This company is commonly known as Florence's Charitable Trust Limited. The company was founded 51 years ago and was given the registration number 01095504. The firm's registered office is in LANCASHIRE. You can find them at Riverside E Sutton & Sons Ltd, Bacup, Lancashire, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FLORENCE'S CHARITABLE TRUST LIMITED |
---|---|---|
Company Number | : | 01095504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1973 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Secretary | 23 November 2017 | Active |
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Director | 01 September 1993 | Active |
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Director | 14 November 2008 | Active |
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Director | 11 February 2005 | Active |
Ambleside 23 Hardman Drive, Waterfoot, Rossendale, BB4 7DD | Secretary | - | Active |
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Secretary | 11 November 2005 | Active |
Ambleside 23 Hardman Drive, Waterfoot, Rossendale, BB4 7DD | Director | - | Active |
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Director | - | Active |
7 Walton Close, Bacup, OL13 9RE | Director | 18 December 2000 | Active |
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Director | 11 February 2005 | Active |
4 Albert Terrace, Bacup, OL13 8BJ | Director | - | Active |
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Director | - | Active |
15 Nursery Road, Prestwich, Manchester, M25 3EP | Director | 01 September 1993 | Active |
The Ines Ines Lane, Thornhill, Dewsbury, WF12 0PE | Director | - | Active |
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT | Director | 28 October 1994 | Active |
Mr Christopher Charles Harrison | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Riverside E Sutton & Sons Ltd, Lancashire, OL13 0DT |
Nature of control | : |
|
Mr Michael Stephen Kelly | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Riverside E Sutton & Sons Ltd, Lancashire, OL13 0DT |
Nature of control | : |
|
Mrs Angela Jepson | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Riverside E Sutton & Sons Ltd, Lancashire, OL13 0DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Officers | Appoint person secretary company with name date. | Download |
2017-11-28 | Officers | Termination secretary company with name termination date. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.