This company is commonly known as West Herts Charity Trust Limited. The company was founded 48 years ago and was given the registration number 01227745. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 85530 - Driving school activities.
Name | : | WEST HERTS CHARITY TRUST LIMITED |
---|---|---|
Company Number | : | 01227745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1975 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 19 September 2016 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | - | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 17 July 2007 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 17 July 2007 | Active |
12 Portman Close, St Albans, AL4 9TW | Secretary | - | Active |
Croxley Hall Farm, Rickmansworth, WD3 3BQ | Secretary | 17 July 2007 | Active |
2 Lancaster Avenue, Luton, LU2 7AD | Director | - | Active |
12 Portman Close, St Albans, AL4 9TW | Director | 01 July 2000 | Active |
12 Portman Close, St Albans, AL4 9TW | Director | - | Active |
Fendley Barn, Cow Roast, Tring, HP23 5RG | Director | 17 July 2007 | Active |
Orchard End, Lye Green, Chesham, HP5 3LG | Director | - | Active |
Lindens New Park Road, Harefield, Uxbridge, UB9 6EQ | Director | - | Active |
Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, WD3 1DS | Director | - | Active |
147 Watford Road, Croxley Green, Rickmansworth, England, WD3 3ED | Director | 15 August 2016 | Active |
54 London Road, London Colney, AL1 1NG | Director | - | Active |
Croxley Hall Farm, Rickmansworth, WD3 3BQ | Director | 17 July 2007 | Active |
Michael Humphreys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-03-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company. | Download |
2018-12-13 | Officers | Change person director company. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.