This company is commonly known as Paradigm Norton Trust. The company was founded 17 years ago and was given the registration number 05875654. The firm's registered office is in HAM GREEN. You can find them at Paradigm House, Macrae Road, Ham Green, Bristol. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | PARADIGM NORTON TRUST |
---|---|---|
Company Number | : | 05875654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paradigm House, Macrae Road, Ham Green, BS20 0DD | Director | 23 February 2024 | Active |
Paradigm House, Macrae Road, Ham Green, BS20 0DD | Director | 23 February 2024 | Active |
Paradigm House, Macrae Road, Ham Green, BS20 0DD | Director | 08 November 2017 | Active |
Paradigm House, Macrae Road, Ham Green, BS20 0DD | Director | 07 November 2019 | Active |
East End Cottage, Nortons Wood Lane, Clevedon, BS21 7AF | Secretary | 19 July 2006 | Active |
Paradigm House, Macrae Road, Ham Green, BS20 0DD | Secretary | 07 March 2018 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 13 July 2006 | Active |
20 Highbury Road, Horfield, Bristol, BS7 0BZ | Director | 21 September 2006 | Active |
Paradigm House, Macrae Road, Ham Green, BS20 0DD | Director | 07 November 2019 | Active |
Dunelm Hillview Drive, Winterton On Sea, NR29 4BT | Director | 19 July 2006 | Active |
East End Cottage, Nortons Wood Lane, Clevedon, BS21 7AF | Director | 21 September 2006 | Active |
Paradigm House, Macrae Road, Ham Green, BS20 0DD | Director | 07 March 2018 | Active |
51, Robertson Drive, St. Annes Park, Bristol, BS4 4RG | Director | 31 July 2011 | Active |
Paradigm House, Macrae Road, Ham Green, BS20 0DD | Director | 21 May 2015 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 13 July 2006 | Active |
Mrs Naomi Mary Baker | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | Paradigm House, Ham Green, BS20 0DD |
Nature of control | : |
|
Ms Susan Carol Groves | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Paradigm House, Ham Green, BS20 0DD |
Nature of control | : |
|
Mrs Charlotte Louise Hughes | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Address | : | Paradigm House, Ham Green, BS20 0DD |
Nature of control | : |
|
Mr Mathew John Goddard | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Address | : | Paradigm House, Ham Green, BS20 0DD |
Nature of control | : |
|
Mr Richard John Child | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Paradigm House, Ham Green, BS20 0DD |
Nature of control | : |
|
Mr Steven Williams | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | Paradigm House, Ham Green, BS20 0DD |
Nature of control | : |
|
Mrs Tracy Lynn Clamp | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Paradigm House, Ham Green, BS20 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.