This company is commonly known as G.s.plaut Charitable Trust Limited. The company was founded 54 years ago and was given the registration number 00980854. The firm's registered office is in YORK. You can find them at Heritage House Murton Way, Osbaldwick, York, North Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | G.S.PLAUT CHARITABLE TRUST LIMITED |
---|---|---|
Company Number | : | 00980854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1970 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England, YO19 5UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Bay Road, Wormit, Newport On Tay, DD6 8LW | Secretary | 24 December 1998 | Active |
8, Glisson Road, Cambridge, United Kingdom, CB1 2HD | Director | 08 April 2013 | Active |
18 Conway Avenue, Great Wakering, Southend On Sea, England, SS3 0BG | Director | 22 March 2010 | Active |
41 Willow Grange, Limborough Road, Wantage, United Kingdom, OX12 9RB | Director | 23 May 2000 | Active |
Spa Farm, Dorton, Aylesbury, HP18 9NE | Director | 13 March 2007 | Active |
Heritage House, Murton Way, Osbaldwick, York, England, YO19 5UW | Director | 23 May 2000 | Active |
Walk Farm, Skidby Road, Little Weighton, Cottingham, United Kingdom, HU20 3UZ | Director | 20 June 1995 | Active |
Flat 25b Lees Rest Homes, Hull, HU4 6XZ | Secretary | - | Active |
65 Kingtree Avenue, Cottingham, HU16 4DR | Secretary | 05 March 1996 | Active |
45 Tyrone Road, Thorpe Bay, Southend On Sea, SS1 3HE | Director | 20 June 1995 | Active |
45 Tyrone Road, Thorpe Bay, Southend On Sea, SS1 3HE | Director | - | Active |
18 North Mill Place, Mill Chase, Halstead, CO9 2FA | Director | - | Active |
18 North Mill Place, Mill Chase, Halstead, CO9 2FA | Director | - | Active |
1 Heol Cefn Onn, Lisvane, Cardiff, CF14 0TP | Director | 13 March 2007 | Active |
17 Greenside Walk, Dunnington, York, YO19 5RQ | Director | 20 June 1995 | Active |
River House 35 Humber Road, North Ferriby, HU14 3DN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-02-21 | Officers | Change person director company with change date. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.