ANGLIA CARE TRUST
Overview
| Company Name | ANGLIA CARE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02223103 |
| 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 ANGLIA CARE TRUST?
- Other service activities n.e.c. (96090) / Other service activities
Where is ANGLIA CARE TRUST located?
| Registered Office Address | Unit 8 The Square Martlesham Heath IP5 3SL Ipswich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLIA CARE TRUST?
| Company Name | From | Until |
|---|---|---|
| THE SUFFOLK ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERS | Feb 19, 1988 | Feb 19, 1988 |
What are the latest accounts for ANGLIA CARE TRUST?
| 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 ANGLIA CARE TRUST?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for ANGLIA CARE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 40 pages | AA | ||
Termination of appointment of Lindsey Jane Cook as a director on Jun 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sara Stafford as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Samantha Gail Storm as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr William Alan James as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Appointment of Ms Katherine Porter as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Roy Maurice Wisdom as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 47 pages | AA | ||
Termination of appointment of Alexander Lloyd as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adam Ferjani as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Samantha Storm on Sep 24, 2021 | 2 pages | CH01 | ||
Termination of appointment of Ann Bryant as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 48 pages | AA | ||
Director's details changed for Mrs Helen Elizabeth Marjoram on Nov 06, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Helen Elizabeth Marjoram as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Appointment of Miss Abigail Thorndyke as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Adam Ferjani as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Karen Vicky Loweman as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Batley as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Christine Ann Geeson as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Batley as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham James Walker as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Who are the officers of ANGLIA CARE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Jane Yvonne | Secretary | Christchurch Street IP4 2DE Ipswich 110 England | British | 127955600002 | ||||||
| GEESON, Christine Ann | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 286285070001 | |||||
| JAMES, William Alan | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | United Kingdom | British | 301618400002 | |||||
| LOWEMAN, Karen Vicky | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 314202010001 | |||||
| MARJORAM, Helen Elizabeth | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 314203200002 | |||||
| PORTER, Katherine Mary | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 273579630001 | |||||
| PRESTON, Robert Adam | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 254890390001 | |||||
| STAFFORD, Sara | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 332488780001 | |||||
| THORNDYKE, Abigail | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 314202830001 | |||||
| BATTLE, Elizabeth Ann | Secretary | 39 Dales Road IP1 4JE Ipswich Suffolk | British | 77497570002 | ||||||
| GRANTHAM, Thomas Humphrey | Secretary | St Cleres Hall Farm CO16 8RX St Osyth Essex | British | 33584810001 | ||||||
| HEATH, Peter Alexander Milnes | Secretary | 11 Seckford Street IP12 4LY Woodbridge Suffolk | British | 117234470001 | ||||||
| ANSTRUTHER, Veronica | Director | 7 Princes Street IP33 3DF Bury St Edmunds Suffolk | British | 36845570001 | ||||||
| BAKER, Alan Thomas | Director | Farbourne House Badwell Road IP31 3BT Walsham Le Willows Suffolk | British | 93993900001 | ||||||
| BALLY, Christopher John | Director | 65 St Matthews Street Ipswich IP1 3EW Suffolk | England | British | 164487080001 | |||||
| BARROW, Arnold John | Director | 10 Britten Avenue IP14 1TA Stowmarket Suffolk | British | 33584820001 | ||||||
| BATLEY, Andrew John | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 303347490001 | |||||
| BECKETT, Herbert Neil | Director | 44 Crabbe Street IP4 5HS Ipswich Suffolk | British | 16805210001 | ||||||
| BERRIDGE, David William | Director | Mead Lodge School Lane Ufford IP13 6DX Woodbridge Suffolk | United Kingdom | British | 33584830002 | |||||
| BRYANT, Ann | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 England | United Kingdom | British | 147496240001 | |||||
| BURROWS, Leonard | Director | Mayfield Lodge Tailors Green Bacton IP14 4LL Stowmarket Suffolk | British | 74542020002 | ||||||
| BURROWS, Leonard | Director | Mayfield Lodge Tailors Green Bacton IP14 4LL Stowmarket Suffolk | British | 74542020002 | ||||||
| CHOWNS, William David | Director | 23 Old Rectory Close Barham IP6 0PY Ipswich Suffolk | British | 74830680001 | ||||||
| CHOWNS, William David | Director | 23 Old Rectory Close Barham IP6 0PY Ipswich Suffolk | British | 74830680001 | ||||||
| CLARKE, David Charles | Director | Corner House The Square Dennington IP13 8AA Woodbridge Suffolk | British | 91113560001 | ||||||
| COLLYER, Hilary Clare | Director | Hastings Hall The Street NR16 1QA Tibenham Norfolk | British | 126408930001 | ||||||
| COOK, Lindsey Jane | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 171353350002 | |||||
| COUZENS, Jeffery | Director | The Abbey Thorpe Le Soken CO16 0LG Clacton On Sea Essex | British | 43234340001 | ||||||
| DOOL, Robert | Director | Bon Accord 129 Gosford Way IP11 9PD Felixstowe Suffolk | British | 18801590001 | ||||||
| FARROW, William John | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 45862810004 | |||||
| FERJANI, Adam | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 | England | British | 314202470001 | |||||
| GARROD, Kevin Paul | Director | 287c Nacton Road IP3 9JP Ipswich Suffolk | England | British | 97552880001 | |||||
| GIBBONS, Mary Joyce | Director | Coopers Lane Dedham CO7 6AX Colchester 4 Essex United Kingdom | England | British | 108674410002 | |||||
| GONO, Geraldine | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 England | England | British | 165287690001 | |||||
| GOODCHILD, Valerie Ann | Director | The Square Martlesham Heath IP5 3SL Ipswich Unit 8 England | England | British | 183433790001 |
What are the latest statements on persons with significant control for ANGLIA CARE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 17, 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