ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

University Of California Trust

University Of California Trust is an active company incorporated on 18 December 1998 with the registered office located in London, Greater London. University Of California Trust was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03688493
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated 18 December 1998
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 28 June 2025
Due by 28 March 2026 (5 months remaining)
Address
81 Gower Street
London
WC1E 6HJ
England
Address changed on 15 Mar 2024 (1 year 7 months ago)
Previous address was 81 81 Gower Street London WC1E 6HJ England
Telephone
02072695917
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
-
Director • Secretary • University Administrator, Company Secret • American • Lives in United States • Born in Aug 1977
Director • University Administrator • American • Lives in United States • Born in Jun 1946
Director • Attorney • American • Lives in UK • Born in Apr 1960
Director • Assistant Vice Chancellor • American • Lives in United States • Born in Aug 1970
Director • Educational Administrator • American • Lives in United States • Born in Jul 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Long Yard Associates Limited
Mr David Mathews Helson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£78.05K
Decreased by £48.98K (-39%)
Turnover
£1.67M
Decreased by £2.1M (-56%)
Employees
7
Increased by 2 (+40%)
Total Assets
£78.05K
Decreased by £48.98K (-39%)
Total Liabilities
-£31.65K
Decreased by £4.97K (-14%)
Net Assets
£46.4K
Decreased by £44.01K (-49%)
Debt Ratio (%)
41%
Increased by 11.72% (+41%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 20 Feb 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Ms Megan Kissinger Appointed
1 Year Ago on 26 Sep 2024
Greta Marie Paa-Kerner (PSC) Resigned
1 Year 4 Months Ago on 6 Jun 2024
Deborah Miller (PSC) Resigned
1 Year 4 Months Ago on 6 Jun 2024
David Helson (PSC) Resigned
1 Year 4 Months Ago on 6 Jun 2024
Bernard Bradley Barber (PSC) Resigned
1 Year 4 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Mar 2024
Heather Rene Kopeck Details Changed
1 Year 7 Months Ago on 14 Mar 2024
Mrs Jodi Anderson Appointed
1 Year 7 Months Ago on 7 Mar 2024
Get Credit Report
Discover University Of California Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Bernard Bradley Barber as a person with significant control on 6 June 2024
Submitted on 21 Oct 2025
Cessation of David Helson as a person with significant control on 6 June 2024
Submitted on 21 Oct 2025
Cessation of Deborah Miller as a person with significant control on 6 June 2024
Submitted on 21 Oct 2025
Cessation of Greta Marie Paa-Kerner as a person with significant control on 6 June 2024
Submitted on 21 Oct 2025
Memorandum and Articles of Association
Submitted on 15 Aug 2025
Statement of company's objects
Submitted on 15 Aug 2025
Resolutions
Submitted on 15 Aug 2025
Change of name with request to seek comments from relevant body
Submitted on 21 Mar 2025
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 21 Mar 2025
Change of name notice
Submitted on 21 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year