THERA TRUST
Overview
| Company Name | THERA TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03593418 |
| 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 THERA TRUST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THERA TRUST located?
| Registered Office Address | 134 Edmund Street Birmingham B3 2ES |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THERA TRUST?
| Company Name | From | Until |
|---|---|---|
| THERA TRUST LIMITED | Jul 06, 1998 | Jul 06, 1998 |
What are the latest accounts for THERA 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 THERA TRUST?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for THERA TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 142 pages | AA | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 035934180010, created on Jul 03, 2025 | 24 pages | MR01 | ||
Termination of appointment of Christopher James Rheinberg as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Giles Blundell as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Appointment of Mr Marc Berryman as a director on Mar 25, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 137 pages | AA | ||
Termination of appointment of Christine Chang as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Priya Oomahdat as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Steven Whalley as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Steven James Folkard as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kathryn Elizabeth Platts as a director on May 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jill Parker as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Martin Clifford Pilkington as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Simon Laurence Conway as a secretary on Dec 30, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2023 | 142 pages | AA | ||
Appointment of Ms Katie Winn as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lorna Havard Weston as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Ceri Louise Lennon as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Garrigan as a director on Dec 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Laurence Conway as a director on Dec 30, 2023 | 1 pages | TM01 | ||
Who are the officers of THERA TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PILKINGTON, Martin Clifford | Secretary | 134 Edmund Street Birmingham B3 2ES | 317980690001 | |||||||
| BERRYMAN, Marc | Director | 134 Edmund Street Birmingham B3 2ES | United Kingdom | British | 260972280001 | |||||
| COOTE, Nicola Catherine | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 25564940003 | |||||
| FOLKARD, Steven James | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 325287770001 | |||||
| LENNON, Ceri Louise | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 317543210001 | |||||
| LICHTEN, Elizabeth Laura | Director | 134 Edmund Street Birmingham B3 2ES | Scotland | British | 224584200002 | |||||
| MCDERMOTT, Michelle Claire | Director | 134 Edmund Street Birmingham B3 2ES | England | British,American | 274822520001 | |||||
| PLATTS, Kathryn Elizabeth, Dr | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 184695770001 | |||||
| SMITH, Matthew James | Director | Edmund Street B3 2ES Birmingham 134 West Midlands United Kingdom | England | British | 122322010001 | |||||
| WARREN, Sally Anne | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 65581490002 | |||||
| WESTON, Lorna Havard | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 304208140001 | |||||
| WHALLEY, Steven | Director | 134 Edmund Street Birmingham B3 2ES | Scotland | British | 139214760001 | |||||
| WINN, Katie | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 317543490001 | |||||
| CONWAY, Simon Laurence | Secretary | 134 Edmund Street Birmingham B3 2ES | British | 59116480004 | ||||||
| ARMSTRONG, Douglas | Director | 421 Studlands Park Nimbusway CB8 7BB Newmarket | British | 63889730004 | ||||||
| BAILEY, David George | Director | Shelley Drive NG34 7GB Sleaford 3 Lincolnshire England | United Kingdom | British | 152543650001 | |||||
| BLAKE, Christopher Charles | Director | Old Ford End Old Ford Lane Stonely PE19 5EJ St Neots Cambridgeshire | England | British | 27172980001 | |||||
| BLUNDELL, John Giles | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 268541890001 | |||||
| BOYCE-DAWSON, Karen Tracy | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 130004860003 | |||||
| CARTER, William Begg | Director | 134 Edmund Street Birmingham B3 2ES | United Kingdom | British | 127365770001 | |||||
| CHANG, Christine | Director | 134 Edmund Street Birmingham B3 2ES | England | British,American | 195945740002 | |||||
| CONWAY, Simon Laurence | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 59116480004 | |||||
| COOPER, Rosalind | Director | Old Rectory Knipton NG32 1RN Grantham Lincs | England | British | 79632770001 | |||||
| DANDRIDGE, Jeffrey Brennan | Director | Appley Lane North Appley Bridge WN6 9DX Wigan 136 Lancashire | England | British | 83676880003 | |||||
| GARRIGAN, Jennifer | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 59116470003 | |||||
| HEATON, Maggie | Director | 57 Crompton Street CM1 3BW Chelmsford Essex | British | 77568030002 | ||||||
| JONES, Peter Martin | Director | 134 Edmund Street Birmingham B3 2ES | England | British | 99791260001 | |||||
| LAWLEY, Jacqueline Ann | Director | 6 Manor Farm Mews Main Street DE65 6LG Burnaston Derbyshire | Great Britain | British | 88056460001 | |||||
| LEWIS, Kenneth Charles Ellis | Director | 5 Macefield Avenue Eaton Ford PE19 7LS St Neots Cambridgeshire | United Kingdom | British | 53929340001 | |||||
| MACKNESS, Christine Elizabeth | Director | Vicarage Road TQ12 5PN Abbotskerswell Fairfield Devon | United Kingdom | British | 94077540002 | |||||
| MORGAN, Michael Albert Joseph | Director | 134 Edmund St B3 2ES Birmingham Anthony Collins Solicitors Llp | United Kingdom | British | 1485440001 | |||||
| NEILL, Deborah Ann | Director | Ivel Gardens SG18 0AN Biggleswade 38 Bedfordshire | United Kingdom | British | 93519310001 | |||||
| NIELD, Gary | Director | Whalley Road Middleton M24 6HH Manchester 108 United Kingdom | England | British | 133078160001 | |||||
| O'GRADY, Edward William | Director | White Hall West Dereham PE33 9RW Kings Lynn Norfolk | United Kingdom | British | 38729790001 | |||||
| OBRIEN, Lorraine Elizabeth | Director | Beech Cottage High Lorton CA13 9UQ Cockermouth Cumbria | British | 63033210002 |
What are the latest statements on persons with significant control for THERA TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | 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