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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Milverton Road, Knowle, Solihull, B93 0HX | Secretary | - | Active |
25 Milverton Road, Knowle, Solihull, B93 0HX | Director | 18 September 1999 | Active |
6, Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU | Director | 24 May 2019 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-11 | Dissolution | Dissolution application strike off company. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-23 | Address | Change registered office address company with date old address new address. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-17 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.