARY APPOINTED CAROLINE CLARK
2008-03-26363aANNUAL RETURN MADE UP TO 17/03/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-04-18363sANNUAL RETURN MADE UP TO 17/03/07
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-07363sANNUAL RETURN MADE UP TO 17/03/06
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-21288bSECRETARY RESIGNED
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-03-17363sANNUAL RETURN MADE UP TO 17/03/05
2005-02-11288bDIRECTOR RESIGNED
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sANNUAL RETURN MADE UP TO 17/03/04
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-28363sANNUAL RETURN MADE UP TO 17/03/03
2003-03-28288aNEW DIRECTOR APPOINTED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SPITALFIELDS CRYPT TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPITALFIELDS CRYPT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPITALFIELDS CRYPT TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPITALFIELDS CRYPT TRUST

Intangible Assets
Patents
We have not found any records of SPITALFIELDS CRYPT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SPITALFIELDS CRYPT TRUST
Trademarks
We have not found any records of SPITALFIELDS CRYPT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPITALFIELDS CRYPT TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as SPITALFIELDS CRYPT TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where SPITALFIELDS CRYPT TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPITALFIELDS CRYPT TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPITALFIELDS CRYPT TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.