UKBizDB.co.uk

THE DONNA LOUISE TRUST

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

This company is commonly known as The Donna Louise Trust. The company was founded 25 years ago and was given the registration number 03701610. The firm's registered office is in STOKE ON TRENT. You can find them at 1 Grace Road, Trentham, Stoke On Trent, Staffordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE DONNA LOUISE TRUST
Company Number:03701610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Grace Road, Trentham, Stoke On Trent, Staffordshire, ST4 8FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Milton Road, Sneyd Green, Stoke-On-Trent, England, ST1 6HF

Secretary09 November 2017Active
99, Milton Road, Sneyd Green, Stoke-On-Trent, England, ST1 6HF

Director30 October 2019Active
99, Milton Road, Sneyd Green, Stoke-On-Trent, England, ST1 6HF

Director30 October 2019Active
99, Milton Road, Sneyd Green, Stoke-On-Trent, England, ST1 6HF

Director30 October 2019Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Secretary16 December 2009Active
Top Farm 75 Longton Road, Barlaston, Stoke On Trent, ST12 9AU

Secretary26 January 1999Active
189 Aston Village, Pipe Gate, Market Drayton, TF9 4JF

Secretary22 May 2002Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Secretary30 September 2011Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Secretary01 January 2014Active
35 Sutherland Drive, Newcastle Under Lyme, ST5 3NZ

Director22 March 2005Active
48 Kestrel Drive, Loggerheads, Market Drayton, TF9 2QT

Director24 November 1999Active
Oakwood, Manor Road, Baldwins Gate, Newcastle, England, ST5 5ET

Director18 March 2009Active
Farcross London Road, Ireland Cross Woore, Crewe, CW3 8RQ

Director22 March 2005Active
855, Lightwood Road, Stoke-On-Trent, ST3 7HA

Director17 December 2008Active
Thorncliffe, Denford Road, Longsdon, Stoke On Trent, ST9 9QG

Director16 April 1999Active
Southview The Boundary, Cheadle, Stoke On Trent, ST10 2NU

Director24 September 2008Active
55 The Avenue, Harfields, Stoke On Trent, ST4 6BT

Director16 April 1999Active
Ridgehill House 4 Yeager Court, Yarnfield, Stone, ST15 0TZ

Director16 April 1999Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director08 April 2015Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director11 September 2013Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director30 April 2018Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director22 September 2016Active
Crossfields Farm Crossfields Lane, Congleton, CW12 3BL

Director18 June 2003Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director21 January 2010Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director21 September 2016Active
2 Thornhill Drive, Madeley, Crewe, CW3 9UE

Director04 October 2000Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director29 May 2019Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director30 October 2019Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director18 July 2012Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director19 July 2017Active
18 Albert Road, Trentham, ST4 8HE

Director19 April 2006Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director08 April 2015Active
Barrow Styles House, Barrow Styles Lane, Market Drayton, England, TF9 1EZ

Director15 September 1999Active
35 Greenmeadows Road, Madeley, Crewe, CW3 9EY

Director26 January 1999Active
1 Grace Road, Trentham, Stoke On Trent, ST4 8FN

Director30 October 2019Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-03Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-27Dissolution

Dissolution application strike off company.

Download
2021-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-14Address

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

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.