Company NameThe Sehgal Charitable Trust Limited
Company StatusActive
Company Number04169962
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2001(23 years, 2 months ago)
Previous NameSehgal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jai Deip Sehgal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charleswood
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LZ
Director NameVeena Sehgal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charleswood
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LZ
Director NameMrs Kiran Sehgal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charleswood
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LZ
Director NameMr Robin Sehgal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(5 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Charleswood
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LZ
Director NameManohar Lal Sehgal M.B.E.
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleChairman & Director
Country of ResidenceEngland
Correspondence Address4 Charleswood
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LZ
Secretary NameManohar Lal Sehgal M.B.E.
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleChairman & Director
Country of ResidenceEngland
Correspondence Address4 Charleswood
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LZ
Director NameKrishan Kant Attri
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(11 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 June 2017)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address12 Frenton Close
Newcastle
Tyne & Wear
NE5 1EH
Director NameMrs Veena Kumari Soni
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(11 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 June 2017)
RoleDiversity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsley Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address28-40 Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£1,888
Net Worth£132,568
Cash£132,568

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Termination of appointment of Krishan Kant Attri as a director on 13 June 2017 (1 page)
21 June 2017Termination of appointment of Krishan Kant Attri as a director on 13 June 2017 (1 page)
21 June 2017Termination of appointment of Veena Soni as a director on 13 June 2017 (1 page)
21 June 2017Termination of appointment of Veena Soni as a director on 13 June 2017 (1 page)
22 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
22 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 March 2016Annual return made up to 28 February 2016 no member list (7 pages)
7 March 2016Annual return made up to 28 February 2016 no member list (7 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
27 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
4 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
23 April 2015Annual return made up to 28 February 2015 no member list (7 pages)
23 April 2015Annual return made up to 28 February 2015 no member list (7 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
5 March 2014Termination of appointment of Manohar Sehgal M.B.E. as a secretary (1 page)
5 March 2014Termination of appointment of Manohar Sehgal M.B.E. as a secretary (1 page)
5 March 2014Termination of appointment of Manohar Sehgal M.B.E. as a director (1 page)
5 March 2014Annual return made up to 28 February 2014 no member list (7 pages)
5 March 2014Termination of appointment of Manohar Sehgal M.B.E. as a director (1 page)
5 March 2014Annual return made up to 28 February 2014 no member list (7 pages)
3 April 2013Annual return made up to 28 February 2013 no member list (9 pages)
3 April 2013Annual return made up to 28 February 2013 no member list (9 pages)
19 March 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
19 March 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
18 April 2012Annual return made up to 28 February 2012 no member list (9 pages)
18 April 2012Annual return made up to 28 February 2012 no member list (9 pages)
28 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
28 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
9 March 2011Annual return made up to 28 February 2011 no member list (9 pages)
9 March 2011Annual return made up to 28 February 2011 no member list (9 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
19 May 2010Director's details changed for Krishan Kant Attri on 28 February 2010 (2 pages)
19 May 2010Director's details changed for Veena Sehgal on 28 February 2010 (2 pages)
19 May 2010Annual return made up to 28 February 2010 no member list (6 pages)
19 May 2010Director's details changed for Kiran Sehgal on 28 February 2010 (2 pages)
19 May 2010Director's details changed for Veena Sehgal on 28 February 2010 (2 pages)
19 May 2010Director's details changed for Manohar Lal Sehgal M.B.E. on 28 February 2010 (2 pages)
19 May 2010Director's details changed for Kiran Sehgal on 28 February 2010 (2 pages)
19 May 2010Director's details changed for Manohar Lal Sehgal M.B.E. on 28 February 2010 (2 pages)
19 May 2010Annual return made up to 28 February 2010 no member list (6 pages)
19 May 2010Director's details changed for Krishan Kant Attri on 28 February 2010 (2 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
2 March 2009Annual return made up to 28/02/09 (4 pages)
2 March 2009Annual return made up to 28/02/09 (4 pages)
24 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
3 March 2008Annual return made up to 28/02/08 (4 pages)
3 March 2008Annual return made up to 28/02/08 (4 pages)
3 March 2008Director and secretary's change of particulars / manohar sehgal / 01/02/2008 (1 page)
3 March 2008Director and secretary's change of particulars / manohar sehgal / 01/02/2008 (1 page)
28 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
13 March 2007Annual return made up to 28/02/07 (6 pages)
13 March 2007Annual return made up to 28/02/07 (6 pages)
17 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
7 April 2006Annual return made up to 28/02/06
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
7 April 2006Annual return made up to 28/02/06
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
1 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
1 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
6 April 2004Annual return made up to 28/02/04 (6 pages)
6 April 2004Annual return made up to 28/02/04 (6 pages)
29 December 2003Partial exemption accounts made up to 28 February 2003 (9 pages)
29 December 2003Partial exemption accounts made up to 28 February 2003 (9 pages)
27 October 2003Company name changed sehgal LIMITED\certificate issued on 27/10/03 (4 pages)
27 October 2003Company name changed sehgal LIMITED\certificate issued on 27/10/03 (4 pages)
11 April 2003Annual return made up to 28/02/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Annual return made up to 28/02/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
20 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 1 saville gardens 5 north street newcastle upon tyne NE1 8DF (1 page)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 1 saville gardens 5 north street newcastle upon tyne NE1 8DF (1 page)
28 February 2001Incorporation (24 pages)
28 February 2001Incorporation (24 pages)