RANDEREE CHARITABLE TRUST
Other social work activities without accommodation n.e.c.
RANDEREE CHARITABLE TRUST
Other social work activities without accommodation n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
85 Strand London WC2R 0DW England
Full company profile for RANDEREE CHARITABLE TRUST (08820017), an active company based in London, England. Incorporated 18 Dec 2013. Other social work activities without accommodation n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£193.12k
Net Assets
£3.93M
Total Liabilities
£1.18M
Turnover
£696.12k
Employees
N/A
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Shireen Randeree | Director | British | United Kingdom | 18 Dec 2013 | Active |
| Zaid Shabir Randeree | Director | British | England | 11 Dec 2017 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Shireen Randeree
British
- Significant Influence Or Control As Trust
Nabil Shabir Randeree
Ceased 11 Feb 2017
Roger Best Brown
Ceased 31 May 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
142-150 (even numbers) High Street, and 1 Fairfield Avenue, Staines SPELTHORNE | Freehold | - | 19 Jun 2023 |
34 Broadway, West Ealing, London (W13 0SU) EALING | Freehold | - | 30 Jun 2022 |
32 Broadway, West Ealing, London (W13 0SU) EALING | Freehold | - | 30 Jun 2022 |
104 Allerton Road, Mossley Hill, (L18 2DG) LIVERPOOL | Freehold | - | 30 Jun 2021 |
35 Park Crescent Mews West, London (W1G 7ES) CITY OF WESTMINSTER | Leasehold | - | 22 Apr 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Dec 2025 | Confirmation Statement | Confirmation statement made on 24 Nov 2025 with no updates | |
| 17 Dec 2025 | Officers | Termination of Simon Justus Mitchell as director on 12 Dec 2025 | |
| 4 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 21 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Dec 2024 | Confirmation Statement | Confirmation statement made on 24 Nov 2024 with no updates |
Confirmation statement made on 24 Nov 2025 with no updates
Termination of Simon Justus Mitchell as director on 12 Dec 2025
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 24 Nov 2024 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 24 Nov 2025 with no updates
4 months ago on 27 Dec 2025
Termination of Simon Justus Mitchell as director on 12 Dec 2025
4 months ago on 17 Dec 2025
Annual accounts made up to 31 Dec 2024
4 months ago on 4 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 21 Oct 2025
Confirmation statement made on 24 Nov 2024 with no updates
1 years ago on 2 Dec 2024
