CHARITIES TRUST
Overview
Company Name | CHARITIES TRUST |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02142757 |
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 CHARITIES TRUST?
- Other service activities n.e.c. (96090) / Other service activities
Where is CHARITIES TRUST located?
Registered Office Address | 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village 24 Derby Road L5 9PR Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHARITIES TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CHARITIES TRUST?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for CHARITIES TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Lee Andrew Blackburn as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2024 | 51 pages | AA | ||
Termination of appointment of Mark John Blakeman as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Leslie John Thomas as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 22 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ to 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village 24 Derby Road Liverpool L5 9PR on Feb 05, 2024 | 1 pages | AD01 | ||
Full accounts made up to Apr 30, 2023 | 49 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 51 pages | AA | ||
Appointment of Mrs Catherine Elizabeth Margaret Rustomji as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham John Morris as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2021 | 48 pages | AA | ||
Termination of appointment of Elizabeth Ann Perry as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ian Craig Povey as a director on May 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Jones as a director on May 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2020 | 45 pages | AA | ||
Appointment of Mr Patrick Fietje as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Lee Andrew Blackburn as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2019 | 43 pages | AA | ||
Director's details changed for Mr Graham John Morris on Jul 31, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alison Lesley Carey as a secretary on Dec 05, 2018 | 2 pages | AP03 | ||
Who are the officers of CHARITIES TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAREY, Alison Lesley | Secretary | Connect Business Village 24 Derby Road L5 9PR Liverpool 2nd Floor, Eleanor Rathbone House Unit 16 England | 253436070001 | |||||||
BIBBY, Michael James | Director | Connect Business Village 24 Derby Road L5 9PR Liverpool 2nd Floor, Eleanor Rathbone House Unit 16 England | United Kingdom | British | Company Director | 26373310003 | ||||
FIETJE, Patrick | Director | Connect Business Village 24 Derby Road L5 9PR Liverpool 2nd Floor, Eleanor Rathbone House Unit 16 England | England | German | Chief Executive | 175461140003 | ||||
POVEY, Ian Craig | Director | Connect Business Village 24 Derby Road L5 9PR Liverpool 2nd Floor, Eleanor Rathbone House Unit 16 England | England | Australian | Cio Payments Services & Technology | 283507210001 | ||||
RUSTOMJI, Catherine Elizabeth Margaret | Director | Connect Business Village 24 Derby Road L5 9PR Liverpool 2nd Floor, Eleanor Rathbone House Unit 16 England | United Kingdom | British | Solicitor | 184708430001 | ||||
ALLEN, Stephanie | Secretary | 55a Druidsville Road L18 3EN Liverpool Merseyside | British | Solicitor | 90259040003 | |||||
HOGARTH, Mark Julian Burnett | Secretary | Freshfield Road Formby L37 7BQ Liverpool 66a United Kingdom | 166627000001 | |||||||
HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | Solicitor | 98983750001 | |||||
HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | 98983750001 | ||||||
MURPHY, Michael | Secretary | Woolton Hill Road L25 4RH Liverpool Ings Merseyside England | British | 151522700001 | ||||||
REW, Paul William | Secretary | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | British | Solicitor | 4362620001 | |||||
LITTLEWOODS SECRETARIAL SERVICES LTD | Secretary | 100 Old Hall Street L70 1AB Liverpool | 47851750001 | |||||||
ALLAN, John William Robertson | Director | Adcombe Mead Adcombe Lane Corfe TA3 7DG Taunton | British | Director | 74428810002 | |||||
ALLEN, Stephanie | Director | 55a Druidsville Road L18 3EN Liverpool Merseyside | British | Solicitor | 90259040003 | |||||
ARMELIN, Francis Anthony | Director | 15 Dukes Way Formby L37 4AX Liverpool | British | Director | 62804090001 | |||||
BLACKBURN, Lee Andrew | Director | Connect Business Village 24 Derby Road L5 9PR Liverpool 2nd Floor, Eleanor Rathbone House Unit 16 England | England | British | It Director | 271963570001 | ||||
BLAKEMAN, Mark John | Director | Connect Business Village 24 Derby Road L5 9PR Liverpool 2nd Floor, Eleanor Rathbone House Unit 16 England | United Kingdom | British | Nhs Manager | 155216500001 | ||||
BOARDLEY, Richard Owen | Director | 13 Sandalwood Road LE11 3PR Loughborough Leicestershire | United Kingdom | British | Company Executive | 48134520001 | ||||
BROUGHTON, Suzanne | Director | 9 Taplow Close Dudlows Green Appleton WA4 5HH Warrington Cheshire | British | General Manager | 20015980002 | |||||
CARIS, Paul | Director | Hopkins Way Wellesbourne CV35 9UE Warwick 23 Warwickshire | British | Director | 140507160001 | |||||
DALE, Barry Gordon | Director | Tanglewood Spinney Lane WA16 0NQ Knutsford Cheshire | England | British | Director | 13512070001 | ||||
DONOVAN, James Timothy | Director | Flat 4 Kenwyn Dever Heights Dee Banks, Great Boughton CH3 5UA Chester Cheshire | British | Corporate Services Director | 11659150002 | |||||
GOBER, Gwendolyn | Director | Barn End The Village L64 5TF South Wirral Cheshire | American | Director | 77363030002 | |||||
HEAP, David Howard | Director | 38 Ennisdale Drive West Kirby CH48 9UQ Wirral Merseyside | United Kingdom | British | Director | 36040080001 | ||||
HEAP, Lesley Anne | Director | 38 Ennisdale Drive CH48 9UQ West Kirby Wirral | British | I T Manager | 91238930001 | |||||
HOGARTH, Mark Julian Burnett | Director | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | England | United Kingdom | Solicitor | 98983750001 | ||||
HOGARTH, Mark Julian Burnett | Director | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | England | United Kingdom | Company Secretary | 98983750001 | ||||
HUNTLEY, William | Director | 96 Verdala Park Allerton L18 3LD Liverpool Merseyside | British | Director | 1717580001 | |||||
JONES, John | Director | Century Building Tower Street Brunswick Business Park L3 4BJ Liverpool Suite 22 England | England | British | None | 151491150001 | ||||
LANDAU, Malcolm Oscar | Director | 104 Chatsworth Road Ainsdale PR8 2QF Southport Merseyside | British | Director | 1800320001 | |||||
LAST, John William, Professor | Director | Llannerch Park LL17 0BD Nr St Asaph Llannerch Hall Denbighshire | United Kingdom | British | Company Executive | 135317660001 | ||||
MAYOH, Bryan, Doctor | Director | Peony Bank Farm Egton Road Aislaby YO21 1SX Whitby Yorkshire | United Kingdom | British | Director | 106789450001 | ||||
MCGEORGE, Alistair Kenneth | Director | 23b Torkington Road Wilmslow SK9 2AE Macclesfield Cheshire | United Kingdom | British | Chartered Accountant | 58437470003 | ||||
MICHIE, James Webster | Director | Meadowcroft Rowton Lane Rowton CH3 6AT Chester | United Kingdom | British | Director | 34951510001 | ||||
MINNIS, Linda, Mrs. | Director | Strathmore 2 Hesketh Road PR9 9PD Southport Merseyside | United Kingdom | British | Consultant | 74216060001 |
What are the latest statements on persons with significant control for CHARITIES TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jun 15, 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