UKBizDB.co.uk

THE NATIONAL FOREST CHARITABLE TRUST

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

This company is commonly known as The National Forest Charitable Trust. The company was founded 26 years ago and was given the registration number 03468753. The firm's registered office is in DERBYSHIRE. You can find them at The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE NATIONAL FOREST CHARITABLE TRUST
Company Number:03468753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire, DE12 6BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Ticknall Road, Hartshorne, Swadlincote, England, DE11 7AS

Secretary14 July 1998Active
The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire, DE12 6BA

Director19 September 2011Active
5, Main Street, Ragdale, Melton Mowbray, England, LE14 3PG

Director21 June 2019Active
Church View, Swarkstone Road, Weston-On-Trent, Derby, England, DE72 2BU

Director26 March 2015Active
182, Seagrave Road, Sileby, Loughborough, England, LE12 7TS

Director02 April 2014Active
Two, Colton Square, Leicester, England, LE1 1QH

Director19 January 2005Active
Stretton Leys, Great Stretton, Leicester, LE2 2FR

Secretary14 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 November 1997Active
16 Knighton Drive, Sutton Coldfield, B74 4QP

Director16 June 2005Active
29, Ticknall Road, Hartshorne, Swadlincote, England, DE11 7AS

Director01 December 2001Active
9 Brizlincote Street, Stapenhill, Burton On Trent, DE15 9DH

Director20 May 1998Active
The Old Vicarage, Church Road Burley, Oakham, LE15 7SU

Director22 September 2005Active
The Springs Carlton Lane, Burton Overy, Leicester, LE8 9DF

Director14 November 1997Active
3b Fox Lane, Alrewas, DE13 7EG

Director15 November 2007Active
15, Canada Square, London, United Kingdom, E14 5GL

Director04 October 2010Active
89 High Street, Measham, Swadlincote, DE12 7HZ

Director08 February 2006Active
Birchwood House, New Town Close Fleckney Road, Kibworth Beauchamp, LE8 0HG

Director14 July 1998Active
Wakerley Road Rectory, Oakham, LE15 8PA

Director20 May 1998Active
Spencer House, 25 Pick Street Shepshed, Loughborough, LE12 9BB

Director14 July 1998Active
Peat House, 1 Waterloo Way, Leicester, LE1 6LP

Director14 July 1998Active
11 Oakham Grove, Ashby De La Zouch, LE65 2QP

Director14 July 1998Active
10-12 Markfield Road, Ratby, Leicester, LE6 0LP

Director25 May 2000Active
The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire, DE12 6BA

Director07 January 2011Active
The Gatehouse, Bath Yard, Moira, Swadlincote, England, DE12 6BA

Director26 June 2013Active
The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire, DE12 6BA

Director14 March 2013Active
146 Avenue Road Extension, Clarendon Park, Leicester, LE2 3EH

Director26 January 2006Active
Slawston Lodge, Main Street, Slawston, United Kingdom, LE16 7UB

Director14 May 2010Active
Ramsey House, Shenton Lane Dadlington, Nuneaton, CV13 6JD

Director07 March 2002Active
19 Brickyard Lane, East Bridgford, NG13 8NJ

Director22 September 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 November 1997Active
16 Uplands Road, Measham, Swadlincote, DE12 7HL

Director14 July 1998Active
57 Ashfield Drive, Moira, Swadlincote, DE12 6HG

Director14 July 1998Active
11 Glendale Avenue, Glenfield, Leicester, LE3 8GF

Director14 December 2006Active
Stone Cross Cottage, Top Green, Upper Broughton, LE14 3BJ

Director18 September 2008Active
Stone Cross Cottage, Top Green, Upper Broughton, LE14 3BJ

Director14 July 1998Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-23Dissolution

Dissolution application strike off company.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Change account reference date company current extended.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Resolution

Resolution.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type group.

Download
2020-12-24Accounts

Accounts with accounts type group.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.