This company is commonly known as The Lady Hoare Trust. The company was founded 26 years ago and was given the registration number 03482560. The firm's registered office is in . You can find them at 209-211 City Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE LADY HOARE TRUST |
---|---|---|
Company Number | : | 03482560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 209-211 City Road, London, EC1V 1JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wenlock Studios, Wharf Road, London, England, N1 7EU | Director | 15 June 2021 | Active |
Wenlock Studios, Wharf Road, London, England, N1 7EU | Director | 28 November 2023 | Active |
Wenlock Studios, Wharf Road, London, England, N1 7EU | Director | 27 November 2019 | Active |
255a Kennington Lane, London, SE11 5QU | Secretary | 09 March 1998 | Active |
24 Blakeden Drive, Claygate, Esher, KT10 0JR | Secretary | 01 December 2004 | Active |
209-211 City Road, London, EC1V 1JN | Secretary | 09 October 2012 | Active |
24 Graham Road, London, N15 3NL | Secretary | 02 September 2002 | Active |
49, Overton Road, London, N14 4SX | Secretary | 04 July 2008 | Active |
209-211 City Road, London, EC1V 1JN | Secretary | 01 October 2009 | Active |
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ | Corporate Secretary | 17 December 1997 | Active |
10 Doddington Grove, London, SE17 3TT | Director | 01 December 2004 | Active |
39 Orchard Close, Stanstead Abbotts, Ware, SG12 8AH | Director | 02 July 2003 | Active |
7 Bell Hill, Hook Norton, Banbury, OX15 5NG | Director | 01 December 2004 | Active |
Wenlock Studios, Wharf Road, London, England, N1 7EU | Director | 29 November 2017 | Active |
209-211 City Road, London, EC1V 1JN | Director | 18 March 2014 | Active |
Woodbury, Littleford Lane,, Shamley Green, GU5 0RH | Director | 01 December 2004 | Active |
Newington House, Cupar, KY15 4NW | Director | 09 March 1998 | Active |
Sion House, Birchanger Lane, Bishops Stortford, CM23 5PU | Director | 01 December 2004 | Active |
33 Elsworthy Road, London, NW3 3BT | Director | 09 March 1998 | Active |
64 School Road, Moseley, Birmingham, B13 9SW | Director | 02 May 2001 | Active |
209-211 City Road, London, EC1V 1JN | Director | 18 March 2014 | Active |
Wenlock Studios, Wharf Road, London, England, N1 7EU | Director | 02 March 2016 | Active |
99 Warwick Road, Bounds Green, London, N11 2SR | Director | 04 February 2004 | Active |
21 Embankment Gardens, London, SW3 4LW | Director | 09 March 1998 | Active |
18 Wexfenne Gardens, Pyrford, Woking, GU22 8TX | Director | 23 November 2006 | Active |
147 Tollerton Lane, Tollerton, NG12 4FT | Director | 01 December 2004 | Active |
209-211 City Road, London, EC1V 1JN | Director | 18 November 2010 | Active |
209-211 City Road, London, EC1V 1JN | Director | 28 February 2012 | Active |
43 Mount Earl, Bridgend, CF31 3EY | Director | 20 September 2007 | Active |
15 Redcliffe Road, London, SW10 9NR | Director | 08 December 1999 | Active |
37 Fleet Street, London, EC4P 4DQ | Director | 09 March 1998 | Active |
20, Pen-Y-Lan Terrace, Penylan, Cardiff, Wales, CF23 9EU | Director | 28 November 2013 | Active |
209-211 City Road, London, EC1V 1JN | Director | 02 August 2012 | Active |
168 Lincoln Road, Enfield, EN1 1LN | Director | 01 December 2004 | Active |
125 Midhurst Road, London, W13 9TJ | Director | 23 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.