UKBizDB.co.uk

THERA TRUST

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

This company is commonly known as Thera Trust. The company was founded 25 years ago and was given the registration number 03593418. The firm's registered office is in . You can find them at 134 Edmund Street, Birmingham, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THERA TRUST
Company Number:03593418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:134 Edmund Street, Birmingham, B3 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134 Edmund Street, Birmingham, B3 2ES

Secretary31 December 2023Active
134 Edmund Street, Birmingham, B3 2ES

Director30 March 2020Active
134 Edmund Street, Birmingham, B3 2ES

Director29 January 2015Active
134 Edmund Street, Birmingham, B3 2ES

Director13 June 2022Active
134 Edmund Street, Birmingham, B3 2ES

Director31 December 2023Active
134 Edmund Street, Birmingham, B3 2ES

Director04 May 2020Active
134 Edmund Street, Birmingham, B3 2ES

Director28 September 2020Active
134 Edmund Street, Birmingham, B3 2ES

Director19 August 2022Active
134 Edmund Street, Birmingham, B3 2ES

Director07 June 2018Active
134, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director16 March 2007Active
134 Edmund Street, Birmingham, B3 2ES

Director27 April 2020Active
134 Edmund Street, Birmingham, B3 2ES

Director31 December 2023Active
134 Edmund Street, Birmingham, B3 2ES

Director31 December 2023Active
134 Edmund Street, Birmingham, B3 2ES

Secretary06 July 1998Active
421 Studlands Park, Nimbusway, Newmarket, CB8 7BB

Director16 April 1999Active
3, Shelley Drive, Sleaford, England, NG34 7GB

Director25 June 2010Active
Old Ford End Old Ford Lane, Stonely, St Neots, PE19 5EJ

Director19 April 2000Active
134 Edmund Street, Birmingham, B3 2ES

Director01 January 2008Active
134 Edmund Street, Birmingham, B3 2ES

Director23 April 2004Active
134 Edmund Street, Birmingham, B3 2ES

Director06 July 1998Active
Old Rectory, Knipton, Grantham, NG32 1RN

Director14 April 2008Active
136, Appley Lane North, Appley Bridge, Wigan, WN6 9DX

Director03 July 2009Active
134 Edmund Street, Birmingham, B3 2ES

Director06 July 1998Active
57 Crompton Street, Chelmsford, CM1 3BW

Director13 July 2001Active
134 Edmund Street, Birmingham, B3 2ES

Director23 June 2014Active
6 Manor Farm Mews, Main Street, Burnaston, DE65 6LG

Director16 December 2005Active
5 Macefield Avenue, Eaton Ford, St Neots, PE19 7LS

Director16 November 2001Active
Fairfield, Vicarage Road, Abbotskerswell, TQ12 5PN

Director08 October 2009Active
Anthony Collins Solicitors Llp, 134 Edmund St, Birmingham, B3 2ES

Director08 October 2009Active
38, Ivel Gardens, Biggleswade, SG18 0AN

Director13 June 2003Active
108, Whalley Road, Middleton, Manchester, United Kingdom, M24 6HH

Director05 February 1999Active
White Hall, West Dereham, Kings Lynn, PE33 9RW

Director18 August 2006Active
Beech Cottage, High Lorton, Cockermouth, CA13 9UQ

Director05 February 1999Active
134 Edmund Street, Birmingham, B3 2ES

Director12 January 2018Active
30 Gilbert Road, Cambridge, England, CB4 3PE

Director19 August 2005Active

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
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person secretary company with name date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.