UKBizDB.co.uk

THE GODIVA AWAKES TRUST

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

This company is commonly known as The Godiva Awakes Trust. The company was founded 13 years ago and was given the registration number 07409629. The firm's registered office is in COVENTRY. You can find them at Temple Workshops, 1 Livingstone Road, Coventry, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THE GODIVA AWAKES TRUST
Company Number:07409629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Temple Workshops, 1 Livingstone Road, Coventry, England, CV6 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director17 June 2021Active
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director28 November 2012Active
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director15 October 2010Active
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director02 March 2023Active
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director03 August 2017Active
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director18 May 2021Active
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director06 December 2016Active
Unit 4, Sandy Lane Business Park, Sandy Lane, Coventry, England, CV1 4DQ

Secretary15 October 2010Active
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director06 December 2016Active
Unit 4, Sandy Lane Business Park, Sandy Lane, Coventry, England, CV1 4DQ

Director15 October 2010Active
Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Sandy Lane, Coventry, England, CV1 4DQ

Director06 December 2016Active
Unit 4, Sandy Lane Business Park, Sandy Lane, Coventry, England, CV1 4DQ

Director24 March 2011Active
Fargos Studio, 54 Grafton Street, Coventry, United Kingdom, CV1 2HW

Director15 October 2010Active
Temple Workshops, 1 Livingstone Road, Coventry, England, CV6 5AR

Director07 June 2012Active

People with Significant Control

Ms Jane Louise Hytch
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Unit 4 Sandy Lane Business Park, Daimler Powerhouse, Coventry, England, CV1 4DQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-04-20Address

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

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

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

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.