UKBizDB.co.uk

THE NFSH CHARITABLE TRUST LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF

Director05 November 2022Active
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF

Director26 September 2020Active
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF

Director18 March 2024Active
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF

Director18 March 2024Active
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF

Director18 March 2024Active
Bull End, 1 Strixton Manor Business Centre, Wellingborough, United Kingdom, NN29 7PA

Director26 September 2020Active
Roadends, Intack, Southwaite, Carlisle, CA4 0LH

Secretary01 April 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary14 April 1999Active
Belvedere Eastwick Road, Bookham, Leatherhead, KT23 4BJ

Secretary14 April 1999Active
The Old Farm House, Nocketts Farm, Old Derry Hill, Calne, England, SN11 9PJ

Director25 September 2017Active
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF

Director25 September 2021Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
50, Greenfield Road, Stafford, United Kingdom, ST17 0PU

Director15 October 2016Active
99 Mount Pleasant Road, Davenham, Northwich, CW9 8JH

Director24 September 1999Active
Roadends, Intack, Southwaite, Carlisle, CA4 0LH

Director13 November 1999Active
21 Priory Avenue, High Wycombe, HP13 6SQ

Director14 April 1999Active
Appledoor, Southlynn Gardens, Shipston-On-Stour, England, CV36 4ER

Director28 September 2019Active
Bay Tree House, 1 Pony Chase, Cobham, KT11 2PF

Director18 January 2003Active
12 Highfield Road, Sandridge, St Albans, AL4 9BU

Director16 October 2005Active
11a Weech Road, Dawlish, EX7 9BW

Director24 September 1999Active
Field House 5 Sea Lane Close, East Preston, Littlehampton, BN16 1NQ

Director14 April 1999Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
Bull End, 1 Strixton Manor Business Centre, Wellingborough, United Kingdom, NN29 7PA

Director26 September 2020Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
6 Ellesmere Avenue, Lincoln, LN2 5QB

Director24 September 1999Active
21, York Road, Northampton, England, NN1 5QG

Director24 September 2011Active
Meadow Croft, Back Lane, Scoulton, Norwich, United Kingdom, NR9 4AQ

Director15 October 2016Active
Nene Business Centre, Station Road, Irthlingborough, Wellingborough, England, NN9 5QF

Director25 September 2021Active
35, Allnutts Road, Epping, United Kingdom, CM16 7BE

Director15 October 2016Active
Bull End, 1 Strixton Manor Business Centre, Wellingborough, United Kingdom, NN29 7PA

Director22 May 2014Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Address

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

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.