UKBizDB.co.uk

REGENERATE TRUST

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

This company is commonly known as Regenerate Trust. The company was founded 4 years ago and was given the registration number 12346123. The firm's registered office is in HACKNEY. You can find them at Rise London, 41 Luke Street, Hackney, London. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:REGENERATE TRUST
Company Number:12346123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Rise London, 41 Luke Street, Hackney, London, United Kingdom, EC2A 4DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fivefields, 8-10 Grosvenor Gardens, London, England, SW1W 0DH

Director30 January 2020Active
Fivefields, 8-10 Grosvenor Gardens, London, England, SW1W 0DH

Director12 May 2020Active
Fivefields, 8-10 Grosvenor Gardens, London, England, SW1W 0DH

Director03 December 2019Active
Fivefields, 8-10 Grosvenor Gardens, London, England, SW1W 0DH

Director03 December 2019Active
Fivefields, 8-10 Grosvenor Gardens, London, England, SW1W 0DH

Director24 April 2023Active
People's Mission Hall, 20-30 Whitechapel Road, London, England, E1 1EW

Director03 December 2019Active

People with Significant Control

Mr Matthew Francis Anthony Isaacs
Notified on:03 December 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Rise London, 41 Luke Street, Hackney, United Kingdom, EC2A 4DP
Nature of control:
  • Voting rights 25 to 50 percent
Miss Devina Marylyn Paul
Notified on:03 December 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Rise London, 41 Luke Street, Hackney, United Kingdom, EC2A 4DP
Nature of control:
  • Voting rights 25 to 50 percent
Miss Michelle Ann Weston
Notified on:03 December 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Rise London, 41 Luke Street, Hackney, United Kingdom, EC2A 4DP
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Address

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

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Change of constitution

Statement of companys objects.

Download
2020-09-03Resolution

Resolution.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-15Miscellaneous

Miscellaneous.

Download
2020-01-15Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.