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

CROFTLANDS TRUST

LONDON, ENGLAND, N7 8JG,
Company Registration Number
03640736
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-04-04

Company Overview

About Croftlands Trust
CROFTLANDS TRUST was founded on 1998-09-30 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
CROFTLANDS TRUST
 
Legal Registered Office
LONDON
ENGLAND
N7 8JG
Other companies in CA1
 
Charity Registration
Charity Number 1074684
Charity Address CROFTLANDS TRUST, LOGIC HOUSE, ALLENBROOK ROAD, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CA1 2UT
Charter ADVANCING THE EDUCATION AND PROMOTING THE WELFARE OF PEOPLE SUFFERING FROM MENTAL ILLNESS ACROSS FOUR STRATEGIC GROUPS IN CUMBRIA - ADULT MENTAL HEALTH; ACQUIRED BRAIN INJURY; DRUG AND ALCOHOL; OLDER PEOPLE.
Filing Information
Company Number 03640736
Date formed 1998-09-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-04
Type of accounts FULL
Last Datalog update: 2017-08-18 18:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFTLANDS TRUST
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.
Companies with same name CROFTLANDS TRUST
The following companies were found which have the same name as CROFTLANDS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROFTLANDS (CARLISLE) LTD CROFTLANDS, ORTON RIGG CARLISLE CUMBRIA CA5 6LL Active Company formed on the 2007-03-06
CROFTLANDS FARM LIMITED 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY CV3 4FJ Active Company formed on the 1998-02-06
CROFTLANDS SUCCESSFUL LTD 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB Active - Proposal to Strike off Company formed on the 2014-09-04
CROFTLANDS AVE LIMITED 8 VIOLET AVENUE HILL HEAD FAREHAM HAMPSHIRE PO14 3PT Active Company formed on the 2016-01-15
CROFTLANDS CAPITAL LTD FAIRVIEW CHILCROFT LANE KINGSLEY GREEN HASLEMERE GU27 3LZ Active Company formed on the 2016-07-26
CROFTLANDS PROPERTIES LIMITED FAIRVIEW CHILCROFT LANE KINGSLEY GREEN HASLEMERE GU27 3LZ Active Company formed on the 2017-02-23
CROFTLANDS CONSULTING LIMITED FAIRVIEW CHILCROFT LANE KINGSLEY GREEN HASLEMERE GU27 3LZ Active Company formed on the 2017-10-13
CROFTLANDS COMMUNITY CHURCH Active Company formed on the 2019-03-04
CROFTLANDS DRIVE LIMITED NORTHERN DESIGN CENTRE ABBOTT'S HILL GATESHEAD NE8 3DF Active - Proposal to Strike off Company formed on the 2019-04-29
CROFTLANDS FARM (BOTHEL) LTD CROFTLANDS BOTHEL WIGTON CA7 2JL Active - Proposal to Strike off Company formed on the 2021-12-29
CROFTLANDS CLOSE MANAGEMENT COMPANY LIMITED 5 CROFTLANDS CLOSE GREAT ORTON CARLISLE CA5 6BY Active Company formed on the 2023-12-07

Company Officers of CROFTLANDS TRUST

Current Directors
Officer Role Date Appointed
SUSAN JANE ANDERSON
Director 2001-07-23
RICHARD BIRD
Director 2014-12-10
GEOFFREY BLAND
Director 2006-07-01
PETER FRANCIS CORLEY
Director 2015-10-01
REUBEN JAMES HARES
Director 2012-11-26
JOHN FREDERICK LITTLE
Director 2009-10-26
ANGELA CONGREVE WILLIAMS
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA MANGAN
Company Secretary 2014-10-06 2016-04-01
DEREK PATRICK CAREN
Director 2015-06-12 2015-08-01
DIANE FRENCH
Director 2013-11-01 2015-06-12
THOMAS HUGH SUTHERLAND
Director 1998-11-09 2014-10-31
JULIE TAYLOR
Director 2009-01-26 2014-10-27
DOREEN HEATHER PARSONS
Director 2005-09-26 2013-11-20
LOUISE ANGELA CLOSE
Director 2010-10-25 2013-10-31
ANTHONY GUY DALTRY
Director 1998-09-30 2013-10-31
DARYL DAVIDSON
Company Secretary 2009-01-26 2013-10-18
MARY ELIZABETH RAYNOR
Director 2012-11-26 2013-02-01
JANE ELIZABETH LUCY BOLTON
Director 2006-02-27 2012-11-26
RICHARD ROBERT BURTON
Director 2009-11-30 2012-11-26
JULIE JONES
Director 2009-11-30 2012-11-26
BERNARD DIXON GRAHAM
Director 1998-09-30 2009-11-30
CHRISTOPHER JOHN GRAHAM
Company Secretary 1998-09-30 2009-01-26
HUGH PHILIP MASSEY
Director 2007-10-29 2008-09-29
BRIAN EARLEY
Director 2004-09-27 2006-11-09
ANNE DAWSON
Director 1998-09-30 2005-12-08
ALAN PROUDFOOT
Director 1998-09-30 2005-10-31
DOREEN HEATHER PARSONS
Director 2003-06-30 2005-04-25
DIANE MARGUERITE DENTON
Director 2002-01-14 2004-12-06
MARILYN LOUISE BOWMAN
Director 2000-10-23 2003-06-19
PETER HUGH CANHAM
Director 1998-09-30 2003-06-05
JEAN GRAY
Director 1999-09-14 2002-09-05
TERRI CARTNER
Director 1999-10-25 2000-09-25
HELEN LESLEY SYKES
Director 1998-09-30 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY BLAND RICHMOND FELLOWSHIP(THE) Director 2013-11-01 CURRENT 1960-06-20 Active
PETER FRANCIS CORLEY THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION Director 2016-07-01 CURRENT 1993-07-15 Dissolved 2017-04-25

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Community Support WorkerPenrithThe post includes working on a rota including evenings, weekends, sleepovers and bank holidays and you may be required to undertake shifts at short notice....2016-02-15
Support Worker x 2Barrow-In-FurnessThe post includes working on a rota including evenings, weekends, sleepovers and bank holidays and you may be required to undertake shifts at short notice....2016-01-26
Community Relief WorkersPenrithThe post includes working on a rota including evenings, weekends and bank holidays and you may be required to undertake shifts at short notice....2016-01-07
Residential Project AssistantCarlisleThe post includes working on a rota including evenings, weekends, sleepovers and bank and public holidays and you may be required to undertake shifts at short...2015-11-06

Jobs results powered by Indeed
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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-06DS01APPLICATION FOR STRIKING-OFF
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-24RES13QUORUM, DIRECTORS MEETING 20/05/2016
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM LOGIC HOUSE ALLENBROOKE ROAD, ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2UT
2016-04-08TM02APPOINTMENT TERMINATED, SECRETARY SONIA MANGAN
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19AP01DIRECTOR APPOINTED MR PETER FRANCIS CORLEY
2015-10-05AR0130/09/15 NO MEMBER LIST
2015-08-10AP03SECRETARY APPOINTED MS SONIA MANGAN
2015-08-04AP01DIRECTOR APPOINTED MRS ANGELA CONGREVE WILLIAMS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CAREN
2015-07-01AP01DIRECTOR APPOINTED MR DEREK PATRICK CAREN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FRENCH
2015-01-21AP01DIRECTOR APPOINTED MR RICHARD BIRD
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BLAND / 07/03/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BLAND / 07/03/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE THOMPSON / 31/10/2014
2014-11-26TM01TERMINATE DIR APPOINTMENT
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SUTHERLAND
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AR0130/09/14 NO MEMBER LIST
2014-05-09AUDAUDITOR'S RESIGNATION
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN PARSONS
2013-12-03AP01DIRECTOR APPOINTED MS DIANE FRENCH
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLOSE
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DALTRY
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY DARYL DAVIDSON
2013-10-22AR0130/09/13 NO MEMBER LIST
2013-10-22RES01ADOPT ARTICLES 02/09/2013
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY RAYNOR
2012-12-21AP01DIRECTOR APPOINTED MISS MARY ELIZABETH RAYNOR
2012-12-21AP01DIRECTOR APPOINTED MR REUBEN JAMES HARES
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JONES
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTON
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOLTON
2012-10-10AR0130/09/12 NO MEMBER LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0130/09/11 NO MEMBER LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT BURTON / 30/09/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ANGELA CLOSE / 30/09/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH LUCY BOLTON / 30/09/2011
2010-11-17AP01DIRECTOR APPOINTED MISS LOUISE ANGELA CLOSE
2010-10-26AR0130/09/10 NO MEMBER LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE THOMPSON / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE TAYLOR / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGH SUTHERLAND / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY DALTRY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH LUCY BOLTON / 30/09/2010
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01AP01DIRECTOR APPOINTED MS JULIE JONES
2009-12-01AP01DIRECTOR APPOINTED MR RICHARD ROBERT BURTON
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GRAHAM
2009-10-30AP01DIRECTOR APPOINTED MR JOHN FREDERICK LITTLE
2009-10-01363aANNUAL RETURN MADE UP TO 30/09/09
2009-02-10RES01ADOPT MEM AND ARTS 26/01/2009
2009-02-09288aDIRECTOR APPOINTED JULIE TAYLOR
2009-01-28288aSECRETARY APPOINTED MRS DARYL DAVIDSON
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER GRAHAM
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06363aANNUAL RETURN MADE UP TO 30/09/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR HUGH MASSEY
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363sANNUAL RETURN MADE UP TO 30/09/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-09-14288bDIRECTOR RESIGNED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363sANNUAL RETURN MADE UP TO 30/09/06
2006-08-10288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sANNUAL RETURN MADE UP TO 30/09/05
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288bDIRECTOR RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to CROFTLANDS TRUST 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 CROFTLANDS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROFTLANDS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of CROFTLANDS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CROFTLANDS TRUST
Trademarks
We have not found any records of CROFTLANDS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with CROFTLANDS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Allerdale Borough Council 2014-9 GBP £12,500 General Partnership Service Fees
Cumbria County Council 2014-6 GBP £59,648
Cumbria County Council 2014-5 GBP £195,172
Cumbria County Council 2014-2 GBP £52,664
Allerdale Borough Council 2014-1 GBP £600 Suspense - Income Not Yet Identified
Cumbria County Council 2014-1 GBP £110,689
Cumbria County Council 2013-12 GBP £80,984
Allerdale Borough Council 2013-10 GBP £12,500 General Partnership Service Fees
Cumbria County Council 2013-10 GBP £87,452
Cumbria County Council 2013-8 GBP £161,518
Cumbria County Council 2013-6 GBP £79,157
Cumbria County Council 2013-4 GBP £70,954
Cumbria County Council 2013-2 GBP £151,272
Cumbria County Council 2013-1 GBP £107,073
Cumbria County Council 2012-12 GBP £27,482
Cumbria County Council 2012-11 GBP £314,057
Cumbria County Council 2012-10 GBP £170,695
Cumbria County Council 2012-8 GBP £208,495
Cumbria County Council 2012-7 GBP £89,634
Cumbria County Council 2012-6 GBP £161,089
Cumbria County Council 2012-5 GBP £32,015

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cumbria County Council health and social work services 2011/11/29

Cumbria County Council Adult and Local Services Directorate has a large number of Adult Social Care and Supporting People contracts with a range of organisations in the independent and voluntary sectors. These are in place for services such as domiciliary care, supported living, extra care and housing related support services. The Council is now tendering many of its Adult Social Care and Supporting People services through two Community Support Framework Agreements.

Cumbria County Council Social work and related services 2014/1/15

This Agreement will be used to develop Services across Cumbria. In the context of the Winterbourne View report, Services will transform the lives of people with complex needs including learning disabilities, autism, mental health conditions or behaviours that challenge.

Outgoings
Business Rates/Property Tax
No properties were found where CROFTLANDS TRUST 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 CROFTLANDS TRUST 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 CROFTLANDS TRUST 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.