Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHGATE TRUST FOUNDATION(THE)
Company Information for

FRESHGATE TRUST FOUNDATION(THE)

THE HART SHAW BUILDING EUROPA, LINK SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
Company Registration Number
00371489
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Freshgate Trust Foundation(the)
FRESHGATE TRUST FOUNDATION(THE) was founded on 1941-12-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Freshgate Trust Foundation(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRESHGATE TRUST FOUNDATION(THE)
 
Legal Registered Office
THE HART SHAW BUILDING EUROPA
LINK SHEFFIELD BUSINESS PARK
SHEFFIELD
SOUTH YORKSHIRE
S9 1XU
Other companies in S9
 
Filing Information
Company Number 00371489
Company ID Number 00371489
Date formed 1941-12-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHGATE TRUST FOUNDATION(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRESHGATE TRUST FOUNDATION(THE)

Current Directors
Officer Role Date Appointed
JONATHAN HOWARD ROBINSON
Company Secretary 1991-12-31
HOLETTA ANNE DOBSON
Director 2007-03-09
USHA RANI FITCH
Director 2007-03-09
JOHN FROGGATT BARRY HOPKINS
Director 1991-12-31
VALERIE ANN LINNEMANN
Director 2002-07-05
NEIL ANDREW MACDONALD
Director 2013-03-06
GEOFFREY JOHN MARSTON
Director 2013-02-15
JAMES CLIFFORD MOULD
Director 2002-07-05
ELIZABETH SUSAN MURRAY
Director 1991-12-31
GERALDINE RUSSELL
Director 2011-03-11
DAVID RADCLIFFE STONE
Director 1995-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HUDSON COWELL
Director 2016-03-04 2018-07-06
PERRY CHARLES ELSE
Director 2007-03-09 2014-06-01
JOHN EDWARD PARKIN
Director 1991-12-31 2014-03-07
IAN WALKER
Director 2010-03-12 2011-03-11
FRANK WILLIAM WRIGHT
Director 2002-03-08 2010-05-06
FREDERICK PAUL ANTHONY GARTON
Director 1991-12-31 2008-07-04
JANET HAIGH
Director 2000-11-03 2008-07-04
JOHN REGINALD RIDER
Director 2001-07-24 2006-03-10
HARRY BULL
Director 1991-12-31 2004-07-02
MARTIN PHILIP WILTON LEE
Director 1991-12-31 2003-12-31
ANDREW JACKSON COOMBE
Director 1991-12-31 2002-02-11
ADELE CAROLYN MARTIN
Director 1991-12-31 2000-06-30
GERARD FRANCIS YOUNG
Director 1991-12-31 1996-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN HOWARD ROBINSON HART SHAW FINANCIAL PLANNING LIMITED Company Secretary 2002-04-30 CURRENT 1998-07-24 Active - Proposal to Strike off
NEIL ANDREW MACDONALD ST. LUKE'S PROMOTIONS LIMITED Director 2017-09-25 CURRENT 1994-04-27 Active
NEIL ANDREW MACDONALD ST LUKE'S CARE LTD Director 2017-09-25 CURRENT 2009-02-26 Active
NEIL ANDREW MACDONALD ST. LUKE'S OPTIONS LIMITED Director 2017-09-25 CURRENT 1992-04-03 Active
NEIL ANDREW MACDONALD THE SHEFFIELD HOSPICE LIMITED Director 2017-09-25 CURRENT 2007-09-27 Active
NEIL ANDREW MACDONALD PANJANGO LTD Director 2016-06-17 CURRENT 2014-01-03 Active
NEIL ANDREW MACDONALD SHEFFIELD CITY REGION TEC HUB COMMUNITY INTEREST COMPANY Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
NEIL ANDREW MACDONALD SHEFFIELD GALLERIES & MUSEUMS TRUST Director 2016-01-18 CURRENT 1998-03-10 Liquidation
NEIL ANDREW MACDONALD SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED Director 2014-05-19 CURRENT 2002-08-02 Active
NEIL ANDREW MACDONALD YORKSHIRE ARTSPACE SOCIETY LIMITED Director 2014-04-10 CURRENT 1995-03-20 Active
NEIL ANDREW MACDONALD TWILE LIMITED Director 2013-11-18 CURRENT 2012-10-18 Active - Proposal to Strike off
NEIL ANDREW MACDONALD PRESSURE TECHNOLOGIES PLC Director 2013-06-04 CURRENT 2007-03-02 Active
NEIL ANDREW MACDONALD ST. LUKE'S HOSPICE Director 2012-12-10 CURRENT 1967-11-15 Active
GEOFFREY JOHN MARSTON FORCASTEELS INTERNATIONAL LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
GEOFFREY JOHN MARSTON MUSIC IN THE GARDENS Director 2011-01-25 CURRENT 2011-01-25 Active - Proposal to Strike off
JAMES CLIFFORD MOULD CASCADE MULTI ACADEMY TRUST Director 2016-04-05 CURRENT 2015-12-11 Active
JAMES CLIFFORD MOULD GROUNDWORK EAST MIDLANDS Director 2010-08-23 CURRENT 2009-09-23 Dissolved 2014-12-09
JAMES CLIFFORD MOULD FRANKE SISSONS PENSION TRUSTEES LIMITED Director 1993-06-14 CURRENT 1992-05-05 Active
ELIZABETH SUSAN MURRAY CHERRYTREE SUPPORT SERVICES LIMITED Director 2009-11-26 CURRENT 2002-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-07AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22DIRECTOR APPOINTED EMMA JANE SCOTT
2023-03-22DIRECTOR APPOINTED MRS MADELEINE THOMAS
2023-03-22AP01DIRECTOR APPOINTED EMMA JANE SCOTT
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR DAVID RADCLIFFE STONE
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RADCLIFFE STONE
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JOHN FROGGATT BARRY HOPKINS
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FROGGATT BARRY HOPKINS
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR JONATHAN HOWARD ROBINSON
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP01DIRECTOR APPOINTED MRS ALISON DANIELLE JOANNE GADDES
2020-06-25AP03Appointment of Emma Louise Legdon as company secretary on 2020-04-01
2020-06-25TM02Termination of appointment of Jonathan Howard Robinson on 2020-04-01
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD MOULD
2018-11-08CH01Director's details changed for Dr Geraldine Russell on 2018-11-08
2018-10-01CH01Director's details changed for Holetta Anne Dobson on 2018-10-01
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON COWELL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08AP01DIRECTOR APPOINTED ANDREW HUDSON COWELL
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-12AP01DIRECTOR APPOINTED MR NEIL ANDREW MACDONALD
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PERRY ELSE
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AP01DIRECTOR APPOINTED GEOFFREY JOHN MARSTON
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SUSAN MURRAY / 31/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PERRY CHARLES ELSE / 31/12/2011
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AP01DIRECTOR APPOINTED GERALDINE RUSSELL
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2011-01-04AR0131/12/10 NO MEMBER LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RADCLIFFE STONE / 31/12/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PARKIN / 31/12/2010
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WRIGHT
2010-03-31AP01DIRECTOR APPOINTED IAN WALKER
2010-01-11AR0131/12/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FRANK WILLIAM WRIGHT / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PARKIN / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SUSAN MURRAY / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFFORD MOULD / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN LINNEMANN / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FROGGATT BARRY HOPKINS / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / USHA RANI FITCH / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PERRY CHARLES ELSE / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLETTA ANNE DOBSON / 01/10/2009
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aANNUAL RETURN MADE UP TO 31/12/08
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JANET HAIGH
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK GARTON
2008-01-16363aANNUAL RETURN MADE UP TO 31/12/07
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-02-12363aANNUAL RETURN MADE UP TO 31/12/06
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17288bDIRECTOR RESIGNED
2006-01-18363sANNUAL RETURN MADE UP TO 31/12/05
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sANNUAL RETURN MADE UP TO 31/12/04
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288bDIRECTOR RESIGNED
2004-01-19363(288)DIRECTOR RESIGNED
2004-01-19363sANNUAL RETURN MADE UP TO 31/12/03
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sANNUAL RETURN MADE UP TO 31/12/02
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2002-01-29363sANNUAL RETURN MADE UP TO 31/12/01
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRESHGATE TRUST FOUNDATION(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRESHGATE TRUST FOUNDATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRESHGATE TRUST FOUNDATION(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESHGATE TRUST FOUNDATION(THE)

Intangible Assets
Patents
We have not found any records of FRESHGATE TRUST FOUNDATION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHGATE TRUST FOUNDATION(THE)
Trademarks
We have not found any records of FRESHGATE TRUST FOUNDATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHGATE TRUST FOUNDATION(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as FRESHGATE TRUST FOUNDATION(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where FRESHGATE TRUST FOUNDATION(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHGATE TRUST FOUNDATION(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRESHGATE TRUST FOUNDATION(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.