ACTES TRUST
Overview
| Company Name | ACTES TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04345294 |
| 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 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 Address | No |
What were the previous names of ACTES TRUST?
| Company Name | From | Until |
|---|---|---|
| WEST MIDDLESBROUGH NEIGHBOURHOOD TRUST LIMITED | Apr 17, 2007 | Apr 17, 2007 |
| WEST MIDDLESBROUGH NEIGHBOURHOOD TRUST | Dec 24, 2001 | Dec 24, 2001 |
What are the latest accounts for ACTES TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACTES TRUST?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for ACTES TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 41 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Diane Dudiak as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elaine Corbyn as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 41 pages | AA | ||||||||||
Termination of appointment of Charles Michael Rooney as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Charles Michael Rooney on Nov 09, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Dawson as a director on Nov 09, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Christopher Barber as a director on Nov 09, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 36 pages | AA | ||||||||||
Appointment of Dr Helen Diane Dudiak as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Cooper as a director on Apr 06, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ACTES TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Geoffrey Donald | Secretary | Acklam Road Acklam TS5 5HR Middlesbrough 99 | English | 36870400001 | ||||||
| BARBER, Michael Christopher | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 | United Kingdom | British | 243780730001 | |||||
| CORBYN, Elaine | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 | England | British | 341020620001 | |||||
| PAYNE, Geoffrey Donald | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 | England | English | 36870400001 | |||||
| STUTTARD, Sharon | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 | England | British | 136010770001 | |||||
| FORD, Joan | Secretary | 1 Connaught Road West Lane TS5 4AP Middlesbrough Cleveland | British | 75357950001 | ||||||
| TAYLOR, Lindsay Jane | Secretary | Smithfield Pity Me DH1 5PP Durham 12 County Durham | British | 128487340001 | ||||||
| ALLINSON, Margaret | Director | 28 Dunstable Road West Lane TS5 4AL Middlesbrough Cleveland | England | British | 114841990001 | |||||
| ANDERSON, William Ronald | Director | 22 High Street Moorsholm TS12 3JH Saltburn By The Sea Cleveland | British | 68255800001 | ||||||
| ANDREW, Derrick James | Director | 1 Waterford Terrace TS1 4RX Middlesbrough Cleveland | British | 45508140001 | ||||||
| ARNOLD, Mavis | Director | 27 Longford Street TS1 4RP Middlesbrough | British | 84473180001 | ||||||
| BROADHEAD, Linda | Director | 18 Cullen Close DL1 3PQ Darlington County Durham | British | 118981240001 | ||||||
| BUDD, Christopher David | Director | 10 Montrose Close Marton In Cleveland TS7 8LA Middlesbrough Cleveland | United Kingdom | British | 70914010001 | |||||
| BURNETT, Martin | Director | 3 Brighton Close Thornaby Green TS17 0BJ Stockton On Tees Cleveland | British | 127262680001 | ||||||
| COE, Sylvia May | Director | 6 Moulton Grove Fairfield TS19 7RH Stockton On Tees Cleveland | United Kingdom | British | 303773020001 | |||||
| COOPER, James William | Director | Longford Street Newport TS1 4RP Middlesbrough 23 Cleveland | England | British | 109451370001 | |||||
| COOPER, James William | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 | England | British | 109451370002 | |||||
| COOPER, James William | Director | 23 Longford Street Newport TS1 4RP Middlesbrough Cleveland | England | British | 109451370001 | |||||
| DAWSON, Peter | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 | England | British | 261239250001 | |||||
| DIN, Nasser | Director | 58 The Grove Marton In Cleveland TS7 8AJ Middlesbrough Cleveland | England | British | 7434970001 | |||||
| DONNELLY, Edna Joan | Director | 6 Faverdale Close Newport TS1 5LW Middlesbrough | England | British | 79551960001 | |||||
| DOUGLAS, John | Director | 34 Bell Street West Lane TS5 4DU Middlesbrough Cleveland | British | 74971790001 | ||||||
| DOUGLAS, John Edward | Director | 34 Bell Street West Lane TS5 4DU Middlesbrough | British | 84328710002 | ||||||
| DUDIAK, Helen Diane, Dr | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 | England | British | 252464070001 | |||||
| FOOTE-WOOD, Chris | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 England | United Kingdom | British | 157684190001 | |||||
| FORD, Joan | Director | 1 Connaught Road West Lane TS5 4AP Middlesbrough Cleveland | United Kingdom | British | 75357950001 | |||||
| FORD, Joan | Director | 1 Connaught Road West Lane TS5 4AP Middlesbrough Cleveland | United Kingdom | British | 75357950001 | |||||
| GLEESON, Sean | Director | Melbourne House Newport Road TS1 5QH Middlesbrough | England | British | 148828900001 | |||||
| HALL, John | Director | 5 Brickton Road TS5 4ND Middlesbrough Cleveland | British | 84473800001 | ||||||
| HAMEED, Riaz Mohammad | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 England | England | Turkish | 129318680001 | |||||
| HAWTHORNE, William Henry | Director | 86 Stockton Road TS5 4AQ Middlesbrough | British | 93428100001 | ||||||
| HOUSBEY, Andrew | Director | 1 Staff House Harehills Road Whinney Banks TS5 4LL Middlesbrough | British | 84477720002 | ||||||
| KEANE, Paul, Prof | Director | Acklam Road Acklam TS5 5HR Middlesbrough 99 England | United Kingdom | British | 148841730001 | |||||
| KELLEHER, Patricia | Director | 55 Springvale Terrace TS5 4LQ Middlesbrough Cleveland | British | 94090230001 | ||||||
| LENG, Paul Selwyn | Director | Glenmore 82 Darlington Road TS18 5EY Stockton Cleveland | United Kingdom | British | 111043990001 |
What are the latest statements on persons with significant control for ACTES TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 21, 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