UKBizDB.co.uk

FIRSTLIGHT TRUST

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

This company is commonly known as Firstlight Trust. The company was founded 11 years ago and was given the registration number 08226711. The firm's registered office is in LONDON. You can find them at 34 Grosvenor Gardens, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FIRSTLIGHT TRUST
Company Number:08226711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:34 Grosvenor Gardens, London, England, SW1W 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Grosvenor Gardens, London, England, SW1W 0DH

Director17 October 2013Active
34, Grosvenor Gardens, London, England, SW1W 0DH

Director01 March 2024Active
34, Grosvenor Gardens, London, England, SW1W 0DH

Director24 September 2012Active
Little Bourne House, Bourne Avenue, Salisbury, England, SP1 1LS

Director03 January 2014Active
34, Grosvenor Gardens, London, England, SW1W 0DH

Director14 May 2019Active
Stone King Llp, Thirty Station Road, Cambridge, CB1 2RE

Director01 February 2013Active
Stone King Llp, Thirty Station Road, Cambridge, CB1 2RE

Director10 November 2015Active
34, Grosvenor Gardens, London, England, SW1W 0DH

Director06 March 2023Active
Stone King Llp, Thirty Station Road, Cambridge, CB1 2RE

Director11 August 2017Active
C/O Stone King Llp, 3rd Floor Bateman House, 82-88 Hills Road, Cambridge, England, CB2 1LQ

Director22 January 2015Active
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Director12 December 2014Active
34, Grosvenor Gardens, London, England, SW1W 0DH

Director03 December 2019Active
34, Grosvenor Gardens, London, England, SW1W 0DH

Director06 February 2018Active
C/O Stone King Llp, 3rd Floor Bateman House, 82-88 Hills Road, Cambridge, England, CB2 1LQ

Director03 January 2019Active
C/O Stone King Llp Wellington House, East Road, Cambridge, CB1 1BH

Director11 November 2014Active
Stone King Llp, Thirty Station Road, Cambridge, CB1 2RE

Director10 November 2015Active
C/O Stone King Llp, 3rd Floor Bateman House, 82-88 Hills Road, Cambridge, England, CB2 1LQ

Director13 March 2018Active
34, Grosvenor Gardens, London, England, SW1W 0DH

Director18 July 2023Active
C/O Stone King Llp Wellington House, East Road, Cambridge, England, CB1 1BH

Director24 September 2012Active

People with Significant Control

Ms Dorinda Mary Wolfe Murray
Notified on:24 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:34, Grosvenor Gardens, London, England, SW1W 0DH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Gazette

Gazette filings brought up to date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Address

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

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.