GREENDOWN TRUST

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

    Company NameGREENDOWN TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02450176
    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 GREENDOWN TRUST?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is GREENDOWN TRUST located?

    Registered Office Address
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENDOWN TRUST?

    Previous Company Names
    Company NameFromUntil
    GREENDOWN TRUST LIMITEDDec 07, 1989Dec 07, 1989

    What are the latest accounts for GREENDOWN TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for GREENDOWN TRUST?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for GREENDOWN TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Full accounts made up to Sep 30, 2023

    26 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Termination of appointment of Lindsey Patricia Webster as a director on Mar 07, 2023

    1 pagesTM01

    Termination of appointment of Pauline Agnes Beecroft as a director on Mar 07, 2023

    1 pagesTM01

    Appointment of Mrs Carolyne Lindsey Coop as a secretary on Feb 27, 2023

    2 pagesAP03

    Termination of appointment of Andrea Victoria Tomenson as a secretary on Dec 23, 2022

    2 pagesTM02

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Timothy Greener as a secretary on Dec 24, 2021

    1 pagesTM02

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Appointment of Simon Timothy Greener as a director on Mar 29, 2022

    2 pagesAP01

    Appointment of Miss Andrea Victoria Tomenson as a secretary on Dec 23, 2021

    2 pagesAP03

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon William Barnes as a director on Mar 31, 2021

    2 pagesAP01

    Full accounts made up to Sep 30, 2020

    24 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Norman Jaques as a director on Jun 11, 2019

    1 pagesTM01

    Termination of appointment of Beverely Ann Jaques as a director on Mar 26, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Who are the officers of GREENDOWN TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOP, Carolyne Lindsey
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Secretary
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    306523330001
    BARNES, Simon William
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    Dyneley House (10)
    West Yorkshire
    United Kingdom
    Director
    Allerton Hill
    Chapel Allerton
    LS7 3QB Leeds
    Dyneley House (10)
    West Yorkshire
    United Kingdom
    United KingdomBritishNone283337440001
    GREENER, Simon Timothy
    Allerton Hill
    LS7 3QB Leeds
    Dyneley House 10
    West Yorkshire
    England
    Director
    Allerton Hill
    LS7 3QB Leeds
    Dyneley House 10
    West Yorkshire
    England
    EnglandBritishNone295029150001
    PHILLIPS, Rodney
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    EnglandBritishRetired138607340001
    PICKERSGILL, David
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    United KingdomBritishRetired8181480002
    GREENER, Simon Timothy
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Secretary
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    British111774590001
    MIRFIN, Peter
    22 Wensleydale Court
    Stainbeck Lane
    LS7 3SA Leeds
    Secretary
    22 Wensleydale Court
    Stainbeck Lane
    LS7 3SA Leeds
    British38889080001
    TOMENSON, Andrea Victoria
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Secretary
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    290844030001
    ALLEN, Catherine Yvonne
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    United KingdomBritishCompany Secretary2479680001
    ALLEN, Keith
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    United KingdomBritishAccountant2479690001
    BEECROFT, Pauline Agnes
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    United KingdomBritishChristian Science Practitioner83988220001
    BURNLEY, Nellie Eileen Nora
    9 Wedgewood Court
    North Park Avenue
    LS8 1DD Leeds
    Director
    9 Wedgewood Court
    North Park Avenue
    LS8 1DD Leeds
    BritishRetired Occupational Therapist22397570002
    BUTT, Mary Jennifer
    Silverdale Drive
    LS20 8BE Guiseley
    39
    West Yorkshire
    Director
    Silverdale Drive
    LS20 8BE Guiseley
    39
    West Yorkshire
    United KingdomBritishNone138737040001
    GRIFFIN, Clare Freda Proctor
    Woolbrook Meadows
    EX10 9UH Sidmouth
    9
    Devon
    United Kingdom
    Director
    Woolbrook Meadows
    EX10 9UH Sidmouth
    9
    Devon
    United Kingdom
    United KingdomBritishChartered Accountant15002430002
    GRIFFIN, David Stewart
    Woolbrook Meadows
    EX10 9UH Sidmouth
    9
    Devon
    United Kingdom
    Director
    Woolbrook Meadows
    EX10 9UH Sidmouth
    9
    Devon
    United Kingdom
    United KingdomBritishRetired5573690002
    HUDSON, Christopher Paul
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    EnglandBritishCompany Owner138786020001
    JAQUES, Beverely Ann
    Allerton Hill
    LS7 3QB Leeds
    Dyneley House 10
    West Yorkshire
    England
    Director
    Allerton Hill
    LS7 3QB Leeds
    Dyneley House 10
    West Yorkshire
    England
    EnglandBritishNone187816900001
    JAQUES, Christopher Norman
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    United KingdomBritishArchitect111774400001
    MYERS, Kieron Eric Nicholas
    Pear Tree Lodge
    1-3 South Cliff Road
    HU19 2HX Withernsea
    East Yorkshire
    Director
    Pear Tree Lodge
    1-3 South Cliff Road
    HU19 2HX Withernsea
    East Yorkshire
    BritishCafe Proprietor22397560003
    NEWMAN, Frederick Ernest
    29 Ferriby High Road
    HU14 3LD North Ferriby
    North Humberside
    Director
    29 Ferriby High Road
    HU14 3LD North Ferriby
    North Humberside
    BritishRetired Schoolmaster22397530001
    PARKER, John
    Time House
    2 Burneham Close
    NG13 8NT Nottingham
    Nottinghamshire
    Director
    Time House
    2 Burneham Close
    NG13 8NT Nottingham
    Nottinghamshire
    BritishRetired109751710001
    RUSHTON, Penelope Elvira
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    EnglandBritishNone32264660001
    SIDEBOTHAM, Herbert
    30 Great Underbank
    SK1 1ND Stockport
    Cheshire
    Director
    30 Great Underbank
    SK1 1ND Stockport
    Cheshire
    BritishSolicitor22397540002
    WEBSTER, Lindsey Patricia
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    Director
    Dyneley House
    10 Allerton Hill
    LS7 3QB Chapel Allerton
    Leeds
    United KingdomBritishTrust Administrator27602260003

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The 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