UKBizDB.co.uk

HELIOS TRUST

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

This company is commonly known as Helios Trust. The company was founded 27 years ago and was given the registration number 03270088. The firm's registered office is in BRISTOL. You can find them at 2 Westbury Mews Westbury Hill, Westbury-on-trym, Bristol, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:HELIOS TRUST
Company Number:03270088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:2 Westbury Mews Westbury Hill, Westbury-on-trym, Bristol, BS9 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Secretary05 May 2022Active
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director05 May 2022Active
12, Copse Road, Bristol, England, BS4 2HZ

Director15 May 2017Active
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director05 May 2022Active
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director05 May 2022Active
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director05 May 2022Active
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director05 May 2022Active
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA

Director05 May 2022Active
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, BS9 3QA

Secretary01 March 2022Active
Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH

Secretary01 November 2003Active
22 Roslyn Road, Redland, Bristol, BS6 6NN

Secretary28 October 1996Active
11 Okebourne Road, Bristol, BS10 6RE

Secretary07 December 1998Active
86 Peterborough Road, Hurlingham Square, London, SW6 3HH

Director17 June 1999Active
51 Sea Mills Lane, Stoke Bishop, Bristol, BS9 1DR

Director30 April 1998Active
22 Fernbank Road, Redland, Bristol, BS6 6PZ

Director15 July 1997Active
27 Hill Grove, Henleaze, Bristol, BS9 4RL

Director21 June 1998Active
27 Julian Road, Bristol, BS9 1JY

Director05 May 2000Active
10 Cooks Folly Road, Sneyd Park, Bristol, BS9 1PL

Director09 March 1998Active
11, Greenside Close, Blaise Dell, Henbury, England, BS10 7PT

Director29 November 1996Active
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, BS9 3QA

Director01 October 2009Active
The Flat, The Fisheries, Horsley, GL6 0PL

Director07 December 2004Active
14 The Dell, Westbury On Trym, Bristol, BS9 3UD

Director15 January 2005Active
The Mount, Faircrouch Lane, Wadhurst, TN5 6PT

Director28 October 1996Active
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, BS9 3QA

Director25 January 2021Active
118 Longmead Avenue, Bishopston, Bristol, BS7 8QQ

Director31 July 2000Active
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, BS9 3QA

Director25 January 2021Active
94 Redland Road, Redland, Bristol, BS6 6QZ

Director24 September 1998Active
Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH

Director13 January 2003Active
29 Holmes Grove, Henleaze, Bristol, BS9 4ED

Director01 May 1998Active
22 Roslyn Road, Redland, Bristol, BS6 6NN

Director28 October 1996Active
9 Waters Lane, Westbury On Trym, Bristol, BS9 4AA

Director22 August 2005Active
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, United Kingdom, BS9 3QA

Director19 December 2011Active
27 Henleaze Gardens, Henleaze, Bristol, BS9 4HH

Director26 January 2002Active
7 Henleaze Avenue, Bristol, BS9 4EU

Director16 September 1997Active
Flat 3 Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE

Director15 July 1997Active

People with Significant Control

Catherine Grace Trust
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:Ruskin Mill, Millbottom, Stroud, England, GL6 0LA
Nature of control:
  • Right to appoint and remove directors
Ms Therese Elisabeth Freuler
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:55, Harcourt Road, Bristol, England, BS6 7RF
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Anthony Frederick Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:94, Redland Road, Bristol, England, BS6 6QZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Dr Andreas Christian John Maendl
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:England
Address:27, Grange Park, Bristol, England, BS9 4BU
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Peter John Jewitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Coombe Lea, Pitchcombe Gardens, Bristol, England, BS9 2RH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Martin Francis Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:10, Cooks Folly Road, Bristol, England, BS9 1PL
Nature of control:
  • Voting rights 25 to 50 percent as trust
Michael David Frosch
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:Canadian
Country of residence:England
Address:The Flat, The Fisheries, Stroud, England, GL6 0PL
Nature of control:
  • Voting rights 25 to 50 percent 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
2024-04-24Accounts

Accounts with accounts type full.

Download
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-16Accounts

Change account reference date company previous shortened.

Download
2024-04-16Accounts

Accounts with accounts type full.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Accounts

Change account reference date company current shortened.

Download
2023-12-15Accounts

Change account reference date company previous extended.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Address

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

Download
2022-05-23Incorporation

Memorandum articles.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-23Incorporation

Memorandum articles.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.