This company is commonly known as The Dean Trust. The company was founded 12 years ago and was given the registration number 08027943. The firm's registered office is in SALE. You can find them at Ashton-on-mersey School, Cecil Avenue, Sale, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE DEAN TRUST |
---|---|---|
Company Number | : | 08027943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashton-on-mersey School, Cecil Avenue, Sale, Cheshire, M33 5BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Secretary | 08 April 2024 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 16 July 2018 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 18 December 2017 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 09 February 2022 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 17 November 2023 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP | Director | 12 April 2012 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 25 April 2016 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 14 December 2022 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP | Director | 12 April 2012 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Secretary | 05 August 2021 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 17 July 2017 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 11 February 2015 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP | Director | 09 December 2021 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP | Director | 12 April 2012 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP | Director | 12 April 2012 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP | Director | 12 April 2012 | Active |
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP | Director | 12 April 2012 | Active |
Mrs Melanie Rose Mcguirk | ||
Notified on | : | 24 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP |
Nature of control | : |
|
Michael Prior | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP |
Nature of control | : |
|
Mrs Deborah Jayne Lucas | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP |
Nature of control | : |
|
Mr Brian Dean Rigby | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP |
Nature of control | : |
|
Mr John Thomas Shiels | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashton On Mersey School, Cecil Avenue, Sale, England, M35 5BP |
Nature of control | : |
|
Mr Paul James Edwards | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashton On Mersey School, Cecil Avenue, Sale, England, M35 5BP |
Nature of control | : |
|
Jonathan Bowers | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashton On Mersey School, Cecil Avenue, Sale, England, M35 5BP |
Nature of control | : |
|
Damian Mcgann | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashton On Mersey School, Cecil Avenue, Sale, England, M35 5BP |
Nature of control | : |
|
Mr Tarun Kapur | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashton On Mersey School, Cecil Avenue, Sale, England, M35 5BP |
Nature of control | : |
|
Anna Marie Beaumont | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashton On Mersey School, Cecil Avenue, Sale, England, M35 5BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Accounts | Accounts with accounts type group. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type group. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type group. | Download |
2022-05-13 | Incorporation | Memorandum articles. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-08-05 | Officers | Appoint person secretary company with name date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.