UKBizDB.co.uk

THE SOUNDHOUSE TRUST

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

This company is commonly known as The Soundhouse Trust. The company was founded 26 years ago and was given the registration number 03616836. The firm's registered office is in PLYMOUTH. You can find them at The Soundhouse, Miller Way, Plymouth, Devon. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE SOUNDHOUSE TRUST
Company Number:03616836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Soundhouse, Miller Way, Plymouth, Devon, PL6 8UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hobblers Yard Manor Cottages, The Quay, Calstock, PL18 9QA

Secretary20 June 2005Active
Hobblers Yard Manor Cottages, The Quay, Calstock, PL18 9QA

Director25 March 2002Active
Thorn Cottage, Wembury, Plymouth, PL9 0EF

Secretary11 November 2002Active
84 Alexandra Road, Mutley, Plymouth, PL4 7JT

Secretary02 January 1999Active
8 South Street, Totnes, TQ9 5DZ

Secretary29 January 2001Active
46 Craven Avenue, Plymouth, PL4 8SL

Secretary12 August 1998Active
64, Glenfield Road, Plymouth, England, PL6 7LN

Director24 February 2005Active
Thorn Cottage, Wembury, Plymouth, PL9 0EF

Director29 January 2001Active
Horsebridge House, Horsebridge, Tavistock, PL19 8PJ

Director29 September 1998Active
14 Shaftesbury Cottages, Plymouth, PL4 8JD

Director21 November 2005Active
84 Alexandra Road, Mutley, Plymouth, PL4 7JT

Director12 August 1998Active
47 Hemerdon Heights, Plymouth, PL7 2EY

Director23 April 2001Active
30 College Avenue, Tavistock, Plymouth, PL19 0HU

Director19 June 2006Active
The Higher Lodge Moorhaven, Ivybridge, PL21 0EX

Director29 September 1998Active
24 Green Park Avenue, Plymouth, PL4 6PG

Director29 October 2001Active
Harrowbeer Farmhouse, Harrowbeer Lane, Yelverton, PL20 6DZ

Director09 October 1998Active
The Old Chapel, Botus Fleming, Saltash, PL12 6NL

Director21 April 2005Active
Winsor Barn Kelly Bray, Callington, PL17 8HE

Director29 January 2001Active
1 Hallerton Court, Hallerton Close, Plymouth, PL6 8NP

Director29 January 2001Active
Coham House, Black Torrington, Beaworthy, EX21 5HT

Director29 September 1998Active
Berries Farm Valley Road, Bude, EX23 8ES

Director01 July 2002Active
Brambles, North Road, Lifton, PL16 0DN

Director08 September 2003Active
2 Sunnycroft, North Road, Looe, PL13 2EL

Director03 December 1998Active
108 Pattinson Drive, Plymouth, PL6 8RU

Director25 March 2002Active
8 South Street, Totnes, TQ9 5DZ

Director29 September 1998Active
First Floor Flat 230 Cecil Street, Plymouth, PL1 5HP

Director12 August 1998Active

People with Significant Control

Ms Ann Anstiss
Notified on:04 August 2016
Status:Active
Date of birth:January 1957
Nationality:English
Address:The Soundhouse, Plymouth, PL6 8UN
Nature of control:
  • Significant influence or control as trust
Mr Philip Patrick Spurr
Notified on:04 August 2016
Status:Active
Date of birth:January 1954
Nationality:English
Address:The Soundhouse, Plymouth, PL6 8UN
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.