ACTES TRUST

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

    Company NameACTES TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04345294
    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 ACTES TRUST?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACTES TRUST located?

    Registered Office Address
    99 Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTES TRUST?

    Previous Company Names
    Company NameFromUntil
    WEST MIDDLESBROUGH NEIGHBOURHOOD TRUST LIMITEDApr 17, 2007Apr 17, 2007
    WEST MIDDLESBROUGH NEIGHBOURHOOD TRUSTDec 24, 2001Dec 24, 2001

    What are the latest accounts for ACTES 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 ACTES TRUST?

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for ACTES TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    41 pagesAA

    Confirmation statement made on Nov 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Helen Diane Dudiak as a director on Nov 24, 2025

    1 pagesTM01

    Appointment of Mrs Elaine Corbyn as a director on Sep 22, 2025

    2 pagesAP01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    41 pagesAA

    Termination of appointment of Charles Michael Rooney as a director on Mar 26, 2024

    1 pagesTM01

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    39 pagesAA

    Accounts for a small company made up to Mar 31, 2022

    41 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles Michael Rooney on Nov 09, 2021

    2 pagesCH01

    Termination of appointment of Peter Dawson as a director on Nov 09, 2021

    1 pagesTM01

    Appointment of Mr Michael Christopher Barber as a director on Nov 09, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    36 pagesAA

    Appointment of Dr Helen Diane Dudiak as a director on Feb 04, 2020

    2 pagesAP01

    Termination of appointment of James William Cooper as a director on Apr 06, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 28/01/2014
    RES13

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co name change 28/01/2014
    RES13

    Who are the officers of ACTES TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Geoffrey Donald
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    Secretary
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    English36870400001
    BARBER, Michael Christopher
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    United KingdomBritish243780730001
    CORBYN, Elaine
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    EnglandBritish341020620001
    PAYNE, Geoffrey Donald
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    EnglandEnglish36870400001
    STUTTARD, Sharon
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    EnglandBritish136010770001
    FORD, Joan
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    Secretary
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    British75357950001
    TAYLOR, Lindsay Jane
    Smithfield
    Pity Me
    DH1 5PP Durham
    12
    County Durham
    Secretary
    Smithfield
    Pity Me
    DH1 5PP Durham
    12
    County Durham
    British128487340001
    ALLINSON, Margaret
    28 Dunstable Road
    West Lane
    TS5 4AL Middlesbrough
    Cleveland
    Director
    28 Dunstable Road
    West Lane
    TS5 4AL Middlesbrough
    Cleveland
    EnglandBritish114841990001
    ANDERSON, William Ronald
    22 High Street
    Moorsholm
    TS12 3JH Saltburn By The Sea
    Cleveland
    Director
    22 High Street
    Moorsholm
    TS12 3JH Saltburn By The Sea
    Cleveland
    British68255800001
    ANDREW, Derrick James
    1 Waterford Terrace
    TS1 4RX Middlesbrough
    Cleveland
    Director
    1 Waterford Terrace
    TS1 4RX Middlesbrough
    Cleveland
    British45508140001
    ARNOLD, Mavis
    27 Longford Street
    TS1 4RP Middlesbrough
    Director
    27 Longford Street
    TS1 4RP Middlesbrough
    British84473180001
    BROADHEAD, Linda
    18 Cullen Close
    DL1 3PQ Darlington
    County Durham
    Director
    18 Cullen Close
    DL1 3PQ Darlington
    County Durham
    British118981240001
    BUDD, Christopher David
    10 Montrose Close
    Marton In Cleveland
    TS7 8LA Middlesbrough
    Cleveland
    Director
    10 Montrose Close
    Marton In Cleveland
    TS7 8LA Middlesbrough
    Cleveland
    United KingdomBritish70914010001
    BURNETT, Martin
    3 Brighton Close
    Thornaby Green
    TS17 0BJ Stockton On Tees
    Cleveland
    Director
    3 Brighton Close
    Thornaby Green
    TS17 0BJ Stockton On Tees
    Cleveland
    British127262680001
    COE, Sylvia May
    6 Moulton Grove
    Fairfield
    TS19 7RH Stockton On Tees
    Cleveland
    Director
    6 Moulton Grove
    Fairfield
    TS19 7RH Stockton On Tees
    Cleveland
    United KingdomBritish303773020001
    COOPER, James William
    Longford Street
    Newport
    TS1 4RP Middlesbrough
    23
    Cleveland
    Director
    Longford Street
    Newport
    TS1 4RP Middlesbrough
    23
    Cleveland
    EnglandBritish109451370001
    COOPER, James William
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    EnglandBritish109451370002
    COOPER, James William
    23 Longford Street
    Newport
    TS1 4RP Middlesbrough
    Cleveland
    Director
    23 Longford Street
    Newport
    TS1 4RP Middlesbrough
    Cleveland
    EnglandBritish109451370001
    DAWSON, Peter
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    EnglandBritish261239250001
    DIN, Nasser
    58 The Grove
    Marton In Cleveland
    TS7 8AJ Middlesbrough
    Cleveland
    Director
    58 The Grove
    Marton In Cleveland
    TS7 8AJ Middlesbrough
    Cleveland
    EnglandBritish7434970001
    DONNELLY, Edna Joan
    6 Faverdale Close
    Newport
    TS1 5LW Middlesbrough
    Director
    6 Faverdale Close
    Newport
    TS1 5LW Middlesbrough
    EnglandBritish79551960001
    DOUGLAS, John
    34 Bell Street
    West Lane
    TS5 4DU Middlesbrough
    Cleveland
    Director
    34 Bell Street
    West Lane
    TS5 4DU Middlesbrough
    Cleveland
    British74971790001
    DOUGLAS, John Edward
    34 Bell Street
    West Lane
    TS5 4DU Middlesbrough
    Director
    34 Bell Street
    West Lane
    TS5 4DU Middlesbrough
    British84328710002
    DUDIAK, Helen Diane, Dr
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    EnglandBritish252464070001
    FOOTE-WOOD, Chris
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    England
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    England
    United KingdomBritish157684190001
    FORD, Joan
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    Director
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    United KingdomBritish75357950001
    FORD, Joan
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    Director
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    United KingdomBritish75357950001
    GLEESON, Sean
    Melbourne House
    Newport Road
    TS1 5QH Middlesbrough
    Director
    Melbourne House
    Newport Road
    TS1 5QH Middlesbrough
    EnglandBritish148828900001
    HALL, John
    5 Brickton Road
    TS5 4ND Middlesbrough
    Cleveland
    Director
    5 Brickton Road
    TS5 4ND Middlesbrough
    Cleveland
    British84473800001
    HAMEED, Riaz Mohammad
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    England
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    England
    EnglandTurkish129318680001
    HAWTHORNE, William Henry
    86 Stockton Road
    TS5 4AQ Middlesbrough
    Director
    86 Stockton Road
    TS5 4AQ Middlesbrough
    British93428100001
    HOUSBEY, Andrew
    1 Staff House
    Harehills Road Whinney Banks
    TS5 4LL Middlesbrough
    Director
    1 Staff House
    Harehills Road Whinney Banks
    TS5 4LL Middlesbrough
    British84477720002
    KEANE, Paul, Prof
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    England
    Director
    Acklam Road
    Acklam
    TS5 5HR Middlesbrough
    99
    England
    United KingdomBritish148841730001
    KELLEHER, Patricia
    55 Springvale Terrace
    TS5 4LQ Middlesbrough
    Cleveland
    Director
    55 Springvale Terrace
    TS5 4LQ Middlesbrough
    Cleveland
    British94090230001
    LENG, Paul Selwyn
    Glenmore
    82 Darlington Road
    TS18 5EY Stockton
    Cleveland
    Director
    Glenmore
    82 Darlington Road
    TS18 5EY Stockton
    Cleveland
    United KingdomBritish111043990001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 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