THE HARPENDEN TRUST
Overview
| Company Name | THE HARPENDEN TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05951591 |
| 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 THE HARPENDEN TRUST?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE HARPENDEN TRUST located?
| Registered Office Address | 90 Southdown Road Harpenden AL5 1PS Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HARPENDEN 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 THE HARPENDEN TRUST?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for THE HARPENDEN TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 40 pages | AA | ||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Caroline Bevan as a director on Jul 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Roona Laiyin Ellis as a director on Apr 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael John Gosling as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael John Gosling as a secretary on Jul 09, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Sydney Ratcliffe as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Appointment of Ms Amber Rowena Nicholls as a secretary on Jul 09, 2024 | 2 pages | AP03 | ||
Appointment of Ms Amber Rowena Nicholls as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 35 pages | AA | ||
Termination of appointment of Dennis Andrews as a director on Jan 10, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Craig Felton on Jul 25, 2022 | 2 pages | CH01 | ||
Termination of appointment of Dennis Andrews as a secretary on Jul 12, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Emma Jane Deutrom as a director on Jul 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Francis Goodson as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nigel James Pritchard as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nigel James Pritchard as a secretary on Jul 12, 2022 | 1 pages | TM02 | ||
Appointment of Mr Michael Patrick Kelly as a director on Jul 12, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael John Gosling as a secretary on Jul 12, 2022 | 2 pages | AP03 | ||
Appointment of Mr Andrew George Lynes as a director on Jul 12, 2022 | 2 pages | AP01 | ||
Who are the officers of THE HARPENDEN TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLLS, Amber Rowena | Secretary | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | 325564420001 | |||||||
| BEVAN, Caroline | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 338996120001 | |||||
| DEUTROM, Emma Jane | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 191441230001 | |||||
| FELTON, Michael Craig | Director | Rothamsted Avenue AL5 2DJ Harpenden 12 England | England | British | 251157040001 | |||||
| HOLMES, Sarah Louise | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 94412220001 | |||||
| KELLY, Michael Patrick | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 75147710001 | |||||
| KENNEDY, Lynn | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 248969310001 | |||||
| LUCKETT, Nicholas Paul | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 248968780001 | |||||
| LYNES, Andrew George | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 298218960001 | |||||
| NICHOLLS, Amber Rowena | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 325564230001 | |||||
| NICHOLS, Richard Stephen | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 54128690003 | |||||
| PRYOR, Stephen | Director | Granby Avenue AL5 5QR Harpenden 42 England | England | British | 29459000001 | |||||
| RATCLIFFE, Colin Sydney | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 159068960001 | |||||
| RING, Patricia Anne | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 65511520001 | |||||
| ANDREWS, Dennis | Secretary | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | 149658470001 | |||||||
| GOSLING, Michael John | Secretary | Maple Road AL5 2DS Harpenden 2 England | 298219050001 | |||||||
| PRITCHARD, Nigel James | Secretary | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | 265174760001 | |||||||
| PURR, Stephen Donald | Secretary | Sauncey Avenue AL5 4QQ Harpenden 9 Hertfordshire | British | 2199100001 | ||||||
| RANDELL, Oliver | Secretary | 146 Station Road AL5 4RH Harpenden Hertfordshire | British | 115828040002 | ||||||
| WESTWELL, Graham | Secretary | Fallows Green AL5 4HD Harpenden 5 Hertfordshire United Kingdom | British | 128072840001 | ||||||
| WESTWELL, Graham | Secretary | Fallows Green AL5 4HD Harpenden 5 Hertfordshire United Kingdom | British | 128072840001 | ||||||
| ANDREWS, Dennis | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | United Kingdom | British | 160697440001 | |||||
| BATTERSBY, John Patrick | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | United Kingdom | British | 160697090001 | |||||
| BEALE, Alan Derek | Director | 13 Longcroft Avenue AL5 2RD Harpenden Hertfordshire | British | 8814290001 | ||||||
| BRIMBLECOMBE, Roy Edgar | Director | 23 Grange Court Road AL5 1BY Harpenden Hertfordshire | United Kingdom | British | 4469180001 | |||||
| CAVE, Alero Nkasi | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 233696990001 | |||||
| COAD, Susan Margaret | Director | Tuffnells Way AL5 3HQ Harpenden 30 Hertfordshire England | England | British | 136114640001 | |||||
| COX, Alan David | Director | 14 Bowers Way AL5 4EW Harpenden Hertfordshire | British | 59390350001 | ||||||
| CRANSTON, Annette | Director | 10 West Common Way AL5 2LF Harpenden Hertfordshire | British | 123637790001 | ||||||
| CRAWFORD, Jane Amanda | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | United Kingdom | British | 108328840001 | |||||
| DAVIDSON, John Stavers | Director | 31 Townsend Lane AL5 2RN Harpenden Hertfordshire | British | 115828030001 | ||||||
| ELLIS, Roona Laiyin | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 200069520001 | |||||
| GOODSON, John Francis | Director | Salisbury Avenue AL5 2QG Harpenden 4 England | England | British | 24627470002 | |||||
| GOSLING, Michael John | Director | 90 Southdown Road Harpenden AL5 1PS Hertfordshire | England | British | 41067110001 | |||||
| HERITAGE, Teresa Catherine | Director | 5 Sibley Avenue AL5 1HE Harpenden Hertfordshire | United Kingdom | British | 56578550001 |
What are the latest statements on persons with significant control for THE HARPENDEN TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 29, 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