Company NameThe Urbed Trust
Company StatusActive
Company Number01826806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1984(39 years, 10 months ago)
Previous NameUrbed

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Sue Flack
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(33 years after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMr Nicholas Philip Horton Falk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMr David John Rudlin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleUrban Designer
Country of ResidenceWales
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMr Neil Peter Murphy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameChristopher James Cadell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Brook Green
London
W6 7BJ
Director NameAndrea Deletant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleTraining Director
Correspondence Address17 Arvon Road
London
N5 1PS
Director NameMr Peter Hugh Downing White
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address45 Ryland Road
Edgbaston
Birmingham
B15 2BN
Director NameMr Nicholas Philip Horton Falk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 23 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Building Centre 26 Store Street
London
WC1E 7BT
Secretary NameChristopher James Cadell
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Brook Green
London
W6 7BJ
Director NameFrancesca King
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(11 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2010)
RoleConsultant And Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Selcroft Road
Purley
Surrey
CR8 1AG
Director NameMr David John Rudlin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(11 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 23 October 2017)
RoleConsultant And Project Manager
Country of ResidenceEngland
Correspondence Address109 Dudley Road
Manchester
M16 8BW
Director NameMs Emily Mary Crompton
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2019)
RoleResearch Project Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address32 Claude Road
Manchester
M21 8BY
Director NameDr Richard Thomas Simmons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(33 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence Address10 Little Lever Street
Manchester
M1 1HR
Director NameMr Richard West Henchley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(33 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Little Lever Street
Manchester
M1 1HR
Director NameMr Bill Watts
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2023)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP

Contact

Websiteurbed.com
Telephone07 714979956
Telephone regionMobile

Location

Registered Address3 Corkland Road
Manchester
M21 8UP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

28 April 2023Termination of appointment of Bill Watts as a director on 27 April 2023 (1 page)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 November 2022Registered office address changed from 10 Little Lever Street Manchester M1 1HR to 3 Corkland Road Manchester M21 8UP on 28 November 2022 (1 page)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 July 2021Termination of appointment of Richard West Henchley as a director on 16 July 2021 (1 page)
22 July 2021Appointment of Mr Neil Peter Murphy as a director on 16 July 2021 (2 pages)
22 July 2021Appointment of Mr Bill Watts as a director on 16 July 2021 (2 pages)
28 April 2021Director's details changed for Mr David John Rudlin on 16 April 2021 (2 pages)
29 January 2021Appointment of Mr Nicholas Philip Horton Falk as a director on 12 January 2021 (2 pages)
29 January 2021Appointment of Mr David John Rudlin as a director on 12 January 2021 (2 pages)
29 January 2021Termination of appointment of Richard Thomas Simmons as a director on 12 January 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 December 2020Memorandum and Articles of Association (17 pages)
21 December 2020Statement of company's objects (3 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 July 2019Termination of appointment of Emily Mary Crompton as a director on 1 July 2019 (1 page)
17 December 2018Notification of a person with significant control statement (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 December 2017Cessation of Emily Mary Crompton as a person with significant control on 23 October 2017 (1 page)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Cessation of Nicholas Philip Horton Falk as a person with significant control on 23 October 2017 (1 page)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Cessation of David John Rudlin as a person with significant control on 23 October 2017 (1 page)
18 December 2017Cessation of Emily Mary Crompton as a person with significant control on 23 October 2017 (1 page)
18 December 2017Cessation of David John Rudlin as a person with significant control on 23 October 2017 (1 page)
18 December 2017Cessation of Nicholas Philip Horton Falk as a person with significant control on 23 October 2017 (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Termination of appointment of Nicholas Philip Horton Falk as a director on 23 October 2017 (1 page)
23 October 2017Appointment of Mr Richard West Henchley as a director on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of David John Rudlin as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of David John Rudlin as a director on 23 October 2017 (1 page)
23 October 2017Appointment of Mr Richard West Henchley as a director on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Nicholas Philip Horton Falk as a director on 23 October 2017 (1 page)
3 July 2017Appointment of Ms Sue Flack as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Dr Richard Thomas Simmons as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Ms Sue Flack as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Dr Richard Thomas Simmons as a director on 3 July 2017 (2 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2017Statement of company's objects (2 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2017Memorandum and Articles of Association (16 pages)
2 March 2017Statement of company's objects (2 pages)
2 March 2017Memorandum and Articles of Association (16 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 September 2016Appointment of Ms Emily Mary Crompton as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Ms Emily Mary Crompton as a director on 1 September 2016 (2 pages)
17 December 2015Annual return made up to 16 December 2015 no member list (3 pages)
17 December 2015Annual return made up to 16 December 2015 no member list (3 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Annual return made up to 16 December 2014 no member list (3 pages)
16 December 2014Annual return made up to 16 December 2014 no member list (3 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2014Annual return made up to 16 December 2013 no member list (3 pages)
2 January 2014Registered office address changed from Claremont House 1,Blunt Road South Croydon Surrey CR2 7PA England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Claremont House 1,Blunt Road South Croydon Surrey CR2 7PA England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Claremont House 1,Blunt Road South Croydon Surrey CR2 7PA England on 2 January 2014 (1 page)
2 January 2014Annual return made up to 16 December 2013 no member list (3 pages)
31 January 2013Annual return made up to 16 December 2012 no member list (3 pages)
31 January 2013Annual return made up to 16 December 2012 no member list (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 16 December 2011 no member list (3 pages)
1 March 2012Annual return made up to 16 December 2011 no member list (3 pages)
29 February 2012Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages)
29 February 2012Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages)
29 February 2012Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 (1 page)
3 February 2011Termination of appointment of Francesca King as a director (1 page)
3 February 2011Termination of appointment of Francesca King as a director (1 page)
3 February 2011Annual return made up to 16 December 2010 no member list (4 pages)
3 February 2011Annual return made up to 16 December 2010 no member list (4 pages)
17 January 2011Termination of appointment of Francesca King as a director (1 page)
17 January 2011Termination of appointment of Francesca King as a director (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Termination of appointment of Christopher Cadell as a director (2 pages)
26 February 2010Termination of appointment of Christopher Cadell as a secretary (2 pages)
26 February 2010Termination of appointment of Christopher Cadell as a director (2 pages)
26 February 2010Termination of appointment of Christopher Cadell as a secretary (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Director's details changed for David John Rudlin on 16 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 no member list (4 pages)
5 January 2010Director's details changed for David John Rudlin on 16 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 no member list (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Annual return made up to 16/12/08 (3 pages)
27 January 2009Annual return made up to 16/12/08 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Annual return made up to 16/12/07 (2 pages)
14 January 2008Annual return made up to 16/12/07 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Memorandum and Articles of Association (16 pages)
10 January 2007Memorandum and Articles of Association (16 pages)
5 January 2007Annual return made up to 16/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 January 2007Annual return made up to 16/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 December 2006Company name changed urbed\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed urbed\certificate issued on 29/12/06 (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 19 store street london WC1E 7DH (1 page)
19 July 2006Registered office changed on 19/07/06 from: 19 store street london WC1E 7DH (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Annual return made up to 16/12/05 (2 pages)
6 January 2006Annual return made up to 16/12/05 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Annual return made up to 16/12/04 (5 pages)
11 January 2005Annual return made up to 16/12/04 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Annual return made up to 16/12/03 (5 pages)
24 December 2003Annual return made up to 16/12/03 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2002Annual return made up to 16/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 2002Annual return made up to 16/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 January 2002Annual return made up to 16/12/01 (4 pages)
14 January 2002Annual return made up to 16/12/01 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Annual return made up to 16/12/00 (4 pages)
11 January 2001Annual return made up to 16/12/00 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Annual return made up to 16/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1999Annual return made up to 16/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Annual return made up to 16/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Annual return made up to 16/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Annual return made up to 16/12/97 (4 pages)
14 January 1998Annual return made up to 16/12/97 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1997Annual return made up to 16/12/96 (4 pages)
17 January 1997Annual return made up to 16/12/96 (4 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Registered office changed on 29/01/96 from: 3-7 stamford street london SE1 9NT (1 page)
29 January 1996Registered office changed on 29/01/96 from: 3-7 stamford street london SE1 9NT (1 page)
18 January 1996Annual return made up to 16/12/95 (4 pages)
18 January 1996Annual return made up to 16/12/95 (4 pages)