This company is commonly known as The Lady Hewley Charity Trust Company Limited. The company was founded 32 years ago and was given the registration number 02672189. The firm's registered office is in CHESTER. You can find them at Military House, 24 Castle Street, Chester, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED |
---|---|---|
Company Number | : | 02672189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1991 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Military House, 24 Castle Street, Chester, CH1 2DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Military House, 24 Castle Street, Chester, CH1 2DS | Secretary | 03 November 2008 | Active |
Military House, 24 Castle Street, Chester, CH1 2DS | Director | 04 June 2020 | Active |
Military House, 24 Castle Street, Chester, CH1 2DS | Director | 04 November 2021 | Active |
Military House, 24 Castle Street, Chester, CH1 2DS | Director | 05 June 2018 | Active |
16, East Meade, Liverpool, England, L31 8DX | Director | 04 June 2013 | Active |
Ravelston 20, Scarisbrick New Road, Southport, PR8 6PY | Director | 02 June 2009 | Active |
9 The Avenue, Roundhay, Leeds, LS8 1EH | Director | 06 June 2006 | Active |
14 Springfield Road, Upper Poppleton, York, YO26 6JL | Director | 03 October 1995 | Active |
Woodside Farm, Ashton, Chester, CH3 8AE | Secretary | - | Active |
1 Manor Close, Grasscroft, Oldham, OL4 4HR | Director | - | Active |
1 Dorset Close, Harrogate, HG1 2LR | Director | 03 June 2008 | Active |
30 St Chads Avenue, Leeds, LS6 3QF | Director | - | Active |
8 Bradnell Way, The Ings, Redcar, TS10 2QE | Director | 04 June 1996 | Active |
Denstone, 2 Park Crescent, Leeds, LS8 1DH | Director | - | Active |
3 Callerton Court Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9EN | Director | 05 October 1993 | Active |
29 Scarisbrick New Road, Southport, PR8 6QF | Director | - | Active |
54 Duchy Road, Harrogate, HG1 2EY | Director | - | Active |
Flat 3 Coppergate Walk, York, YO1 1NT | Director | - | Active |
Westfield 10 Fulwith Avenue, Harrogate, HG2 8HR | Director | 01 October 1996 | Active |
223 Brodie Avenue, Liverpool, L19 7ND | Director | 06 June 1995 | Active |
The Old School, Highgate Road, Hayfield, SK22 2JL | Director | 06 June 2002 | Active |
Lady Hewley Trust | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24, Castle Street, Chester, United Kingdom, CH1 2DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Change person secretary company with change date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.