This company is commonly known as The Yellow Heart Trust. The company was founded 22 years ago and was given the registration number 04418183. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE YELLOW HEART TRUST |
---|---|---|
Company Number | : | 04418183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehouse Farm Cottage, Staplefield Lane, Staplefield, Haywards Heath, England, RH17 6AU | Secretary | 21 November 2023 | Active |
6, St Michael's Road, London, England, NW2 6XE | Director | 28 June 2019 | Active |
55 Renfields, Bolnore Village, Haywards Heath, United Kingdom, RH16 4UG | Director | 21 November 2023 | Active |
Brodie Cottage, 73 Staines Road, Twickenham, TW2 5BE | Director | 19 June 2003 | Active |
3, Monmouth Street, London, England, WC2H 9DA | Director | 25 January 2011 | Active |
Old Fox Cottage, Heath End Road, Great Kingshill, Nr High Wycombe, England, HP15 6HS | Secretary | 14 February 2013 | Active |
809 Howard House, Dolphin Square, London, United Kingdom, SW1V 3PQ | Secretary | 01 July 2010 | Active |
809 Howard House, Dolphin Square, London, SW1V 3PQ | Secretary | 16 April 2002 | Active |
30 Old Burlington Street, London, W1S 3NL | Corporate Secretary | 08 June 2007 | Active |
62 Willmore End, London, SW19 3DF | Director | 21 October 2004 | Active |
Old Fox Cottage, Heath End Road, Great Kingshill, High Wycombe, England, HP15 6HS | Director | 14 February 2013 | Active |
The Limes, 6 Watchetts Road, Camberley, GU15 2PB | Director | 16 April 2002 | Active |
809 Howard House, Dolphin Square, London, SW1V 3PQ | Director | 16 April 2002 | Active |
170 O'Donnell Court, London, WC1N 1NZ | Director | 08 June 2007 | Active |
Flat 16 Meridian Court, 3 East Lane, London, SE16 4UF | Director | 05 July 2002 | Active |
24 Nursery Lane, Ascot, SL5 8PY | Director | 08 June 2007 | Active |
Mr Thomas Collins | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitehouse Farm Cottage, Staplefield Lane, Haywards Heath, England, RH17 6AU |
Nature of control | : |
|
Mrs Dorothy Marion Bixley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | Old Fox Cottage, Heath End Road, Nr High Wycombe, HP15 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Officers | Appoint person secretary company with name date. | Download |
2023-12-21 | Officers | Termination secretary company with name termination date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-03 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.