Advanced company searchLink opens in new window

THE SAMUEL COURTAULD TRUST

Company number 02413547

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2026 CS01 Confirmation statement made on 18 February 2026 with no updates
29 Jan 2026 TM01 Termination of appointment of Roger John Hart Emery as a director on 27 November 2025
03 Dec 2025 AA Accounts for a small company made up to 31 July 2025
10 Nov 2025 AP01 Appointment of Dr Sean Rainbird as a director on 1 November 2025
10 Nov 2025 TM01 Termination of appointment of Henry Legge as a director on 1 November 2025
27 Mar 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Elected for a further term of one year 17/02/2025
21 Feb 2025 CS01 Confirmation statement made on 18 February 2025 with no updates
30 Dec 2024 AA Accounts for a small company made up to 31 July 2024
25 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
16 Dec 2023 AA Accounts for a small company made up to 31 July 2023
12 Dec 2023 AP03 Appointment of Ms Sylvia Jane Howe as a secretary on 1 December 2023
31 Jul 2023 TM02 Termination of appointment of Hannah Elizabeth Kauffman as a secretary on 31 July 2023
03 Apr 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
17 Jan 2023 AA Accounts for a small company made up to 31 July 2022
15 Dec 2022 AP01 Appointment of Mr Simon Tony Pryke as a director on 29 November 2022
15 Dec 2022 TM01 Termination of appointment of John Randle Alexander as a director on 29 November 2022
03 Aug 2022 AD01 Registered office address changed from Somerset House Strand London WC2R 0RN England to Courtauld Institute of Art Somerset House Strand London WC2R 0RN on 3 August 2022
03 Aug 2022 AP03 Appointment of Ms Hannah Elizabeth Kauffman as a secretary on 1 August 2022
03 Aug 2022 TM02 Termination of appointment of Julia Rose Blanks as a secretary on 31 July 2022
22 Jul 2022 AD01 Registered office address changed from C/O C/O Julia Blanks, the Courtauld Gallery Somerset House Strand London WC2R 0RN to Somerset House Strand London WC2R 0RN on 22 July 2022
07 Apr 2022 AA Accounts for a small company made up to 31 July 2021
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
10 Dec 2021 AP01 Appointment of Ms Charmian Caines as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Alexander Robert Nairne as a director on 24 November 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates