THURSBY TRUST INCORPORATED(THE)
Overview
| Company Name | THURSBY TRUST INCORPORATED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00137130 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THURSBY TRUST INCORPORATED(THE)?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THURSBY TRUST INCORPORATED(THE) located?
| Registered Office Address | 6a Hargreaves Street BB11 1ES Burnley Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THURSBY TRUST INCORPORATED(THE)?
| Company Name | From | Until |
|---|---|---|
| THURSBY CONVALESCENT HOME,INCORPORATED(THE) | Jul 22, 1914 | Jul 22, 1914 |
What are the latest accounts for THURSBY TRUST INCORPORATED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THURSBY TRUST INCORPORATED(THE)?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for THURSBY TRUST INCORPORATED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Yasara Naheed as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Elizabeth Waterhouse as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Appointment of Sarah Elizabeth Waterhouse as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Waterhouse as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Virginia Altham as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charlotte Ruth Huxley as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Joseph Cronin as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neil Joseph Cronin as a secretary on Mar 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Charlotte Ruth Huxley as a secretary on Mar 28, 2022 | 1 pages | TM02 | ||
Termination of appointment of Amanda Victoria Jane Murray as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Waterhouse on Nov 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Amanda Victoria Jane Murray on Nov 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Michael Keene on Nov 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Elizabeth Virginia Altham on Nov 30, 2021 | 2 pages | CH01 | ||
Appointment of Charlotte Ruth Huxley as a secretary on Aug 17, 2021 | 2 pages | AP03 | ||
Who are the officers of THURSBY TRUST INCORPORATED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRONIN, Neil Joseph | Secretary | BB11 1ES Burnley 6a Hargreaves Street Lancashire England | 301693660001 | |||||||
| CRONIN, Neil Joseph | Director | BB11 1ES Burnley 6a Hargreaves Street Lancashire England | England | British | 175140690001 | |||||
| KEENE, Christopher Michael | Director | BB11 1ES Burnley 6a Hargreaves Street Lancashire England | England | British | 38024500002 | |||||
| NAHEED, Yasara, Dr | Director | 6a Hargreaves Street BB11 1ES Burnley Cooper House Lancashire England | England | British | 89291080003 | |||||
| BELL, Julie Elizabeth | Secretary | 66-68 Bank Parade BB11 1UB Burnley Mackenzie House Lancashire United Kingdom | 192172250001 | |||||||
| BERRY, Ann Jeanette | Secretary | Cow Lane BB11 1NN Burnley Lodge House Lancashire United Kingdom | 239256360001 | |||||||
| BUCHANAN, Andrew Macpherson | Secretary | Rowallan 8 Middleton Drive Higherford BB9 6BA Nelson Lancashire | British | 88617410001 | ||||||
| HUXLEY, Charlotte Ruth | Secretary | BB11 1ES Burnley 6a Hargreaves Street Lancashire England | 290049260001 | |||||||
| MORGAN, Kirsten Helen | Secretary | Mackenzie Hse, 68 Bank Pde, BB11 1UB Burnley Lancs. | 197572950001 | |||||||
| ROGERS, Claire Patricia | Secretary | PR6 8PX Chorley 31 Windsor Drive Lancashire England | 275902850001 | |||||||
| TAYLOR, Gary Alan | Secretary | Bank Parade BB11 1UB Burnley Mackenzie House 66-68 Lancashire | British | 149467290001 | ||||||
| WARD, Ann | Secretary | Woodley Whins Lane Read BB12 7RB Burnley Lancashire | British | 20526570001 | ||||||
| ALTHAM, Elizabeth Virginia | Director | BB11 1ES Burnley 6a Hargreaves Street Lancashire England | England | British | 239256940001 | |||||
| BARNES, Christine | Director | 33 Rochester Drive BB10 2BH Burnley Lancashire | England | British | 105931610001 | |||||
| BELL, Julie Elizabeth | Director | 66-68 Bank Parade BB11 1UB Burnley Mackenzie House Lancashire England | England | British | 192172240001 | |||||
| BERRY, Ann Jeanette | Director | Cow Lane BB11 1NN Burnley Lodge House Lancashire United Kingdom | England | British | 274177880003 | |||||
| BUCHANAN, Andrew Macpherson | Director | Rowallan 8 Middleton Drive Higherford BB9 6BA Nelson Lancashire | England | British | 88617410001 | |||||
| FELL, Roy | Director | 104 Melville Street BB10 3EN Burnley Lancashire | British | 20526600001 | ||||||
| GEORGE, Eileen Doris | Director | 21 Windsor Close Read BB12 7QH Burnley Lancashire | British | 45264460002 | ||||||
| HAWORTH, Peter | Director | Burnside Skipton Road BB8 7PY Foulridge Lancashire | British | 79035280001 | ||||||
| HUXLEY, Charlotte Ruth | Director | BB11 1ES Burnley 6a Hargreaves Street Lancashire England | England | British | 290049130001 | |||||
| KAY, Andrew Peter | Director | Walker Road Guide BB1 2QE Blackburn Ewood House Lancashire | England | British | 97147110001 | |||||
| METCALFE, Colin | Director | 33 Waddow Grove Waddington BB7 3JL Clitheroe Lancashire | British | 66395930001 | ||||||
| MILLIGAN, Raymond | Director | National Westminster Bank Grimshaw Street BB11 2AS Burnley Lancashire | British | 20526580002 | ||||||
| MORGAN, Kirsten Helen | Director | Mackenzie Hse, 68 Bank Pde, BB11 1UB Burnley Lancs. | England | British | 175499240001 | |||||
| MURRAY, Amanda Victoria Jane | Director | BB11 1ES Burnley 6a Hargreaves Street Lancashire England | United Kingdom | British | 263871010001 | |||||
| ROGERS, Claire Patricia | Director | PR6 8PX Chorley 31 Windsor Drive Lancashire England | England | British | 275903720001 | |||||
| SANDBROOK, Jonathan | Director | 4 Birkett Drive Sharples BL1 7DE Bolton Greater Manchester | United Kingdom | British | 35986370001 | |||||
| TAYLOR, David John Atkinson | Director | 2a Higham Road Padiham BB12 9AP Burnley Lancashire | England | British | 2879280002 | |||||
| TAYLOR, Gary Alan | Director | Bank Parade BB11 1UB Burnley Mackenzie House 66-68 Lancashire | England | British | 149467410001 | |||||
| TAYLOR, Peter Frederick | Director | 1 Mayfield Close Ramsbottom Holcombe Brook BL0 9TL Bury Lancashire | United Kingdom | British | 57508740001 | |||||
| WARD, Ann | Director | Woodley Whins Lane Read BB12 7RB Burnley Lancashire | British | 20526570001 | ||||||
| WATERHOUSE, Sarah Elizabeth | Director | 6a Hargreaves Street BB11 1ES Burnley Cooper House Lancashire England | England | British | 337871130001 | |||||
| WATERHOUSE, Sarah | Director | BB11 1ES Burnley 6a Hargreaves Street Lancashire England | England | British | 125794500002 |
What are the latest statements on persons with significant control for THURSBY TRUST INCORPORATED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0