UKBizDB.co.uk

THE SEVERN TRENT WATER CHARITABLE TRUST FUND

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

This company is commonly known as The Severn Trent Water Charitable Trust Fund. The company was founded 19 years ago and was given the registration number 05338827. The firm's registered office is in SUTTON COLDFIELD. You can find them at Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE SEVERN TRENT WATER CHARITABLE TRUST FUND
Company Number:05338827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, United Kingdom, B72 1TJ

Corporate Secretary21 January 2005Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director19 February 2019Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director26 July 2022Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director13 March 2018Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director17 January 2017Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director18 February 2021Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director05 April 2020Active
33, Augustus Road, Birmingham, B15 3PQ

Director13 January 2009Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director13 March 2018Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director28 April 2015Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director21 May 2010Active
66, John Amery Drive, Stafford, ST17 9NL

Director13 January 2009Active
19 Croft Close, Elford, Tamworth, B79 9BU

Director21 January 2005Active
Pear Tree Cottages, Wick Road, Pershore, WR10 3EG

Director23 April 2007Active
West End House, Long Clawson, LE14 4PE

Director23 April 2007Active
46 Newbold Terrace East, Leamington Spa, CV32 4EZ

Director21 January 2005Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director25 November 2014Active
14 Milford Road, Harborne, Birmingham, B17 9RL

Director21 January 2005Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director25 November 2014Active
55 Saint Andrews Road, Malvern, WR14 3PT

Director21 January 2005Active
Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

Director21 January 2005Active
12-14 Emmanuel Court, Mill Street, Sutton Coldfield, B72 1TJ

Director21 May 2010Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Resolution

Resolution.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2024-03-12Change of constitution

Statement of companys objects.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-10-23Change of name

Certificate change of name company.

Download
2023-10-23Change of name

Change of name notice.

Download
2023-10-23Miscellaneous

Miscellaneous.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-12-22Change of constitution

Statement of companys objects.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Incorporation

Memorandum articles.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.