This company is commonly known as Innovate Trust Ltd. The company was founded 34 years ago and was given the registration number 02493904. The firm's registered office is in CARDIFF. You can find them at 433 Cowbridge Road East, Canton, Cardiff, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | INNOVATE TRUST LTD |
---|---|---|
Company Number | : | 02493904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 433 Cowbridge Road East, Canton, Cardiff, CF5 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
433 Cowbridge Road East, Canton, Cardiff, CF5 1JH | Secretary | 20 October 2005 | Active |
Flat 1, The Brambles,Trenos Place, Llanharan, Trenos Place, Llanharan, Pontyclun, Wales, CF72 9RX | Director | 30 November 2022 | Active |
28, Parc-Y-Berllan, Porthcawl, Wales, CF36 5HX | Director | 24 September 2015 | Active |
7, Maes Y Piod, Bridgend, Wales, CF31 5FJ | Director | 25 January 2007 | Active |
108, Tewkesbury Street, Cardiff, Wales, CF24 4QS | Director | 28 January 2020 | Active |
Bassett Court, Bassett Street, Barry, Wales, CF63 4PU | Director | 13 March 2017 | Active |
26, Plasturton Avenue, Cardiff, Wales, CF11 9HH | Director | 26 March 2009 | Active |
7, Cecil Court, Broadway, Cardiff, Wales, CF24 1LL | Director | 28 March 2013 | Active |
41, Heathfield Road, Cardiff, Wales, CF14 3JX | Director | 28 June 2012 | Active |
Flat 3, 123 Kings Road, Cardiff, Wales, CF11 9DE | Director | 29 July 2020 | Active |
95 Ninian Road, Roath Park, Cardiff, CF23 5EQ | Secretary | 25 January 2001 | Active |
2 Cwm Cottage, Clitwrch, Glasbury, HR3 5NZ | Secretary | 01 August 1997 | Active |
20 Machen Place, Cardiff, CF11 6EQ | Secretary | 01 April 2000 | Active |
20 Machen Place, Cardiff, CF11 6EQ | Secretary | 01 March 1992 | Active |
3 Clevedon Road, Newport, NP19 8LZ | Director | 01 November 1998 | Active |
30 Glamorgan Street, Barry, CF62 6JN | Director | 14 May 2002 | Active |
433 Cowbridge Road East, Canton, Cardiff, CF5 1JH | Director | 24 July 2002 | Active |
15 Geraint Close, Thornhill, Cardiff, CF4 9BE | Director | 17 April 1998 | Active |
Bryn-Glas Littlehill, Cadoxton, Barry, CF63 1LG | Director | - | Active |
5 Field Terrace, Pentyrch, Cardiff, CF4 8PX | Director | - | Active |
2 Cwm Cottage, Clitwrch, Glasbury, HR3 5NZ | Director | 01 August 1997 | Active |
10 St Asaph Close, Heath, Cardiff, CF4 4LD | Director | 05 April 1995 | Active |
433 Cowbridge Road East, Canton, Cardiff, CF5 1JH | Director | 25 January 2001 | Active |
433 Cowbridge Road East, Canton, Cardiff, CF5 1JH | Director | 22 September 2011 | Active |
11, Old College Road, Newbury, England, RG14 1TD | Director | 13 November 2014 | Active |
21 Old Market Street, Usk, NP5 1AL | Director | - | Active |
37 Sandford Road, Winscombe, BS25 1JF | Director | - | Active |
Quadra, Severn Lane, Welshpool, SY21 7BB | Director | 10 February 1999 | Active |
20 Machen Place, Cardiff, CF11 6EQ | Director | 01 April 2000 | Active |
3 Owain Close, Cyncoed, Cardiff, CF2 6HN | Director | - | Active |
Betws, Ffordd Haearn Bach, Penygroes, LL54 6NY | Director | - | Active |
27 Ovington Terrace, Cardiff, CF5 1GF | Director | - | Active |
9, Nursery View Close, Aldridge, Walsall, England, WS9 0YZ | Director | 27 February 2018 | Active |
54 Farm Drive, Cyncoed, Cardiff, CF2 6HQ | Director | - | Active |
5 Tewdrig Close, Llantwit Major, CF61 1SZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.