This company is commonly known as Hf Trust Limited. The company was founded 61 years ago and was given the registration number 00734984. The firm's registered office is in BRISTOL. You can find them at 5-6 Brook Office Park Folly Brook Road, Emersons Green, Bristol, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | HF TRUST LIMITED |
---|---|---|
Company Number | : | 00734984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Brook Office Park Folly Brook Road, Emersons Green, Bristol, BS16 7FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, High Street, Cheddington, Leighton Buzzard, England, LU7 0RG | Director | 01 February 2018 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 09 January 2024 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 20 June 2019 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 26 May 2022 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 01 February 2024 | Active |
10, Chartfield Square, London, England, SW15 6DR | Director | 19 September 2019 | Active |
23, Cheriton Road, Gosport, England, PO12 3RG | Director | 19 October 2018 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 26 May 2022 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 01 February 2024 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 26 January 2023 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 27 May 2021 | Active |
Fornella, 18a Seaview Road, Portishead, Bristol, BS20 8HL | Secretary | - | Active |
143 Old Street, Clevedon, BS21 6BH | Secretary | 11 October 1997 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Secretary | 18 July 2022 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Secretary | 26 July 2021 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Secretary | 28 July 2016 | Active |
7, Juniper Place, Weston-Super-Mare, BS22 9XD | Secretary | 01 September 2004 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 01 April 2019 | Active |
Hollymount, Elmley Road Ashton Under Hill, Evesham, WR11 7SW | Director | 23 September 2000 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 22 September 2012 | Active |
41 Latchmere Road, Kingston Upon Thames, KT2 5TP | Director | 20 September 2003 | Active |
14, Glebe Meadow, Overton, Basingstoke, England, RG25 3ER | Director | 27 April 2013 | Active |
40 South Hill Park, London, NW3 2SJ | Director | 25 March 2000 | Active |
Yew Tree Cottage Buckland Road, Bampton, OX18 2AA | Director | 25 February 1995 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 27 April 2013 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 27 April 2013 | Active |
27 Monsdale Drive, Brentry, Bristol, BS10 7ED | Director | - | Active |
Tithe Barn Cottage, Laurel End Lane Mauldeth Road, Stockport, SK4 3NE | Director | 21 September 1996 | Active |
Maytree House, Dyrham, Chippenham, SN14 8EU | Director | 25 April 1992 | Active |
132 Bearlands, Wotton Under Edge, GL12 7SB | Director | 25 April 1992 | Active |
The Old Chapel, Chapel Hill, Edgefield, Melton Constable, Great Britain, NR24 2AU | Director | 25 September 2010 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 19 September 2019 | Active |
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL | Director | 19 September 2019 | Active |
Orchard House, High Ground Lane, Barnham, PO22 0BT | Director | 29 September 2007 | Active |
36 Macclesfield Road, Hazel Grove, Stockport, SK7 6BE | Director | - | Active |
Mrs Amanda Jane Bunce | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | 5-6 Brook Office Park, Folly Brook Road, Bristol, BS16 7FL |
Nature of control | : |
|
Baroness Judith Anne Jolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | 5-6 Brook Office Park, Folly Brook Road, Bristol, BS16 7FL |
Nature of control | : |
|
Mr Robert Edward Longley-Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 5-6 Brook Office Park, Folly Brook Road, Bristol, BS16 7FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type group. | Download |
2024-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-15 | Officers | Termination secretary company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Accounts | Accounts with accounts type group. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person secretary company with name date. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.