This company is commonly known as The Plymouth Astor Trust (vhs). The company was founded 33 years ago and was given the registration number 02535755. The firm's registered office is in PLYMOUTH. You can find them at Harcombe House C/o Bromhead, 1, Darklake View, Plymouth, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE PLYMOUTH ASTOR TRUST (VHS) |
---|---|---|
Company Number | : | 02535755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harcombe House C/o Bromhead, 1, Darklake View, Plymouth, Devon, PL6 7TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 South View Park Woodford Plympton, Plymouth, PL7 4JE | Director | 13 November 1996 | Active |
Bowater Communications Plymouth Science Park, 1 Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 28 March 2019 | Active |
12, Canterbury Close, Ivybridge, PL21 0YG | Director | 13 October 2008 | Active |
3, Hilltop, St. Anns Chapel, Bigbury, England, TQ7 4HG | Director | 28 March 2019 | Active |
2, Quay West Studios, Old Newnham, Plympton, Plymouth, England, PL7 4AA | Director | 18 July 2022 | Active |
28, Lockington Avenue, Plymouth, England, PL3 5QS | Director | 22 November 2021 | Active |
3 Peryn Road, Tavistock, PL19 8LP | Director | 28 August 2002 | Active |
5, Melville Place, Plymouth, England, PL2 1PW | Director | 24 March 2021 | Active |
2, Orchard Mews, Street, BA16 0LU | Secretary | 26 June 2003 | Active |
10 Waverley Road, Kingsbridge, TQ7 1EZ | Secretary | - | Active |
37 Grand Parade, Plymouth, PL1 3DQ | Secretary | 01 February 2002 | Active |
64 Chichester House 138 Citadel Road, Plymouth, PL1 3BA | Director | 09 November 1994 | Active |
Stockadon Farm, Loddiswell, Kingsbridge, TQ7 4EQ | Director | 13 May 1998 | Active |
2, Orchard Mews, Street, BA16 0LU | Director | - | Active |
25 College Avenue, Mannamead, Plymouth, PL4 7AL | Director | 12 November 1997 | Active |
Burnside, Rattery, South Brent, TQ10 9LD | Director | 12 June 1999 | Active |
Lower Pengelly, Busland, Bodmin, PL30 4HR | Director | 26 June 2002 | Active |
6 South View Terrace, St Judes, Plymouth, PL4 9DQ | Director | - | Active |
86 Stuart Road, Stoke, Plymouth, PL1 5LP | Director | - | Active |
Rowanfield 20 Dean Hill, Plymstock, Plymouth, PL9 9AB | Director | 09 November 1994 | Active |
33 Billacombe Road, Pomphlett, Plymouth, PL9 7HX | Director | - | Active |
15 Essex Street, Stonehouse, Plymouth, PL1 5HB | Director | 12 November 1997 | Active |
Flat 6 The Granary, Coronation Road, Totnes, TQ9 5GN | Director | 13 November 1996 | Active |
87-89, Mutley Plain, Plymouth, England, PL4 6JJ | Director | 23 January 2014 | Active |
80b Durnford Street, Stonehoyse, Plymouth, PL1 3QW | Director | 10 January 1996 | Active |
34 Beechwood Avenue, Mutley, Plymouth, PL4 6PW | Director | 09 December 1992 | Active |
35 George Street, Plymouth, PL1 4HR | Director | 10 November 1993 | Active |
27 Campion Rise, Greenhills, Tavistock, PL19 9PU | Director | - | Active |
Hawthorn Lodge, Trehonrith Mill Waterloo, Bodmin, PO30 4WN | Director | - | Active |
12, St. James Place East, Plymouth, England, PL1 3AS | Director | 24 January 2012 | Active |
St Kilda Totnes Road, Ipplepen, Newton Abbot, TQ12 5TD | Director | 10 November 1993 | Active |
31 Tothill Road, Plymouth, PL4 9HU | Director | - | Active |
12 Brunswick Place, Plymouth, PL2 1BR | Director | - | Active |
Old Newnham Farm, Plympton, Plymouth, PL7 5BL | Director | - | Active |
10 Waverley Road, Kingsbridge, TQ7 1EZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-25 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-26 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Address | Change sail address company with new address. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Miscellaneous | Miscellaneous. | Download |
2019-07-17 | Change of name | Certificate change of name company. | Download |
2019-07-17 | Miscellaneous | Miscellaneous. | Download |
2019-07-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.