ANGLIA CARE TRUST

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

    Company NameANGLIA CARE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02223103
    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 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 AddressNo

    What were the previous names of ANGLIA CARE TRUST?

    Previous Company Names
    Company NameFromUntil
    THE SUFFOLK ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERSFeb 19, 1988Feb 19, 1988

    What are the latest accounts for ANGLIA CARE TRUST?

    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 ANGLIA CARE TRUST?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for ANGLIA CARE TRUST?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    40 pagesAA

    Termination of appointment of Lindsey Jane Cook as a director on Jun 23, 2025

    1 pagesTM01

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Sara Stafford as a director on Feb 17, 2025

    2 pagesAP01

    Termination of appointment of Samantha Gail Storm as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Mr William Alan James as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Ms Katherine Porter as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Roy Maurice Wisdom as a director on Nov 19, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    47 pagesAA

    Termination of appointment of Alexander Lloyd as a director on Jul 05, 2024

    1 pagesTM01

    Termination of appointment of Adam Ferjani as a director on Mar 21, 2024

    1 pagesTM01

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Samantha Storm on Sep 24, 2021

    2 pagesCH01

    Termination of appointment of Ann Bryant as a director on Dec 04, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    48 pagesAA

    Director's details changed for Mrs Helen Elizabeth Marjoram on Nov 06, 2023

    2 pagesCH01

    Appointment of Mrs Helen Elizabeth Marjoram as a director on Sep 25, 2023

    2 pagesAP01

    Appointment of Miss Abigail Thorndyke as a director on Sep 25, 2023

    2 pagesAP01

    Appointment of Mr Adam Ferjani as a director on Sep 25, 2023

    2 pagesAP01

    Appointment of Mrs Karen Vicky Loweman as a director on Sep 25, 2023

    2 pagesAP01

    Termination of appointment of Andrew John Batley as a director on Mar 23, 2023

    1 pagesTM01

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Christine Ann Geeson as a director on Dec 05, 2022

    2 pagesAP01

    Appointment of Mr Andrew John Batley as a director on Dec 05, 2022

    2 pagesAP01

    Termination of appointment of Graham James Walker as a director on Dec 05, 2022

    1 pagesTM01

    Who are the officers of ANGLIA CARE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Jane Yvonne
    Christchurch Street
    IP4 2DE Ipswich
    110
    England
    Secretary
    Christchurch Street
    IP4 2DE Ipswich
    110
    England
    British127955600002
    GEESON, Christine Ann
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish286285070001
    JAMES, William Alan
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    United KingdomBritish301618400002
    LOWEMAN, Karen Vicky
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish314202010001
    MARJORAM, Helen Elizabeth
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish314203200002
    PORTER, Katherine Mary
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish273579630001
    PRESTON, Robert Adam
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish254890390001
    STAFFORD, Sara
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish332488780001
    THORNDYKE, Abigail
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish314202830001
    BATTLE, Elizabeth Ann
    39 Dales Road
    IP1 4JE Ipswich
    Suffolk
    Secretary
    39 Dales Road
    IP1 4JE Ipswich
    Suffolk
    British77497570002
    GRANTHAM, Thomas Humphrey
    St Cleres Hall Farm
    CO16 8RX St Osyth
    Essex
    Secretary
    St Cleres Hall Farm
    CO16 8RX St Osyth
    Essex
    British33584810001
    HEATH, Peter Alexander Milnes
    11 Seckford Street
    IP12 4LY Woodbridge
    Suffolk
    Secretary
    11 Seckford Street
    IP12 4LY Woodbridge
    Suffolk
    British117234470001
    ANSTRUTHER, Veronica
    7 Princes Street
    IP33 3DF Bury St Edmunds
    Suffolk
    Director
    7 Princes Street
    IP33 3DF Bury St Edmunds
    Suffolk
    British36845570001
    BAKER, Alan Thomas
    Farbourne House
    Badwell Road
    IP31 3BT Walsham Le Willows
    Suffolk
    Director
    Farbourne House
    Badwell Road
    IP31 3BT Walsham Le Willows
    Suffolk
    British93993900001
    BALLY, Christopher John
    65 St Matthews Street
    Ipswich
    IP1 3EW Suffolk
    Director
    65 St Matthews Street
    Ipswich
    IP1 3EW Suffolk
    EnglandBritish164487080001
    BARROW, Arnold John
    10 Britten Avenue
    IP14 1TA Stowmarket
    Suffolk
    Director
    10 Britten Avenue
    IP14 1TA Stowmarket
    Suffolk
    British33584820001
    BATLEY, Andrew John
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish303347490001
    BECKETT, Herbert Neil
    44 Crabbe Street
    IP4 5HS Ipswich
    Suffolk
    Director
    44 Crabbe Street
    IP4 5HS Ipswich
    Suffolk
    British16805210001
    BERRIDGE, David William
    Mead Lodge School Lane
    Ufford
    IP13 6DX Woodbridge
    Suffolk
    Director
    Mead Lodge School Lane
    Ufford
    IP13 6DX Woodbridge
    Suffolk
    United KingdomBritish33584830002
    BRYANT, Ann
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    England
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    England
    United KingdomBritish147496240001
    BURROWS, Leonard
    Mayfield Lodge
    Tailors Green Bacton
    IP14 4LL Stowmarket
    Suffolk
    Director
    Mayfield Lodge
    Tailors Green Bacton
    IP14 4LL Stowmarket
    Suffolk
    British74542020002
    BURROWS, Leonard
    Mayfield Lodge
    Tailors Green Bacton
    IP14 4LL Stowmarket
    Suffolk
    Director
    Mayfield Lodge
    Tailors Green Bacton
    IP14 4LL Stowmarket
    Suffolk
    British74542020002
    CHOWNS, William David
    23 Old Rectory Close
    Barham
    IP6 0PY Ipswich
    Suffolk
    Director
    23 Old Rectory Close
    Barham
    IP6 0PY Ipswich
    Suffolk
    British74830680001
    CHOWNS, William David
    23 Old Rectory Close
    Barham
    IP6 0PY Ipswich
    Suffolk
    Director
    23 Old Rectory Close
    Barham
    IP6 0PY Ipswich
    Suffolk
    British74830680001
    CLARKE, David Charles
    Corner House
    The Square Dennington
    IP13 8AA Woodbridge
    Suffolk
    Director
    Corner House
    The Square Dennington
    IP13 8AA Woodbridge
    Suffolk
    British91113560001
    COLLYER, Hilary Clare
    Hastings Hall
    The Street
    NR16 1QA Tibenham
    Norfolk
    Director
    Hastings Hall
    The Street
    NR16 1QA Tibenham
    Norfolk
    British126408930001
    COOK, Lindsey Jane
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish171353350002
    COUZENS, Jeffery
    The Abbey
    Thorpe Le Soken
    CO16 0LG Clacton On Sea
    Essex
    Director
    The Abbey
    Thorpe Le Soken
    CO16 0LG Clacton On Sea
    Essex
    British43234340001
    DOOL, Robert
    Bon Accord 129 Gosford Way
    IP11 9PD Felixstowe
    Suffolk
    Director
    Bon Accord 129 Gosford Way
    IP11 9PD Felixstowe
    Suffolk
    British18801590001
    FARROW, William John
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish45862810004
    FERJANI, Adam
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    EnglandBritish314202470001
    GARROD, Kevin Paul
    287c Nacton Road
    IP3 9JP Ipswich
    Suffolk
    Director
    287c Nacton Road
    IP3 9JP Ipswich
    Suffolk
    EnglandBritish97552880001
    GIBBONS, Mary Joyce
    Coopers Lane
    Dedham
    CO7 6AX Colchester
    4
    Essex
    United Kingdom
    Director
    Coopers Lane
    Dedham
    CO7 6AX Colchester
    4
    Essex
    United Kingdom
    EnglandBritish108674410002
    GONO, Geraldine
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    England
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    England
    EnglandBritish165287690001
    GOODCHILD, Valerie Ann
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    England
    Director
    The Square
    Martlesham Heath
    IP5 3SL Ipswich
    Unit 8
    England
    EnglandBritish183433790001

    What are the latest statements on persons with significant control for ANGLIA CARE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 17, 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