THE FAMILY TRUST CORPORATION LIMITED
Status | ACTIVE |
Company No. | 07430382 |
Category | Private Limited Company |
Incorporated | 04 Nov 2010 |
Age | 13 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE FAMILY TRUST CORPORATION LIMITED is an active private limited company with number 07430382. It was incorporated 13 years, 7 months, 4 days ago, on 04 November 2010. The company address is Hamill House Hamill House, Bolton, BL1 4DH, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-07
Officer name: Mr Paul David Niland
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-23
New address: Hamill House 112-116 Chorley New Road Bolton BL1 4DH
Old address: Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB England
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Address
Type: AD01
Old address: Cotgrave Business Hub Suite C Candleby Lane Cotgrave Nottinghamshire NG12 3JQ England
Change date: 2022-03-23
New address: Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 22 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-30
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change person director company
Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-11
Officer name: Mr Paul David Niland
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Niland
Change date: 2019-05-10
Documents
Change person director company
Date: 02 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 01 May 2019
Action Date: 01 May 2019
Category: Address
Type: AD01
Old address: Suite 5, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT England
New address: Cotgrave Business Hub Suite C Candleby Lane Cotgrave Nottinghamshire NG12 3JQ
Change date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
New address: Suite 5, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT
Old address: Friary Court 13 st John Street Lichfield Staffordshire WS13 6NU United Kingdom
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Philip Wells
Termination date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Niland
Appointment date: 2019-02-01
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-10
Psc name: The Estate Planning Group (Holdings) Limited
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Thomas Francis Gormanly
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
Old address: Ergo House Mere Way Ruddington Fields Business Park, Ruddington Nottingham Nottinghamshire NG11 6JS
New address: Friary Court 13 st John Street Lichfield Staffordshire WS13 6NU
Change date: 2018-05-18
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-02
Officer name: Derek Victor Oldfield
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-10
Psc name: Luxor Wells Limited
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-10
Officer name: Mr Richard Philip Wells
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change account reference date company previous extended
Date: 25 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2017
Action Date: 10 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074303820001
Charge creation date: 2017-04-10
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: William Gordon Stewart
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip James Edwards
Termination date: 2016-07-20
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-13
Officer name: Sally Louise Szarka
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Gordon Stewart
Appointment date: 2015-10-31
Documents
Appoint person director company with name date
Date: 06 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Louise Szarka
Appointment date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Termination director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Cameron
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-25
Old address: 4 Castle Quay Nottingham Nottinghamshire NG7 1FW
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Victor Oldfield
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: P K Consulting & Accounting Services Limited
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James Edwards
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 11 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Move registers to sail company
Date: 24 Nov 2011
Category: Address
Type: AD03
Documents
Change corporate director company with change date
Date: 24 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-11-04
Officer name: P K Consulting & Accounting Services Limited
Documents
Appoint person director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Cameron
Documents
Some Companies
12 HIGH STREET,ROMNEY MARSH,TN29 9AJ
Number: | 05158963 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 10220556 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE LEADERS CHILDCARE LIMITED
OAK HALL,IPSWICH,IP4 1PD
Number: | 07619219 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KESTEVEN ROAD,MANCHESTER,M9 5SR
Number: | 09791766 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARSH PARADE,NEWCASTLE,ST5 1DU
Number: | 08786026 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10859198 |
Status: | ACTIVE |
Category: | Private Limited Company |