UKBizDB.co.uk

THE YELLOW HEART TRUST

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehouse Farm Cottage, Staplefield Lane, Staplefield, Haywards Heath, England, RH17 6AU

Secretary21 November 2023Active
6, St Michael's Road, London, England, NW2 6XE

Director28 June 2019Active
55 Renfields, Bolnore Village, Haywards Heath, United Kingdom, RH16 4UG

Director21 November 2023Active
Brodie Cottage, 73 Staines Road, Twickenham, TW2 5BE

Director19 June 2003Active
3, Monmouth Street, London, England, WC2H 9DA

Director25 January 2011Active
Old Fox Cottage, Heath End Road, Great Kingshill, Nr High Wycombe, England, HP15 6HS

Secretary14 February 2013Active
809 Howard House, Dolphin Square, London, United Kingdom, SW1V 3PQ

Secretary01 July 2010Active
809 Howard House, Dolphin Square, London, SW1V 3PQ

Secretary16 April 2002Active
30 Old Burlington Street, London, W1S 3NL

Corporate Secretary08 June 2007Active
62 Willmore End, London, SW19 3DF

Director21 October 2004Active
Old Fox Cottage, Heath End Road, Great Kingshill, High Wycombe, England, HP15 6HS

Director14 February 2013Active
The Limes, 6 Watchetts Road, Camberley, GU15 2PB

Director16 April 2002Active
809 Howard House, Dolphin Square, London, SW1V 3PQ

Director16 April 2002Active
170 O'Donnell Court, London, WC1N 1NZ

Director08 June 2007Active
Flat 16 Meridian Court, 3 East Lane, London, SE16 4UF

Director05 July 2002Active
24 Nursery Lane, Ascot, SL5 8PY

Director08 June 2007Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control as trust

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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-14Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Address

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

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-05-03Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.