This company is commonly known as T.b.g.s. Charitable Trust. The company was founded 28 years ago and was given the registration number 03112177. The firm's registered office is in TORQUAY. You can find them at Torquay Boys Grammar School, Shiphay Manor Drive, Torquay, . This company's SIC code is 85310 - General secondary education.
Name | : | T.B.G.S. CHARITABLE TRUST |
---|---|---|
Company Number | : | 03112177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Torquay Boys Grammar School, Shiphay Manor Drive, Torquay, TQ2 7EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Torquay Boys Grammar School, Shiphay Manor Drive, Torquay, TQ2 7EL | Secretary | 06 July 2017 | Active |
La Scala, Beacon Road, Kingswear, Dartmouth, England, TQ6 0BS | Director | 28 January 2016 | Active |
Lower Blagdon Manor, Lower Blagdon, Paignton, England, TQ3 3YB | Director | 28 January 2016 | Active |
Torquay Boys Grammar School, Shiphay Manor Drive, Torquay, TQ2 7EL | Director | 01 January 2023 | Active |
15, Boundary Road, Torquay, England, TQ2 6LR | Director | 02 February 2017 | Active |
Torquay Boys Grammar School, Shiphay Manor Drive, Torquay, TQ2 7EL | Director | 04 October 2018 | Active |
16 Baythorpe Lodge, Livermead Hill, Torquay, England, TQ2 6TP | Director | 28 January 2016 | Active |
17 Marlborough Avenue, Torquay, TQ1 1TT | Secretary | 18 July 1996 | Active |
68 Nut Bush Lane, Nut Bush Lane, Torquay, England, TQ2 6SD | Secretary | 02 February 2017 | Active |
68 Nut Bush Lane, Torquay, TQ2 6SD | Secretary | 28 February 2002 | Active |
Flat 1, 71 Lower Bristol Road, Bath, BA2 3BE | Secretary | 10 October 1995 | Active |
Flat 2a, Wellswood Park, Torquay, TQ1 2QB | Director | 18 July 1996 | Active |
1 Southdown Avenue, Brixham, TQ5 0AP | Director | 18 July 1996 | Active |
4 Lynne Close, Selsdon, CR2 8QA | Director | 11 February 2006 | Active |
4 Lynne Close, Selsdon, CR2 8QA | Director | 18 July 1996 | Active |
13 Queen Square, Bath, BA1 2HJ | Director | 10 October 1995 | Active |
Hillside Cottage, Daccombe, Newton Abbot, England, TQ12 4ST | Director | 03 July 2014 | Active |
Torquay Boys Grammar School, Shiphay Manor Drive, Torquay, England, TQ2 7EL | Director | 30 January 2014 | Active |
17 Marlborough Avenue, Torquay, TQ1 1TT | Director | 13 November 1996 | Active |
Torquay Boys Grammar School, Shiphay Manor Drive, Torquay, England, TQ2 7EL | Director | 30 January 2014 | Active |
36, Broadsands Road, Paignton, England, TQ4 6HH | Director | 31 January 2013 | Active |
36 Broadsands Road, Paignton, TQ4 6HH | Director | 26 September 2003 | Active |
Hope Cove, 2 Meyrick Road, Torquay, TQ1 3QX | Director | 18 February 2005 | Active |
Hope Cove, 2 Meyrick Road, Torquay, TQ1 3QX | Director | 18 July 1996 | Active |
Minacre House, North Whilborough, Newton Abbot, TQ12 5LR | Director | 17 February 2004 | Active |
Minacre House, North Whilborough, Newton Abbot, TQ12 5LR | Director | 18 July 1996 | Active |
The Grand Hotel, Seafront, Torquay, England, TQ2 6HT | Director | 30 January 2014 | Active |
The Grand Hotel, Torbay Road, Torquay, TQ2 6HT | Director | 24 September 2004 | Active |
26 Meredun Close, Hursley, Winchester, SO21 2JB | Director | 10 October 1995 | Active |
68, Nut Bush Lane, Torquay, England, TQ2 6SD | Director | 02 February 2017 | Active |
68 Nut Bush Lane, Torquay, TQ2 6SD | Director | 08 March 2007 | Active |
68 Nut Bush Lane, Torquay, TQ2 6SD | Director | 12 March 1998 | Active |
Crossfell, 338, Totnes Road, Paignton, TQ4 7HD | Director | 28 February 2008 | Active |
75 Fern Road, Newton Abbot, TQ12 4NZ | Director | 07 July 2005 | Active |
15 Baythorpe, Livermead Hill, Torquay, England, TQ2 6TP | Director | 11 February 2006 | Active |
Mrs Christine Weston | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Baythorpe Lodge, Livermead Hill, Torquay, England, TQ2 6TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Officers | Change person secretary company with change date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Address | Move registers to sail company with new address. | Download |
2017-11-20 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.