Warning: file_put_contents(c/d9145cd3f8a05e2ce5b063676ef77371.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Dean Trust, M33 5BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE DEAN TRUST

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashton-on-mersey School, Cecil Avenue, Sale, Cheshire, M33 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Secretary08 April 2024Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director16 July 2018Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director18 December 2017Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director09 February 2022Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director17 November 2023Active
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP

Director12 April 2012Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director25 April 2016Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director14 December 2022Active
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP

Director12 April 2012Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Secretary05 August 2021Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director17 July 2017Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director11 February 2015Active
Ashton-On-Mersey School, Cecil Avenue, Sale, M33 5BP

Director09 December 2021Active
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP

Director12 April 2012Active
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP

Director12 April 2012Active
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP

Director12 April 2012Active
Ashton-On-Mersey School, Cecil Avenue, Sale, United Kingdom, M33 5BP

Director12 April 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type group.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type group.

Download
2022-05-13Incorporation

Memorandum articles.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-08-05Officers

Appoint person secretary company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.