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.
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 | : |
|
Registered Address | : | 2 Westbury Mews Westbury Hill, Westbury-on-trym, Bristol, BS9 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Secretary | 05 May 2022 | Active |
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 05 May 2022 | Active |
12, Copse Road, Bristol, England, BS4 2HZ | Director | 15 May 2017 | Active |
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 05 May 2022 | Active |
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 05 May 2022 | Active |
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 05 May 2022 | Active |
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 05 May 2022 | Active |
Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, England, GL6 0LA | Director | 05 May 2022 | Active |
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, BS9 3QA | Secretary | 01 March 2022 | Active |
Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH | Secretary | 01 November 2003 | Active |
22 Roslyn Road, Redland, Bristol, BS6 6NN | Secretary | 28 October 1996 | Active |
11 Okebourne Road, Bristol, BS10 6RE | Secretary | 07 December 1998 | Active |
86 Peterborough Road, Hurlingham Square, London, SW6 3HH | Director | 17 June 1999 | Active |
51 Sea Mills Lane, Stoke Bishop, Bristol, BS9 1DR | Director | 30 April 1998 | Active |
22 Fernbank Road, Redland, Bristol, BS6 6PZ | Director | 15 July 1997 | Active |
27 Hill Grove, Henleaze, Bristol, BS9 4RL | Director | 21 June 1998 | Active |
27 Julian Road, Bristol, BS9 1JY | Director | 05 May 2000 | Active |
10 Cooks Folly Road, Sneyd Park, Bristol, BS9 1PL | Director | 09 March 1998 | Active |
11, Greenside Close, Blaise Dell, Henbury, England, BS10 7PT | Director | 29 November 1996 | Active |
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, BS9 3QA | Director | 01 October 2009 | Active |
The Flat, The Fisheries, Horsley, GL6 0PL | Director | 07 December 2004 | Active |
14 The Dell, Westbury On Trym, Bristol, BS9 3UD | Director | 15 January 2005 | Active |
The Mount, Faircrouch Lane, Wadhurst, TN5 6PT | Director | 28 October 1996 | Active |
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, BS9 3QA | Director | 25 January 2021 | Active |
118 Longmead Avenue, Bishopston, Bristol, BS7 8QQ | Director | 31 July 2000 | Active |
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, BS9 3QA | Director | 25 January 2021 | Active |
94 Redland Road, Redland, Bristol, BS6 6QZ | Director | 24 September 1998 | Active |
Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH | Director | 13 January 2003 | Active |
29 Holmes Grove, Henleaze, Bristol, BS9 4ED | Director | 01 May 1998 | Active |
22 Roslyn Road, Redland, Bristol, BS6 6NN | Director | 28 October 1996 | Active |
9 Waters Lane, Westbury On Trym, Bristol, BS9 4AA | Director | 22 August 2005 | Active |
2, Westbury Mews Westbury Hill, Westbury-On-Trym, Bristol, United Kingdom, BS9 3QA | Director | 19 December 2011 | Active |
27 Henleaze Gardens, Henleaze, Bristol, BS9 4HH | Director | 26 January 2002 | Active |
7 Henleaze Avenue, Bristol, BS9 4EU | Director | 16 September 1997 | Active |
Flat 3 Carisbrooke Lodge, Westbury Park, Bristol, BS6 7JE | Director | 15 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type full. | Download |
2024-04-17 | Gazette | Gazette filings brought up to date. | Download |
2024-04-16 | Accounts | Change account reference date company previous shortened. | Download |
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Accounts | Change account reference date company current shortened. | Download |
2023-12-15 | Accounts | Change account reference date company previous extended. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Incorporation | Memorandum articles. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-23 | Incorporation | Memorandum articles. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.