GOSPEL SUPPORT AND HOMES TRUST LIMITED

GOSPEL SUPPORT AND HOMES TRUST LIMITED

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

    Company NameGOSPEL SUPPORT AND HOMES TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04289891
    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 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 AddressNo

    What were the previous names of GOSPEL SUPPORT AND HOMES TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GREAT ST HELEN'S TRUSTSep 19, 2001Sep 19, 2001

    What are the latest accounts for GOSPEL SUPPORT AND HOMES TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GOSPEL SUPPORT AND HOMES TRUST LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for GOSPEL SUPPORT AND HOMES TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Brian William O'donoghue as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr George Philip Roger Kay as a director on Jun 17, 2024

    2 pagesAP01

    Director's details changed for Mrs Melanie Sara Beckham on Jan 02, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Emma Ruth Weil as a director on Jul 11, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed the great st helen's trust\certificate issued on 03/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 14, 2022

    RES15

    Total exemption full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Juliet Maggs as a director on Apr 26, 2022

    2 pagesAP01

    Termination of appointment of Simon Michael Johnson as a director on Feb 07, 2022

    1 pagesTM01

    Termination of appointment of David John Rosser as a director on Nov 22, 2021

    1 pagesTM01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mr Charles Hugo Wells Elgood as a director on May 11, 2021

    2 pagesAP01

    Termination of appointment of John Russell Brown as a director on Feb 09, 2021

    1 pagesTM01

    Director's details changed for Mrs Melanie Sara Beckham on Jan 13, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    23 pagesAA

    Who are the officers of GOSPEL SUPPORT AND HOMES TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOODY, Karen
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    260279900001
    BECKHAM, Melanie
    114 Queen Victoria Street
    EC4V 4BJ London
    St Nicholas Cole Abbey
    England
    Director
    114 Queen Victoria Street
    EC4V 4BJ London
    St Nicholas Cole Abbey
    England
    United KingdomBritishTrustee86645650002
    ELGOOD, Charles Hugo Wells
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    EnglandBritishSolicitor78001500002
    KAY, George Phillip Roger
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    United KingdomBritishCompany Director114120240010
    MAGGS, Juliet
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    EnglandBritishChartered Accountant295414810001
    NEDEN, Andrew Frederick John
    Village Way
    SE21 7AN London
    16
    England
    Director
    Village Way
    SE21 7AN London
    16
    England
    EnglandBritishChartered Accountant53477800006
    WEIL, Emma Ruth
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    EnglandBritishHuman Resources Professional311460640001
    LANE-SMITH, Joel Andrew
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    208134330001
    CRIPPS SECRETARIES LIMITED
    Wallside House
    12 Mount Ephram Road
    TN1 1EG Tunbridge Wells
    Kent
    Secretary
    Wallside House
    12 Mount Ephram Road
    TN1 1EG Tunbridge Wells
    Kent
    Identification TypeEuropean Economic Area
    Registration Number02633057
    72315050005
    BROWN, John Russell
    The Leys 6 Botley Road
    HP5 1XG Chesham
    Buckinghamshire
    Director
    The Leys 6 Botley Road
    HP5 1XG Chesham
    Buckinghamshire
    United KingdomBritishChartered Surveyor62318500002
    FARMER, Michael, LordDirectorUnited KingdomBritishFund Manager85882900001
    HOARE, Timothy Edward Charles, Sir
    10 Belitha Villas
    N1 1PD London
    Director
    10 Belitha Villas
    N1 1PD London
    BritishCompany Director1857990001
    JOHNSON, Simon Michael
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BJ London
    114
    United Kingdom
    United KingdomBritishInvestment Banker141043740001
    LANGRIDGE, Christopher John
    Birling Cottage
    28 Birling Road
    TN2 5LX Tunbridge Wells
    Director
    Birling Cottage
    28 Birling Road
    TN2 5LX Tunbridge Wells
    BritishSolicitor79347930001
    LENEY, Simon David
    Chillington
    Cross In Hand
    TN21 0SR Heathfield
    East Sussex
    Director
    Chillington
    Cross In Hand
    TN21 0SR Heathfield
    East Sussex
    EnglandBritishSolicitor57583230002
    O'DONOGHUE, Brian William
    6 Morgan Street
    E3 5AB London
    Director
    6 Morgan Street
    E3 5AB London
    EnglandBritishAdministrator83886150002
    ROSSER, David John
    Canonbury Park South
    N1 2JG London
    62
    England
    Director
    Canonbury Park South
    N1 2JG London
    62
    England
    United KingdomBritishChartered Surveyor190469230001
    STEVENS, Michael Francis
    Stitches Farm
    Eridge Green
    TN3 9JB Tunbridge Wells
    Kent
    Director
    Stitches Farm
    Eridge Green
    TN3 9JB Tunbridge Wells
    Kent
    EnglandBritishSolicitor41761680002

    What are the latest statements on persons with significant control for GOSPEL SUPPORT AND HOMES TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 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