UKBizDB.co.uk

THE PLYMOUTH ASTOR TRUST (VHS)

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
37 South View Park Woodford Plympton, Plymouth, PL7 4JE

Director13 November 1996Active
Bowater Communications Plymouth Science Park, 1 Davy Road, Derriford, Plymouth, England, PL6 8BX

Director28 March 2019Active
12, Canterbury Close, Ivybridge, PL21 0YG

Director13 October 2008Active
3, Hilltop, St. Anns Chapel, Bigbury, England, TQ7 4HG

Director28 March 2019Active
2, Quay West Studios, Old Newnham, Plympton, Plymouth, England, PL7 4AA

Director18 July 2022Active
28, Lockington Avenue, Plymouth, England, PL3 5QS

Director22 November 2021Active
3 Peryn Road, Tavistock, PL19 8LP

Director28 August 2002Active
5, Melville Place, Plymouth, England, PL2 1PW

Director24 March 2021Active
2, Orchard Mews, Street, BA16 0LU

Secretary26 June 2003Active
10 Waverley Road, Kingsbridge, TQ7 1EZ

Secretary-Active
37 Grand Parade, Plymouth, PL1 3DQ

Secretary01 February 2002Active
64 Chichester House 138 Citadel Road, Plymouth, PL1 3BA

Director09 November 1994Active
Stockadon Farm, Loddiswell, Kingsbridge, TQ7 4EQ

Director13 May 1998Active
2, Orchard Mews, Street, BA16 0LU

Director-Active
25 College Avenue, Mannamead, Plymouth, PL4 7AL

Director12 November 1997Active
Burnside, Rattery, South Brent, TQ10 9LD

Director12 June 1999Active
Lower Pengelly, Busland, Bodmin, PL30 4HR

Director26 June 2002Active
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

Director09 November 1994Active
33 Billacombe Road, Pomphlett, Plymouth, PL9 7HX

Director-Active
15 Essex Street, Stonehouse, Plymouth, PL1 5HB

Director12 November 1997Active
Flat 6 The Granary, Coronation Road, Totnes, TQ9 5GN

Director13 November 1996Active
87-89, Mutley Plain, Plymouth, England, PL4 6JJ

Director23 January 2014Active
80b Durnford Street, Stonehoyse, Plymouth, PL1 3QW

Director10 January 1996Active
34 Beechwood Avenue, Mutley, Plymouth, PL4 6PW

Director09 December 1992Active
35 George Street, Plymouth, PL1 4HR

Director10 November 1993Active
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

Director24 January 2012Active
St Kilda Totnes Road, Ipplepen, Newton Abbot, TQ12 5TD

Director10 November 1993Active
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

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Address

Change sail address company with new address.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Miscellaneous

Miscellaneous.

Download
2019-07-17Change of name

Certificate change of name company.

Download
2019-07-17Miscellaneous

Miscellaneous.

Download
2019-07-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.