THE PAPWORTH TRUST
Overview
Company Name | THE PAPWORTH TRUST |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00148906 |
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 THE PAPWORTH TRUST?
- Construction of domestic buildings (41202) / Construction
- Other information service activities n.e.c. (63990) / Information and communication
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is THE PAPWORTH TRUST located?
Registered Office Address | Saxongate Bradbury Place Hartford Road PE29 3RR Huntingdon Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE PAPWORTH TRUST?
Company Name | From | Until |
---|---|---|
PAPWORTH VILLAGE SETTLEMENT | Nov 16, 1917 | Nov 16, 1917 |
What are the latest accounts for THE PAPWORTH TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE PAPWORTH TRUST?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for THE PAPWORTH TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Miller as a secretary on Nov 07, 2024 | 1 pages | TM02 | ||
Appointment of Naomi Adie as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Adam Stewart Towle as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Minesh Bharatbhai Patel as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Chris Judson as a secretary on Nov 07, 2024 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2024 | 83 pages | AA | ||
Appointment of Mrs Sarah Louise Miller as a secretary on Sep 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mark Colin Blake as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Andrew John Williams on Jan 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Williams on Jan 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Williams on Jan 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Connelly Anderson on Jan 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Jane Elizabeth Carmichael on Jan 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jack Hardiman as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dominic Tait as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 86 pages | AA | ||
Director's details changed for Mrs Vanessa Clare Stanislas on Aug 08, 2023 | 2 pages | CH01 | ||
Termination of appointment of Michael Burgess as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Dominic Tait as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Appointment of Ms Penny Metcalf as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of David John Atkinson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Derek Rodgers as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Hirst as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Who are the officers of THE PAPWORTH TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JUDSON, Chris | Secretary | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | 329247760001 | |||||||
ADIE, Naomi | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | General Manager | 329291030001 | ||||
ANDERSON, Michael Connelly | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Retired | 269666390002 | ||||
BERRY, Grazina | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Ceo | 199933240002 | ||||
CARMICHAEL, Jane Elizabeth | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British,American | Retired | 248839420002 | ||||
CARTER, Amy Rebecca Brook | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Solicitor | 257318130002 | ||||
HARDIMAN, Jack | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Associate Investment Director | 315228950001 | ||||
METCALF, Penny | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Executive Director | 308441090001 | ||||
PATEL, Minesh Bharatbhai | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Director | 329251030001 | ||||
STANISLAS, Vanessa Clare | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | United Kingdom | British | Director | 193834200001 | ||||
STEWART, Brian West | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Consultant | 266657740001 | ||||
TOWLE, Adam Stewart | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Local Government Officer | 311285500002 | ||||
WILLIAMS, Andrew John | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Retired | 269665380002 | ||||
BLAKE, Mark Colin | Secretary | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | 206763430001 | |||||||
LAVERACK, John Anthony | Secretary | 178 High Street Yelling St Neots PE19 4SD Huntingdon Cambridgeshire | British | Solicitor | 38664890001 | |||||
MILLER, Sarah Louise | Secretary | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | 327648410001 | |||||||
OLDHAM, David | Secretary | 37 Aylesbury Road MK41 9RH Bedford | British | Director Of Finance | 90915420002 | |||||
OSBORNE, Antony Eric | Secretary | Head Office Papworth Everard CB23 3RG Cambridge | 148565100001 | |||||||
ROBERTS, Richard Mann | Secretary | 20 Morden Road Papworth Everard CB3 8UN Cambridge Cambridgeshire | British | 68582970001 | ||||||
ROTHERA, Michael Cecil | Secretary | Herons Reach 24 Thrapston Road Brampton PE18 8TD Huntingdon Cambridgeshire | British | 37131520001 | ||||||
AGAR, Peter Lawson | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British,Irish | Director Of Development And Alumni Relations | 92931530001 | ||||
ATKINSON, David John | Director | Bwlchtocyn LL53 7BW Pwllheli Bwthyn Tan Y Bwlch Gwynedd Wales | Wales | British | Retired | 240232850001 | ||||
ATKINSON, Nigel John | Director | Head Office Papworth Everard CB23 3RG Cambridge | England | British | Consultant | 243766260001 | ||||
BARNES, Anthony Michael | Director | 7 Tiptree Close CB5 8UL Cambridge Cambridgeshire | Wales | British | Retired | 45577800001 | ||||
BARRELL, Alan Walter, Professor | Director | 19 Sedley Taylor Road CB2 8PW Cambridge Cambridgeshire | United Kingdom | British | Director | 154571450001 | ||||
BRASHAW, John Robert Littlewood | Director | Nuns Manor Shepreth SG8 6RF Royston Hertfordshire | United Kingdom | British | Company Director | 21222730001 | ||||
BRIDGEWATER, Adrian Alexander | Director | Head Office Papworth Everard CB23 3RG Cambridge | England | British | Publisher | 32401040001 | ||||
BURGESS, Michael Philip | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | England | British | Former Director Of Operations | 290476450001 | ||||
BURNAND, Geoffrey Robert | Director | Head Office Papworth Everard CB23 3RG Cambridge | England | British | Director | 96414050001 | ||||
CHANCELLOR, Nigel Hugh Mosman, Dr | Director | Trinity Hall Trinity Lane CB3 1TJ Cambridge Cambridgeshire | United Kingdom | British | Company Director | 106134030001 | ||||
CROOKENDEN, George Wayet Derek | Director | Fitzroy Farm Reach CB5 0JD Newmarket Cambridgeshire | British | Retired | 15663780001 | |||||
CUELL, Wes Paul | Director | Bradbury Place Hartford Road PE29 3RR Huntingdon Saxongate Cambridgeshire United Kingdom | United Kingdom | British | Social Worker | 240245340001 | ||||
DASGUPTA, Ashish Brata | Director | Head Office Papworth Everard CB23 3RG Cambridge | England | British | Retired | 16538630001 | ||||
DIXON, Andrew Reginald Rushworth | Director | Head Office Papworth Everard CB23 3RG Cambridge | England | British | Business Owner | 109257940003 | ||||
DUBERLY, Archibald Hugh, Sir | Director | Head Office Papworth Everard CB23 3RG Cambridge | United Kingdom | British | Landowner | 7507620001 |
What are the latest statements on persons with significant control for THE PAPWORTH TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Nov 26, 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