DIFFERENT STROKES (TRUSTEES) LIMITED
Overview
Company Name | DIFFERENT STROKES (TRUSTEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04366893 |
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 DIFFERENT STROKES (TRUSTEES) LIMITED?
- Other human health activities (86900) / Human health and social work activities
- Physical well-being activities (96040) / Other service activities
Where is DIFFERENT STROKES (TRUSTEES) LIMITED located?
Registered Office Address | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DIFFERENT STROKES (TRUSTEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DIFFERENT STROKES (TRUSTEES) LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2025 |
---|---|
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | No |
What are the latest filings for DIFFERENT STROKES (TRUSTEES) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Professor John Hunt as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher John Henry as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Therese Bass as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a medium company made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Termination of appointment of Shane Annmarie Francis-Myles as a director on May 30, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Julia Helen Caines as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||
Appointment of Dr Satinder Sanghera as a director on May 10, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Helen Therese Bass as a director on Jan 12, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Shane Annmarie Francis-Myles as a director on Jan 12, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of DIFFERENT STROKES (TRUSTEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELL, Catherine | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Solicitor | 234711780001 | ||||
CAINES, Michael Alan | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Accountant | 102249140002 | ||||
CAREY, Catherine Victoria | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Pr & Communications Manager | 254623930001 | ||||
DJAN-KROFA, Richard, Prince | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Chartered Surveyor | 164392370001 | ||||
HENRY, Christopher John | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Head Of Hr | 303320840001 | ||||
HUNT, John Brewster, Prof | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | Wales | British | Retired | 303320920001 | ||||
PARMAR, Ranjit Singh | Director | Canon Harnett Court Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes 9 England | United Kingdom | British | Business Analyst | 160141410001 | ||||
SANGHERA, Satinder Pal Kaur, Dr | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Gp & Clinical Commissioner | 258714930001 | ||||
HORAN, John Patrick | Secretary | Clevedon Mansions Lissenden Gardens NW5 2PN Kentish Town 10 London | British | Barrister | 82711450003 | |||||
WOOD, Keith David | Secretary | Bankdam Saint Georges Road BR1 2AU Bickley Kent | British | Retired | 80128570001 | |||||
BASS, Helen Therese | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British,Australian | Hr Director | 122899310002 | ||||
BROWN, Carmel Marie | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | Wales | British | Business Development Consultant | 150286730001 | ||||
CAINES, Julia Helen | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | United Kingdom | British | Charity Administrator | 164381460001 | ||||
DRUCE, Michael Charles | Director | 4 The Leys Whatcote Road CV35 0QX Oxhill Warwickshire | United Kingdom | British | Retired | 80128560001 | ||||
ELEY, Brendan James | Director | 9 Chatsworth Avenue SW20 8JZ London | United Kingdom | British | Fundraiser | 82711330002 | ||||
FRANCIS-MYLES, Shane Annmarie | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Hr Director | 246289550001 | ||||
GRINTER, Sally Jane | Director | 9 Chatsworth Avenue SW20 8JZ London | British | Pr Manager | 81576830002 | |||||
HORAN, John Patrick | Director | Clevedon Mansions Lissenden Gardens NW5 2PN Kentish Town 10 London | United Kingdom | British | Barrister | 82711450003 | ||||
JENKINS, Julia Catherine | Director | 76 St. Johns Road TW7 6NW Isleworth Middlesex | England | British | Leasehold Manager | 103817750001 | ||||
KRISHNAN, Vijayshankar | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | United Kingdom | British | Chartered Accountant | 150286680001 | ||||
LAMBERT BEM, Gavin Richard | Director | Canon Harnett Court 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes 9 England | England | British | Principal Business Analyst | 182941190002 | ||||
LISTER, Alison Mary | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | United Kingdom | Irish | Hr Director | 181437740001 | ||||
PHILLIPS, David Anthony | Director | Eaglewood Sheethanger Lane HP3 0BG Felden Hertfordshire | United Kingdom | British | Company Chairman | 81831250002 | ||||
PORTLOCK, David John | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Business Consultant | 150286560001 | ||||
SMITH, Iris Joan | Director | Manningtree Road IP9 2TE Stutton Brook Farm Suffolk | British | Consultant | 128056840001 | |||||
THICKETT, Nigel John | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | United Kingdom | British | Retired | 164580050001 | ||||
VERITY, Steven John | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | United Kingdom | British | Chartered Suveyor | 164931350001 | ||||
WATSON, Robert Douglas | Director | 9 Canon Harnett Court Wolverton Mill MK12 5NF Milton Keynes | England | British | Charity Worker | 150286460001 | ||||
WELLS, Tim, Eur Ing | Director | Victoria Mills Salts Mill Road BD17 7EE Shipley 305 Vm1 West Yorkshire | United Kingdom | British | Chartered Engineer | 128059920002 | ||||
WELSH, Sarah Gay | Director | 157 Osbaldeston Road N16 6ND London | England | British | Charity Manager | 127791390001 | ||||
WOOD, Keith David | Director | Bankdam Saint Georges Road BR1 2AU Bickley Kent | United Kingdom | British | Retired | 80128570001 |
What are the latest statements on persons with significant control for DIFFERENT STROKES (TRUSTEES) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 05, 2017 | 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