THURSBY TRUST INCORPORATED(THE)

THURSBY TRUST INCORPORATED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHURSBY TRUST INCORPORATED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00137130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THURSBY TRUST INCORPORATED(THE)?

    Previous Company Names
    Company NameFromUntil
    THURSBY CONVALESCENT HOME,INCORPORATED(THE)Jul 22, 1914Jul 22, 1914

    What are the latest accounts for THURSBY TRUST INCORPORATED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THURSBY TRUST INCORPORATED(THE)?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for THURSBY TRUST INCORPORATED(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Yasara Naheed as a director on Apr 14, 2025

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Waterhouse as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Sarah Elizabeth Waterhouse as a director on Jun 05, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Waterhouse as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Elizabeth Virginia Altham as a director on Jul 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Ruth Huxley as a director on Mar 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neil Joseph Cronin as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mr Neil Joseph Cronin as a secretary on Mar 28, 2022

    2 pagesAP03

    Termination of appointment of Charlotte Ruth Huxley as a secretary on Mar 28, 2022

    1 pagesTM02

    Termination of appointment of Amanda Victoria Jane Murray as a director on Oct 26, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Waterhouse on Nov 30, 2021

    2 pagesCH01

    Director's details changed for Mrs Amanda Victoria Jane Murray on Nov 30, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Michael Keene on Nov 30, 2021

    2 pagesCH01

    Director's details changed for Elizabeth Virginia Altham on Nov 30, 2021

    2 pagesCH01

    Appointment of Charlotte Ruth Huxley as a secretary on Aug 17, 2021

    2 pagesAP03

    Who are the officers of THURSBY TRUST INCORPORATED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRONIN, Neil Joseph
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    Secretary
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    301693660001
    CRONIN, Neil Joseph
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    Director
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    EnglandBritish175140690001
    KEENE, Christopher Michael
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    Director
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    EnglandBritish38024500002
    NAHEED, Yasara, Dr
    6a Hargreaves Street
    BB11 1ES Burnley
    Cooper House
    Lancashire
    England
    Director
    6a Hargreaves Street
    BB11 1ES Burnley
    Cooper House
    Lancashire
    England
    EnglandBritish89291080003
    BELL, Julie Elizabeth
    66-68 Bank Parade
    BB11 1UB Burnley
    Mackenzie House
    Lancashire
    United Kingdom
    Secretary
    66-68 Bank Parade
    BB11 1UB Burnley
    Mackenzie House
    Lancashire
    United Kingdom
    192172250001
    BERRY, Ann Jeanette
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    United Kingdom
    Secretary
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    United Kingdom
    239256360001
    BUCHANAN, Andrew Macpherson
    Rowallan 8 Middleton Drive
    Higherford
    BB9 6BA Nelson
    Lancashire
    Secretary
    Rowallan 8 Middleton Drive
    Higherford
    BB9 6BA Nelson
    Lancashire
    British88617410001
    HUXLEY, Charlotte Ruth
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    Secretary
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    290049260001
    MORGAN, Kirsten Helen
    Mackenzie Hse,
    68 Bank Pde,
    BB11 1UB Burnley
    Lancs.
    Secretary
    Mackenzie Hse,
    68 Bank Pde,
    BB11 1UB Burnley
    Lancs.
    197572950001
    ROGERS, Claire Patricia
    PR6 8PX Chorley
    31 Windsor Drive
    Lancashire
    England
    Secretary
    PR6 8PX Chorley
    31 Windsor Drive
    Lancashire
    England
    275902850001
    TAYLOR, Gary Alan
    Bank Parade
    BB11 1UB Burnley
    Mackenzie House 66-68
    Lancashire
    Secretary
    Bank Parade
    BB11 1UB Burnley
    Mackenzie House 66-68
    Lancashire
    British149467290001
    WARD, Ann
    Woodley Whins Lane
    Read
    BB12 7RB Burnley
    Lancashire
    Secretary
    Woodley Whins Lane
    Read
    BB12 7RB Burnley
    Lancashire
    British20526570001
    ALTHAM, Elizabeth Virginia
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    Director
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    EnglandBritish239256940001
    BARNES, Christine
    33 Rochester Drive
    BB10 2BH Burnley
    Lancashire
    Director
    33 Rochester Drive
    BB10 2BH Burnley
    Lancashire
    EnglandBritish105931610001
    BELL, Julie Elizabeth
    66-68 Bank Parade
    BB11 1UB Burnley
    Mackenzie House
    Lancashire
    England
    Director
    66-68 Bank Parade
    BB11 1UB Burnley
    Mackenzie House
    Lancashire
    England
    EnglandBritish192172240001
    BERRY, Ann Jeanette
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    United Kingdom
    Director
    Cow Lane
    BB11 1NN Burnley
    Lodge House
    Lancashire
    United Kingdom
    EnglandBritish274177880003
    BUCHANAN, Andrew Macpherson
    Rowallan 8 Middleton Drive
    Higherford
    BB9 6BA Nelson
    Lancashire
    Director
    Rowallan 8 Middleton Drive
    Higherford
    BB9 6BA Nelson
    Lancashire
    EnglandBritish88617410001
    FELL, Roy
    104 Melville Street
    BB10 3EN Burnley
    Lancashire
    Director
    104 Melville Street
    BB10 3EN Burnley
    Lancashire
    British20526600001
    GEORGE, Eileen Doris
    21 Windsor Close
    Read
    BB12 7QH Burnley
    Lancashire
    Director
    21 Windsor Close
    Read
    BB12 7QH Burnley
    Lancashire
    British45264460002
    HAWORTH, Peter
    Burnside
    Skipton Road
    BB8 7PY Foulridge
    Lancashire
    Director
    Burnside
    Skipton Road
    BB8 7PY Foulridge
    Lancashire
    British79035280001
    HUXLEY, Charlotte Ruth
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    Director
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    EnglandBritish290049130001
    KAY, Andrew Peter
    Walker Road
    Guide
    BB1 2QE Blackburn
    Ewood House
    Lancashire
    Director
    Walker Road
    Guide
    BB1 2QE Blackburn
    Ewood House
    Lancashire
    EnglandBritish97147110001
    METCALFE, Colin
    33 Waddow Grove
    Waddington
    BB7 3JL Clitheroe
    Lancashire
    Director
    33 Waddow Grove
    Waddington
    BB7 3JL Clitheroe
    Lancashire
    British66395930001
    MILLIGAN, Raymond
    National Westminster Bank
    Grimshaw Street
    BB11 2AS Burnley
    Lancashire
    Director
    National Westminster Bank
    Grimshaw Street
    BB11 2AS Burnley
    Lancashire
    British20526580002
    MORGAN, Kirsten Helen
    Mackenzie Hse,
    68 Bank Pde,
    BB11 1UB Burnley
    Lancs.
    Director
    Mackenzie Hse,
    68 Bank Pde,
    BB11 1UB Burnley
    Lancs.
    EnglandBritish175499240001
    MURRAY, Amanda Victoria Jane
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    Director
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    United KingdomBritish263871010001
    ROGERS, Claire Patricia
    PR6 8PX Chorley
    31 Windsor Drive
    Lancashire
    England
    Director
    PR6 8PX Chorley
    31 Windsor Drive
    Lancashire
    England
    EnglandBritish275903720001
    SANDBROOK, Jonathan
    4 Birkett Drive
    Sharples
    BL1 7DE Bolton
    Greater Manchester
    Director
    4 Birkett Drive
    Sharples
    BL1 7DE Bolton
    Greater Manchester
    United KingdomBritish35986370001
    TAYLOR, David John Atkinson
    2a Higham Road
    Padiham
    BB12 9AP Burnley
    Lancashire
    Director
    2a Higham Road
    Padiham
    BB12 9AP Burnley
    Lancashire
    EnglandBritish2879280002
    TAYLOR, Gary Alan
    Bank Parade
    BB11 1UB Burnley
    Mackenzie House 66-68
    Lancashire
    Director
    Bank Parade
    BB11 1UB Burnley
    Mackenzie House 66-68
    Lancashire
    EnglandBritish149467410001
    TAYLOR, Peter Frederick
    1 Mayfield Close
    Ramsbottom Holcombe Brook
    BL0 9TL Bury
    Lancashire
    Director
    1 Mayfield Close
    Ramsbottom Holcombe Brook
    BL0 9TL Bury
    Lancashire
    United KingdomBritish57508740001
    WARD, Ann
    Woodley Whins Lane
    Read
    BB12 7RB Burnley
    Lancashire
    Director
    Woodley Whins Lane
    Read
    BB12 7RB Burnley
    Lancashire
    British20526570001
    WATERHOUSE, Sarah Elizabeth
    6a Hargreaves Street
    BB11 1ES Burnley
    Cooper House
    Lancashire
    England
    Director
    6a Hargreaves Street
    BB11 1ES Burnley
    Cooper House
    Lancashire
    England
    EnglandBritish337871130001
    WATERHOUSE, Sarah
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    Director
    BB11 1ES Burnley
    6a Hargreaves Street
    Lancashire
    England
    EnglandBritish125794500002

    What are the latest statements on persons with significant control for THURSBY TRUST INCORPORATED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2016The 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