THE CORGI TRUST
Overview
| Company Name | THE CORGI TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06845622 |
| 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 CORGI TRUST?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE CORGI TRUST located?
| Registered Office Address | Suite 2 Healey House, Dene Road SP10 2AA Andover Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CORGI TRUST?
| Company Name | From | Until |
|---|---|---|
| GAS SAFETY TRUST | Mar 12, 2009 | Mar 12, 2009 |
What are the latest accounts for THE CORGI 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 CORGI TRUST?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for THE CORGI TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Karen Gillespie as a director on Dec 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher George Bielby as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mr Paul Fletcher Everall as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Fletcher Everall as a director on May 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Butterworth as a director on May 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Fletcher Everall as a director on May 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on Feb 28, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Registered office address changed from 3rd Floor Northumberland House High Holborn London WC1V 7JZ England to Aldwych House Winchester Street Andover Hampshire SP10 2EA on May 18, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of THE CORGI TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERALL, Paul Fletcher | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 36620580002 | |||||
| GILLESPIE, Karen | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 286113640001 | |||||
| BIELBY, Christopher George | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | England | British | 71141120001 | |||||
| BUTTERWORTH, Jonathan | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | England | British | 198407840001 | |||||
| DAVIS, Andrew Simon | Director | Kerry Avenue HA7 4NL Stanmore Kerry House Middlesex | England | British | 69231070002 | |||||
| DUMBRELL, Nigel Martin | Director | Picket Post Close Martins Heron RG12 9FG Bracknell 18 Berkshire | United Kingdom | British | 137357930001 | |||||
| EVERALL, Paul Fletcher | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 36620580002 |
What are the latest statements on persons with significant control for THE CORGI TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 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