UKBizDB.co.uk

CTC CHARITABLE TRUST

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

This company is commonly known as Ctc Charitable Trust. The company was founded 20 years ago and was given the registration number 05125969. The firm's registered office is in GUILDFORD. You can find them at Parklands, Railton Road, Guildford, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CTC CHARITABLE TRUST
Company Number:05125969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Parklands, Railton Road, Guildford, Surrey, GU2 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parklands, Railton Road, Guildford, GU2 9JX

Secretary01 May 2020Active
Parklands, Railton Road, Guildford, GU2 9JX

Director24 January 2020Active
Parklands, Railton Road, Guildford, GU2 9JX

Director14 May 2021Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary12 May 2004Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary01 April 2012Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary16 July 2014Active
Crofton, Conway Old Road, Penmaenmawr, LL34 6YB

Director12 May 2004Active
Parklands, Railton Road, Guildford, GU2 9JX

Director25 October 2004Active
Parklands, Railton Road, Guildford, GU2 9JX

Director24 January 2011Active
Parklands, Railton Road, Guildford, GU2 9JX

Director24 January 2011Active
13 Lords Mead, Chippenham, SN14 0LJ

Director12 May 2004Active
100 Livingstone Road, Blackburn, BB2 6NE

Director25 October 2004Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2009Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2018Active
Parklands, Railton Road, Guildford, GU2 9JX

Director24 January 2011Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2018Active
14 Methley Terrace, Leeds, LS7 3NL

Director16 July 2007Active
Parklands, Railton Road, Guildford, GU2 9JX

Director25 October 2004Active
1 Bird Mews, Wokingham, RG40 1DZ

Director12 May 2004Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2009Active
5 Upper Hall, Worcester Road, Ledbury, HR8 1JA

Director25 October 2004Active

People with Significant Control

Cyclists' Touring Club
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Cycling Uk, Parklands, Guildford, England, GU2 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul William Patrick Tuohy
Notified on:01 May 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:Parklands, Guildford, GU2 9JX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Daniel Nevill Howard
Notified on:01 May 2017
Status:Active
Date of birth:November 1978
Nationality:British
Address:Parklands, Guildford, GU2 9JX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-21Dissolution

Dissolution application strike off company.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Change account reference date company current extended.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.