INDEPENDENCE TRUST
Overview
| Company Name | INDEPENDENCE TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03989442 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDEPENDENCE TRUST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is INDEPENDENCE TRUST located?
| Registered Office Address | Community House 15 College Green GL1 2LZ Gloucester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDEPENDENCE TRUST?
| Company Name | From | Until |
|---|---|---|
| INGLOS LIMITED | Aug 23, 2006 | Aug 23, 2006 |
| SUBSTANCE MISUSE SERVICES - GLOUCESTERSHIRE LIMITED | May 10, 2000 | May 10, 2000 |
What are the latest accounts for INDEPENDENCE TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for INDEPENDENCE TRUST?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 08, 2024 |
What are the latest filings for INDEPENDENCE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Dominic Matthew Earl Page as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ruth Patricia Fitter as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dominic Matthew Earl Page as a director on Feb 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Robert Alexander Lloyd-Smith as a director on Feb 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ruth Patricia Fitter as a director on Feb 16, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Notification of Jasneet Kaur Sethi as a person with significant control on Dec 17, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Jasneet Kaur Sethi as a director on Dec 17, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Notification of Sally Ann Lewis as a person with significant control on Aug 17, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Duncan Mcgaw as a person with significant control on Aug 17, 2020 | 2 pages | PSC01 | ||||||||||
Who are the officers of INDEPENDENCE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COATS, Charles | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | British | 19827240001 | |||||
| LEWIS, Sally Ann Louise | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | English | 134878950002 | |||||
| LLOYD-SMITH, Robert Alexander | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | British | 294142990001 | |||||
| MCGAW, Duncan | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | English | 237081210001 | |||||
| SETHI, Jasneet Kaur | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | British | 278450230001 | |||||
| GRIFFITHS, Nicola Cheryl | Secretary | The Auction Yard SY7 9BW Craven Arms The Gateway England | 257129200001 | |||||||
| HAYBALL, Jennifer Jean | Secretary | c/o Herefordshire Housing Limited Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | 237593450001 | |||||||
| LIGHTOWLER, Anthony | Secretary | 4-6 College Street GL1 2NE Gloucester St Peter's House Gloucestershire | British | 94846450003 | ||||||
| MUSTOE, Pamela Jean | Secretary | 8 Lewisham Road GL1 5EL Gloucester Gloucestershire | British | 76248500001 | ||||||
| WOOLLEY, Richard Geoffrey | Secretary | c/o Herefordshire Housing Limited Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | 250715830001 | |||||||
| WOOLLEY, Richard Geoffrey | Secretary | Legion Way HR1 1LN Hereford Herefordshire Housing Limited Herefordshire United Kingdom | 191697910001 | |||||||
| VENTURE NOMINEES (1) LIMITED | Secretary | Chestnut Cottage Gilberts End WR8 0AS Hanley Castle Worcestershire | 54479980001 | |||||||
| BATTRUM, Andrew | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | British | 262802490001 | |||||
| BERGNE, Suzanne | Director | Cambrays Barn Upper Slaughter GL54 2JB Gloucestershire | United Kingdom | British | 160856130001 | |||||
| BERRIMAN, Jacob Routh | Director | c/o Herefordshire Housing Limited Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Wales | British | 175676590001 | |||||
| BEWLEY, Joanne Margaret | Director | 4-6 College Street GL1 2NE Gloucester St Peters House England | England | British | 109436300001 | |||||
| BIGGS, Graham Charles | Director | c/o Herefordshire Housing Limited Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | England | British | 44774930004 | |||||
| BLEASDALE, Beverley Anne | Director | 48 The Causeway Quedgeley GL2 4LD Gloucester Gloucestershire | United Kingdom | British | 99461400001 | |||||
| BROOKS, Susan Lesley | Director | 9 Bracelands Eastcombe GL6 7DX Stroud Gloucestershire | British | 69799460001 | ||||||
| BUCKLE, David Walter | Director | Chatter St. Cottage Longney GL2 3SL Gloucester Gloucestershire | United Kingdom | British | 69799470001 | |||||
| COE, Rita Edwina | Director | c/o Herefordshire Housing Limited Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | England | British | 94689850001 | |||||
| COOKE, Ruth Margaret | Director | c/o Herefordshire Housing Limited Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | England | British | 217861440001 | |||||
| COXWELL ROGERS, Richard Annesley, Colonel | Director | Hook Ash View Foxcote, Andoversford GL54 4LP Cheltenham Gloucestershire | British | 69799480002 | ||||||
| CRANMORE, Fiona | Director | Elmbridge Road GL2 0NY Gloucester 27 England | United Kingdom | British | 166375440001 | |||||
| CRESWICK, Christopher Leslie | Director | 26 Church Road Upper Cam GL11 5PG Dursley Gloucestershire | United Kingdom | British | 117070610001 | |||||
| CROSS, John William | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | British | 222615760001 | |||||
| EARDLEY, Anthony Christopher | Director | Bristol Road GL1 5SQ Gloucester Unit 1, Mill Place England | United Kingdom | British | 157214000001 | |||||
| FITTER, Ruth Patricia | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | British | 294142770001 | |||||
| FOLEY, Adrian Hilton | Director | 108 Linden Avenue Prestbury GL52 3DS Cheltenham | British | 69799520003 | ||||||
| FORBES, Duncan Scott | Director | The Auction Yard SY7 9BW Craven Arms The Gateway United Kingdom | Wales | British | 251983800001 | |||||
| GARDINER, Anthony John | Director | 10 Byron Road GL11 4QA Dursley Gloucestershire | United Kingdom | British | 70500830001 | |||||
| GARDNER, Hilary | Director | c/o Herefordshire Housing Limited Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | England | British | 73791660001 | |||||
| GIBBS, Simon David | Director | 15 College Green GL1 2LZ Gloucester Community House England | England | British | 223221690001 | |||||
| GOODRICH, Christopher Stephen John | Director | c/o Herefordshire Housing Limited Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | United Kingdom | British | 147265060001 | |||||
| HAINES, Peter John | Director | Thyme House 27 Barton Road GL20 5QL Tewkesbury Gloucestershire | England | British | 69799490001 |
Who are the persons with significant control of INDEPENDENCE TRUST?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mrs Jasneet Kaur Sethi | Dec 17, 2020 | 15 College Green GL1 2LZ Gloucester Community House England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Gloucestershire Rural Community Council | Aug 17, 2020 | 15 College Green GL1 2LZ Gloucester Community House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Charles Coats | Aug 17, 2020 | 15 College Green GL1 2LZ Gloucester Community House England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Sally Ann Louise Lewis | Aug 17, 2020 | 15 College Green GL1 2LZ Gloucester Community House England | No | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Duncan Mcgaw | Aug 17, 2020 | 15 College Green GL1 2LZ Gloucester Community House England | No | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Simon David Gibbs | Sep 19, 2019 | 15 College Green GL1 2LZ Gloucester Community House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Andrew Battrum | Sep 19, 2019 | 15 College Green GL1 2LZ Gloucester Community House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Richard Geoffrey Woolley | Apr 01, 2019 | The Auction Yard SY7 9BW Craven Arms The Gateway England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Paul O'Driscoll | Mar 28, 2019 | The Auction Yard SY7 9BW Craven Arms The Gateway England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Paul Hinton Smith | Dec 11, 2018 | 15 College Green GL1 2LZ Gloucester Community House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr John William Cross | Dec 11, 2018 | 15 College Green GL1 2LZ Gloucester Community House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Hilary Gardner | Dec 11, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Philippa Mary Jones | Dec 11, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Ruth Margaret Cooke | Dec 11, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Elizabeth Mary Walford | Dec 11, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Allison Taylor | Dec 11, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Gillian Margaret Thornhill Jones | Dec 11, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Duncan Scott Forbes | Oct 24, 2018 | The Auction Yard SY7 9BW Craven Arms The Gateway United Kingdom | Yes | ||||
Nationality: British Country of Residence: Wales | |||||||
Natures of Control
| |||||||
| Mr Paul O'Driscoll | Mar 15, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Sonia Mary Higgins | Mar 15, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Graham Charles Biggs | Mar 15, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Jacob Routh Berriman | Mar 15, 2018 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: Wales | |||||||
Natures of Control
| |||||||
| Mr David John Lincoln | Jul 27, 2017 | 15 College Green GL1 2LZ Gloucester Community House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Dr Michael Mccarthy | Jul 27, 2017 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr James Stephen Williamson | Jul 27, 2017 | c/o HEREFORDSHIRE HOUSING LIMITED Legion Way HR1 1LN Hereford C/O Herefordshire Housing Limited United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
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