This company is commonly known as The Slavanka Trust. The company was founded 25 years ago and was given the registration number 03648722. The firm's registered office is in PONTYPRIDD. You can find them at 3 Neyland Close, Tonteg, Pontypridd, Rct. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE SLAVANKA TRUST |
---|---|---|
Company Number | : | 03648722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Argentia Place, Portishead, Bristol, England, BS20 7QS | Director | 30 September 2004 | Active |
103, Argentia Place, Portishead, Bristol, England, BS20 7QS | Director | 14 December 2022 | Active |
103, Argentia Place, Portishead, Bristol, England, BS20 7QS | Director | 13 September 2010 | Active |
103, Argentia Place, Portishead, Bristol, England, BS20 7QS | Director | 17 September 2012 | Active |
103, Argentia Place, Portishead, Bristol, England, BS20 7QS | Director | 17 September 2012 | Active |
103, Argentia Place, Portishead, Bristol, England, BS20 7QS | Director | 24 April 2023 | Active |
103, Argentia Place, Portishead, Bristol, England, BS20 7QS | Director | 13 October 1998 | Active |
3 Neyland Close, Ton Teg, CF38 1HH | Secretary | 16 October 2002 | Active |
21 Redding Grove, Crownhill, Milton Keynes, MK8 ODH | Secretary | 13 October 1998 | Active |
39 Pinewood Road, Eaglescliffe, Stockton On Tees, TS16 0AJ | Director | 04 December 2003 | Active |
23 Hambledon Gardens, Blandford Forum, DT11 7SE | Director | 13 October 1998 | Active |
21 Redding Grove, Crownhill, Milton Keynes, MK8 ODH | Director | 13 October 1998 | Active |
3 Neyland Close, Tonteg, Pontypridd, CF38 1HH | Director | 13 September 2010 | Active |
103, Argentia Place, Portishead, Bristol, England, BS20 7QS | Director | 09 April 2003 | Active |
29 De Beauvoir Place, Tottenham Road, London, England, N1 4EP | Director | 02 May 2019 | Active |
3 Neyland Close, Tonteg, Pontypridd, CF38 1HH | Director | 13 October 1998 | Active |
10 Rowlands Hill, Wimborne, BH21 1AN | Director | 13 October 1998 | Active |
190 Belle Vue Road, Bournemouth, BH6 3AH | Director | 08 February 1999 | Active |
Foxbury, Gutch Common, Semley, SP7 9AZ | Director | 31 August 2006 | Active |
The Vicarage, Fair Oak Court, Fair Oak, Eastleigh, SO50 7BG | Director | 09 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Appoint person secretary company with name date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Accounts | Accounts with accounts type small. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type small. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.