UKBizDB.co.uk

THE SLAVANKA TRUST

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:3 Neyland Close, Tonteg, Pontypridd, Rct, CF38 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Argentia Place, Portishead, Bristol, England, BS20 7QS

Director30 September 2004Active
103, Argentia Place, Portishead, Bristol, England, BS20 7QS

Director14 December 2022Active
103, Argentia Place, Portishead, Bristol, England, BS20 7QS

Director13 September 2010Active
103, Argentia Place, Portishead, Bristol, England, BS20 7QS

Director17 September 2012Active
103, Argentia Place, Portishead, Bristol, England, BS20 7QS

Director17 September 2012Active
103, Argentia Place, Portishead, Bristol, England, BS20 7QS

Director24 April 2023Active
103, Argentia Place, Portishead, Bristol, England, BS20 7QS

Director13 October 1998Active
3 Neyland Close, Ton Teg, CF38 1HH

Secretary16 October 2002Active
21 Redding Grove, Crownhill, Milton Keynes, MK8 ODH

Secretary13 October 1998Active
39 Pinewood Road, Eaglescliffe, Stockton On Tees, TS16 0AJ

Director04 December 2003Active
23 Hambledon Gardens, Blandford Forum, DT11 7SE

Director13 October 1998Active
21 Redding Grove, Crownhill, Milton Keynes, MK8 ODH

Director13 October 1998Active
3 Neyland Close, Tonteg, Pontypridd, CF38 1HH

Director13 September 2010Active
103, Argentia Place, Portishead, Bristol, England, BS20 7QS

Director09 April 2003Active
29 De Beauvoir Place, Tottenham Road, London, England, N1 4EP

Director02 May 2019Active
3 Neyland Close, Tonteg, Pontypridd, CF38 1HH

Director13 October 1998Active
10 Rowlands Hill, Wimborne, BH21 1AN

Director13 October 1998Active
190 Belle Vue Road, Bournemouth, BH6 3AH

Director08 February 1999Active
Foxbury, Gutch Common, Semley, SP7 9AZ

Director31 August 2006Active
The Vicarage, Fair Oak Court, Fair Oak, Eastleigh, SO50 7BG

Director09 April 2003Active

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

Company Filing History

DateCategoryDescription
2024-05-02Officers

Appoint person secretary company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-02-02Address

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

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2017-09-18Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-08Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.