THERA TRUST

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

    Company NameTHERA TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03593418
    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 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 AddressNo

    What were the previous names of THERA TRUST?

    Previous Company Names
    Company NameFromUntil
    THERA TRUST LIMITEDJul 06, 1998Jul 06, 1998

    What are the latest accounts for THERA 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 THERA TRUST?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for THERA TRUST?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    142 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Registration of charge 035934180010, created on Jul 03, 2025

    24 pagesMR01

    Termination of appointment of Christopher James Rheinberg as a director on Jun 13, 2025

    1 pagesTM01

    Termination of appointment of John Giles Blundell as a director on Jun 13, 2025

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Appointment of Mr Marc Berryman as a director on Mar 25, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    137 pagesAA

    Termination of appointment of Christine Chang as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of Priya Oomahdat as a director on Oct 29, 2024

    1 pagesTM01

    Appointment of Mr Steven Whalley as a director on Jul 23, 2024

    2 pagesAP01

    Appointment of Mr Steven James Folkard as a director on Jul 19, 2024

    2 pagesAP01

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Kathryn Elizabeth Platts as a director on May 02, 2024

    2 pagesAP01

    Termination of appointment of Jill Parker as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Martin Clifford Pilkington as a secretary on Dec 31, 2023

    2 pagesAP03

    Termination of appointment of Simon Laurence Conway as a secretary on Dec 30, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2023

    142 pagesAA

    Appointment of Ms Katie Winn as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Ms Lorna Havard Weston as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Ms Ceri Louise Lennon as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Jennifer Garrigan as a director on Dec 30, 2023

    1 pagesTM01

    Termination of appointment of Simon Laurence Conway as a director on Dec 30, 2023

    1 pagesTM01

    Who are the officers of THERA TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILKINGTON, Martin Clifford
    134 Edmund Street
    Birmingham
    B3 2ES
    Secretary
    134 Edmund Street
    Birmingham
    B3 2ES
    317980690001
    BERRYMAN, Marc
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    United KingdomBritish260972280001
    COOTE, Nicola Catherine
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish25564940003
    FOLKARD, Steven James
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish325287770001
    LENNON, Ceri Louise
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish317543210001
    LICHTEN, Elizabeth Laura
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    ScotlandBritish224584200002
    MCDERMOTT, Michelle Claire
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish,American274822520001
    PLATTS, Kathryn Elizabeth, Dr
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish184695770001
    SMITH, Matthew James
    Edmund Street
    B3 2ES Birmingham
    134
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2ES Birmingham
    134
    West Midlands
    United Kingdom
    EnglandBritish122322010001
    WARREN, Sally Anne
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish65581490002
    WESTON, Lorna Havard
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish304208140001
    WHALLEY, Steven
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    ScotlandBritish139214760001
    WINN, Katie
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish317543490001
    CONWAY, Simon Laurence
    134 Edmund Street
    Birmingham
    B3 2ES
    Secretary
    134 Edmund Street
    Birmingham
    B3 2ES
    British59116480004
    ARMSTRONG, Douglas
    421 Studlands Park
    Nimbusway
    CB8 7BB Newmarket
    Director
    421 Studlands Park
    Nimbusway
    CB8 7BB Newmarket
    British63889730004
    BAILEY, David George
    Shelley Drive
    NG34 7GB Sleaford
    3
    Lincolnshire
    England
    Director
    Shelley Drive
    NG34 7GB Sleaford
    3
    Lincolnshire
    England
    United KingdomBritish152543650001
    BLAKE, Christopher Charles
    Old Ford End Old Ford Lane
    Stonely
    PE19 5EJ St Neots
    Cambridgeshire
    Director
    Old Ford End Old Ford Lane
    Stonely
    PE19 5EJ St Neots
    Cambridgeshire
    EnglandBritish27172980001
    BLUNDELL, John Giles
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish268541890001
    BOYCE-DAWSON, Karen Tracy
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish130004860003
    CARTER, William Begg
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    United KingdomBritish127365770001
    CHANG, Christine
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish,American195945740002
    CONWAY, Simon Laurence
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish59116480004
    COOPER, Rosalind
    Old Rectory
    Knipton
    NG32 1RN Grantham
    Lincs
    Director
    Old Rectory
    Knipton
    NG32 1RN Grantham
    Lincs
    EnglandBritish79632770001
    DANDRIDGE, Jeffrey Brennan
    Appley Lane North
    Appley Bridge
    WN6 9DX Wigan
    136
    Lancashire
    Director
    Appley Lane North
    Appley Bridge
    WN6 9DX Wigan
    136
    Lancashire
    EnglandBritish83676880003
    GARRIGAN, Jennifer
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish59116470003
    HEATON, Maggie
    57 Crompton Street
    CM1 3BW Chelmsford
    Essex
    Director
    57 Crompton Street
    CM1 3BW Chelmsford
    Essex
    British77568030002
    JONES, Peter Martin
    134 Edmund Street
    Birmingham
    B3 2ES
    Director
    134 Edmund Street
    Birmingham
    B3 2ES
    EnglandBritish99791260001
    LAWLEY, Jacqueline Ann
    6 Manor Farm Mews
    Main Street
    DE65 6LG Burnaston
    Derbyshire
    Director
    6 Manor Farm Mews
    Main Street
    DE65 6LG Burnaston
    Derbyshire
    Great BritainBritish88056460001
    LEWIS, Kenneth Charles Ellis
    5 Macefield Avenue
    Eaton Ford
    PE19 7LS St Neots
    Cambridgeshire
    Director
    5 Macefield Avenue
    Eaton Ford
    PE19 7LS St Neots
    Cambridgeshire
    United KingdomBritish53929340001
    MACKNESS, Christine Elizabeth
    Vicarage Road
    TQ12 5PN Abbotskerswell
    Fairfield
    Devon
    Director
    Vicarage Road
    TQ12 5PN Abbotskerswell
    Fairfield
    Devon
    United KingdomBritish94077540002
    MORGAN, Michael Albert Joseph
    134 Edmund St
    B3 2ES Birmingham
    Anthony Collins Solicitors Llp
    Director
    134 Edmund St
    B3 2ES Birmingham
    Anthony Collins Solicitors Llp
    United KingdomBritish1485440001
    NEILL, Deborah Ann
    Ivel Gardens
    SG18 0AN Biggleswade
    38
    Bedfordshire
    Director
    Ivel Gardens
    SG18 0AN Biggleswade
    38
    Bedfordshire
    United KingdomBritish93519310001
    NIELD, Gary
    Whalley Road
    Middleton
    M24 6HH Manchester
    108
    United Kingdom
    Director
    Whalley Road
    Middleton
    M24 6HH Manchester
    108
    United Kingdom
    EnglandBritish133078160001
    O'GRADY, Edward William
    White Hall
    West Dereham
    PE33 9RW Kings Lynn
    Norfolk
    Director
    White Hall
    West Dereham
    PE33 9RW Kings Lynn
    Norfolk
    United KingdomBritish38729790001
    OBRIEN, Lorraine Elizabeth
    Beech Cottage
    High Lorton
    CA13 9UQ Cockermouth
    Cumbria
    Director
    Beech Cottage
    High Lorton
    CA13 9UQ Cockermouth
    Cumbria
    British63033210002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 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