ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Gold Standard Charitable Trust

The Gold Standard Charitable Trust is an active company incorporated on 13 February 2009 with the registered office located in London, Greater London. The Gold Standard Charitable Trust was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06818920
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated 13 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (6 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 August 2025
Due by 29 May 2026 (8 months remaining)
Contact
Address
3rd Floor 24 Old Bond Street
London
W1S 4AP
United Kingdom
Address changed on 25 Feb 2025 (6 months ago)
Previous address was 40 Queen Anne Street London W1G 9EL United Kingdom
Telephone
07811 941276
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Education Consultant • British • Lives in UK • Born in Jan 1955
Director • None • British • Lives in UK • Born in Sep 1977
Director • Solicitor • British • Lives in England • Born in Oct 1945
Director • British • Lives in UK • Born in Oct 1968
Director • British • Lives in England • Born in Jul 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alpha Plus Group Limited
Nicholas Raymond Wergan and Mr Mark William Edward Snell are mutual people.
Active
Two Minford Gardens Limited
Ms Jane Ritchie is a mutual person.
Active
Axis Properties Limited
Howard Goldsobel is a mutual person.
Active
The Fulham Prep School Limited
Nicholas Raymond Wergan and Mr Mark William Edward Snell are mutual people.
Active
The Fulham Prep School (2002) Limited
Nicholas Raymond Wergan and Mr Mark William Edward Snell are mutual people.
Active
Axis Two Limited
Howard Goldsobel is a mutual person.
Active
Parson's Green Nursery Limited
Nicholas Raymond Wergan and Mr Mark William Edward Snell are mutual people.
Active
Reddam House (Berkshire) Limited
Nicholas Raymond Wergan and Mr Mark William Edward Snell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£343.7K
Decreased by £145.38K (-30%)
Turnover
£689.88K
Increased by £47.14K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£681.26K
Decreased by £202.95K (-23%)
Total Liabilities
-£867.4K
Increased by £95.18K (+12%)
Net Assets
-£186.14K
Decreased by £298.13K (-266%)
Debt Ratio (%)
127%
Increased by 39.99% (+46%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Nicholas Raymond Wergan Resigned
2 Months Ago on 12 Jun 2025
Accounting Period Shortened
3 Months Ago on 15 May 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Ms Stephanie Claire Petit Appointed
1 Year 1 Month Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Mark William Edward Snell Appointed
1 Year 8 Months Ago on 8 Jan 2024
Mr Nicholas Raymond Wergan Appointed
1 Year 8 Months Ago on 8 Jan 2024
Get Credit Report
Discover The Gold Standard Charitable Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 7 Jul 2025
Appointment of Ms Stephanie Claire Petit as a director on 18 July 2024
Submitted on 25 Jun 2025
Termination of appointment of Nicholas Raymond Wergan as a director on 12 June 2025
Submitted on 25 Jun 2025
Previous accounting period shortened from 30 August 2024 to 29 August 2024
Submitted on 15 May 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 25 Feb 2025
Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 25 February 2025
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 3 Jun 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 14 Feb 2024
Appointment of Mr Nicholas Raymond Wergan as a director on 8 January 2024
Submitted on 8 Feb 2024
Appointment of Mark William Edward Snell as a director on 8 January 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year