GOSPEL SUPPORT AND HOMES TRUST LIMITED
Overview
Company Name | GOSPEL SUPPORT AND HOMES TRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04289891 |
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 GOSPEL SUPPORT AND HOMES TRUST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GOSPEL SUPPORT AND HOMES TRUST LIMITED located?
Registered Office Address | 114 Queen Victoria Street EC4V 4BJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOSPEL SUPPORT AND HOMES TRUST LIMITED?
Company Name | From | Until |
---|---|---|
THE GREAT ST HELEN'S TRUST | Sep 19, 2001 | Sep 19, 2001 |
What are the latest accounts for GOSPEL SUPPORT AND HOMES TRUST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GOSPEL SUPPORT AND HOMES TRUST LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2026 |
---|---|
Next Confirmation Statement Due | Aug 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2025 |
Overdue | No |
What are the latest filings for GOSPEL SUPPORT AND HOMES TRUST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Termination of appointment of Brian William O'donoghue as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Mr George Philip Roger Kay as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Melanie Sara Beckham on Jan 02, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Emma Ruth Weil as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed the great st helen's trust\certificate issued on 03/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Juliet Maggs as a director on Apr 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Michael Johnson as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Rosser as a director on Nov 22, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Appointment of Mr Charles Hugo Wells Elgood as a director on May 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Russell Brown as a director on Feb 09, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Melanie Sara Beckham on Jan 13, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Who are the officers of GOSPEL SUPPORT AND HOMES TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOODY, Karen | Secretary | Queen Victoria Street EC4V 4BJ London 114 United Kingdom | 260279900001 | |||||||||||
BECKHAM, Melanie | Director | 114 Queen Victoria Street EC4V 4BJ London St Nicholas Cole Abbey England | United Kingdom | British | Trustee | 86645650002 | ||||||||
ELGOOD, Charles Hugo Wells | Director | Queen Victoria Street EC4V 4BJ London 114 United Kingdom | England | British | Solicitor | 78001500002 | ||||||||
KAY, George Phillip Roger | Director | Queen Victoria Street EC4V 4BJ London 114 United Kingdom | United Kingdom | British | Company Director | 114120240010 | ||||||||
MAGGS, Juliet | Director | Queen Victoria Street EC4V 4BJ London 114 United Kingdom | England | British | Chartered Accountant | 295414810001 | ||||||||
NEDEN, Andrew Frederick John | Director | Village Way SE21 7AN London 16 England | England | British | Chartered Accountant | 53477800006 | ||||||||
WEIL, Emma Ruth | Director | Queen Victoria Street EC4V 4BJ London 114 United Kingdom | England | British | Human Resources Professional | 311460640001 | ||||||||
LANE-SMITH, Joel Andrew | Secretary | Queen Victoria Street EC4V 4BJ London 114 United Kingdom | 208134330001 | |||||||||||
CRIPPS SECRETARIES LIMITED | Secretary | Wallside House 12 Mount Ephram Road TN1 1EG Tunbridge Wells Kent |
| 72315050005 | ||||||||||
BROWN, John Russell | Director | The Leys 6 Botley Road HP5 1XG Chesham Buckinghamshire | United Kingdom | British | Chartered Surveyor | 62318500002 | ||||||||
FARMER, Michael, Lord | Director | United Kingdom | British | Fund Manager | 85882900001 | |||||||||
HOARE, Timothy Edward Charles, Sir | Director | 10 Belitha Villas N1 1PD London | British | Company Director | 1857990001 | |||||||||
JOHNSON, Simon Michael | Director | Queen Victoria Street EC4V 4BJ London 114 United Kingdom | United Kingdom | British | Investment Banker | 141043740001 | ||||||||
LANGRIDGE, Christopher John | Director | Birling Cottage 28 Birling Road TN2 5LX Tunbridge Wells | British | Solicitor | 79347930001 | |||||||||
LENEY, Simon David | Director | Chillington Cross In Hand TN21 0SR Heathfield East Sussex | England | British | Solicitor | 57583230002 | ||||||||
O'DONOGHUE, Brian William | Director | 6 Morgan Street E3 5AB London | England | British | Administrator | 83886150002 | ||||||||
ROSSER, David John | Director | Canonbury Park South N1 2JG London 62 England | United Kingdom | British | Chartered Surveyor | 190469230001 | ||||||||
STEVENS, Michael Francis | Director | Stitches Farm Eridge Green TN3 9JB Tunbridge Wells Kent | England | British | Solicitor | 41761680002 |
What are the latest statements on persons with significant control for GOSPEL SUPPORT AND HOMES TRUST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 01, 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