UKBizDB.co.uk

THE EDDYSTONE TRUST

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

This company is commonly known as The Eddystone Trust. The company was founded 24 years ago and was given the registration number 03867526. The firm's registered office is in BITTAFORD. You can find them at Redlake Trading Estate, Redlake Trading Estate, Bittaford, Devon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE EDDYSTONE TRUST
Company Number:03867526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Redlake Trading Estate, Redlake Trading Estate, Bittaford, Devon, England, PL21 0EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Parklands, Totnes, England, TQ9 5HZ

Secretary25 September 2008Active
The Clay Factory, Redlake Trading Estate, Ivybridge, England, PL21 0EZ

Director03 March 2023Active
The Clay Factory, Redlake Trading Estate, Ivybridge, England, PL21 0EZ

Director03 March 2023Active
Redlake Trading Estate, Redlake Trading Estate, Bittaford, England, PL21 0EZ

Director27 April 2013Active
31 Liscawn Terrace, Torpoint, Plymouth, PL11 2ER

Secretary01 October 2007Active
38 Essa Road, Saltash, PL12 4EE

Secretary21 July 2005Active
18 Hartley Avenue, Plymouth, PL3 5HP

Secretary28 October 1999Active
Old Schoolhouse, Stockleigh Pomeroy, Crediton, United Kingdom, EX17 4AX

Director20 January 2009Active
18 Trelorrin Gardens, Plymouth, PL3 4QD

Director25 September 2008Active
22 Hillside Avenue, Plymouth, PL4 6PR

Director21 September 2006Active
138 Weston Park Road, Peverell, Plymouth, PL3 4NR

Director28 October 1999Active
31 Liscawn Terrace, Torpoint, Plymouth, PL11 2ER

Director25 June 2002Active
2nd Floor Suite, 11 Whimple Street, Plymouth, PL1 2DH

Director05 December 2014Active
2nd Floor Suite, 11 Whimple Street, Plymouth, United Kingdom, PL1 2DH

Director26 April 2013Active
Reception, Lower Unit 3, The Clay Factory, Ivybridge, England, PL21 0EZ

Director02 June 2020Active
Redlake Trading Estate, Redlake Trading Estate, Bittaford, England, PL21 0EZ

Director13 August 2019Active
Picklecombe 57 Babbacombe Downs Road, Torquay, TQ1 3LP

Director28 October 1999Active
2, Crossways, Cott Lane Dartington, Totnes, United Kingdom, TQ9 6HE

Director20 January 2009Active
Flat 4 10 Albert Road, Plymouth, PL2 1AD

Director28 October 1999Active
Redlake Trading Estate, Redlake Trading Estate, Bittaford, England, PL21 0EZ

Director05 December 2014Active
24 Thorn Park, Plymouth, PL3 4TD

Director18 September 2003Active
1, Albion Street, Exeter, United Kingdom, EX1 4AZ

Director20 January 2009Active
1, Albion Street, Exeter, United Kingdom, EX1 4AZ

Director20 January 2009Active
12, Shearwater Drive, Bude, England, EX23 8EE

Director28 November 2016Active
Eastern Barn, Sunwell Lane Lower Tregantle, Antony, PL11 3AL

Director21 June 2001Active
1 Cursons Way, Ivybridge, PL21 9XE

Director28 October 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-06-22Change of constitution

Statement of companys objects.

Download
2020-06-22Incorporation

Memorandum articles.

Download
2020-06-22Resolution

Resolution.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Change person secretary company with change date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.