CHARITIES TRUST

2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village, Liverpool, L5 9PR, England
StatusACTIVE
Company No.02142757
Category
Incorporated24 Jun 1987
Age36 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHARITIES TRUST is an active with number 02142757. It was incorporated 36 years, 10 months, 5 days ago, on 24 June 1987. The company address is 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village, Liverpool, L5 9PR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

Old address: Suite 22 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ

Change date: 2024-02-05

New address: 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village 24 Derby Road Liverpool L5 9PR

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-06

Officer name: Mrs Catherine Elizabeth Margaret Rustomji

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Morris

Termination date: 2022-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Elizabeth Ann Perry

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Ian Craig Povey

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: John Jones

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Patrick Fietje

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Lee Andrew Blackburn

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Morris

Change date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Lesley Carey

Appointment date: 2018-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Sir Michael James Bibby

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: Mark Julian Burnett Hogarth

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-06

Officer name: Mark Julian Burnett Hogarth

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-17

Officer name: Peter Roche

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Mr Leslie John Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Mr Mark John Blakeman

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Perry

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Boardley

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-17

Old address: Suite 22 Century Building Brunswick Business Park Tower Street Liverpool Merseyside L3 4JB

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Morris

Change date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Graham John Morris

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Julian Burnett Hogarth

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Roche

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Heap

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Murphy

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Jones

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hogarth

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Caris

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Heap

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed paul caris

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Resolution

Date: 05 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/05

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/04

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 22/07/03 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/03

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/02

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

GARRY KING LTD

1 SAXON ACRE,BRACKLEY,NN13 6JU

Number:09342700
Status:ACTIVE
Category:Private Limited Company

LARGUS PROPERTIES LIMITED

25 BEAUFORT COURT,LONDON,E14 9XL

Number:08575374
Status:ACTIVE
Category:Private Limited Company

LAW EUROPE INTERNATIONAL LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:07879035
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PYRAMID CONSULTING LIMITED

121 BOWERHAM ROAD,LANCASTER,LA1 4HJ

Number:11835571
Status:ACTIVE
Category:Private Limited Company

QOOKY LIMITED

6 NEWBURY STREET,WANTAGE,OX12 8BS

Number:06776162
Status:ACTIVE
Category:Private Limited Company

THE 1 GREAT WESTERN ROAD MANAGEMENT COMPANY LIMITED

1 GREAT WESTERN ROAD,LONDON,W9 3NW

Number:06132057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source