UKBizDB.co.uk

WILLIAM Q.JUDGE TRUST LIMITED(THE)

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

This company is commonly known as William Q.judge Trust Limited(the). The company was founded 67 years ago and was given the registration number 00576288. The firm's registered office is in LIVERPOOL. You can find them at Trident House, 105 Derby Road, Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WILLIAM Q.JUDGE TRUST LIMITED(THE)
Company Number:00576288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1956
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International Headquarters, PO BOX C, Pasadena, United States,

Director07 January 2000Active
International Theosophical Headquarters, P O Bin C Pasadena California 91109, United States, FOREIGN

Director-Active
International Headquarters, PO BOX C, Pasadena, United States,

Director09 January 1999Active
16, Sackville Cottage, High Street, East Grinstead, England, RH19 3BX

Director14 October 1999Active
43, Stephenson Grove, Rainhill, Prescot, England, L35 9AB

Director07 January 1997Active
43, Stephenson Grove, Rainhill, Prescot, England, L35 9AB

Director28 December 1994Active
International Headquarters, PO BOX C, Pasadena, United States,

Director09 January 1999Active
Suilven 16 Manston Drive, Cheadle Hulme, Cheadle, SK8 5DH

Secretary-Active
Suilven 16 Manston Drive, Cheadle Hulme, Cheadle, SK8 5DH

Director-Active
2 Rose Duryard, Lower Argyll Road, Exeter, EX4 4PB

Director14 February 1992Active
Longacre Gwellyn Avenue, Kinmel Bay, Rhyl, LL18 5HR

Director-Active
43 Temple Road, Croydon, CR0 1HU

Director-Active
124 Church Lane, Marple, Stockport, SK6 7AY

Director-Active
International Theosophical Headquarters, P O Bin C Pasadena California 91109, Usa, FOREIGN

Director-Active
International Tehosophical Headquarters, P O Bin C Pasadena California 91109, Usa, FOREIGN

Director-Active

People with Significant Control

The Theosophical Society
Notified on:20 June 2020
Status:Active
Country of residence:United States
Address:International Headquarters, Pasadena, California, United States,
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr John Dutton
Notified on:01 September 2016
Status:Active
Date of birth:November 1932
Nationality:British
Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

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

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-12-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.