UKBizDB.co.uk

FLORENCE'S CHARITABLE TRUST LIMITED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT

Secretary23 November 2017Active
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT

Director01 September 1993Active
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT

Director14 November 2008Active
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT

Director11 February 2005Active
Ambleside 23 Hardman Drive, Waterfoot, Rossendale, BB4 7DD

Secretary-Active
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT

Secretary11 November 2005Active
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

Director18 December 2000Active
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT

Director11 February 2005Active
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

Director01 September 1993Active
The Ines Ines Lane, Thornhill, Dewsbury, WF12 0PE

Director-Active
Riverside E Sutton & Sons Ltd, Bacup, Lancashire, OL13 0DT

Director28 October 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Appoint person secretary company with name date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.