UKBizDB.co.uk

CATHERINE GRACE TRUST

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

This company is commonly known as Catherine Grace Trust. The company was founded 75 years ago and was given the registration number 00462901. The firm's registered office is in STROUD. You can find them at Ruskin Mill Millbottom, Nailsworth, Stroud, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CATHERINE GRACE TRUST
Company Number:00462901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1948
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Ruskin Mill Millbottom, Nailsworth, Stroud, England, GL6 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Secretary09 September 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director07 June 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director22 June 2016Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director07 June 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director07 June 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director07 June 2019Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director15 March 2021Active
3 Carisbrooke Lodge, Westbury Park, Bristol,

Secretary17 August 1993Active
Ruskin Mill, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Secretary07 June 2019Active
Springfield House, 45 Welsh Back, Bristol, England, BS1 4AG

Secretary30 December 2015Active
55 High Street, Shirehampton, Bristol, BS11 0DW

Secretary-Active
20 Elberton Road, Coombe Dingle, Bristol, BS9 2QA

Secretary21 July 1995Active
8 Waters Lane, Bristol, BS9 4AA

Secretary01 April 1992Active
Brush Cottage, Gatsford Road, Brampton Abbotts, Ross On Wye, HR9 7JF

Director22 January 2003Active
62 Sefton Park Road, Bristol, BS7 9AJ

Director21 January 1994Active
85 St Albans Road, Westbury Park, Bristol, BS6 7SQ

Director01 July 1992Active
2 Chapel Cottages, Westbury On Tryn, Bristol, BS9 4AB

Director26 June 2002Active
Delrow House, Hilfield Lane, Aldenham Watford, WD2 8DJ

Director29 April 1992Active
3, East Shrubbery, Bristol, BS6 6SX

Director29 October 2008Active
19 Camp Road, Clifton, Bristol, BS8 3LW

Director27 September 2006Active
Rock Farm, Longhope, Gloucester, GL17 0RA

Director-Active
Stone House Farm, East Pennard, Shepton Mallet, BA4 6RZ

Director-Active
Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE

Director13 October 2010Active
Coleg Elidyr, Rhandirmwyn, Llandovery, SA20 0NL

Director25 June 1992Active
Springfield House, 45 Welsh Back, Bristol, England, BS1 4AG

Director18 June 2018Active
Rosehill Hartfield Avenue, Cotham, Bristol, BS6 6DL

Director26 September 2007Active
22, Redland Grove, Bristol, BS6 6PT

Director01 July 2009Active
Springfield House, 45 Welsh Back, Bristol, England, BS1 4AG

Director22 June 2016Active
One, Queens Parade, Bath, BA1 2NJ

Director28 October 2009Active
27, Fore Street, St. Erth, Hayle, United Kingdom, TR27 6HT

Director27 January 2010Active
Glengyle 39 Hillside Road, Portishead, Bristol, BS20 8EU

Director-Active
17 The Kilns, Llangwm, Haverfordwest, SA62 4HG

Director-Active
9 Springfield Avenue, Horfield, Bristol, BS7 9QS

Director30 April 1997Active
Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE

Director13 October 2010Active
Springfield House, 45 Welsh Back, Bristol, England, BS1 4AG

Director01 November 2015Active

People with Significant Control

Ruskin Mill Trust Limited
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:Ruskin Mill, Millbottom, Stroud, England, GL6 0LA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-24Accounts

Accounts with accounts type small.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person secretary company with name date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-07-24Resolution

Resolution.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-22Address

Change registered office address company with date old address new address.

Download
2019-06-22Officers

Appoint person secretary company with name date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.