UKBizDB.co.uk

GREENSWARD CHARITABLE TRUST

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

This company is commonly known as Greensward Charitable Trust. The company was founded 27 years ago and was given the registration number 03230052. The firm's registered office is in HOCKLEY. You can find them at Greensward Lane, , Hockley, Essex. This company's SIC code is 85600 - Educational support services.

Company Information

Name:GREENSWARD CHARITABLE TRUST
Company Number:03230052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Greensward Lane, Hockley, Essex, SS5 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greensward Lane, Hockley, SS5 5HG

Secretary26 September 2017Active
14a, Harewood Avenue, Rochford, England, SS4 3AY

Director13 October 2013Active
Greensward Lane, Hockley, SS5 5HG

Director06 June 2016Active
C/O Greensward Academy, Greensward Lane, Hockley, England, SS5 5HG

Director01 September 2012Active
Greensward Lane, Hockley, SS5 5HG

Director16 December 2018Active
Greensward Academy, Greensward Lane, Hockley, England, SS5 5HG

Director01 October 2009Active
11, Mcdivitt Walk, Leigh-On-Sea, England, SS9 5UD

Secretary10 May 2011Active
8, Golden Manor, London, England, W7 3EE

Secretary15 October 2013Active
41 Crouch View Crescent, Hockley, SS5 5JL

Secretary14 August 1996Active
13 Queen Square, Bath, BA1 2HJ

Secretary26 July 1996Active
Rectory, Church Road, Rochford, Uk, SS4 3HY

Director01 September 2009Active
Greensward Lane, Hockley, SS5 5HG

Director06 June 2016Active
42 Plumberow Avenue, Hockley, SS5 5AB

Director14 August 1996Active
Greensward Academy, Greensward Lane, Hockley, England, SS5 5HG

Director05 February 2013Active
25a White Hart Lane, Hockley, SS5 4DQ

Director01 April 1997Active
13 Queen Square, Bath, BA1 2HJ

Director26 July 1996Active
230, Upper Bridge Road, Chelmsford, CM2 0RU

Director01 September 2009Active
62a Woodlands Road, Hockley, SS5 4PY

Director14 August 1996Active
39 Branksome Avenue, Hockley, SS5 5PF

Director14 August 1996Active
Beechwood, The Ridge, Little Baddow, Chelmsford, United Kingdom, CM3 4SA

Director14 August 1996Active
7 Marylands Avenue, Hockley, SS5 5AQ

Director21 January 1997Active
Greensward Lane, Hockley, SS5 5HG

Director27 November 2014Active
6 Sunnyside Close, Kempsey, WR5 3NP

Director21 January 1997Active
13 Queen Square, Bath, BA1 2HJ

Director26 July 1996Active

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 (8 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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Officers

Appoint person secretary company with name date.

Download
2017-09-26Officers

Termination secretary company with name termination date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Mortgage

Mortgage satisfy charge full.

Download
2017-04-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Accounts

Accounts with accounts type total exemption full.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.