BASICNEEDS TRUSTEE LIMITED

BASICNEEDS TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBASICNEEDS TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07071511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BASICNEEDS TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BASICNEEDS TRUSTEE LIMITED located?

    Registered Office Address
    1 Unit 1, Munro House
    Munro Court, Mercers Row
    CB5 8HY Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BASICNEEDS TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BASICNEEDS TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 7-8 Dry Drayton Road Oakington Cambridge CB24 3DQ England to 1 Unit 1, Munro House Munro Court, Mercers Row Cambridge CB5 8HY on Apr 29, 2020

    1 pagesAD01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from 158a Parade Leamington Spa Warwickshire CV32 4AE to 7-8 Dry Drayton Road Oakington Cambridge CB24 3DQ on Oct 31, 2018

    1 pagesAD01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appt of new directors meax teare and edwin godfrey 20/07/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jane Kathryn Beston as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Paul Jonathan Drake as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Jenny Anne Burns as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Jill Verena Flint-Taylor as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Giles William Marshall as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Lisa Mudge as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Gita Rajiv Patel as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Anil Kumar Patil as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Christine Sylvia Mary Wright as a director on Jul 20, 2017

    1 pagesTM01

    Appointment of Mr William Edwin Martindale Godfrey as a director on Jul 20, 2017

    2 pagesAP01

    Appointment of Mr Richard Maxwell Teare as a director on Jul 20, 2017

    2 pagesAP01

    Who are the officers of BASICNEEDS TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODFREY, William Edwin Martindale
    Unit 1, Munro House
    Munro Court, Mercers Row
    CB5 8HY Cambridge
    1
    England
    Director
    Unit 1, Munro House
    Munro Court, Mercers Row
    CB5 8HY Cambridge
    1
    England
    EnglandBritish30985410001
    TEARE, Richard Maxwell
    Unit 1, Munro House
    Munro Court, Mercers Row
    CB5 8HY Cambridge
    1
    England
    Director
    Unit 1, Munro House
    Munro Court, Mercers Row
    CB5 8HY Cambridge
    1
    England
    United KingdomBritish177649600001
    BLACK, Carl Neil
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Secretary
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    146815450001
    AVON, Roger John
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish100156770001
    BESTON, Jane Kathryn
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    EnglandBritish179566070001
    BURNS, Jenny Anne
    Parkville Road
    SW6 7DA London
    23
    England
    Director
    Parkville Road
    SW6 7DA London
    23
    England
    United KingdomBritish216768680001
    COLQUHOUN, John Humphrey
    Frocester
    GL10 3TE Stonehouse
    Brooke House
    Gloucestershire
    Director
    Frocester
    GL10 3TE Stonehouse
    Brooke House
    Gloucestershire
    United KingdomBritish70347690001
    DRAKE, Paul Jonathan
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    EnglandBritish138486820001
    DRAPER, Jonathan Lee, Rev Canon Dr
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish71170270001
    FLINT-TAYLOR, Jill Verena, Dr
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    EnglandIrish,British70508280001
    JOSEPH, Suresh Anthony, Dr
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    EnglandBritish179878230001
    KHAWAJA, Rasha Rida Said
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    EnglandBritish179553820001
    KNAGG, Ruth
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    EnglandBritish146815460002
    MAKHIJANI, Neelam
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomIndian152668140001
    MARSH, Helen Catherine
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish148799550001
    MARSHALL, Giles William
    Pembridge Villas
    W11 2SU London
    14d
    England
    Director
    Pembridge Villas
    W11 2SU London
    14d
    England
    United KingdomBritish112633840007
    MCCAY, Layla, Dr
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish164893670001
    MUDGE, Lisa
    Powney Road
    SL6 6EE Maidenhead
    3
    England
    Director
    Powney Road
    SL6 6EE Maidenhead
    3
    England
    United KingdomBritish216673670001
    NUSRAT, Rabia
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomPakistani171856860001
    PATEL, Gita Rajiv
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    EnglandBritish282175720001
    PATIL, Anil Kumar, Dr
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish114523460001
    REES, Simon John
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish89212400003
    ROBBINS, Ian, Prof
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish146815470001
    STEWART, Alistair Lorn
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish61720020004
    WRIGHT, Christine Sylvia Mary
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    Director
    Parade
    CV32 4AE Leamington Spa
    158a
    Warwickshire
    England
    United KingdomBritish146815480001

    What are the latest statements on persons with significant control for BASICNEEDS TRUSTEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The 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