Warning: file_put_contents(c/969acbf20106b921c2fdf2ce3f4c024c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Frederick Hugh Trust, SO14 2AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FREDERICK HUGH TRUST

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

This company is commonly known as The Frederick Hugh Trust. The company was founded 15 years ago and was given the registration number 06821945. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:THE FREDERICK HUGH TRUST
Company Number:06821945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 2009
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, SO14 2AQ

Director05 October 2018Active
Office D, Beresford House, Town Quay, SO14 2AQ

Director17 February 2009Active
Office D, Beresford House, Town Quay, SO14 2AQ

Director09 October 2013Active
Office D, Beresford House, Town Quay, SO14 2AQ

Director09 October 2013Active
43 Pickwick Road, Dulwich Village, London, SE21 7JN

Director17 February 2009Active
Emmanuel Kaye Building, Manresa Road, London, SW3 6LR

Director17 February 2009Active
2nd Floor, 14 St George Street, London, United Kingdom, W1S 1FE

Director17 February 2009Active

People with Significant Control

Ms Amanda Barclay
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Office D, Beresford House, Town Quay, SO14 2AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Edgley Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:Office D, Beresford House, Town Quay, SO14 2AQ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Anne Marie Carrie
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Office D, Beresford House, Town Quay, SO14 2AQ
Nature of control:
  • Voting rights 25 to 50 percent

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
2021-08-07Gazette

Gazette dissolved liquidation.

Download
2021-05-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-06Resolution

Resolution.

Download
2020-09-02Insolvency

Liquidation disclaimer notice.

Download
2020-06-02Address

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

Download
2020-05-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download
2016-05-07Accounts

Accounts with accounts type total exemption full.

Download
2016-03-01Annual return

Annual return company with made up date no member list.

Download
2015-05-11Accounts

Accounts with accounts type full.

Download
2015-02-23Annual return

Annual return company with made up date no member list.

Download
2014-06-16Officers

Termination director company with name.

Download
2014-04-08Officers

Change person director company with change date.

Download
2014-04-08Officers

Change person director company with change date.

Download
2014-04-07Address

Change registered office address company with date old address.

Download
2014-02-17Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.