UKBizDB.co.uk

THE BATTISBOROUGH CHARITABLE TRUST

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

This company is commonly known as The Battisborough Charitable Trust. The company was founded 63 years ago and was given the registration number 00667536. The firm's registered office is in PLYMOUTH. You can find them at 5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE BATTISBOROUGH CHARITABLE TRUST
Company Number:00667536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1960
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:5th Floor Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scobbiscombe House, Kingston, Kingsbridge, TQ7 4EU

Director-Active
Nether Buinach, Kellas, Elgin, United Kingdom, IV30 8TS

Director30 March 2017Active
1, Battisborough Cross, Holbeton, Plymouth, United Kingdom, PL8 1JT

Director13 March 2015Active
35, Stray Park, Yealmpton, Plymouth, England, PL8 2HF

Director08 April 2016Active
Cross Park, Kingston, Kingsbridge, TQ7 4PP

Director28 April 2014Active
Glyn House, Devauden, Chepstow, United Kingdom, NP16 6PW

Director30 March 2017Active
5, Leighton Road, Southville, Bristol, BS3 1NS

Director14 March 2008Active
Pennywell Farmhouse, Pennywell, Buckfastleigh, TQ11 0LT

Director19 March 1997Active
Midway, Battisborough Cross, Plymouth, United Kingdom, PL8 1JU

Director23 March 2018Active
57 Green Park Road, Plymstock, Plymouth, PL9 9HU

Secretary-Active
Whiteoaks, Davids Lane, Filham, Ivybridge, England, PL21 0DW

Secretary29 March 2019Active
23 Madden Road, Cumberland Park Gardens, Devonport, Plymouth, United Kingdom, PL1 4NE

Secretary01 March 2015Active
Scobbiscombe Farm, Kingston, Kingsbridge, United Kingdom, TQ7 4EU

Secretary28 April 2014Active
30 Marine Drive, Torpoint, PL11 2EH

Director-Active
Crossing Cottage, Dousland Yelverton, Plymouth, PL20 6LU

Director-Active
57 Green Park Road, Plymstock, Plymouth, United Kingdom, PL9 9HU

Director08 April 2016Active
Brickwall House School, Northam, Rye, TN31 6NL

Director-Active
1 Battisborough Cross, Holbeton, Plymouth, PL8 1JT

Director20 March 1996Active
2 Springfield Avenue, Elburton, Plymouth, PL9 8PZ

Director31 March 2004Active
Steps Cottage, Staples, Dartington, TQ9 6HR

Director-Active
Hathers, Tapsells Lane, Wadhurst, England, TN5 6PL

Director16 March 2012Active

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 (7 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
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Officers

Termination secretary company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-14Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.