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

CONCORDIS INTERNATIONAL TRUST

1 Paternoster Lane, London, EC4M 7BQ,
Company Registration Number
04930461
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Concordis International Trust
CONCORDIS INTERNATIONAL TRUST was founded on 2003-10-13 and has its registered office in London. The organisation's status is listed as "Active". Concordis International Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
CONCORDIS INTERNATIONAL TRUST
 
Legal Registered Office
1 Paternoster Lane
London
EC4M 7BQ
Other companies in EC4Y
 
Charity Registration
Charity Number 1105697
Charity Address 3 HOOPER STREET, CAMBRIDGE, CAMBS, CB1 2NZ
Charter FOR FULL DETAILS OF OUR ACTIVITIES THROUGHOUT THIS FINANCIAL YEAR, PLEASE REFER TO OUR ANNUAL REPORT.
Filing Information
Company Number 04930461
Company ID Number 04930461
Date formed 2003-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-13
Return next due 2024-10-27
Type of accounts FULL
Last Datalog update: 2024-04-08 10:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCORDIS INTERNATIONAL 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 CONCORDIS INTERNATIONAL TRUST

Current Directors
Officer Role Date Appointed
M & N SECRETARIES LIMITED
Company Secretary 2014-09-19
JAMES DALBY
Director 2015-10-15
ISAAC EGBEREDU
Director 2016-07-14
ANNE-MARGUERITE LLOYD-WILLIAMS
Director 2015-04-23
WILLIAM LEE HALLAM MILLS
Director 2012-04-19
EDWARD GRANVILLE LIONEL MOORE
Director 2011-01-20
GARETH JOHN SIDDORN
Director 2014-01-23
HENRY WRIGLEY
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBYN PATRICIA O'REILLY
Director 2012-04-19 2018-01-25
VICTORIA SLOAN
Director 2014-01-23 2017-12-01
MICHAEL DAVID GERCKE
Director 2008-12-08 2015-12-31
ANDREW LINTERN
Director 2014-01-23 2015-08-31
MARGARET ROPER CLELAND
Director 2011-01-20 2015-06-30
PETER ROBERT DIXON
Company Secretary 2003-10-13 2014-09-12
ROBIN NICHOLAS SCOTT SHAWYER
Director 2003-10-13 2014-04-10
RYAN GAWN
Director 2011-01-20 2014-02-27
ANDREA JANE REIDY
Director 2012-07-05 2014-02-27
JAMES ROBERT WRIGHT
Director 2009-01-15 2014-02-27
MARK ROBERT ROSS
Director 2012-07-05 2013-04-19
SHEILA ROWE
Director 2003-10-13 2013-03-26
JOHN KENNETH ELLIOTT BROADLEY
Director 2003-10-13 2012-10-04
CRISPIN WILLIAM BRENTFORD
Director 2003-10-13 2011-10-13
PETER ANTHONY COLERIDGE
Director 2008-10-01 2011-07-14
CATHERINE MASTERMAN
Director 2007-04-28 2010-01-13
JAMES EYTON PECK
Director 2003-10-13 2008-08-31
MARY LOU CARRINGTON
Director 2003-10-13 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & N SECRETARIES LIMITED THE TANNERY (GODALMING) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-25 CURRENT 2016-11-25 Active
M & N SECRETARIES LIMITED CROWN APARTMENTS SERVICES LIMITED Company Secretary 2018-05-08 CURRENT 2007-06-12 Active
M & N SECRETARIES LIMITED 79 ONSLOW ROAD LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
M & N SECRETARIES LIMITED 15 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2002-07-04 Active
M & N SECRETARIES LIMITED WOODLAND VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-01 CURRENT 2007-09-07 Active
M & N SECRETARIES LIMITED SHELTER INTERNATIONAL INVEST LTD Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & N SECRETARIES LIMITED ORPHEUS PROJECT ONE LTD Company Secretary 2017-11-15 CURRENT 2017-11-15 Active
M & N SECRETARIES LIMITED LOWELL NOMINEES LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
M & N SECRETARIES LIMITED CANTERBURY COURT FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-05-04 Active
M & N SECRETARIES LIMITED WRT EUROPE LTD Company Secretary 2017-08-02 CURRENT 2013-02-08 Active - Proposal to Strike off
M & N SECRETARIES LIMITED MODAEI LTD Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
M & N SECRETARIES LIMITED 24-26 HANS CRESCENT RTM COMPANY LIMITED Company Secretary 2017-07-19 CURRENT 2015-10-02 Active
M & N SECRETARIES LIMITED MALAKAI PUBLISHING LTD Company Secretary 2017-06-13 CURRENT 2017-06-13 Active
M & N SECRETARIES LIMITED ST PANCRAS COURT FREEHOLD LIMITED Company Secretary 2017-04-01 CURRENT 2016-03-30 Active
M & N SECRETARIES LIMITED GOLDMONEY UK LIMITED Company Secretary 2016-09-14 CURRENT 2012-04-05 Active - Proposal to Strike off
M & N SECRETARIES LIMITED ST SAVIOURS WHARF CO. LIMITED Company Secretary 2016-03-09 CURRENT 2008-01-30 Active
M & N SECRETARIES LIMITED NORTHBURY LANE (TWYFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2010-01-20 Active
M & N SECRETARIES LIMITED NETAGIO LIMITED Company Secretary 2015-05-19 CURRENT 2013-06-26 Liquidation
M & N SECRETARIES LIMITED BL BUILDING COMPANY LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-10
M & N SECRETARIES LIMITED 106 SAVERNAKE ROAD FREEHOLD COMPANY LIMITED Company Secretary 2015-01-23 CURRENT 2012-02-27 Active
M & N SECRETARIES LIMITED MIDFREE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-10-15 CURRENT 1985-06-19 Active
M & N SECRETARIES LIMITED OAKFORD PARK (HALNAKER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-18 CURRENT 2012-03-14 Active
M & N SECRETARIES LIMITED 65 EATON PLACE LIMITED Company Secretary 2014-07-09 CURRENT 2010-12-08 Active
M & N SECRETARIES LIMITED THE MORGAN CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-30 CURRENT 2012-11-21 Active
M & N SECRETARIES LIMITED THE TECHSOUP TRUST Company Secretary 2014-01-09 CURRENT 2005-10-17 Active
M & N SECRETARIES LIMITED NHM 1993 LIMITED Company Secretary 2014-01-08 CURRENT 1993-11-12 Dissolved 2017-05-02
M & N SECRETARIES LIMITED ATRIUM GODALMING RTM COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2008-08-26 Active
M & N SECRETARIES LIMITED THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-18 CURRENT 2011-12-15 Active
M & N SECRETARIES LIMITED TRIDIA PROD UK LIMITED Company Secretary 2013-11-19 CURRENT 2012-11-20 Active
M & N SECRETARIES LIMITED BLACKSMITH INITIATIVE (UK) Company Secretary 2013-10-14 CURRENT 2007-05-03 Active
M & N SECRETARIES LIMITED REDLINGTON LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
M & N SECRETARIES LIMITED RINWOOD LIMITED Company Secretary 2013-07-01 CURRENT 2002-02-27 Active
M & N SECRETARIES LIMITED ABU DHABI MAR EUROPE LIMITED Company Secretary 2013-05-20 CURRENT 2011-10-19 Active - Proposal to Strike off
M & N SECRETARIES LIMITED PRIDDY'S HARD (GOSPORT) MANAGEMENT LIMITED Company Secretary 2013-02-13 CURRENT 2004-12-21 Active
M & N SECRETARIES LIMITED DANIEL QUARTER (EALING) MANAGEMENT LIMITED Company Secretary 2013-01-29 CURRENT 2005-12-16 Active
M & N SECRETARIES LIMITED GLENWOOD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-20 CURRENT 2007-11-26 Active
M & N SECRETARIES LIMITED PLASSEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-09 CURRENT 2007-12-04 Active
M & N SECRETARIES LIMITED TOWN WALL PLACE LIMITED Company Secretary 2011-10-01 CURRENT 2000-03-21 Active
M & N SECRETARIES LIMITED WICKETTS END MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 2007-01-04 Active
M & N SECRETARIES LIMITED WHITE SAND MANAGEMENT COMPANY LTD Company Secretary 2011-10-01 CURRENT 2007-12-14 Active
M & N SECRETARIES LIMITED MEATH GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 2007-10-03 Active
M & N SECRETARIES LIMITED ST.PANCRAS COURT MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 1971-03-02 Active
M & N SECRETARIES LIMITED COLLEGE GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 1989-05-24 Active
M & N SECRETARIES LIMITED WEY GARDENS (HASLEMERE) MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 2004-12-21 Active
M & N SECRETARIES LIMITED KEEL GARDENS MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 2006-10-31 Active
M & N SECRETARIES LIMITED SANDPIPERS PLACE BUILDINGS MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2008-02-13 Active
M & N SECRETARIES LIMITED AUGAFIELD LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
M & N SECRETARIES LIMITED ALEXANDRA MACHINERY LIMITED Company Secretary 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-03-11
M & N SECRETARIES LIMITED DRESDEN LP1 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-04-19
M & N SECRETARIES LIMITED DRESDEN LP2 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-05-24
M & N SECRETARIES LIMITED DRESDEN LP3 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-04-19
M & N SECRETARIES LIMITED PROSPECT QUAY LIMITED Company Secretary 2006-11-23 CURRENT 2006-03-30 Active
M & N SECRETARIES LIMITED M & N GROUP LIMITED Company Secretary 2006-10-17 CURRENT 1975-01-16 Active
M & N SECRETARIES LIMITED EL PASO INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1977-08-05 Liquidation
M & N SECRETARIES LIMITED WALBROOK INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1972-03-03 Liquidation
M & N SECRETARIES LIMITED LIME STREET INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1979-09-19 Liquidation
M & N SECRETARIES LIMITED KINGSCROFT INSURANCE COMPANY LIMITED Company Secretary 2006-08-18 CURRENT 1976-09-21 Liquidation
M & N SECRETARIES LIMITED INDICUS SERVICES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-14 Dissolved 2014-01-28
M & N SECRETARIES LIMITED MELITA MANAGEMENT LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Dissolved 2016-08-30
M & N SECRETARIES LIMITED RIALTO REAL ESTATE DEVELOPMENT LTD. Company Secretary 2006-05-09 CURRENT 2006-05-09 Active - Proposal to Strike off
M & N SECRETARIES LIMITED CAPEPOINT CO. LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Active
M & N SECRETARIES LIMITED 16, 18 & 20 QUEENS GATE TERRACE LIMITED Company Secretary 2006-01-01 CURRENT 1999-01-18 Active
M & N SECRETARIES LIMITED LOWELL INVESTMENTS LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
M & N SECRETARIES LIMITED M & N INTERNATIONAL SERVICES LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
M & N SECRETARIES LIMITED 30 VINCENT SQUARE MANAGEMENT LIMITED Company Secretary 2005-07-31 CURRENT 1997-02-21 Active
M & N SECRETARIES LIMITED MARLIN HOUSE LIMITED Company Secretary 2005-06-16 CURRENT 1997-10-21 Active
M & N SECRETARIES LIMITED ABBEYFIELD ASSOCIATES LIMITED Company Secretary 2005-05-31 CURRENT 1996-12-06 Active
M & N SECRETARIES LIMITED EDEN SECRETARIES LIMITED Company Secretary 2005-05-31 CURRENT 1995-08-17 Active
M & N SECRETARIES LIMITED ODYPHARM LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active
M & N SECRETARIES LIMITED ATLAS CORPORATE SECRETARIES LIMITED Company Secretary 2005-05-01 CURRENT 2000-07-03 Active
M & N SECRETARIES LIMITED TATIE DANIELLE LIMITED Company Secretary 2004-09-17 CURRENT 2002-12-13 Dissolved 2015-04-27
M & N SECRETARIES LIMITED CASTELNAU MANSIONS LIMITED Company Secretary 2004-04-15 CURRENT 2003-01-15 Active
M & N SECRETARIES LIMITED ARTESIAN (UK) LIMITED Company Secretary 2004-03-12 CURRENT 2003-12-18 Active
M & N SECRETARIES LIMITED FORUM BUSINESS MEDIA LIMITED Company Secretary 2004-02-28 CURRENT 2002-04-26 Liquidation
M & N SECRETARIES LIMITED NOESIS INTERNET SOLUTIONS LIMITED Company Secretary 2004-01-26 CURRENT 2004-01-26 Dissolved 2013-09-17
M & N SECRETARIES LIMITED SWAN COMMUNICATION LIMITED Company Secretary 2004-01-01 CURRENT 1996-02-07 Active - Proposal to Strike off
M & N SECRETARIES LIMITED DORSET MEWS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-12-11 CURRENT 2000-09-19 Active
M & N SECRETARIES LIMITED 70 PARK WALK (MANAGEMENT) LIMITED Company Secretary 2003-12-03 CURRENT 2001-01-22 Active
M & N SECRETARIES LIMITED RESOLEX (HOLDINGS) LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active
M & N SECRETARIES LIMITED NORBITON ENTERTAINMENT LIMITED Company Secretary 2003-11-13 CURRENT 2003-11-13 Dissolved 2013-12-10
M & N SECRETARIES LIMITED BONHOTE LIMITED Company Secretary 2003-10-13 CURRENT 2003-04-01 Dissolved 2015-06-30
M & N SECRETARIES LIMITED P & W REAL ESTATE LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-08-04
M & N SECRETARIES LIMITED CACHEXIA.COM LIMITED Company Secretary 2003-09-16 CURRENT 2003-09-16 Dissolved 2013-12-17
M & N SECRETARIES LIMITED REZID HOSPITALITY LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 Dissolved 2013-12-10
M & N SECRETARIES LIMITED RESOLEX LTD Company Secretary 2003-05-06 CURRENT 2000-08-04 Active
M & N SECRETARIES LIMITED IMMUN' AGE EUROPE LIMITED Company Secretary 2003-02-07 CURRENT 2003-02-07 Dissolved 2014-07-15
M & N SECRETARIES LIMITED PRACTICALITY BROWN LIMITED Company Secretary 2003-01-08 CURRENT 1987-03-23 Active
M & N SECRETARIES LIMITED 77 HOLLAND PARK MANAGEMENT LIMITED Company Secretary 2002-12-23 CURRENT 1982-08-06 Active
M & N SECRETARIES LIMITED ATLAS BUSINESS SERVICES LIMITED Company Secretary 2002-08-27 CURRENT 1996-08-29 Active
M & N SECRETARIES LIMITED BRANSTON MANAGEMENT LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2017-01-03
M & N SECRETARIES LIMITED ROSE & CROWN MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 2000-11-10 Active
M & N SECRETARIES LIMITED 70 QUEENSGATE SW7 LIMITED Company Secretary 2002-04-17 CURRENT 2001-09-05 Active
M & N SECRETARIES LIMITED 25 CHARLES STREET FREEHOLD LIMITED Company Secretary 2002-02-08 CURRENT 2001-01-18 Active
M & N SECRETARIES LIMITED PRIME CORPORATION LIMITED Company Secretary 2002-02-07 CURRENT 2002-02-07 Active
M & N SECRETARIES LIMITED TICBURN SERVICES LIMITED Company Secretary 2002-01-30 CURRENT 2001-04-24 Active - Proposal to Strike off
M & N SECRETARIES LIMITED JACOB STREET MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-28 CURRENT 1986-11-26 Active
M & N SECRETARIES LIMITED 51 LENNOX GARDENS LIMITED Company Secretary 2001-10-04 CURRENT 1996-08-07 Active
M & N SECRETARIES LIMITED FLORUS TRADERS LIMITED Company Secretary 2001-06-21 CURRENT 1984-08-28 Active - Proposal to Strike off
M & N SECRETARIES LIMITED FORGATE SECRETARIES LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Active
M & N SECRETARIES LIMITED EDEN HOLDINGS LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
M & N SECRETARIES LIMITED RELLINGTON LIMITED Company Secretary 2000-10-10 CURRENT 2000-09-12 Active
M & N SECRETARIES LIMITED ONTV EUROPE LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
M & N SECRETARIES LIMITED BENDINAT HOLDINGS LIMITED Company Secretary 2000-08-25 CURRENT 1992-08-25 Dissolved 2017-10-03
M & N SECRETARIES LIMITED ATCO DEVELOPMENT LIMITED Company Secretary 2000-06-19 CURRENT 1978-02-16 Active
M & N SECRETARIES LIMITED ALMANDINE (U.K.) LIMITED Company Secretary 2000-01-14 CURRENT 1990-11-15 Active
M & N SECRETARIES LIMITED BYLOT LIMITED Company Secretary 2000-01-07 CURRENT 1999-01-07 Dissolved 2016-11-15
M & N SECRETARIES LIMITED 62 WARRINGTON CRESCENT LIMITED Company Secretary 1999-12-31 CURRENT 1983-07-01 Active
M & N SECRETARIES LIMITED EUROWIND INTERNATIONAL LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Dissolved 2017-11-14
M & N SECRETARIES LIMITED 72 RANDOLPH AVENUE LIMITED Company Secretary 1999-09-23 CURRENT 1981-11-06 Active
M & N SECRETARIES LIMITED CORNERTECH LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-16 Dissolved 2013-12-03
M & N SECRETARIES LIMITED S.R. BROTHERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Active
M & N SECRETARIES LIMITED MAPLE CLOSE MANAGEMENT LIMITED Company Secretary 1999-07-05 CURRENT 1999-06-09 Active
M & N SECRETARIES LIMITED BELMAZE PROPERTIES LIMITED Company Secretary 1999-02-01 CURRENT 1992-08-25 Active
M & N SECRETARIES LIMITED COLLEGE OF THE HOLY CHILD JESUS LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Active - Proposal to Strike off
M & N SECRETARIES LIMITED TRAXON INTERNATIONAL LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Liquidation
M & N SECRETARIES LIMITED WORLD GOLFERS CHAMPIONSHIP LIMITED Company Secretary 1998-01-01 CURRENT 1996-01-03 Active
M & N SECRETARIES LIMITED SIMON C. DICKINSON LIMITED Company Secretary 1997-05-01 CURRENT 1996-10-29 Active
M & N SECRETARIES LIMITED SUN (EUROPE) LIMITED Company Secretary 1997-03-26 CURRENT 1997-03-26 Active
M & N SECRETARIES LIMITED JAMES ROUNDELL LIMITED Company Secretary 1995-07-20 CURRENT 1995-01-30 Dissolved 2015-09-29
M & N SECRETARIES LIMITED ABBEYFIELD SECRETARIES LIMITED Company Secretary 1995-06-26 CURRENT 1994-08-02 Active
M & N SECRETARIES LIMITED GLASSMILL LIMITED Company Secretary 1994-06-22 CURRENT 1994-06-22 Active
M & N SECRETARIES LIMITED BENDINAT (LONDON) LIMITED Company Secretary 1993-07-13 CURRENT 1993-07-13 Dissolved 2017-07-04
M & N SECRETARIES LIMITED NORMANDY FINANCE AND INVESTMENTS LIMITED Company Secretary 1993-05-14 CURRENT 1983-04-28 Active
M & N SECRETARIES LIMITED BENDINAT PROPERTY COMPANY LIMITED Company Secretary 1993-03-15 CURRENT 1993-03-15 Dissolved 2016-03-29
M & N SECRETARIES LIMITED THE LIPPIN COMPANY LIMITED Company Secretary 1992-12-08 CURRENT 1992-12-08 Active
M & N SECRETARIES LIMITED HAYDEN'S PLACE MANAGEMENT LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-27 Active
M & N SECRETARIES LIMITED DERRIN BROTHERS PROPERTIES LIMITED Company Secretary 1992-10-15 CURRENT 1959-05-19 Active
M & N SECRETARIES LIMITED BENDINAT (LEATHERHEAD) LIMITED Company Secretary 1992-08-25 CURRENT 1992-08-25 Dissolved 2016-06-07
M & N SECRETARIES LIMITED FIELDING PROPERTIES LIMITED Company Secretary 1992-07-11 CURRENT 1991-07-11 Active
M & N SECRETARIES LIMITED COMPONENT ASSEMBLY SYSTEMS U.K. LIMITED Company Secretary 1992-03-09 CURRENT 1988-08-23 Dissolved 2016-02-16
M & N SECRETARIES LIMITED ABASUS INVESTMENTS LIMITED Company Secretary 1991-10-09 CURRENT 1984-12-11 Active
M & N SECRETARIES LIMITED SEVINHAND COMPANY LIMITED Company Secretary 1991-07-18 CURRENT 1987-02-17 Active
M & N SECRETARIES LIMITED ARUMS LIMITED Company Secretary 1991-07-17 CURRENT 1975-11-26 Dissolved 2016-04-19
M & N SECRETARIES LIMITED S. U. N. (LONDON) LIMITED Company Secretary 1991-04-02 CURRENT 1986-02-27 Active
M & N SECRETARIES LIMITED CITY AND WESTMINSTER LIMITED Company Secretary 1991-03-21 CURRENT 1982-10-29 Active
ISAAC EGBEREDU THE PATIENTS ASSOCIATION TRADING COMPANY LIMITED Director 2017-06-28 CURRENT 2004-10-06 Active
ISAAC EGBEREDU THE PATIENTS ASSOCIATION Director 2017-06-28 CURRENT 1991-06-17 Active
ANNE-MARGUERITE LLOYD-WILLIAMS ISLAND HOSPICE AND BEREAVEMENT SERVICE (UK) Director 2011-06-25 CURRENT 2001-09-05 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
2024-04-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-18CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-07-18Director's details changed for Miss Fern Anne Margaret Curtis on 2023-07-01
2023-06-19DIRECTOR APPOINTED MS JOANNA INEZ BUCKLEY
2023-06-16DIRECTOR APPOINTED MISS FERN ANNE MARGARET CURTIS
2023-06-16DIRECTOR APPOINTED MR CHRISTOPHER JOHN WEST
2023-04-05FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-28DIRECTOR APPOINTED MISS KATIE JANE JOHNSON
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MARY CLAIRE THOROGOOD
2022-09-12APPOINTMENT TERMINATED, DIRECTOR SALLY DEFFOR
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JESSICA TOALE
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA TOALE
2022-01-27DIRECTOR APPOINTED MISS FRANCES IMOGEN TAMMER
2022-01-27DIRECTOR APPOINTED MR SAMUEL SLOTA-NEWSON
2022-01-27DIRECTOR APPOINTED MR DAVID CHARLES TETLOW
2022-01-27AP01DIRECTOR APPOINTED MISS FRANCES IMOGEN TAMMER
2022-01-15APPOINTMENT TERMINATED, DIRECTOR AIMEE NEAVERSON
2022-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AIMEE NEAVERSON
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 1 1 Paternoster Lane London EC4M 7BQ United Kingdom
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DALBY
2021-02-25AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-13AP03Appointment of Mrs Susan Elizabeth Rooke as company secretary on 2020-11-05
2020-11-06TM02Termination of appointment of M & N Secretaries Limited on 2020-11-05
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC EGBEREDU
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-28AP01DIRECTOR APPOINTED PIETER MATTHIJS ALEXANDER
2020-04-27AP01DIRECTOR APPOINTED JEREMY JOHN LEFROY
2020-04-09AP01DIRECTOR APPOINTED AIMEE NEAVERSON
2020-04-08AP01DIRECTOR APPOINTED SALLY DEFFOR
2020-04-07AP01DIRECTOR APPOINTED MARY THOROGOOD
2020-04-06AP01DIRECTOR APPOINTED JESSICA TOALE
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN SIDDORN
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-24AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARGUERITE LLOYD-WILLIAMS
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN PATRICIA O'REILLY
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SLOAN
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR HENRY WRIGLEY
2016-10-18AP01DIRECTOR APPOINTED ISAAC EGBEREDU
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29AP01DIRECTOR APPOINTED JAMES DALBY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GERCKE
2015-10-13AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROPER CLELAND
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LINTERN
2015-09-08AP01DIRECTOR APPOINTED ANNE LLOYD-WILLIAMS
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLAS SCOTT SHAWYER
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24TM02Termination of appointment of Peter Robert Dixon on 2014-09-12
2014-09-24AP04Appointment of M & N Secretaries Limited as company secretary on 2014-09-19
2014-04-07AP01DIRECTOR APPOINTED MS VICTORIA SLOAN
2014-04-04AP01DIRECTOR APPOINTED MR GARETH JOHN SIDDORN
2014-04-04AP01DIRECTOR APPOINTED MR ANDREW LINTERN
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA REIDY
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GAWN
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-08AR0113/10/13 NO MEMBER LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GERCKE / 15/10/2013
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM C/O INTERNATIONAL DISPUTE & RESOLUTION CENTRE 70 FLEET STREET LONDON EC4Y 1EU
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROADLEY
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROSS
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ROWE
2013-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT DIXON / 01/09/2013
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 3 HOOPER STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2NZ
2013-02-06RES01ADOPT ARTICLES 25/01/2013
2013-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-19AR0113/10/12 NO MEMBER LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AP01DIRECTOR APPOINTED MR MARK ROBERT ROSS
2012-07-09AP01DIRECTOR APPOINTED MS ANDREA JANE REIDY
2012-05-24AP01DIRECTOR APPOINTED ROBYN PATRICIA O'REILLY
2012-05-24AP01DIRECTOR APPOINTED MR WILLIAM LEE HALLAM MILLS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN BRENTFORD
2011-11-14AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-10-24AR0113/10/11 NO MEMBER LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLERIDGE
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-30AP01DIRECTOR APPOINTED MARGARET ROPER CLELAND
2011-03-29AP01DIRECTOR APPOINTED MR RYAN GAWN
2011-03-15AP01DIRECTOR APPOINTED MR EDWARD GRANVILLE LIONEL MOORE
2010-10-21AR0113/10/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROWE / 10/06/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASTERMAN
2009-11-04AR0113/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WRIGHT / 18/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NICHOLAS SCOTT SHAWYER / 18/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROWE / 18/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MASTERMAN / 18/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLERIDGE / 18/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH ELLIOTT BROADLEY / 18/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN WILLIAM BRENTFORD / 18/10/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-19288aDIRECTOR APPOINTED MR JAMES ROBERT WRIGHT
2008-12-11288aDIRECTOR APPOINTED MR PETER COLERIDGE
2008-12-11288aDIRECTOR APPOINTED MR MICHAEL DAVID GERCKE
2008-11-13363aANNUAL RETURN MADE UP TO 13/10/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES PECK
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MARY CARRINGTON
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-17363aANNUAL RETURN MADE UP TO 13/10/07
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/08/06
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CONCORDIS INTERNATIONAL TRUST

Intangible Assets
Patents
We have not found any records of CONCORDIS INTERNATIONAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CONCORDIS INTERNATIONAL TRUST
Trademarks
We have not found any records of CONCORDIS INTERNATIONAL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with CONCORDIS INTERNATIONAL TRUST

Government Department Income DateTransaction(s) Value Services/Products
7200: AGENCY FOR INTERNATIONAL DEVELOPMENT 2014-10-10 USD $31,592 IGF::OT::IGF PROCUREMENT OF CONTRACTOR SERVICES TO PROVIDE 3 ONE DAY DO NO HARM TRAINING SESSIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONCORDIS INTERNATIONAL 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 CONCORDIS INTERNATIONAL 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 CONCORDIS INTERNATIONAL 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.