THE RESTORE TRUST
Overview
| Company Name | THE RESTORE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07133624 |
| 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 RESTORE TRUST?
- Educational support services (85600) / Education
Where is THE RESTORE TRUST located?
| Registered Office Address | 4 To 6 Longmead Avenue Horfield BS7 8QD Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE RESTORE 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 RESTORE TRUST?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for THE RESTORE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher John Scriven as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Patrick Mchugh as a director on Apr 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Richard Mizen as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Jo Lewis as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Suzanne Gail Thompson on Feb 28, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Sharon Nelmes as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Simon Rycroft Arnold as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Robin John Hubbard as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4-6 Longmead Avenue Horfiled Bristol BS7 8QB to 4 to 6 Longmead Avenue Horfield Bristol BS7 8QD on Feb 04, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Who are the officers of THE RESTORE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCHUGH, Daniel Patrick | Director | Longmead Avenue Horfield BS7 8QD Bristol 4 To 6 England | England | British | 308112620001 | |||||
| NELMES, Sharon | Director | Longmead Avenue Horfield BS7 8QD Bristol 4 To 6 England | England | British | 306102380001 | |||||
| THOMPSON, Suzanne Gail | Director | Longmead Avenue Horfield BS7 8QD Bristol 4 To 6 England | England | British | 165349180001 | |||||
| ARNOLD, Simon Rycroft | Director | Beloe Road BS7 8RB Bristol 1 England | England | British | 113788170010 | |||||
| CROSSMAN, Peter | Director | Winterbourne Hill Winterbourne BS36 1JP Bristol Rock House Bristol | England | British | 149681310001 | |||||
| DAVIES, Martin | Director | The Hedges St. Georges BS22 7BB Weston-Super-Mare Queensway House Avon | England | British | 148390150001 | |||||
| HARROD, Paul David | Director | Longmead Avenue Horfiled BS7 8QB Bristol 4-6 | England | British | 99114570001 | |||||
| HARROD, Paul David | Director | Greystoke Avenue BS10 6BA Bristol Meeting Rooms | England | British | 99114570001 | |||||
| HUBBARD, Robin John | Director | Druid Road BS9 1LH Bristol 10 England | United Kingdom | British | 81619630004 | |||||
| LEVY, Peter John | Director | Longmead Avenue Horfiled BS7 8QB Bristol 4-6 | England | British | 196033980001 | |||||
| LEWIS, Sally Jo | Director | Longmead Avenue Horfield BS7 8QD Bristol 4 To 6 England | England | British | 192921900001 | |||||
| MCADAM, Diane Murray | Director | Longmead Avenue Horfiled BS7 8QB Bristol 4-6 | England | British | 161675680001 | |||||
| MCMEECHAN, Adam David | Director | Marlborough Street BS1 3NU Bristol Bristol Central Probation Office | England | British | 176960960002 | |||||
| MEADOWS, Sandra Eustene, Mbe | Director | Longmead Avenue Horfiled BS7 8QB Bristol 4-6 | United Kingdom | British | 127635610003 | |||||
| MERILION, Lynn | Director | Longmead Avenue Horfiled BS7 8QB Bristol 4-6 | United Kingdom | British | 200673000001 | |||||
| MERILLION, Lynn | Director | Longmead Avenue Horfiled BS7 8QB Bristol 4-6 | England | British | 193344520001 | |||||
| MIZEN, David Richard | Director | Rownham Mead BS8 4YA Bristol 17 England | England | British | 196392980001 | |||||
| NEALE, Danielle | Director | Longmead Avenue Horfiled BS7 8QB Bristol 4-6 | United Kingdom | British | 161675690001 | |||||
| PYPER, Timothy Edward | Director | Longmead Avenue Horfiled BS7 8QB Bristol 4-6 | England | British | 38987410001 | |||||
| RAFI, Mohammed | Director | Stapleton Road Easton BS5 0NW Bristol 276-280 | United Kingdom | British | 122834230001 | |||||
| SCRIVEN, Christopher John | Director | College Road Bishopston BS7 9LS Bristol 414 Jessop Apartments England | England | British | 263713360001 | |||||
| THOMAS, David Wynne | Director | The Hedges St George BS22 7BB Weston Super Mare Queensway House North Somerset Uk | United Kingdom | British | 233691840001 | |||||
| TOVEY, Peggy | Director | Knightstone Road BS23 2AL Weston-Super-Mare Weston College Somerset | Uk | British | 148390160001 | |||||
| WAKEFIELD, Robert | Director | Feeder Road BS2 0TB Bristol Kenneth Steele House | England | British | 148390140001 | |||||
| WHITE, Karen Ann | Director | Whiteladies Road Clifton BS8 1PD Bristol 6 United Kingdom | England | British | 121171940002 |
What are the latest statements on persons with significant control for THE RESTORE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 22, 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