ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Shoreditch Trust

The Shoreditch Trust is an active company incorporated on 9 December 1999 with the registered office located in London, Greater London. The Shoreditch Trust was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03894363
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated 9 December 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 December 2025 (1 month ago)
Next confirmation dated 9 December 2026
Due by 23 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
8 Orsman Road
London
Greater London
N1 5QJ
England
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 8 Orsman Road 8 Orsman Road Unit 2 London N1 5QJ England
Telephone
08442252051
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • American • Lives in England • Born in May 1980
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waugh Thistleton Architects Limited
Mr Andrew Charles Waugh is a mutual person.
Active
Centre For Health And The Public Interest (Chpi)
Dr Jonathon Tomlinson is a mutual person.
Active
London Aces Hub Community Interest Company
Dr Jonathon Tomlinson is a mutual person.
Active
W T Research Limited
Mr Andrew Charles Waugh is a mutual person.
Active
52 Whitmore RD LLP
Mr Andrew Charles Waugh is a mutual person.
Active
Brands
Shoreditch Trust
Shoreditch Trust provides health, wellbeing, and community development services.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£332.68K
Increased by £91.98K (+38%)
Turnover
£1.7M
Increased by £191.99K (+13%)
Employees
33
Decreased by 3 (-8%)
Total Assets
£7.71M
Decreased by £23.08K (-0%)
Total Liabilities
-£1.79M
Increased by £53.85K (+3%)
Net Assets
£5.92M
Decreased by £76.93K (-1%)
Debt Ratio (%)
23%
Increased by 0.77% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Dec 2025
Ms Carole Williams Details Changed
1 Month Ago on 18 Dec 2025
Mr Andrew James Wiley Details Changed
1 Month Ago on 18 Dec 2025
Dr Jonathon Tomlinson Details Changed
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Andrew Jones Details Changed
1 Month Ago on 18 Dec 2025
Ms Alice Margretha Sampson Details Changed
1 Month Ago on 18 Dec 2025
Mr Jeremy Mark Gardner Details Changed
1 Month Ago on 18 Dec 2025
Mr Jeremy Mark Gardner Details Changed
1 Month Ago on 9 Dec 2025
Mr. Andrew Charles Waugh Details Changed
1 Month Ago on 8 Dec 2025
Get Credit Report
Discover The Shoreditch Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr. Andrew Charles Waugh on 8 December 2025
Submitted on 19 Dec 2025
Director's details changed for Mr Jeremy Mark Gardner on 9 December 2025
Submitted on 19 Dec 2025
Confirmation statement made on 9 December 2025 with no updates
Submitted on 19 Dec 2025
Director's details changed for Dr Jessica Dorothy Jones-Nielsen on 18 December 2025
Submitted on 18 Dec 2025
Secretary's details changed for Mrs Jacqueline Roberts Webster on 18 December 2025
Submitted on 18 Dec 2025
Director's details changed for Dr Jonathon Tomlinson on 18 December 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Jeremy Mark Gardner on 18 December 2025
Submitted on 18 Dec 2025
Director's details changed for Ms Alice Margretha Sampson on 18 December 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Andrew Jones on 18 December 2025
Submitted on 18 Dec 2025
Registered office address changed from 8 Orsman Road 8 Orsman Road Unit 2 London N1 5QJ England to 8 Orsman Road London Greater London N1 5QJ on 18 December 2025
Submitted on 18 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year