UKBizDB.co.uk

THE EDMUND TRUST

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

This company is commonly known as The Edmund Trust. The company was founded 30 years ago and was given the registration number 02872186. The firm's registered office is in WATERBEACH, CAMBRIDGE. You can find them at Suite G10 - G11 Blenheim House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:THE EDMUND TRUST
Company Number:02872186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Suite G10 - G11 Blenheim House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom, CB25 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL

Secretary03 April 2018Active
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL

Director29 January 2020Active
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL

Director23 August 2023Active
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL

Director29 April 2020Active
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL

Director29 April 2020Active
G10, The Edmund Trust Blenheim House, Denny End Road Waterbeach, Cambridge, England, CB25 9GL

Director08 March 2024Active
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL

Director29 April 2020Active
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL

Director18 October 2023Active
9 Beaumont Crescent, Cambridge, CB1 4QA

Secretary16 November 1993Active
8 Gresham Road, Cambridge, CB1 2EP

Secretary19 July 1995Active
Lancaster House, Capper Road, Waterbeach, Cambridge, England, CB25 9LY

Secretary24 June 2013Active
137 Pheasant Rise, Bar Hill, Cambridge, CB3 8SD

Secretary02 January 2006Active
9 Church Lane, Fulbourn, Cambridge, CB21 5EP

Secretary17 November 2009Active
9 Church Lane, Fulbourn, Cambridge, CB21 5EP

Secretary16 August 2012Active
9 Church Lane, Fulbourn, Cambridge, CB21 5EP

Secretary18 July 2011Active
46 Pettitts Lane, Dry Drayton, Cambridge, CB3 8BT

Director01 February 1994Active
50 Park Avenue, Histon, Cambridge, CB4 9JU

Director01 February 1994Active
4 Home Farm Close, Abbotsley St Neots, Huntingdon, PE19 6XT

Director04 December 2003Active
104, Ramsey Road, St Ives, PE27 3XW

Director01 December 2008Active
16 Chesterton Hall Crescent, Cambridge, CB4 4LZ

Director04 January 1994Active
16 Lyles Road, Cottenham, Cambridge, CB4 4QR

Director03 December 1996Active
30 Herbert Street, Cambridge, CB4 1AQ

Director04 December 2003Active
9 Beaumont Crescent, Cambridge, CB1 4QA

Director19 July 1995Active
6 Macfarlane Close, Impington, Cambridge, CB4 4LZ

Director02 July 1997Active
Lancaster House, Capper Road, Waterbeach, Cambridge, England, CB25 9LY

Director17 September 2015Active
17 Prentice Close, Longstanton, Cambridge, CB4 5DY

Director14 December 1999Active
Suite G10 - G11, Blenheim House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, United Kingdom, CB25 9GL

Director15 December 2016Active
Edmund House, 9 Church Lane, Fulbourn, Cambridge, England, CB21 5EP

Director07 October 2015Active
1 Saxon Close, Exning, Newmarket, CB8 7NS

Director08 November 1999Active
137 Pheasant Rise, Bar Hill, Cambridge, CB3 8SD

Director18 November 1999Active
137 Pheasant Rise, Bar Hill, Cambridge, CB3 8SD

Director04 January 1994Active
29 Neale Close, Cherry Hinton, Cambridge, CB1 3LE

Director19 July 1995Active
688 Newmarket Road, Cambridge, CB5 8RS

Director16 November 1993Active
Innisfree, Bradley Road Kirtling, Newmarket, CB8 9JB

Director26 January 2006Active
36 Hinton Way, Great Shelford, Cambridge, CB2 5BB

Director16 November 1993Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-02Address

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

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.