UKBizDB.co.uk

ROTARY DISTRICT 1180 TRUST

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

This company is commonly known as Rotary District 1180 Trust. The company was founded 27 years ago and was given the registration number 03276763. The firm's registered office is in LANCS. You can find them at 29, Arnian Court, Middlewood Road,, Aughton,, Lancs, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ROTARY DISTRICT 1180 TRUST
Company Number:03276763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:29, Arnian Court, Middlewood Road,, Aughton,, Lancs, United Kingdom, L39 6RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Garston Old Road, Liverpool, England, L19 9AQ

Secretary09 August 2022Active
74 Garston Old Road, Liverpool, England, L19 9AQ

Director09 May 2022Active
36 Stryd Fawr, Pwllheli, United Kingdom, LL53 5RT

Director28 April 2023Active
74 Garston Old Road, Liverpool, England, L19 9AQ

Director01 December 2023Active
74 Garston Old Road, Liverpool, England, L19 9AQ

Director01 December 2023Active
99, Greenfield, Business Centre, Holywell, United Kingdom, CH8 7GR

Secretary15 September 2014Active
Broad Oak Grange Old Road, West Kirby, Wirral, L48 4ET

Secretary12 November 1996Active
29, Arnian Court,, Middlewood Road,, Aughton,, Lancs, United Kingdom, L39 6RH

Secretary09 June 2016Active
29, Arnian Court,, Middlewood Road, Aughton, Ormskirk, England, L39 6RH

Secretary19 February 2017Active
9 Abbey Square, Chester, CH1 2HU

Corporate Secretary12 November 1996Active
74, Garston Old Road, Liverpool, England, L19 9AQ

Director31 March 2017Active
99, Greenfield, Business Centre, Holywell, United Kingdom, CH8 7GR

Director25 August 2014Active
8 Morley Road, Southport, PR9 9JS

Director12 November 1996Active
Broad Oak Grange Old Road, West Kirby, Wirral, L48 4ET

Director12 November 1996Active
29, Arnian Court,, Middlewood Road,, Aughton,, Lancs, United Kingdom, L39 6RH

Director20 January 2016Active
Awelon 15 Albert Drive, Deganwy, Conwy, LL31 9SP

Director01 October 2001Active
74, Garston Old Road, Liverpool, England, L19 9AQ

Director15 September 2014Active
9 Hampton Road, Oswestry, SY11 1SJ

Director12 November 1996Active
Thicket Ford St Georges Way, Thornton Hough, Wirral, CH63 1JJ

Director12 November 1996Active
29, Arnian Court,, Middlewood Road,, Aughton,, Lancs, United Kingdom, L39 6RH

Director20 January 2016Active

People with Significant Control

Mr Philip Osborne Horwood
Notified on:30 June 2023
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:Wales
Address:36, High Street, Pwllheli, Wales, LL53 5RT
Nature of control:
  • Significant influence or control
Mr Anthony Roger Heath
Notified on:30 June 2023
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:74, Garston Old Road, Liverpool, England, L19 9AQ
Nature of control:
  • Significant influence or control
Mr Martin George Williams
Notified on:12 November 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:74, Garston Old Road, Liverpool, England, L19 9AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Doreen Marchant - Stubbs
Notified on:12 November 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:74, Garston Old Road, Liverpool, England, L19 9AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip Osborne Horwood
Notified on:12 November 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:29, Arnian Court,, Middlewood Road,, Lancs, United Kingdom, L39 6RH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Address

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

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person secretary company with name date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.