UKBizDB.co.uk

GLOBAL HORIZONS TRUST

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

This company is commonly known as Global Horizons Trust. The company was founded 19 years ago and was given the registration number 05301550. The firm's registered office is in RUGBY. You can find them at 26-42 Railway Terrace, , Rugby, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:GLOBAL HORIZONS TRUST
Company Number:05301550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:26-42 Railway Terrace, Rugby, England, CV21 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-42, Railway Terrace, Rugby, England, CV21 3LJ

Secretary01 September 2018Active
Northgate Church, Upper Northgate Street, Chester, CH1 4EF

Director01 December 2004Active
26-42, Railway Terrace, Rugby, England, CV21 3LJ

Director28 February 2022Active
26-42, Railway Terrace, Rugby, England, CV21 3LJ

Director26 June 2014Active
34, Long Hassocks, Rugby, United Kingdom, CV23 0JS

Secretary10 December 2007Active
6 Sandpiper Close, Rugby, CV23 0WP

Secretary01 December 2004Active
Temple Buildings, Railway Terrace, Rugby, United Kingdom, CV21 3EN

Secretary22 September 2010Active
4 Hendre Owain, Sketty, Swansea, SA2 8EB

Secretary10 December 2004Active
26-42, Railway Terrace, Rugby, England, CV21 3LJ

Secretary01 August 2015Active
26-42, Railway Terrace, Rugby, England, CV21 3LJ

Director11 August 2010Active
38 Dents Close, Letchworth, SG6 2TP

Director01 December 2004Active
26-42, Railway Terrace, Rugby, England, CV21 3LJ

Director26 June 2014Active
15 Beaumont Road, Cambridge, CB1 8PU

Director01 December 2004Active
26-42, Railway Terrace, Rugby, England, CV21 3LJ

Director01 December 2004Active
26-42, Railway Terrace, Rugby, England, CV21 3LJ

Director15 March 2014Active
14 Dersingham Road, London, NW2 1SL

Director01 December 2004Active

People with Significant Control

Mr Andrew Keith Scotland
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:26-42, Railway Terrace, Rugby, England, CV21 3LJ
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Appoint person secretary company with name date.

Download
2018-10-11Officers

Termination secretary company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Officers

Termination director company with name termination date.

Download
2018-02-03Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.