Get an alert when THE KING'S TRUST INTERNATIONAL files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-01 (in 2mo)

Last made up 2025-06-17

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. THE KING'S TRUST INTERNATIONAL 2024-05-02 → present
  2. PRINCE'S TRUST INTERNATIONAL 2014-06-17 → 2024-05-02

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. THE KING'S TRUST INTERNATIONAL · parent
    1. The King's Trust International Trading Limited 100% · England and Wales · undertakes events and fundraising activities on behalf of the Group

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 15 resigned

Name Role Appointed Born Nationality
JOHNSON, Roger John Secretary 2021-04-12
COBAN, Mete Serdar Director 2025-12-03 Jul 1992 British
DOS SANTOS SIMOES, Antonio Pedro Director 2018-11-20 Mar 1975 British
GALANI, Paraskevi Director 2022-09-29 Jul 1968 British,Greek
JIVRAJ, Naushad Nurdin Director 2025-09-18 Dec 1959 British
NARTEY, Michael Tetteh Director 2020-11-24 Oct 1965 British
OTEH, Arunma Onyejiuwa Director 2022-06-13 Jan 1965 British
PARHAM, Philip John Director 2021-12-08 Aug 1960 British
RANDEREE, Shabir Ahmed Director 2021-07-13 Mar 1962 British
RILEY, Joanna Schmidt Director 2025-12-03 Jun 1975 British,American
Show 15 resigned officers
Name Role Appointed Resigned
HAIDRY, Sarah Carolyn Constantine Secretary 2014-06-17 2016-09-09
MAJOR, Simon Secretary 2017-03-09 2021-04-12
ADELAJA, Bomonlu Adebayo Awujoola Director 2020-11-24 2023-07-20
AMERSI, Mohamed Director 2015-04-20 2021-04-12
CLUFF, Blondel Bernadette Rosceilia Director 2016-08-18 2018-05-03
DA SILVA BRITTO, Romero Director 2015-05-11 2018-05-03
DORFMAN, Lloyd Director 2014-12-08 2021-12-08
GOODMAN, Rupert Andrew Woodward Director 2016-02-12 2022-03-14
HAIDRY, Sarah Carolyn Constantine Director 2014-06-17 2016-05-03
KNOWLES, Nigel Graham, Sir Director 2014-07-01 2015-12-10
MILBURN, Martina Jane, Dame Director 2014-06-17 2020-11-17
PINGGERA, Michelle Director 2016-11-21 2025-12-03
RAMZAN GOLANT, Farah Director 2018-09-18 2025-12-03
STIRLING, Amy Director 2014-06-17 2016-09-30
SUMMERS, Alistair Gerald Director 2018-07-12 2025-12-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The King's Trust Group Company Corporate entity Voting 75–100%, Appoints directors 2022-09-01 Active
The Prince's Trust Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-09-01

Filing timeline

Last 20 of 86 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-02 MA Memorandum articles
  • 2024-05-02 CERTNM Certificate change of name company
  • 2024-05-02 NE01 Change of name exemption
  • 2024-05-02 NM06 Change of name request comments
  • 2024-05-02 CONNOT Change of name notice
Date Type Category Description
2025-12-15 AA accounts Accounts with accounts type group
2025-12-12 AP01 officers Appoint person director company with name date PDF
2025-12-09 AP01 officers Appoint person director company with name date PDF
2025-12-07 TM01 officers Termination director company with name termination date PDF
2025-12-07 TM01 officers Termination director company with name termination date PDF
2025-12-07 TM01 officers Termination director company with name termination date PDF
2025-09-19 AP01 officers Appoint person director company with name date PDF
2025-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-03 CH01 officers Change person director company with change date PDF
2024-10-21 AA accounts Accounts with accounts type small
2024-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-02 MA incorporation Memorandum articles
2024-05-02 CERTNM change-of-name Certificate change of name company
2024-05-02 NE01 change-of-name Change of name exemption
2024-05-02 NM06 change-of-name Change of name request comments
2024-05-02 CONNOT change-of-name Change of name notice
2023-11-14 AA accounts Accounts with accounts type full
2023-07-24 TM01 officers Termination director company with name termination date PDF
2023-06-21 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page