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

THE SHOREDITCH TRUST

12 ORSMAN ROAD, LONDON, N1 5QJ,
Company Registration Number
03894363
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Shoreditch Trust
THE SHOREDITCH TRUST was founded on 1999-12-09 and has its registered office in London. The organisation's status is listed as "Active". The Shoreditch Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE SHOREDITCH TRUST
 
Legal Registered Office
12 ORSMAN ROAD
LONDON
N1 5QJ
Other companies in N1
 
Previous Names
SHOREDITCH OUR WAY22/09/2004
Charity Registration
Charity Number 1086812
Charity Address SHOREDITCH TRUST, UNITS 1 & 2, 8 ORSMAN ROAD, LONDON, N1 5QJ
Charter PROMOTION FOR THE PUBLIC BENEFIT OF URBAN REGENERATION IN AREAS OF SOCIAL AND ECONOMIC DEPRIVATION, AND IN PARTICULAR FOR THE BENEFIT OF PERSONS WORKING IN OR RESIDING IN THE SHOREDITCH AREA OF THE LONDON BOROUGH OF HACKNEY. TO ASSIST THE CHARITY DELIVER THESE ACTIVITIES THE TRUST WHOLLY OWNS TWO TRAINING RESTAURANTS AND PROVIDES AFFORDABLE WORKSPACE.
Filing Information
Company Number 03894363
Company ID Number 03894363
Date formed 1999-12-09
Country ENGLAND
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 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 21:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SHOREDITCH 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 THE SHOREDITCH TRUST
The following companies were found which have the same name as THE SHOREDITCH TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SHOREDITCH ART FACTORY LTD. 25 EDITH CAVELL WAY LONDON UNITED KINGDOM SE18 4JY Dissolved Company formed on the 2013-02-04
THE SHOREDITCH SHOW LIMITED 96 CARTHEW ROAD LONDON W6 0DX Active - Proposal to Strike off Company formed on the 2013-02-04
THE SHOREDITCH WINDOW COMPANY LTD A6 IMPERIAL BUSINESS PARK WEST MILL GRAVESEND KENT DA11 0DL Active Company formed on the 2013-01-18
THE SHOREDITCH PARTNERSHIP LLP 32 ST. JAMES'S STREET LONDON SW1A 1HD Active Company formed on the 2014-01-28
THE SHOREDITCH SPA LIMITED 167 BRICK LANE BRICK LANE LONDON E2 7EE Active Company formed on the 2013-11-04
THE SHOREDITCH KITCHEN LIMITED 3 HACKNEY ROAD LONDON UNITED KINGDOM E2 7NX Dissolved Company formed on the 2015-12-09
THE SHOREDITCH BEARD LTD 13 GASCOIGNE PLACE 13 GASCOIGNE PLACE LONDON E2 7LY Active - Proposal to Strike off Company formed on the 2016-02-05
THE SHOREDITCH BUREAU PTE. LTD. JALAN DERMAWAN Singapore 669049 Active Company formed on the 2013-07-12
THE SHOREDITCH CLOTHING COMPANY LIMITED SUITE 19 THE MALL BEACON COURT SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, IRELAND Active Company formed on the 2017-08-18
THE SHOREDITCH ACCELERATOR LTD 32 ST. JAMES'S STREET LONDON SW1A 1HD Active Company formed on the 2018-05-30
THE SHOREDITCH ARTS CLUB LTD STUDIO 4.04 THE TEA BUILDING 56 SHOREDITCH HIGH STREET SHOREDITCH LONDON E1 6JJ Active Company formed on the 2020-02-12
THE SHOREDITCH MASK COMPANY LIMITED 9 EQUITY SQUARE LONDON E2 7EQ Active Company formed on the 2020-04-20
THE SHOREDITCH SKETCHER PRODUCTION CO. LTD 69 LIGHTCLIFFE ROAD BRIGHOUSE HD6 2EX Active - Proposal to Strike off Company formed on the 2020-09-18
THE SHOREDITCH GALLERY LTD The Ground Floor, Unit 2b, 63-65 Princelet Street PRINCELET STREET London E1 5LP Active - Proposal to Strike off Company formed on the 2021-10-25
THE SHOREDITCH NFT GALLERY LTD 63 PRINCELET STREET LONDON E2 5LP Active - Proposal to Strike off Company formed on the 2022-02-03
THE SHOREDITCH CLUB LTD SOHO WORKS 56 SHOREDITCH HIGHSTREET LONDON LONDON E1 6JJ Active - Proposal to Strike off Company formed on the 2022-05-25
THE SHOREDITCH NETWORK LTD. SOHO WORKS 56 SHOREDITCH HIGH STREET LONDON LONDON E1 6JJ Active Company formed on the 2022-06-10
THE SHOREDITCH LIMITED SECOND FLOOR ST PETER'S HOUSE LE BORDAGE ST PETER PORT GY1 1BR Active Company formed on the 2023-02-13

Company Officers of THE SHOREDITCH TRUST

Current Directors
Officer Role Date Appointed
JACQUELINE ROBERTS WEBSTER
Company Secretary 2011-12-07
JOSEPHINE BARBARA SHIACH BURNS
Director 2012-10-01
JEREMY MARK GARDNER
Director 2015-02-01
PHILIP MAURICE GLANVILLE
Director 2012-10-01
CLAIRE KATERINA SMITH
Director 2016-02-23
JONATHON TOMLINSON
Director 2015-03-18
ANDREW CHARLES WAUGH
Director 2016-02-11
DANIEL CHOR CHOY WONG
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
SANJEEV GUPTA
Director 2012-10-01 2014-12-09
SIMONE BOWEN
Director 2008-11-05 2012-03-17
MICHEAL JOHN PYNER
Company Secretary 1999-12-09 2011-12-07
DOREEN BULLOCK
Director 2006-11-01 2009-10-16
HUGH IAN GOULBOURNE
Director 2008-10-03 2009-10-16
MALCOLM ERIC GRANT
Director 2006-11-01 2009-10-16
JAMES EDWARD CARSWELL
Director 2005-02-02 2008-10-03
JAMES BLAIR BROWN
Director 2006-11-01 2007-03-07
STEVE BEDWELL
Director 2001-09-05 2006-01-05
VIVIAN JOHN BROUGHTON
Director 2001-09-05 2006-01-05
DOREEN BULLOCK
Director 2003-02-05 2006-01-05
VALERIE LILIAN CARLOW
Director 2001-08-30 2006-01-05
LYNN CONOLLY
Director 2002-06-12 2006-01-05
MARGARET JAQUELINE GALLON
Director 2003-02-05 2006-01-05
ANTHONY GOODCHILD
Director 2001-09-05 2006-01-05
MALCOLM ERIC GRANT
Director 2001-09-05 2006-01-05
ZUHAL GURSOY
Director 2004-02-04 2006-01-05
MAXWELL MARSHALL CALLER
Director 2001-09-05 2004-12-01
CHRISTINE BOWLER
Director 2001-09-05 2004-10-06
JOHN JOSEPH DERVAN
Director 2003-03-06 2004-07-16
MARTIN JOHN DAVIS
Director 2003-06-04 2004-06-02
WINIFRED MAY AMES
Director 2001-09-05 2003-02-05
ANNETTE MARIE CURTIS
Director 2001-09-05 2003-02-05
GEORGE RAYMOND BUSH
Director 2001-09-05 2002-09-04
EUGENE FRANCES
Director 2001-09-05 2002-01-09
GEORGE GARWOOD
Director 2001-09-05 2002-01-09
PAUL DAVIS-POYNTER
Director 1999-12-09 2001-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE BARBARA SHIACH BURNS WITHOUT WALLS CONSORTIUM LTD. Director 2018-06-22 CURRENT 2007-04-30 Active
JOSEPHINE BARBARA SHIACH BURNS ST COMMERCIAL LIMITED Director 2014-07-31 CURRENT 2005-04-07 Dissolved 2017-04-04
JEREMY MARK GARDNER 16 HOXTON SQUARE LIMITED Director 2010-04-14 CURRENT 2002-07-11 Dissolved 2017-11-09
JEREMY MARK GARDNER TRAINING FOR LIFE LIMITED Director 2009-07-08 CURRENT 1994-08-17 Liquidation
JONATHON TOMLINSON CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) Director 2015-04-10 CURRENT 2012-04-26 Active
ANDREW CHARLES WAUGH TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION Director 2016-12-06 CURRENT 1934-04-13 Active
ANDREW CHARLES WAUGH W T RESEARCH LIMITED Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2017-05-16
ANDREW CHARLES WAUGH WAUGH THISTLETON ARCHITECTS LIMITED Director 2005-06-07 CURRENT 2005-05-27 Active
DANIEL CHOR CHOY WONG GREEN INVESTMENT GROUP INVESTMENTS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
DANIEL CHOR CHOY WONG GREEN INVESTMENT GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
DANIEL CHOR CHOY WONG UK GREEN INVESTMENT BANK LIMITED Director 2017-08-17 CURRENT 2012-05-15 Active
DANIEL CHOR CHOY WONG PENTLAND SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
DANIEL CHOR CHOY WONG FORTH SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
DANIEL CHOR CHOY WONG PENTLAND SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
DANIEL CHOR CHOY WONG FORTH SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
DANIEL CHOR CHOY WONG MOORGATE PL HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DANIEL CHOR CHOY WONG MACQUARIE CAPITAL (EUROPE) LIMITED Director 2016-01-28 CURRENT 1999-01-28 Active
DANIEL CHOR CHOY WONG UK PPP DEBT INVESTMENTS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2016-01-26
DANIEL CHOR CHOY WONG WODATIAN LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2017-07-04
DANIEL CHOR CHOY WONG IRONBAND LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active

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
2024-02-07CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20DIRECTOR APPOINTED MS CAROLE WILLIAMS
2022-12-20CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-20AP01DIRECTOR APPOINTED MS CAROLE WILLIAMS
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038943630009
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038943630010
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038943630011
2022-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038943630011
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 038943630012
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 038943630013
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038943630013
2022-01-11CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED MR ANDREW JAMES WILEY
2021-12-22AP01DIRECTOR APPOINTED MR ANDREW JAMES WILEY
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BARBARA SHIACH BURNS
2021-12-20APPOINTMENT TERMINATED, DIRECTOR PHILIP MAURICE GLANVILLE
2021-12-20APPOINTMENT TERMINATED, DIRECTOR CLAIRE KATERINA SMITH
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAURICE GLANVILLE
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHOR CHOY WONG
2021-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038943630011
2021-01-21CH01Director's details changed for Mr Philip Maurice Glanville on 2021-01-20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED DR LUCY CARTER
2021-01-20CH01Director's details changed for Ms Josephine Barbara Shiach Burns on 2021-01-01
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10AP01DIRECTOR APPOINTED MS ALICE MARGRETHA SAMPSON
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038943630010
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR ANDREW JONES
2018-04-20MEM/ARTSARTICLES OF ASSOCIATION
2018-04-20RES01ADOPT ARTICLES 20/04/18
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038943630009
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Units 1 & 2 8 Orsman Road London N1 5QJ
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JUNIOR IMODE
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE PIERCE
2016-02-25AP01DIRECTOR APPOINTED MS CLAIRE KATERINA SMITH
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORO
2016-02-17AP01DIRECTOR APPOINTED MR ANDREW CHARLES WAUGH
2015-12-16AR0109/12/15 ANNUAL RETURN FULL LIST
2015-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-18AP01DIRECTOR APPOINTED MR DANIEL CHOR CHOY WONG
2015-05-12CH01Director's details changed for David Moro on 2015-05-06
2015-03-27AP01DIRECTOR APPOINTED DR JONATHON TOMLINSON
2015-02-08AP01DIRECTOR APPOINTED MR JEREMY MARK GARDNER
2014-12-13AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUPTA
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THEODORAKIS ANDREW NICHOLAOU
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SEMA INCI
2013-12-11AR0109/12/13 NO MEMBER LIST
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-13AR0109/12/12 NO MEMBER LIST
2012-12-12AP01DIRECTOR APPOINTED MR PHILIP MAURICE GLANVILLE
2012-12-03RES01ADOPT ARTICLES 01/10/2012
2012-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-29AP01DIRECTOR APPOINTED MR SANJEEV GUPTA
2012-11-13AP01DIRECTOR APPOINTED MS SYLVIE PIERCE
2012-11-12AP01DIRECTOR APPOINTED MS JOSEPHINE BARBARA SHIACH BURNS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA MALDONADO
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-27AP01DIRECTOR APPOINTED MR JUNIOR IMODE
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-07AP01DIRECTOR APPOINTED MS ROBERTA MALDONADO
2012-05-15AP01DIRECTOR APPOINTED MR THEO NICHOLAOU
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ILKAY TIMUR
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE BOWEN
2012-01-04AR0109/12/11 NO MEMBER LIST
2011-12-23AP03SECRETARY APPOINTED MRS JACQUELINE ROBERTS WEBSTER
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY MICHEAL PYNER
2011-03-01AR0109/12/10 NO MEMBER LIST
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLSON
2010-03-06AR0109/12/09 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ILKAY TIMUR / 05/03/2010
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA OGUNTOYINBO
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORO / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEMA INCI / 05/03/2010
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRANT
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GOULBOURNE
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN BULLOCK
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE BOWEN / 05/03/2010
2010-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 27 PROVOST STREET LONDON N1 7NH
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR YAYE SALL WHITE
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR CHRIS WOOLHOUSE
2008-12-15363aANNUAL RETURN MADE UP TO 09/12/08
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / SIMONE BOWEN / 15/12/2008
2008-11-18288aDIRECTOR APPOINTED HUGH IAN GOULBOURNE
2008-11-18288aDIRECTOR APPOINTED SIMONE BOWEN
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES CARSWELL
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JONES
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MERAL KARAKAS
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07363sANNUAL RETURN MADE UP TO 09/12/07
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 THE SHOREDITCH 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 THE SHOREDITCH TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2011-01-08 Outstanding THE MINISTRY OF STORIES
LEGAL MORTGAGE 2008-01-08 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-26 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2005-08-24 Satisfied THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF HACKNEY
Intangible Assets
Patents
We have not found any records of THE SHOREDITCH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SHOREDITCH TRUST
Trademarks
We have not found any records of THE SHOREDITCH TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE 52 WHITMORE RD LLP 2010-04-20 Outstanding
RENT SECURITY DEPOSIT DEED RICHARDS PARTINGTON ARCHITECTS LIMITED 2011-04-07 Outstanding
RENT DEPOSIT DEED ROSIE LEE LIMITED 2011-01-20 Outstanding

We have found 3 mortgage charges which are owed to THE SHOREDITCH TRUST

Income
Government Income
We have not found government income sources for THE SHOREDITCH 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 (88990 - Other social work activities without accommodation n.e.c.) as THE SHOREDITCH TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE SHOREDITCH 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 THE SHOREDITCH 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 THE SHOREDITCH 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.