THE GROUNDWORK SOUTH TRUST LIMITED
Overview
| Company Name | THE GROUNDWORK SOUTH TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01982077 |
| 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 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 Address | No |
What were the previous names of THE GROUNDWORK SOUTH TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE THAMES VALLEY GROUNDWORK TRUST LIMITED | Mar 11, 1997 | Mar 11, 1997 |
| COLNE VALLEY PARK GROUNDWORK TRUST LIMITED(THE) | Jan 24, 1986 | Jan 24, 1986 |
What are the latest accounts for THE GROUNDWORK SOUTH TRUST LIMITED?
| 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 THE GROUNDWORK SOUTH TRUST LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for THE GROUNDWORK SOUTH TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Notification of Groundwork London as a person with significant control on Mar 14, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 20, 2024 | 2 pages | PSC09 | ||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||
Director's details changed for Ms Janet Elspeth Sutherland on Jun 01, 2021 | 2 pages | CH01 | ||
Appointment of Mr Matthew William Pearce as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||
Confirmation statement made on May 04, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Appointment of Ms Mary Michelle Dowd as a director on Oct 20, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Janet Elspeth Sutherland as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robert Harrison as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Jane Newnes-Smith as a director on Sep 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Harrison as a director on Jun 04, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2018 | 34 pages | AA | ||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE GROUNDWORK SOUTH TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Stuart John | Secretary | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | 246056940001 | |||||||
| DAVIDSON, Daniel Joseph | Director | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | England | British | 227715870001 | |||||
| DOWD, Mary Michelle | Director | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | England | Irish | 248829030001 | |||||
| HEAD, Peter Richard | Director | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | United Kingdom | British | 63478370001 | |||||
| PEARCE, Matthew William | Director | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | England | British | 225955860001 | |||||
| SUTHERLAND, Janet Elspeth | Director | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | England | British | 15352660002 | |||||
| CARINE, James | Secretary | 5 Little Sands Yatton Keynell SN14 7BA Chippenham Wiltshire | British | 120547180001 | ||||||
| CHILDS, Yvonne Angela | Secretary | Colne Valley Park Centre Denham Country Park UB9 5PG Denham, Uxbridge Middx | 174494240001 | |||||||
| CONNORS, Siobhain Elizabeth | Secretary | Colne Valley Park Centre Denham Country Park UB9 5PG Denham, Uxbridge Middx | 159119420001 | |||||||
| COPPOCK, Helen Kathleen | Secretary | 12 St Peters Way Chorleywood WD3 5QE Rickmansworth Hertfordshire | British | 127197080001 | ||||||
| DICKENSON, John Anthony | Secretary | Amber Close Earley RG6 7ED Reading 31 Berkshire United Kingdom | Other | 138248540001 | ||||||
| GARRARD, Patricia Rose | Secretary | 8 Ash Copse Bricket Wood AL2 3YA St Albans Hertfordshire | English | 13932610001 | ||||||
| HOLLAND, Ruth Marion | Secretary | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex England | 182918370001 | |||||||
| JOHN, Elizabeth | Secretary | 8 Lansdowne Terrace The Grove, Twyford RG10 9DY Reading Berkshire | British | 67203000001 | ||||||
| LLOYD, David | Secretary | 24 Sandstone Close Winnersh RG41 5XS Wokingham Berkshire | British | 95817840001 | ||||||
| MORLEY, Robert Charles | Secretary | Swallowtails Frilsham RG18 9XD Newbury Berkshire | British | 2898210001 | ||||||
| WOODCOCK, Claire Lisa | Secretary | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | 234160950001 | |||||||
| AITKEN, Gordon Hunter | Director | 14 Bulkeley Close Englefield Green TW20 0NS Egham Surrey | British | 10515360001 | ||||||
| ALDER, Denise Muriel | Director | Colne Valley Park Centre Denham Country Park UB9 5PG Denham, Uxbridge Middx | United Kingdom | British | 152576870001 | |||||
| ALLEN, Bruce Gordon | Director | 2 Upway SL9 0AG Chalfont St Peter Buckinghamshire | United Kingdom | British | 107783530002 | |||||
| AUTON, Neville | Director | 20 Station Road Wraysbury TW19 5NE Staines Middlesex | British | 30858210001 | ||||||
| BAILEY, Stephen Nigel | Director | 24 Moorhen Drive Lower Earley RG6 4NZ Reading Berkshire | England | British | 83262440001 | |||||
| BEAL, Graham Ashley | Director | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | England | British | 227863310001 | |||||
| BEBBINGTON, John | Director | 80 Granville Road UB10 9AF Hillingdon Middlesex | British | 37234380001 | ||||||
| BENNETT, Jeremy John Nelson | Director | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex England | United Kingdom | British | 25179100001 | |||||
| BOLEAT, Elizabeth Ann | Director | 26 Westbury Road HA6 3BU Northwood Middlesex | British | 30858220001 | ||||||
| BRADLEY, Jennifer Agnes | Director | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex | England | British | 42323210001 | |||||
| BRADLEY, Jennifer Agnes | Director | 20 Chestnut Road KT2 5AP Kingston Surrey | England | British | 42323210001 | |||||
| BURLES, Anthony | Director | 50 Hillingdon Hill UB10 0JD Uxbridge Middlesex | England | British | 52122710001 | |||||
| BURNS, Richard Proud, Dr | Director | 3 Pheasants Ridge SL7 3QT Marlow Buckinghamshire | United Kingdom | British | 58868540001 | |||||
| CLANCY, Dermot Michael | Director | Yonder Lodge Elm Road Penn HP10 8LQ High Wycombe Buckinghamshire | England | British | 14302920001 | |||||
| COOPER, George Edward, Cllr. | Director | 8 Derby Road UB8 2NB Uxbridge Middlesex | England | British | 83614850001 | |||||
| COSGROVE, William Albert | Director | 11 Penshurst Close SL9 9HB Gerrards Cross Buckinghamshire | British | 11163490001 | ||||||
| CRAXTON, Michael Christopher, Councillor | Director | 26 Park Road UB4 8JN Hayes Middlesex | British | 49572910001 | ||||||
| CRAXTON, Michael Christopher, Councillor | Director | 26 Park Road UB4 8JN Hayes Middlesex | British | 49572910001 |
Who are the persons with significant control of THE GROUNDWORK SOUTH TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Groundwork London | Mar 14, 2017 | Morley Street SE1 7QZ London 18-21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE GROUNDWORK SOUTH TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 25, 2016 | Mar 13, 2017 | 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