THE "NO WAY" TRUST LIMITED

THE "NO WAY" TRUST LIMITED

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

    Company NameTHE "NO WAY" TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02953857
    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 THE "NO WAY" TRUST LIMITED?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is THE "NO WAY" TRUST LIMITED located?

    Registered Office Address
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE "NO WAY" TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for THE "NO WAY" TRUST LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for THE "NO WAY" TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    28 pagesAA

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Grantham as a director on Jul 21, 2025

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    29 pagesAA

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    27 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    31 pagesAA

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    26 pagesAA

    Appointment of Mrs Sandra Elizabeth Fawcett as a director on Nov 11, 2019

    2 pagesAP01

    Confirmation statement made on Jul 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    26 pagesAA

    Director's details changed for Mr Paul Alan Grantham on Sep 10, 2018

    2 pagesCH01

    Termination of appointment of Matthew Peter Raper as a director on Sep 10, 2018

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2018 to Jul 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Read as a director on Oct 01, 2017

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    26 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 29, 2017 with no updates

    3 pagesCS01

    Who are the officers of THE "NO WAY" TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAY, Pamela
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    The No Way Trust Limited
    East Riding Of Yorkshire
    England
    Secretary
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    The No Way Trust Limited
    East Riding Of Yorkshire
    England
    183006030001
    DOUGLAS, Dawn Louise
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    Director
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    EnglandBritish167772790001
    FAWCETT, Sandra Elizabeth
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    Director
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    EnglandBritish265121590001
    MCDONALD, Graham Keith
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    Director
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    EnglandBritish183648780001
    ROCK, Stephen Egerton
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    Director
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    EnglandBritish180750820001
    BUTLER, Melanie Anne
    42 Highfield Avenue
    YO25 7EP Driffield
    North Humberside
    Secretary
    42 Highfield Avenue
    YO25 7EP Driffield
    North Humberside
    British39676620001
    HORNBY, Pamela
    123 Saffrondale
    Anlaby
    HU10 6QB Hull
    North Humberside
    Secretary
    123 Saffrondale
    Anlaby
    HU10 6QB Hull
    North Humberside
    British31943810001
    WILKINSON, Paul Alan
    56 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    Secretary
    56 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    British40450290001
    ELK COMPANY SECRETARIES LIMITED
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    Nominee Secretary
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    900007410001
    ALLWOOD, Peter Alan
    Plumtree Road
    Thorngumbald
    HU12 9QH Hull
    36
    East Yorkshire
    United Kingdom
    Director
    Plumtree Road
    Thorngumbald
    HU12 9QH Hull
    36
    East Yorkshire
    United Kingdom
    British135825510001
    BALDWIN, Colin
    4 Cae Gwenith
    Greenfield
    CH8 7QQ Holywell
    Flintshire
    Director
    4 Cae Gwenith
    Greenfield
    CH8 7QQ Holywell
    Flintshire
    WalesBritish81175700002
    BALDWIN, Colin
    61 Pen Y Maes Gardens
    CH8 7BW Holywell
    Flintshire
    Director
    61 Pen Y Maes Gardens
    CH8 7BW Holywell
    Flintshire
    British81175700001
    BEAZER, Jane
    142 Victoria Avenue
    Princes Avenue
    HU5 3DT Hull
    East Yorkshire
    Director
    142 Victoria Avenue
    Princes Avenue
    HU5 3DT Hull
    East Yorkshire
    EnglandBritish55487190001
    BLOCKSIDGE, Alan
    117 Baguley Crescent
    M24 4QU Middleton
    Manchester
    Director
    117 Baguley Crescent
    M24 4QU Middleton
    Manchester
    EnglandBritish279637560001
    BLOCKSIDGE, Alan
    117 Baguley Crescent
    M24 4QU Middleton
    Manchester
    Director
    117 Baguley Crescent
    M24 4QU Middleton
    Manchester
    EnglandBritish279637560001
    BROWN, Robert Edward
    89 Carr Lane
    Willerby
    HU10 6JS Hull
    East Yorkshire
    Director
    89 Carr Lane
    Willerby
    HU10 6JS Hull
    East Yorkshire
    EnglandBritish77761480001
    BURN, Christine
    8 Elm Tree Avenue
    Thorngumbald
    HU12 9NU Hull
    Humberside
    Director
    8 Elm Tree Avenue
    Thorngumbald
    HU12 9NU Hull
    Humberside
    British51918170001
    BYASS, Jennifer
    North Dalton Manor
    North Dalton
    YO25 9UX Driffield
    North Humberside
    Director
    North Dalton Manor
    North Dalton
    YO25 9UX Driffield
    North Humberside
    United KingdomBritish9396310001
    CHRISTON, Gillian
    113 Beverley Road
    Hessle
    HU13 9AN Hull
    North Humberside
    Director
    113 Beverley Road
    Hessle
    HU13 9AN Hull
    North Humberside
    British40450350001
    DALY, Rannoch
    49 Green Road
    Tickton
    Beverley
    North Humberside
    Director
    49 Green Road
    Tickton
    Beverley
    North Humberside
    British40450300001
    ELLIS, Stephen Levington
    4 Kingsbridge Close
    Marple
    SK6 6HS Stockport
    Cheshire
    Director
    4 Kingsbridge Close
    Marple
    SK6 6HS Stockport
    Cheshire
    British92531210001
    ENGLISH, William George
    10 Saint Aldams Drive
    Pucklechurch
    BS16 9QQ Bristol
    South Gloucestershire
    Director
    10 Saint Aldams Drive
    Pucklechurch
    BS16 9QQ Bristol
    South Gloucestershire
    British73039680001
    ENGLISH, William George
    10 Saint Aldams Drive
    Pucklechurch
    BS16 9QQ Bristol
    South Gloucestershire
    Director
    10 Saint Aldams Drive
    Pucklechurch
    BS16 9QQ Bristol
    South Gloucestershire
    British73039680001
    EVANS, Douglas Kenneth
    214 Montague Road
    CV22 6LG Rugby
    Warwickshire
    Director
    214 Montague Road
    CV22 6LG Rugby
    Warwickshire
    United KingdomBritish66441740001
    GATES, Stephen John
    23 Leatherhead Gardens
    Hedge End
    SO30 2TY Southampton
    Director
    23 Leatherhead Gardens
    Hedge End
    SO30 2TY Southampton
    British40450330002
    GLOVER, Julie
    3 Sandpiper Drive
    Somergraves Way Hessle
    HU4 6UP Hull
    Director
    3 Sandpiper Drive
    Somergraves Way Hessle
    HU4 6UP Hull
    EnglandBritish64795080002
    GRANTHAM, David
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    Director
    The Deep Business Centre
    Tower Street
    HU1 4BG Hull
    East Yorkshire
    EnglandBritish183635840002
    HALL, Stuart
    338 James Reckitt Avenue
    HU8 8LJ Hull
    North Humberside
    Director
    338 James Reckitt Avenue
    HU8 8LJ Hull
    North Humberside
    British40563770001
    HARPER, Dennis
    22 Thoresby Avenue
    YO16 7EL Bridlington
    North Humberside
    Director
    22 Thoresby Avenue
    YO16 7EL Bridlington
    North Humberside
    British46223250001
    HASSAN, Christopher Abdi
    20 Acorn Grove
    Howdale Road
    HU8 9XZ Hull
    East Yorkshire
    Director
    20 Acorn Grove
    Howdale Road
    HU8 9XZ Hull
    East Yorkshire
    EnglandBritish77761610001
    HENRY, Richard John
    39 St Barnabas Drive
    Swanland
    HU14 3RL North Ferriby
    East Yorkshire
    Director
    39 St Barnabas Drive
    Swanland
    HU14 3RL North Ferriby
    East Yorkshire
    British56594680001
    HORNBY, Pamela
    123 Saffrondale
    Anlaby
    HU10 6QB Hull
    North Humberside
    Director
    123 Saffrondale
    Anlaby
    HU10 6QB Hull
    North Humberside
    British31943810001
    JAMES, Howard William
    8 Grizedale
    Sutton Park
    HU7 4AX Hull
    East Yorkshire
    Director
    8 Grizedale
    Sutton Park
    HU7 4AX Hull
    East Yorkshire
    British49476970001
    JEWITT, Frank
    24 Church Lane
    Thorngumbald
    HU12 9PA Hull
    North Humberside
    Director
    24 Church Lane
    Thorngumbald
    HU12 9PA Hull
    North Humberside
    British46222940001
    JOHNSTON, John Alan
    7 Thornley Close
    Ushaw Moor
    DH7 7NN Durham
    Director
    7 Thornley Close
    Ushaw Moor
    DH7 7NN Durham
    United KingdomBritish75518880001

    What are the latest statements on persons with significant control for THE "NO WAY" TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 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