ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crimestoppers Trust

Crimestoppers Trust is an active company incorporated on 4 March 2005 with the registered office located in London, Greater London. Crimestoppers Trust was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05382856
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated 4 March 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Sedulo Office 605, Albert House
256 - 260 Old Street
London
EC1V 9DD
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was , 10 Queen Street Place, London, EC4R 1BE
Telephone
0800555111
Email
Available in Endole App
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1958
Director • Chartered Accountant • British • Lives in England • Born in May 1950
Director • None • British • Lives in UK • Born in Sep 1951
Director • Chairman Plc • British • Lives in UK • Born in Dec 1937
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prospect Education (Technology) Trust Limited
Angela Elizabeth Entwistle, Peter Michael Reeder Gaze, and 1 more are mutual people.
Active
Deacon Street Partners Limited
Angela Elizabeth Entwistle and Stewart Anthony Harris are mutual people.
Active
Carlisle Support Services Group Limited
Angela Elizabeth Entwistle and Peter Michael Reeder Gaze are mutual people.
Active
Batson And Webster,Limited
Robert Stephen Rubin Obe is a mutual person.
Active
Batleys Properties Limited
Lord Zameer Mohammed Choudrey is a mutual person.
Active
Speedo International Limited
Robert Stephen Rubin Obe is a mutual person.
Active
A. & B. Securities Limited
Robert Stephen Rubin Obe is a mutual person.
Active
Robert Stephen Estates Limited
Robert Stephen Rubin Obe is a mutual person.
Active
Brands
Crimestoppers
Crimestoppers is an independent UK charity that allows individuals to report crime anonymously, ensuring their identity remains confidential.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4M
Increased by £1.4M (+54%)
Turnover
£7.85M
Increased by £710.21K (+10%)
Employees
98
Same as previous period
Total Assets
£5.81M
Increased by £820.14K (+16%)
Total Liabilities
-£2.49M
Increased by £408.77K (+20%)
Net Assets
£3.32M
Increased by £411.37K (+14%)
Debt Ratio (%)
43%
Increased by 1.15% (+3%)
Latest Activity
William Ian Griffiths Cbe, Bem, Qpm Details Changed
2 Months Ago on 26 Jun 2025
Mrs Ceris Mary Gardner Details Changed
2 Months Ago on 23 Jun 2025
Nicholas Ross Details Changed
2 Months Ago on 23 Jun 2025
Sir Paul Robert Stephenson Details Changed
2 Months Ago on 23 Jun 2025
Mr Robert Stephen Rubin Obe Details Changed
2 Months Ago on 23 Jun 2025
Mr Michael Ivan Laurie Details Changed
2 Months Ago on 23 Jun 2025
William Ian Griffiths Cbe, Bem, Qpm Details Changed
2 Months Ago on 23 Jun 2025
Ms Angela Elizabeth Entwistle Details Changed
2 Months Ago on 23 Jun 2025
Mr Peter John Michael Clarke Details Changed
2 Months Ago on 23 Jun 2025
Lord Zameer Mohammed Choudrey Details Changed
2 Months Ago on 23 Jun 2025
Get Credit Report
Discover Crimestoppers 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 William Ian Griffiths Cbe, Bem, Qpm on 26 June 2025
Submitted on 27 Jun 2025
Director's details changed for Nicholas Ross on 23 June 2025
Submitted on 26 Jun 2025
Director's details changed for Sir Paul Robert Stephenson on 23 June 2025
Submitted on 26 Jun 2025
Director's details changed for Mrs Ceris Mary Gardner on 23 June 2025
Submitted on 26 Jun 2025
Registered office address changed from , 10 Queen Street Place, London, EC4R 1BE to C/O Sedulo Office 605, Albert House 256 - 260 Old Street London EC1V 9DD on 25 June 2025
Submitted on 25 Jun 2025
Director's details changed for Lord Zameer Mohammed Choudrey on 23 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Peter John Michael Clarke on 23 June 2025
Submitted on 25 Jun 2025
Director's details changed for William Ian Griffiths Cbe, Bem, Qpm on 23 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Robert Stephen Rubin Obe on 23 June 2025
Submitted on 25 Jun 2025
Director's details changed for Ms Angela Elizabeth Entwistle on 23 June 2025
Submitted on 25 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year