UKBizDB.co.uk

AFFINITY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affinity Trust. The company was founded 15 years ago and was given the registration number 06893564. The firm's registered office is in THAME. You can find them at 1 St. Andrews Court, Wellington Street, Thame, Oxfordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:AFFINITY TRUST
Company Number:06893564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1 St. Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Low Farm, Hay Lane, Fulmer, Slough, SL3 6HJ

Secretary30 April 2009Active
1 St Andrew's Court, Wellington Street, Thame, England, OX9 3WT

Director16 July 2021Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director01 August 2019Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director12 June 2020Active
1, St Andrew's Court, Wellington St, Thame, England, OX9 3WT

Director11 January 2018Active
1 St Andrew's Court, Wellington Street, Thame, England, OX9 3WT

Director16 July 2021Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director21 July 2022Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director26 July 2022Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director31 December 2018Active
23 Fernhill Road, Shipley, Bradford, BD18 4SL

Director01 May 2009Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director05 May 2011Active
Red Hatch, St Johns Road, Ascot, SL5 7NH

Director01 May 2009Active
44, Redwood Crescent Drumsagard, Cambuslang, Glasgow, G72 7FZ

Director01 May 2009Active
37 Crawshay Drive, Emmer Green, Reading, RG4 8SY

Director01 May 2009Active
19, Long Street, Devizes, SN10 1NN

Director30 April 2009Active
Ambridge Way, Church Road Emneth, Wisbech, PE14 8AF

Director01 May 2009Active
68, Thorpe Hall Avenue, Thorpe Bay, SS1 3AU

Director01 May 2009Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director05 May 2011Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director05 May 2011Active
Quarrenden, Upper Red Cross Road, Goring On Thames, RG8 9BD

Director01 May 2009Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director30 April 2009Active
109, Avalon Gardens, Linlithgow, United Kingdom, EH49 7PL

Director01 May 2009Active
1 St. Andrews Court, Wellington Street, Thame, OX9 3WT

Director05 May 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Change account reference date company current extended.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.