THE GROUNDWORK SOUTH TRUST LIMITED

THE GROUNDWORK SOUTH TRUST LIMITED

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

    Company NameTHE GROUNDWORK SOUTH TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01982077
    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 THE GROUNDWORK SOUTH TRUST LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE GROUNDWORK SOUTH TRUST LIMITED located?

    Registered Office Address
    Colne Valley Park Centre Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GROUNDWORK SOUTH TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE THAMES VALLEY GROUNDWORK TRUST LIMITEDMar 11, 1997Mar 11, 1997
    COLNE VALLEY PARK GROUNDWORK TRUST LIMITED(THE)Jan 24, 1986Jan 24, 1986

    What are the latest accounts for THE GROUNDWORK SOUTH TRUST LIMITED?

    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 THE GROUNDWORK SOUTH TRUST LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for THE GROUNDWORK SOUTH TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Notification of Groundwork London as a person with significant control on Mar 14, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 20, 2024

    2 pagesPSC09

    Full accounts made up to Mar 31, 2024

    37 pagesAA

    Director's details changed for Ms Janet Elspeth Sutherland on Jun 01, 2021

    2 pagesCH01

    Appointment of Mr Matthew William Pearce as a director on Jun 25, 2024

    2 pagesAP01

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    37 pagesAA

    Confirmation statement made on May 04, 2021 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    35 pagesAA

    Appointment of Ms Mary Michelle Dowd as a director on Oct 20, 2020

    2 pagesAP01

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Janet Elspeth Sutherland as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Robert Harrison as a director on Feb 28, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    35 pagesAA

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Jane Newnes-Smith as a director on Sep 01, 2019

    1 pagesTM01

    Appointment of Mr Robert Harrison as a director on Jun 04, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    34 pagesAA

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE GROUNDWORK SOUTH TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Stuart John
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Secretary
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    246056940001
    DAVIDSON, Daniel Joseph
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Director
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    EnglandBritish227715870001
    DOWD, Mary Michelle
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Director
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    EnglandIrish248829030001
    HEAD, Peter Richard
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Director
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    United KingdomBritish63478370001
    PEARCE, Matthew William
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Director
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    EnglandBritish225955860001
    SUTHERLAND, Janet Elspeth
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Director
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    EnglandBritish15352660002
    CARINE, James
    5 Little Sands
    Yatton Keynell
    SN14 7BA Chippenham
    Wiltshire
    Secretary
    5 Little Sands
    Yatton Keynell
    SN14 7BA Chippenham
    Wiltshire
    British120547180001
    CHILDS, Yvonne Angela
    Colne Valley Park Centre
    Denham Country Park
    UB9 5PG Denham, Uxbridge
    Middx
    Secretary
    Colne Valley Park Centre
    Denham Country Park
    UB9 5PG Denham, Uxbridge
    Middx
    174494240001
    CONNORS, Siobhain Elizabeth
    Colne Valley Park Centre
    Denham Country Park
    UB9 5PG Denham, Uxbridge
    Middx
    Secretary
    Colne Valley Park Centre
    Denham Country Park
    UB9 5PG Denham, Uxbridge
    Middx
    159119420001
    COPPOCK, Helen Kathleen
    12 St Peters Way
    Chorleywood
    WD3 5QE Rickmansworth
    Hertfordshire
    Secretary
    12 St Peters Way
    Chorleywood
    WD3 5QE Rickmansworth
    Hertfordshire
    British127197080001
    DICKENSON, John Anthony
    Amber Close
    Earley
    RG6 7ED Reading
    31
    Berkshire
    United Kingdom
    Secretary
    Amber Close
    Earley
    RG6 7ED Reading
    31
    Berkshire
    United Kingdom
    Other138248540001
    GARRARD, Patricia Rose
    8 Ash Copse
    Bricket Wood
    AL2 3YA St Albans
    Hertfordshire
    Secretary
    8 Ash Copse
    Bricket Wood
    AL2 3YA St Albans
    Hertfordshire
    English13932610001
    HOLLAND, Ruth Marion
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    England
    Secretary
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    England
    182918370001
    JOHN, Elizabeth
    8 Lansdowne Terrace
    The Grove, Twyford
    RG10 9DY Reading
    Berkshire
    Secretary
    8 Lansdowne Terrace
    The Grove, Twyford
    RG10 9DY Reading
    Berkshire
    British67203000001
    LLOYD, David
    24 Sandstone Close
    Winnersh
    RG41 5XS Wokingham
    Berkshire
    Secretary
    24 Sandstone Close
    Winnersh
    RG41 5XS Wokingham
    Berkshire
    British95817840001
    MORLEY, Robert Charles
    Swallowtails
    Frilsham
    RG18 9XD Newbury
    Berkshire
    Secretary
    Swallowtails
    Frilsham
    RG18 9XD Newbury
    Berkshire
    British2898210001
    WOODCOCK, Claire Lisa
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Secretary
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    234160950001
    AITKEN, Gordon Hunter
    14 Bulkeley Close
    Englefield Green
    TW20 0NS Egham
    Surrey
    Director
    14 Bulkeley Close
    Englefield Green
    TW20 0NS Egham
    Surrey
    British10515360001
    ALDER, Denise Muriel
    Colne Valley Park Centre
    Denham Country Park
    UB9 5PG Denham, Uxbridge
    Middx
    Director
    Colne Valley Park Centre
    Denham Country Park
    UB9 5PG Denham, Uxbridge
    Middx
    United KingdomBritish152576870001
    ALLEN, Bruce Gordon
    2 Upway
    SL9 0AG Chalfont St Peter
    Buckinghamshire
    Director
    2 Upway
    SL9 0AG Chalfont St Peter
    Buckinghamshire
    United KingdomBritish107783530002
    AUTON, Neville
    20 Station Road
    Wraysbury
    TW19 5NE Staines
    Middlesex
    Director
    20 Station Road
    Wraysbury
    TW19 5NE Staines
    Middlesex
    British30858210001
    BAILEY, Stephen Nigel
    24 Moorhen Drive
    Lower Earley
    RG6 4NZ Reading
    Berkshire
    Director
    24 Moorhen Drive
    Lower Earley
    RG6 4NZ Reading
    Berkshire
    EnglandBritish83262440001
    BEAL, Graham Ashley
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Director
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    EnglandBritish227863310001
    BEBBINGTON, John
    80 Granville Road
    UB10 9AF Hillingdon
    Middlesex
    Director
    80 Granville Road
    UB10 9AF Hillingdon
    Middlesex
    British37234380001
    BENNETT, Jeremy John Nelson
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    England
    Director
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    England
    United KingdomBritish25179100001
    BOLEAT, Elizabeth Ann
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    Director
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    British30858220001
    BRADLEY, Jennifer Agnes
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    Director
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    EnglandBritish42323210001
    BRADLEY, Jennifer Agnes
    20 Chestnut Road
    KT2 5AP Kingston
    Surrey
    Director
    20 Chestnut Road
    KT2 5AP Kingston
    Surrey
    EnglandBritish42323210001
    BURLES, Anthony
    50 Hillingdon Hill
    UB10 0JD Uxbridge
    Middlesex
    Director
    50 Hillingdon Hill
    UB10 0JD Uxbridge
    Middlesex
    EnglandBritish52122710001
    BURNS, Richard Proud, Dr
    3 Pheasants Ridge
    SL7 3QT Marlow
    Buckinghamshire
    Director
    3 Pheasants Ridge
    SL7 3QT Marlow
    Buckinghamshire
    United KingdomBritish58868540001
    CLANCY, Dermot Michael
    Yonder Lodge
    Elm Road Penn
    HP10 8LQ High Wycombe
    Buckinghamshire
    Director
    Yonder Lodge
    Elm Road Penn
    HP10 8LQ High Wycombe
    Buckinghamshire
    EnglandBritish14302920001
    COOPER, George Edward, Cllr.
    8 Derby Road
    UB8 2NB Uxbridge
    Middlesex
    Director
    8 Derby Road
    UB8 2NB Uxbridge
    Middlesex
    EnglandBritish83614850001
    COSGROVE, William Albert
    11 Penshurst Close
    SL9 9HB Gerrards Cross
    Buckinghamshire
    Director
    11 Penshurst Close
    SL9 9HB Gerrards Cross
    Buckinghamshire
    British11163490001
    CRAXTON, Michael Christopher, Councillor
    26 Park Road
    UB4 8JN Hayes
    Middlesex
    Director
    26 Park Road
    UB4 8JN Hayes
    Middlesex
    British49572910001
    CRAXTON, Michael Christopher, Councillor
    26 Park Road
    UB4 8JN Hayes
    Middlesex
    Director
    26 Park Road
    UB4 8JN Hayes
    Middlesex
    British49572910001

    Who are the persons with significant control of THE GROUNDWORK SOUTH TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Groundwork London
    Morley Street
    SE1 7QZ London
    18-21
    England
    Mar 14, 2017
    Morley Street
    SE1 7QZ London
    18-21
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04212532
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE GROUNDWORK SOUTH TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 2016Mar 13, 2017The 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