UKBizDB.co.uk

THE FRANCHISE TRUST

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

This company is commonly known as The Franchise Trust. The company was founded 11 years ago and was given the registration number 08255475. The firm's registered office is in READING. You can find them at Victoria House, 26 Queen Victoria Street, Reading, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE FRANCHISE TRUST
Company Number:08255475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Secretary06 September 2016Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director20 July 2016Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director23 May 2019Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director16 October 2012Active
British Franchise Association, Centurion Court, 85f Milton Park, Abingdon, United Kingdom, OX14 4RY

Secretary16 October 2012Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director20 July 2016Active
British Franchise Association, Centurion Court, 85f Milton Park, Abingdon, United Kingdom, OX14 4RY

Director16 October 2012Active
British Franchise Association, Centurion Court, 85f Milton Park, Abingdon, United Kingdom, OX14 4RY

Director16 October 2012Active
Tangle Trees, Manor Close, Oxton, United Kingdom, NG25 0TG

Director16 October 2012Active
British Franchise Association, Centurion Court, 85f Milton Park, Abingdon, OX14 4RY

Director06 September 2016Active

People with Significant Control

Miss Philippa Jayne Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person secretary company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Address

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

Download
2020-10-21Officers

Change person secretary company with change date.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.