Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Diversity Trust Cic
The Diversity Trust Cic is an active company incorporated on 12 July 2012 with the registered office located in London, Greater London. The Diversity Trust Cic was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08141031
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Community Interest Company (CIC)
Age
13 years
Incorporated
12 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 July 2025
(3 months ago)
Next confirmation dated
10 July 2026
Due by
24 July 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about The Diversity Trust Cic
Contact
Update Details
Address
124 City Road
London
EC1V 2NX
England
Address changed on
25 May 2022
(3 years ago)
Previous address was
Kemp House City Road London EC1V 2NX England
Companies in EC1V 2NX
Telephone
07720 294991
Email
Unreported
Website
Diversitytrust.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Berkeley Spencer Wilde
Director • Secretary • Management Consultant • British • Lives in UK • Born in Apr 1967
Mrs Heather Kapeluch
Director • Head Of Operations • British • Lives in England • Born in Apr 1967
Derek Froud
Director • Charity Fundraising Director • British • Lives in UK • Born in Apr 1951
Ms Mara Susan Clarke
Director • Activist • British,american • Lives in England • Born in Nov 1972
Mr Mark Jonathan Greenburgh
Director • Solicitor • British • Lives in England • Born in Mar 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Canons Park Properties Limited
Mr Mark Jonathan Greenburgh is a mutual person.
Active
D Digital Ltd
Mrs Susan May Robbie is a mutual person.
Active
Greenburgh & Co Limited
Mr Mark Jonathan Greenburgh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£56.35K
Increased by £53.54K (+1911%)
Turnover
£577.63K
Increased by £39.51K (+7%)
Employees
9
Increased by 1 (+13%)
Total Assets
£94.46K
Increased by £41.47K (+78%)
Total Liabilities
-£118.11K
Increased by £4.08K (+4%)
Net Assets
-£23.64K
Increased by £37.39K (-61%)
Debt Ratio (%)
125%
Decreased by 90.14% (-42%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
9 Days Ago on 24 Oct 2025
Confirmation Submitted
3 Months Ago on 11 Jul 2025
Anneli Connold Resigned
5 Months Ago on 20 May 2025
Berkeley Spencer Wilde (PSC) Resigned
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Derek Froud Resigned
1 Year Ago on 11 Oct 2024
Ms Anneli Connold Appointed
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Russell James Steven Thomas Resigned
1 Year 9 Months Ago on 22 Jan 2024
Mrs Heather Maloy Details Changed
1 Year 10 Months Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover The Diversity Trust Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of a person with significant control statement
Submitted on 24 Oct 2025
Cessation of Berkeley Spencer Wilde as a person with significant control on 1 April 2025
Submitted on 23 Oct 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 11 Jul 2025
Termination of appointment of Anneli Connold as a director on 20 May 2025
Submitted on 20 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Termination of appointment of Derek Froud as a director on 11 October 2024
Submitted on 14 Oct 2024
Appointment of Ms Anneli Connold as a director on 2 September 2024
Submitted on 2 Sep 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 10 Jul 2024
Termination of appointment of Russell James Steven Thomas as a director on 22 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mrs Heather Maloy on 21 December 2023
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs