UKBizDB.co.uk

TRINITY CHELTENHAM TRUST LIMITED

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

This company is commonly known as Trinity Cheltenham Trust Limited. The company was founded 15 years ago and was given the registration number 06681048. The firm's registered office is in CHELTENHAM. You can find them at First Floor St James' House, St James' Square, Cheltenham, Gloucestershire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:TRINITY CHELTENHAM TRUST LIMITED
Company Number:06681048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100-102 Winchcombe Street, Winchcombe Street, Cheltenham, England, GL52 2NW

Director14 May 2017Active
First Floor St James' House, St James' Square, Cheltenham, GL50 3PR

Director09 March 2020Active
First Floor St James' House, St James' Square, Cheltenham, GL50 3PR

Director14 February 2021Active
First Floor St James' House, St James' Square, Cheltenham, GL50 3PR

Director14 February 2021Active
Trinity Cheltenham Trust, 100-102, Winchcombe Street, Cheltenham, England, GL52 2NW

Director11 July 2016Active
First Floor St James' House, St James' Square, Cheltenham, GL50 3PR

Director14 June 2021Active
First Floor St James' House, St James' Square, Cheltenham, GL50 3PR

Director19 June 2023Active
First Floor St James' House, St James' Square, Cheltenham, England, GL50 3PR

Secretary26 August 2008Active
100 Hewlett Road, Chelterham, GA52 6AL

Director26 August 2008Active
First Floor St James' House, St James' Square, Cheltenham, England, GL50 3PR

Director12 November 2009Active
100-102, Winccombe Street, Cheltenham, Uk, GL52 2NW

Director20 June 2012Active
100-102, Winchcombe Street, Cheltenham, England, GL52 2NW

Director11 July 2016Active
Rusts Meadow, Hasfield Road, Upper Hasfield, GL19 4LL

Director26 August 2008Active
Trinity Cheltenham Trust, 100-102, Winchcombe Street, Cheltenham, England, GL52 2NW

Director06 July 2015Active
100-102, Winchcombe Street, Cheltenham, England, GL52 2NW

Director11 July 2016Active
Trinity Cheltenham Trust, 100-102, Winchcombe Street, Cheltenham, England, GL52 2NW

Director11 July 2016Active
11 Coberley Road, Benhall, Cheltenham, GL51 6DF

Director26 August 2008Active
Trouville, Battledown Approach, Cheltenham, GL52 6RA

Director26 August 2008Active
11, Asquith Road, Cheltenham, GL53 7EJ

Director26 August 2008Active
84, Rowanfield Road, Cheltenham, GL51 8AG

Director26 August 2008Active
100-102 Winchcombe Street, Winchcombe Street, Cheltenham, England, GL52 2NW

Director15 May 2017Active
The Barn, Brawn Farm, Rodway Lane, Sandhurst, Gloucester, GL2 9NR

Director26 August 2008Active
99 Winchcombe Street, Winchcombe Street, Cheltenham, England, GL52 2NW

Director15 May 2017Active
First Floor St James' House, St James' Square, Cheltenham, GL50 3PR

Director06 July 2015Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.