UKBizDB.co.uk

INNERVATION TRUST LIMITED

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

This company is commonly known as Innervation Trust Limited. The company was founded 15 years ago and was given the registration number 06727979. The firm's registered office is in WORCESTER. You can find them at 4&5 Cygnet Business Park Worcester Road, Hanley Swan, Worcester, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:INNERVATION TRUST LIMITED
Company Number:06727979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:4&5 Cygnet Business Park Worcester Road, Hanley Swan, Worcester, England, WR8 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innervation Trust, Unit 27, Cotteswold Diary, Dairy Way, Tewkesbury, United Kingdom, GL20 8JE

Director01 April 2019Active
Brimscombe Mills, Brimscombe Hill, Brimscombe, Stroud, England, GL5 2QN

Director17 March 2022Active
1, Fitzwalter Road, Colchester, England, CO3 3SS

Director01 December 2016Active
188, Bath Road, Worcester, United Kingdom, WR5 3ER

Director29 June 2021Active
Innervation Trust, Unit 27, Cotteswold Diary, Dairy Way, Tewkesbury, United Kingdom, GL20 8JE

Director12 September 2017Active
Stokes Lacey Villa, Wilmslow Park North, Wilmslow, SK9 2BH

Secretary20 October 2008Active
6 Shuldham Close, High Legh, Knutsford, WA16 6UE

Director20 October 2008Active
4&5 Cygnet Business Park, Worcester Road, Hanley Swan, Worcester, England, WR8 0EA

Director01 June 2015Active
Innervation Trust, Unit 27, Cotteswold Diary, Dairy Way, Tewkesbury, United Kingdom, GL20 8JE

Director13 November 2019Active
13 Gorsey Road, Wilmslow, SK9 5DU

Director20 October 2008Active
31, Cuthbert Road, Cheadle, SK8 2DT

Director20 October 2008Active
40, Jenny Lane, Woodford, Stockport, SK7 1PE

Director20 October 2008Active

People with Significant Control

Rt Revd Roger Anthony Brett Morris
Notified on:01 December 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:1, Fitzwalter Road, Colchester, England, CO3 3SS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Alan Lindsay Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:4&5 Cygnet Business Park, Worcester Road, Worcester, England, WR8 0EA
Nature of control:
  • Significant influence or control as trust
Mr Philip James Alston
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:4&5 Cygnet Business Park, Worcester Road, Worcester, England, WR8 0EA
Nature of control:
  • Significant influence or control as trust
Mr Edward James Ainsworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Errwood House, 212 Moss Lane, Stockport, SK7 1BD
Nature of control:
  • Significant influence or control 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Address

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

Download
2022-07-04Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.