Tact - The Association Of Corporate Trustees

  • Active
  • Incorporated on 21 Aug 2015

Reg Address: 2nd Floor 70 Gracechurch Street, London EC3V 0HR, England

Company Classifications:
85590 - Other education n.e.c.


  • Summary The company with name "Tact - The Association Of Corporate Trustees" is a private-limited-guarant-nsc-limited-exemption and located in 2nd Floor 70 Gracechurch Street, London EC3V 0HR. Tact - The Association Of Corporate Trustees is currently in active status and it was incorporated on 21 Aug 2015 (9 years 1 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tact - The Association Of Corporate Trustees.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Cheryl Leonie Farnham Director 13 Apr 2023 British Active
2 Sally Margaret Gilding Director 11 Oct 2018 British Active
3 James Alexander Campbell Director 11 Oct 2018 British Active
4 James Alexander Campbell Director 11 Oct 2018 British Active
5 Sally Margaret Gilding Director 11 Oct 2018 British Active
6 Helena Anne Jane Giles Director 18 Nov 2016 British Active
7 Helena Anne Jane Giles Director 18 Nov 2016 British Active
8 Neil Ian Long Director 21 Jun 2016 British Active
9 Neil Ian Long Director 21 Jun 2016 British Active
10 Andrew Michael Playle Director 10 May 2016 British Active
11 Andrew Michael Playle Director 10 May 2016 British Active
12 Steve Jones Director 13 Apr 2016 British Resigned
24 Sep 2019
13 Christopher Vincent Mark Hare Director 13 Apr 2016 British Resigned
16 Jan 2020
14 Keith Wallace Director 21 Aug 2015 British Resigned
18 Jan 2018
15 Stephen William Spencer Norton Director 21 Aug 2015 British Resigned
6 Oct 2016
16 Mark Gregory Homer Director 21 Aug 2015 British Resigned
30 Apr 2023
17 Stephen William Spencer Norton Director 21 Aug 2015 British Resigned
6 Oct 2016
18 Wilson Peter Cotton Director 21 Aug 2015 - Resigned
18 Jan 2018
19 Mark Gregory Homer Director 21 Aug 2015 British Active
20 Paul Raymond Saunders Director 21 Aug 2015 British Resigned
14 Jan 2016
21 Giles Anthony Christopher Orton Director 21 Aug 2015 British Resigned
6 Oct 2016
22 Philip Ian Taylor Director 21 Aug 2015 British Resigned
1 Nov 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
20 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tact - The Association Of Corporate Trustees.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 16 May 2024 Download PDF
2 Confirmation Statement - No Updates 21 Aug 2023 Download PDF
3 Address - Change Registered Office Company With Date Old New 27 Jul 2023 Download PDF
4 Accounts - Small 2 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 2 May 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 24 Apr 2023 Download PDF
7 Confirmation Statement - No Updates 20 Aug 2022 Download PDF
8 Officers - Change Person Director Company With Change Date 10 Mar 2021 Download PDF
2 Pages
9 Officers - Change Person Director Company With Change Date 10 Mar 2021 Download PDF
2 Pages
10 Officers - Change Person Director Company With Change Date 8 Mar 2021 Download PDF
2 Pages
11 Accounts - Small 21 Jan 2021 Download PDF
15 Pages
12 Confirmation Statement - No Updates 21 Aug 2020 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 18 Jan 2020 Download PDF
1 Pages
14 Accounts - Small 3 Jan 2020 Download PDF
15 Pages
15 Officers - Termination Director Company With Name Termination Date 7 Oct 2019 Download PDF
1 Pages
16 Confirmation Statement - No Updates 31 Aug 2019 Download PDF
3 Pages
17 Accounts - Small 14 Jan 2019 Download PDF
15 Pages
18 Officers - Appoint Person Director Company With Name Date 16 Oct 2018 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 15 Oct 2018 Download PDF
2 Pages
20 Confirmation Statement - No Updates 20 Aug 2018 Download PDF
3 Pages
21 Accounts - Small 29 Jan 2018 Download PDF
15 Pages
22 Officers - Termination Director Company With Name Termination Date 19 Jan 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 19 Jan 2018 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 19 Jan 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 29 Aug 2017 Download PDF
3 Pages
26 Accounts - Small 19 May 2017 Download PDF
15 Pages
27 Officers - Appoint Person Director Company With Name Date 18 Nov 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 17 Oct 2016 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 17 Oct 2016 Download PDF
1 Pages
30 Confirmation Statement - Updates 24 Aug 2016 Download PDF
4 Pages
31 Address - Move Registers To Sail Company With New 23 Aug 2016 Download PDF
1 Pages
32 Address - Change Sail Company With New 22 Aug 2016 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 21 Jun 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 11 May 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 14 Apr 2016 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 13 Apr 2016 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 15 Feb 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 15 Dec 2015 Download PDF
2 Pages
39 Miscellaneous 15 Dec 2015 Download PDF
1 Pages
40 Address - Change Registered Office Company With Date Old New 11 Dec 2015 Download PDF
2 Pages
41 Incorporation - Company 21 Aug 2015 Download PDF
45 Pages


Mutual Companies

List of companies mutual between directors of this company.