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

THE PROCLAMATION TRUST

116-118 WALWORTH ROAD, LONDON, SE17 1JL,
Company Registration Number
04419680
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Proclamation Trust
THE PROCLAMATION TRUST was founded on 2002-04-18 and has its registered office in London. The organisation's status is listed as "Active". The Proclamation 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 SMALL
Key Data
Company Name
THE PROCLAMATION TRUST
 
Legal Registered Office
116-118 WALWORTH ROAD
LONDON
SE17 1JL
Other companies in SE1
 
Charity Registration
Charity Number 1094952
Charity Address THE PROCLAMATION TRUST, 140-148 BOROUGH HIGH STREET, LONDON, SE1 1LB
Charter THE PRINCIPLE ACTIVITY OF THE CHARITY IS THE ADVANCEMENT OF THE CHRISTIAN GOSPEL AND IN PARTICULAR TO PREACH AND TEACH THE GOSPEL OF JESUS CHRIST AS SET FORTH IN SCRIPTURE.
Filing Information
Company Number 04419680
Company ID Number 04419680
Date formed 2002-04-18
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 30/06/2023
Account next due 31/03/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PROCLAMATION 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.

Company Officers of THE PROCLAMATION TRUST

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CLARKSON
Company Secretary 2015-09-17
RICHARD MARTIN CUNNINGHAM
Director 2003-03-06
ANDREW CHARLES GREEN
Director 2003-03-06
DAVID JAMES JACKMAN
Director 2013-04-01
SIMON JEREMY MEDCROFT
Director 2016-01-27
SIMON DAVID PILLAR
Director 2016-01-27
VAUGHAN EDWARD ROBERTS
Director 2003-03-06
JOHN LEITH SAMUEL
Director 2003-03-06
BENJAMIN STONE
Director 2016-01-27
WILLIAM THOMAS TAYLOR
Director 2003-03-06
ROBIN ALASTAIR RUTLEY WEEKES
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN GREEN
Company Secretary 2003-03-06 2015-09-17
RICHARD CHARLES LUCAS
Director 2003-03-06 2015-09-17
RICHARD FAIRFIELD HAMES
Director 2003-03-06 2014-09-17
EDWARD PIERS BICKERSTETH
Director 2003-03-06 2012-09-26
MICHAEL ROBERT JOHN NEVILLE
Director 2003-03-06 2012-09-26
CRIPPS SECRETARIES LIMITED
Company Secretary 2002-04-18 2003-03-06
CHRISTOPHER JOHN LANGRIDGE
Director 2002-04-18 2003-03-06
SIMON DAVID LENEY
Director 2002-04-18 2003-03-06
RICHARD FRANCIS PENTICOST
Director 2002-04-18 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN CUNNINGHAM CHRISTIAN EVENTS Director 2007-11-22 CURRENT 2007-11-22 Active
DAVID JAMES JACKMAN KEEP MARRIAGE SPECIAL LIMITED Director 2012-03-28 CURRENT 2011-12-23 Active
SIMON DAVID PILLAR FIRMITAS TRUSTEES LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
SIMON DAVID PILLAR CHURCH FARM HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SIMON DAVID PILLAR THE LITTLEGATE TRUST Director 2016-04-05 CURRENT 2016-04-05 Active
JOHN LEITH SAMUEL UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP Director 2014-05-14 CURRENT 1944-06-01 Active
JOHN LEITH SAMUEL DUKE STREET CHURCH (RICHMOND-UPON-THAMES) Director 2013-09-01 CURRENT 2010-01-07 Active
JOHN LEITH SAMUEL 33 RIDGEMONT ROAD LIMITED Director 2008-02-29 CURRENT 2007-12-03 Active
JOHN LEITH SAMUEL RIDGEWALD MANAGEMENT COMPANY LIMITED(THE) Director 2005-12-28 CURRENT 1979-05-29 Active
BENJAMIN STONE CHRISTIANITY EXPLORED Director 2011-01-31 CURRENT 2007-08-20 Active
WILLIAM THOMAS TAYLOR ST PETER'S CANARY WHARF TRUST Director 2003-01-20 CURRENT 2002-08-22 Active
ROBIN ALASTAIR RUTLEY WEEKES CHURCH SOCIETY Director 2018-05-12 CURRENT 1926-04-13 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
2024-04-23CESSATION OF NIGEL CHARLES STYLES AS A PERSON OF SIGNIFICANT CONTROL
2024-04-23CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-06Termination of appointment of Michael James Clarkson on 2023-12-06
2023-12-06Appointment of Mrs Kathryn Peters as company secretary on 2023-12-06
2023-07-21DIRECTOR APPOINTED MR MATTHEW JOHN FULLER
2023-07-10FULL ACCOUNTS MADE UP TO 30/06/22
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-09-27Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-27AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT PRIME
2022-04-29APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES JACKMAN
2022-04-29APPOINTMENT TERMINATED, DIRECTOR VAUGHAN EDWARD ROBERTS
2022-04-29DIRECTOR APPOINTED MR NATHAN JAMES BUTTERY
2022-04-29DIRECTOR APPOINTED MR HENRY JOHN WARDE
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29AP01DIRECTOR APPOINTED MR NATHAN JAMES BUTTERY
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES JACKMAN
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-29MEM/ARTSARTICLES OF ASSOCIATION
2021-05-29RES01ADOPT ARTICLES 29/05/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM Willcox House 140-148 Borough High Street London SE1 1LB
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALASTAIR RUTLEY WEEKES
2021-03-29RES01ADOPT ARTICLES 29/03/21
2021-01-14AP01DIRECTOR APPOINTED MRS ELIZABETH KAYE COX
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS TAYLOR
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MRS KAREN DAWN SOOLE
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MR SIMON DAVID PILLAR
2016-05-12AP01DIRECTOR APPOINTED MR BENJAMIN STONE
2016-05-12AP01DIRECTOR APPOINTED MR SIMON JEREMY MEDCROFT
2016-05-12AP03Appointment of Mr Michael James Clarkson as company secretary on 2015-09-17
2016-05-12TM02Termination of appointment of Richard John Green on 2015-09-17
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES LUCAS
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29AR0118/04/15 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRFIELD HAMES
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AR0118/04/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0118/04/13 NO MEMBER LIST
2013-05-10AP01DIRECTOR APPOINTED REVEREND DAVID JAMES JACKMAN
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN LEITH SAMUEL / 01/08/2012
2013-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN GREEN / 01/06/2012
2013-05-08AP01DIRECTOR APPOINTED REVEREND DAVID JAMES JACKMAN
2013-05-08AP01DIRECTOR APPOINTED REVEREND ROBIN ALASTAIR RUTLEY WEEKES
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEVILLE
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BICKERSTETH
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0118/04/12 NO MEMBER LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0118/04/11 NO MEMBER LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL ROBERT JOHN NEVILLE / 18/04/2011
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0118/04/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD VAUGHAN EDWARD ROBERTS / 18/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL ROBERT JOHN NEVILLE / 18/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RICHARD CHARLES LUCAS / 18/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GREEN / 18/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND EDWARD PIERS BICKERSTETH / 18/04/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aANNUAL RETURN MADE UP TO 18/04/09
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aANNUAL RETURN MADE UP TO 18/04/08
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMES / 05/01/2008
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aANNUAL RETURN MADE UP TO 18/04/07
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aANNUAL RETURN MADE UP TO 18/04/06
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sANNUAL RETURN MADE UP TO 18/04/05
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: WILLCOX HOUSE 140-148 BOROUGH HIGH STREET LONDON SE1 1LB
2004-06-08363sANNUAL RETURN MADE UP TO 18/04/04
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-31225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-05-16363sANNUAL RETURN MADE UP TO 18/04/03
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288bSECRETARY RESIGNED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW SECRETARY APPOINTED
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PROCLAMATION 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 PROCLAMATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PROCLAMATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31

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 THE PROCLAMATION TRUST

Intangible Assets
Patents
We have not found any records of THE PROCLAMATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE PROCLAMATION TRUST
Trademarks
We have not found any records of THE PROCLAMATION TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LONDON MUSICIANS' COLLECTIVE LIMITED 2007-07-17 Outstanding
RENT DEPOSIT DEED LONDON MUSICIANS' COLLECTIVE LIMITED 2013-03-09 Outstanding
RENT DEPOSIT DEED WEST END COLLEGE LONDON LIMITED 2008-07-12 Outstanding

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

Income
Government Income
We have not found government income sources for THE PROCLAMATION 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 (85590 - Other education n.e.c.) as THE PROCLAMATION TRUST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE PROCLAMATION 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 PROCLAMATION 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 PROCLAMATION 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.