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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scobbiscombe House, Kingston, Kingsbridge, TQ7 4EU | Director | - | Active |
Nether Buinach, Kellas, Elgin, United Kingdom, IV30 8TS | Director | 30 March 2017 | Active |
1, Battisborough Cross, Holbeton, Plymouth, United Kingdom, PL8 1JT | Director | 13 March 2015 | Active |
35, Stray Park, Yealmpton, Plymouth, England, PL8 2HF | Director | 08 April 2016 | Active |
Cross Park, Kingston, Kingsbridge, TQ7 4PP | Director | 28 April 2014 | Active |
Glyn House, Devauden, Chepstow, United Kingdom, NP16 6PW | Director | 30 March 2017 | Active |
5, Leighton Road, Southville, Bristol, BS3 1NS | Director | 14 March 2008 | Active |
Pennywell Farmhouse, Pennywell, Buckfastleigh, TQ11 0LT | Director | 19 March 1997 | Active |
Midway, Battisborough Cross, Plymouth, United Kingdom, PL8 1JU | Director | 23 March 2018 | Active |
57 Green Park Road, Plymstock, Plymouth, PL9 9HU | Secretary | - | Active |
Whiteoaks, Davids Lane, Filham, Ivybridge, England, PL21 0DW | Secretary | 29 March 2019 | Active |
23 Madden Road, Cumberland Park Gardens, Devonport, Plymouth, United Kingdom, PL1 4NE | Secretary | 01 March 2015 | Active |
Scobbiscombe Farm, Kingston, Kingsbridge, United Kingdom, TQ7 4EU | Secretary | 28 April 2014 | Active |
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 | Director | 08 April 2016 | Active |
Brickwall House School, Northam, Rye, TN31 6NL | Director | - | Active |
1 Battisborough Cross, Holbeton, Plymouth, PL8 1JT | Director | 20 March 1996 | Active |
2 Springfield Avenue, Elburton, Plymouth, PL9 8PZ | Director | 31 March 2004 | Active |
Steps Cottage, Staples, Dartington, TQ9 6HR | Director | - | Active |
Hathers, Tapsells Lane, Wadhurst, England, TN5 6PL | Director | 16 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-23 | Officers | Termination secretary company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person secretary company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.