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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Parklands, Totnes, England, TQ9 5HZ | Secretary | 25 September 2008 | Active |
The Clay Factory, Redlake Trading Estate, Ivybridge, England, PL21 0EZ | Director | 03 March 2023 | Active |
The Clay Factory, Redlake Trading Estate, Ivybridge, England, PL21 0EZ | Director | 03 March 2023 | Active |
Redlake Trading Estate, Redlake Trading Estate, Bittaford, England, PL21 0EZ | Director | 27 April 2013 | Active |
31 Liscawn Terrace, Torpoint, Plymouth, PL11 2ER | Secretary | 01 October 2007 | Active |
38 Essa Road, Saltash, PL12 4EE | Secretary | 21 July 2005 | Active |
18 Hartley Avenue, Plymouth, PL3 5HP | Secretary | 28 October 1999 | Active |
Old Schoolhouse, Stockleigh Pomeroy, Crediton, United Kingdom, EX17 4AX | Director | 20 January 2009 | Active |
18 Trelorrin Gardens, Plymouth, PL3 4QD | Director | 25 September 2008 | Active |
22 Hillside Avenue, Plymouth, PL4 6PR | Director | 21 September 2006 | Active |
138 Weston Park Road, Peverell, Plymouth, PL3 4NR | Director | 28 October 1999 | Active |
31 Liscawn Terrace, Torpoint, Plymouth, PL11 2ER | Director | 25 June 2002 | Active |
2nd Floor Suite, 11 Whimple Street, Plymouth, PL1 2DH | Director | 05 December 2014 | Active |
2nd Floor Suite, 11 Whimple Street, Plymouth, United Kingdom, PL1 2DH | Director | 26 April 2013 | Active |
Reception, Lower Unit 3, The Clay Factory, Ivybridge, England, PL21 0EZ | Director | 02 June 2020 | Active |
Redlake Trading Estate, Redlake Trading Estate, Bittaford, England, PL21 0EZ | Director | 13 August 2019 | Active |
Picklecombe 57 Babbacombe Downs Road, Torquay, TQ1 3LP | Director | 28 October 1999 | Active |
2, Crossways, Cott Lane Dartington, Totnes, United Kingdom, TQ9 6HE | Director | 20 January 2009 | Active |
Flat 4 10 Albert Road, Plymouth, PL2 1AD | Director | 28 October 1999 | Active |
Redlake Trading Estate, Redlake Trading Estate, Bittaford, England, PL21 0EZ | Director | 05 December 2014 | Active |
24 Thorn Park, Plymouth, PL3 4TD | Director | 18 September 2003 | Active |
1, Albion Street, Exeter, United Kingdom, EX1 4AZ | Director | 20 January 2009 | Active |
1, Albion Street, Exeter, United Kingdom, EX1 4AZ | Director | 20 January 2009 | Active |
12, Shearwater Drive, Bude, England, EX23 8EE | Director | 28 November 2016 | Active |
Eastern Barn, Sunwell Lane Lower Tregantle, Antony, PL11 3AL | Director | 21 June 2001 | Active |
1 Cursons Way, Ivybridge, PL21 9XE | Director | 28 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Change of constitution | Statement of companys objects. | Download |
2020-06-22 | Incorporation | Memorandum articles. | Download |
2020-06-22 | Resolution | Resolution. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Change person secretary company with change date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.