UKBizDB.co.uk

HF TRUST LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
95, High Street, Cheddington, Leighton Buzzard, England, LU7 0RG

Director01 February 2018Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director09 January 2024Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director20 June 2019Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director26 May 2022Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director01 February 2024Active
10, Chartfield Square, London, England, SW15 6DR

Director19 September 2019Active
23, Cheriton Road, Gosport, England, PO12 3RG

Director19 October 2018Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director26 May 2022Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director01 February 2024Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director26 January 2023Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director27 May 2021Active
Fornella, 18a Seaview Road, Portishead, Bristol, BS20 8HL

Secretary-Active
143 Old Street, Clevedon, BS21 6BH

Secretary11 October 1997Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Secretary18 July 2022Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Secretary26 July 2021Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Secretary28 July 2016Active
7, Juniper Place, Weston-Super-Mare, BS22 9XD

Secretary01 September 2004Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director01 April 2019Active
Hollymount, Elmley Road Ashton Under Hill, Evesham, WR11 7SW

Director23 September 2000Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director22 September 2012Active
41 Latchmere Road, Kingston Upon Thames, KT2 5TP

Director20 September 2003Active
14, Glebe Meadow, Overton, Basingstoke, England, RG25 3ER

Director27 April 2013Active
40 South Hill Park, London, NW3 2SJ

Director25 March 2000Active
Yew Tree Cottage Buckland Road, Bampton, OX18 2AA

Director25 February 1995Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director27 April 2013Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director27 April 2013Active
27 Monsdale Drive, Brentry, Bristol, BS10 7ED

Director-Active
Tithe Barn Cottage, Laurel End Lane Mauldeth Road, Stockport, SK4 3NE

Director21 September 1996Active
Maytree House, Dyrham, Chippenham, SN14 8EU

Director25 April 1992Active
132 Bearlands, Wotton Under Edge, GL12 7SB

Director25 April 1992Active
The Old Chapel, Chapel Hill, Edgefield, Melton Constable, Great Britain, NR24 2AU

Director25 September 2010Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director19 September 2019Active
5-6 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

Director19 September 2019Active
Orchard House, High Ground Lane, Barnham, PO22 0BT

Director29 September 2007Active
36 Macclesfield Road, Hazel Grove, Stockport, SK7 6BE

Director-Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • 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
2024-04-12Accounts

Accounts with accounts type group.

Download
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-15Officers

Termination secretary company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.