The Redress Trust Limited LONDON


Founded in 1992, The Redress Trust, classified under reg no. 02774071 is an active company. Currently registered at Ground Floor Floor SE11 5HJ, London the company has been in the business for 32 years. Its financial year was closed on 5th April and its latest financial statement was filed on 2023-03-31.

At the moment there are 9 directors in the the company, namely Ceri T., Andrew S. and Sara H. and others. In addition one secretary - Rupert S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Redress Trust Limited Address / Contact

Office Address Ground Floor Floor
Office Address2 87 Vauxhall Walk
Town London
Post code SE11 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774071
Date of Incorporation Thu, 10th Dec 1992
Industry Other service activities not elsewhere classified
End of financial Year 5th April
Company age 32 years old
Account next due date Sun, 5th Jan 2025 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ceri T.

Position: Director

Appointed: 28 February 2023

Andrew S.

Position: Director

Appointed: 08 November 2022

Sara H.

Position: Director

Appointed: 08 November 2022

Evan W.

Position: Director

Appointed: 15 February 2022

Karen T.

Position: Director

Appointed: 10 September 2020

Malcom E.

Position: Director

Appointed: 16 July 2019

Susannah M.

Position: Director

Appointed: 16 July 2019

Philip H.

Position: Director

Appointed: 16 July 2019

Helen D.

Position: Director

Appointed: 13 May 2019

Rupert S.

Position: Secretary

Appointed: 05 February 2018

Yemsach H.

Position: Director

Appointed: 09 November 2021

Resigned: 31 December 2023

Nigel L.

Position: Director

Appointed: 05 July 2016

Resigned: 28 February 2023

Vivien S.

Position: Director

Appointed: 16 December 2015

Resigned: 08 November 2022

Sarah L.

Position: Director

Appointed: 17 March 2015

Resigned: 01 October 2015

Willa G.

Position: Director

Appointed: 16 March 2015

Resigned: 11 May 2021

Frances G.

Position: Director

Appointed: 16 March 2015

Resigned: 05 April 2017

Jasvir K.

Position: Director

Appointed: 10 July 2014

Resigned: 03 February 2017

Nimisha P.

Position: Director

Appointed: 15 April 2014

Resigned: 03 February 2017

Ian M.

Position: Director

Appointed: 05 June 2013

Resigned: 16 March 2015

Nicholas M.

Position: Director

Appointed: 06 March 2012

Resigned: 08 November 2022

Patricia H.

Position: Director

Appointed: 05 July 2011

Resigned: 24 September 2013

Simon C.

Position: Director

Appointed: 23 March 2011

Resigned: 25 June 2015

Sherman C.

Position: Secretary

Appointed: 28 October 2009

Resigned: 28 October 2009

Sherman C.

Position: Director

Appointed: 28 October 2009

Resigned: 09 November 2021

Frances P.

Position: Director

Appointed: 01 October 2009

Resigned: 12 December 2012

Jennifer W.

Position: Director

Appointed: 01 May 2008

Resigned: 05 June 2013

Emyr J.

Position: Director

Appointed: 05 February 2008

Resigned: 31 December 2016

Frances P.

Position: Secretary

Appointed: 19 September 2006

Resigned: 28 October 2009

Robin C.

Position: Director

Appointed: 27 July 2006

Resigned: 21 September 2015

Michael B.

Position: Director

Appointed: 25 January 2006

Resigned: 14 July 2020

Carla F.

Position: Secretary

Appointed: 25 January 2006

Resigned: 04 February 2018

Leah L.

Position: Director

Appointed: 10 October 2005

Resigned: 16 July 2019

Suzanne M.

Position: Director

Appointed: 12 September 2005

Resigned: 30 June 2009

Joanna M.

Position: Secretary

Appointed: 08 November 2004

Resigned: 13 January 2006

Frances D.

Position: Secretary

Appointed: 22 January 2003

Resigned: 09 June 2004

Joanna G.

Position: Director

Appointed: 15 January 2003

Resigned: 05 December 2007

Charles N.

Position: Director

Appointed: 01 March 2001

Resigned: 05 December 2007

Andrew R.

Position: Director

Appointed: 20 November 1997

Resigned: 31 December 2000

Wesley G.

Position: Director

Appointed: 20 November 1997

Resigned: 21 February 2001

William B.

Position: Director

Appointed: 17 July 1997

Resigned: 13 July 2021

Owen D.

Position: Director

Appointed: 04 July 1997

Resigned: 22 January 2003

Jessica D.

Position: Director

Appointed: 13 June 1997

Resigned: 20 April 2000

David W.

Position: Director

Appointed: 22 April 1996

Resigned: 17 November 2000

Russell L.

Position: Director

Appointed: 19 December 1994

Resigned: 31 July 1996

Michael H.

Position: Director

Appointed: 17 November 1994

Resigned: 20 February 1996

Richard M.

Position: Director

Appointed: 15 February 1994

Resigned: 12 May 1995

William D.

Position: Secretary

Appointed: 28 October 1993

Resigned: 22 January 2003

Jan Z.

Position: Director

Appointed: 28 October 1993

Resigned: 12 May 1995

Howard E.

Position: Director

Appointed: 26 May 1993

Resigned: 26 May 1994

Leah L.

Position: Director

Appointed: 10 December 1992

Resigned: 08 January 1997

Giles M.

Position: Secretary

Appointed: 10 December 1992

Resigned: 28 October 1993

Peter D.

Position: Director

Appointed: 10 December 1992

Resigned: 09 October 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Carla F. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Willa G. This PSC has significiant influence or control over the company,.

Carla F.

Notified on 6 April 2016
Ceased on 25 November 2017
Nature of control: significiant influence or control

Willa G.

Notified on 6 April 2016
Ceased on 25 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 11th, August 2023
Free Download (39 pages)

Company search

Advertisements