This company is commonly known as The Nfsh Charitable Trust Limited. The company was founded 25 years ago and was given the registration number 03752333. The firm's registered office is in WELLINGBOROUGH. You can find them at Bull End, 1 Strixton Manor Business Centre, Wellingborough, Northamptonshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE NFSH CHARITABLE TRUST LIMITED |
---|---|---|
Company Number | : | 03752333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bull End, 1 Strixton Manor Business Centre, Wellingborough, Northamptonshire, United Kingdom, NN29 7PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF | Director | 05 November 2022 | Active |
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF | Director | 26 September 2020 | Active |
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF | Director | 18 March 2024 | Active |
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF | Director | 18 March 2024 | Active |
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF | Director | 18 March 2024 | Active |
Bull End, 1 Strixton Manor Business Centre, Wellingborough, United Kingdom, NN29 7PA | Director | 26 September 2020 | Active |
Roadends, Intack, Southwaite, Carlisle, CA4 0LH | Secretary | 01 April 2006 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 14 April 1999 | Active |
Belvedere Eastwick Road, Bookham, Leatherhead, KT23 4BJ | Secretary | 14 April 1999 | Active |
The Old Farm House, Nocketts Farm, Old Derry Hill, Calne, England, SN11 9PJ | Director | 25 September 2017 | Active |
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF | Director | 25 September 2021 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
50, Greenfield Road, Stafford, United Kingdom, ST17 0PU | Director | 15 October 2016 | Active |
99 Mount Pleasant Road, Davenham, Northwich, CW9 8JH | Director | 24 September 1999 | Active |
Roadends, Intack, Southwaite, Carlisle, CA4 0LH | Director | 13 November 1999 | Active |
21 Priory Avenue, High Wycombe, HP13 6SQ | Director | 14 April 1999 | Active |
Appledoor, Southlynn Gardens, Shipston-On-Stour, England, CV36 4ER | Director | 28 September 2019 | Active |
Bay Tree House, 1 Pony Chase, Cobham, KT11 2PF | Director | 18 January 2003 | Active |
12 Highfield Road, Sandridge, St Albans, AL4 9BU | Director | 16 October 2005 | Active |
11a Weech Road, Dawlish, EX7 9BW | Director | 24 September 1999 | Active |
Field House 5 Sea Lane Close, East Preston, Littlehampton, BN16 1NQ | Director | 14 April 1999 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
Bull End, 1 Strixton Manor Business Centre, Wellingborough, United Kingdom, NN29 7PA | Director | 26 September 2020 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
6 Ellesmere Avenue, Lincoln, LN2 5QB | Director | 24 September 1999 | Active |
21, York Road, Northampton, England, NN1 5QG | Director | 24 September 2011 | Active |
Meadow Croft, Back Lane, Scoulton, Norwich, United Kingdom, NR9 4AQ | Director | 15 October 2016 | Active |
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF | Director | 25 September 2021 | Active |
35, Allnutts Road, Epping, United Kingdom, CM16 7BE | Director | 15 October 2016 | Active |
Bull End, 1 Strixton Manor Business Centre, Wellingborough, United Kingdom, NN29 7PA | Director | 22 May 2014 | Active |
Ms Jennifer Mair Jones | ||
Notified on | : | 26 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nene Business Centre, Station Road, Wellingborough, England, NN9 5QF |
Nature of control | : |
|
Mrs Gillian Clark | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Allnutts Road, Epping, England, CM16 7BE |
Nature of control | : |
|
Mrs Helen Beck | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Greenfield Road, Stafford, United Kingdom, ST17 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.