INNERVATION TRUST LIMITED
Overview
Company Name | INNERVATION TRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06727979 |
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 INNERVATION TRUST LIMITED?
- Performing arts (90010) / Arts, entertainment and recreation
Where is INNERVATION TRUST LIMITED located?
Registered Office Address | Innervation Trust Unit 27 Cotteswold Diary, Dairy Way GL20 8JE Tewkesbury Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INNERVATION TRUST 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 INNERVATION TRUST LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for INNERVATION TRUST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Will Mansell as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Roger Anthony Brett Morris as a person with significant control on Nov 04, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Phillip Simpson as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Mr Will Mansell as a director on Mar 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sarah Kathryn Belcher as a director on May 04, 2021 | 1 pages | TM01 | ||
Registered office address changed from Unit 27 Innervation Trust Cotteswold Diary, Dairy Way Tewkesbury Gloucestershire GL20 8JE United Kingdom to Innervation Trust Unit 27 Cotteswold Diary, Dairy Way Tewkesbury Gloucestershire GL20 8JE on Jul 04, 2022 | 1 pages | AD01 | ||
Registered office address changed from 7 Westmere Hanley Swan Worcester WR8 0DG England to Innervation Trust Unit 27 Cotteswold Diary, Dairy Way Tewkesbury Gloucestershire GL20 8JE on Jul 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Registered office address changed from 4&5 Cygnet Business Park Worcester Road Hanley Swan Worcester WR8 0EA England to 7 Westmere Hanley Swan Worcester WR8 0DG on Jan 12, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Kathryn Belcher as a director on Nov 13, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Termination of appointment of Alan Lindsay Charlesworth as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Cessation of Alan Lindsay Charlesworth as a person with significant control on Jan 10, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Reverend Mark Badger as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Who are the officers of INNERVATION TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BADGER, Mark, Reverend | Director | Unit 27 Cotteswold Diary, Dairy Way GL20 8JE Tewkesbury Innervation Trust Gloucestershire United Kingdom | England | British | Reverend | 264206670001 | ||||
MORRIS, Roger Anthony Brett, Rt Revd | Director | Fitzwalter Road CO3 3SS Colchester 1 England | England | British | Bishop | 199067350001 | ||||
SIMPSON, Phillip | Director | Bath Road WR5 3ER Worcester 188 Worcestershire United Kingdom | United Kingdom | British | Content Production Workflows Specialist | 300879400001 | ||||
SPRINGETT, Helen Margaret | Director | Unit 27 Cotteswold Diary, Dairy Way GL20 8JE Tewkesbury Innervation Trust Gloucestershire United Kingdom | England | British | Director Of School Improvement | 238034330001 | ||||
AINSWORTH, Edward James | Secretary | Wilmslow Park North SK9 2BH Wilmslow Stokes Lacey Villa Cheshire | British | 109242950002 | ||||||
AINSWORTH, Edward James | Director | 6 Shuldham Close High Legh WA16 6UE Knutsford | England | British | Lawyer | 109242950003 | ||||
ALSTON, Philip James | Director | Worcester Road Hanley Swan WR8 0EA Worcester 4&5 Cygnet Business Park England | England | British | Children And Family Worker | 198399830001 | ||||
BELCHER, Sarah Kathryn | Director | Unit 27 Cotteswold Diary, Dairy Way GL20 8JE Tewkesbury Innervation Trust Gloucestershire United Kingdom | England | British | Assistant Hub Leader | 276080810001 | ||||
CHARLESWORTH, Alan Lindsay | Director | 13 Gorsey Road SK9 5DU Wilmslow Cheshire | England | British | Accountant | 5479920009 | ||||
DALLAS, Collette | Director | Cuthbert Road SK8 2DT Cheadle 31 Cheshire | British | Finance Director | 134052100001 | |||||
MANSELL, Will | Director | Brimscombe Hill Brimscombe GL5 2QN Stroud Brimscombe Mills England | England | British | Managing Director | 297635000001 | ||||
PENNELLS, Andrew Michael | Director | Jenny Lane Woodford SK7 1PE Stockport 40 Cheshire | England | British | Divisional Director | 205410040001 |
Who are the persons with significant control of INNERVATION TRUST LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Rt Revd Roger Anthony Brett Morris | Dec 01, 2016 | Fitzwalter Road CO3 3SS Colchester 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan Lindsay Charlesworth | Apr 06, 2016 | Worcester Road Hanley Swan WR8 0EA Worcester 4&5 Cygnet Business Park England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Philip James Alston | Apr 06, 2016 | Worcester Road Hanley Swan WR8 0EA Worcester 4&5 Cygnet Business Park England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Edward James Ainsworth | Apr 06, 2016 | 212 Moss Lane Bramhall SK7 1BD Stockport Errwood House Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for INNERVATION TRUST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 04, 2023 | 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