UKBizDB.co.uk

HEART OF ENGLAND CHRISTIAN TRUST

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

This company is commonly known as Heart Of England Christian Trust. The company was founded 40 years ago and was given the registration number 01793319. The firm's registered office is in GATESHEAD. You can find them at 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HEART OF ENGLAND CHRISTIAN TRUST
Company Number:01793319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1984
End of financial year:19 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Milverton Road, Knowle, Solihull, B93 0HX

Secretary-Active
25 Milverton Road, Knowle, Solihull, B93 0HX

Director18 September 1999Active
6, Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director24 May 2019Active
6, Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director-Active
Tanners Farm, Welsh Road, Cubbington, CV32 7UB

Director-Active
51 Wathen Road, Leamington Spa, CV32 5UY

Director-Active
Camino Viego De Simancas 42, Valladoid, Spain, FOREIGN

Director-Active
Ebenezer 329 Birmingham Road, Budbrooke, Warwick, CV35 7DZ

Director-Active
233 Old Dover Road, Canterbury, CT1 3ES

Director-Active

People with Significant Control

Mr Stuart Park
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:Spain
Address:Camino Viego, De Simancas 42, Valladoid, Spain,
Nature of control:
  • Significant influence or control
Mr Peter Richard Wales
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:233, Old Dover Road, Canterbury, United Kingdom, CT1 3ES
Nature of control:
  • Significant influence or control
The Estate Of Ian Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:6, Queens Court, Third Avenue, Gateshead, United Kingdom, NE11 0BU
Nature of control:
  • Significant influence or control
Mr Peter David Coggan
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:25, Milverton Road, Solihull, United Kingdom, B93 0HX
Nature of control:
  • Significant influence or control

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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date no member list.

Download
2016-02-23Address

Change registered office address company with date old address new address.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-17Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.