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

THE PRESTON TRUST HOMES CHARITY

74A FORTON ROAD, NEWPORT, SHROPSHIRE, TF10 8BT,
Company Registration Number
04115137
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Preston Trust Homes Charity
THE PRESTON TRUST HOMES CHARITY was founded on 2000-11-27 and has its registered office in Newport. The organisation's status is listed as "Active". The Preston Trust Homes Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THE PRESTON TRUST HOMES CHARITY
 
Legal Registered Office
74A FORTON ROAD
NEWPORT
SHROPSHIRE
TF10 8BT
Other companies in TF11
 
Charity Registration
Charity Number 1083913
Charity Address BEECH CROFT, WESTON BANK, WESTON-UNDER-LIZARD, SHIFNAL, TF11 8JT
Charter THE PROVISION OF ACCOMMODATION (AND ASSISTANCE FOR THOSE LOCATED IN SUCH ACCOMMODATION) FOR THOSE IN NEED WHO ARE RESIDENT IN THE COUNTY OF SALOP OR BORN IN THE COUNTY OF SALOP WITH A PREFERENCE FOR WIDOWS AND SPINSTERS.
Filing Information
Company Number 04115137
Company ID Number 04115137
Date formed 2000-11-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:42:32
Primary Source:Companies House
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 THE PRESTON TRUST HOMES CHARITY

Current Directors
Officer Role Date Appointed
PENELOPE ANNE BRADFORD
Director 2008-09-15
RICHARD THOMAS ORLANDO BRADFORD
Director 2000-11-27
SELINA LUCY GRAHAM
Director 2005-09-05
ANDREW WILLIAM ORLANDO KENYON
Director 2004-06-04
CHRISTINA KENYON-SLANEY
Director 2012-09-06
NICHOLA CAROLINE PEERS
Director 2015-09-14
DAVID ROBERT STACEY
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MERIEL ROSE AFIA
Director 2000-11-27 2015-09-14
MICHAEL LAURENCE TEBBUTT
Company Secretary 2003-11-11 2014-10-15
TIMOTHY CLAUD HEYWOOD-LONSDALE
Director 2000-11-27 2014-08-16
THE LADY FORESTER
Director 2000-11-27 2013-03-11
MARY HELENA KENYON-SLANEY
Director 2000-11-27 2011-09-05
JOANNE ELIZABETH BRADFORD
Director 2000-11-27 2005-09-05
SUSAN ELIZABETH FOSTER
Director 2000-11-27 2005-03-18
PIERS EDWARD JOHN CLERK
Company Secretary 2000-11-27 2003-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM ORLANDO KENYON WESTON PARK FOUNDATION Director 2010-05-11 CURRENT 1986-11-20 Active
ANDREW WILLIAM ORLANDO KENYON COX MAHON LIMITED Director 2004-03-01 CURRENT 1996-10-29 Active
CHRISTINA KENYON-SLANEY WESTON PARK ENTERPRISES LIMITED Director 2017-02-08 CURRENT 1985-12-12 Active
CHRISTINA KENYON-SLANEY WESTON PARK FOUNDATION Director 2015-06-03 CURRENT 1986-11-20 Active
NICHOLA CAROLINE PEERS SHAVINGTON & CLOVERLEY ESTATES MANAGEMENT LIMITED Director 2004-08-20 CURRENT 1979-01-12 Active
NICHOLA CAROLINE PEERS 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active
DAVID ROBERT STACEY BE TRAINED LTD Director 2012-03-20 CURRENT 2012-03-20 Liquidation
DAVID ROBERT STACEY DENHAY FARMS LIMITED Director 2010-10-01 CURRENT 1952-02-07 Active
DAVID ROBERT STACEY PACKWOOD HAUGH SCHOOL LIMITED Director 2007-03-12 CURRENT 1956-03-29 Active - Proposal to Strike off
DAVID ROBERT STACEY LADY HOUSE FARM LIMITED Director 1991-10-22 CURRENT 1970-03-25 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
2023-12-11CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16Previous accounting period extended from 31/10/22 TO 31/12/22
2022-07-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED VISCOUNT ALEXANDER MICHAEL ORLANDO NEWPORT
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SELINA LUCY GRAHAM
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SELINA LUCY GRAHAM
2020-04-21AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-03-16AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM The Bradford Estate Office the Bradford Estates Office Weston Under Lizard, Shifnal Shropshire TF11 8JU
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-22AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MRS NICHOLA PEERS
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MERIEL ROSE AFIA
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-29AP01DIRECTOR APPOINTED MR DAVID ROBERT STACEY
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THE FORESTER
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEYWOOD-LONSDALE
2014-12-10AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-27TM02Termination of appointment of Michael Laurence Tebbutt on 2014-10-15
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-19AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-18AR0127/11/12 ANNUAL RETURN FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT HONOURABLE 7TH EARL OF RICHARD THOMAS ORLANDO BRADFORD / 01/01/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PENELOPE ANNE BRADFORD / 01/01/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ORLANDO KENYON / 01/01/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUD HEYWOOD-LONSDALE / 01/01/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE SELINA LUCY GRAHAM / 01/01/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LADY FORESTER / 01/01/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERIEL ROSE AFIA / 01/01/2012
2012-12-17AP01DIRECTOR APPOINTED MRS CHRISTINA KENYON-SLANEY
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-21AR0127/11/11 NO MEMBER LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY KENYON-SLANEY
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-23AR0127/11/10 NO MEMBER LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PENELOPE ANNE BRADFORD / 23/12/2010
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-22AR0127/11/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT HONOURABLE 7TH EARL OF RICHARD THOMAS ORLANDO BRADFORD / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY HELENA KENYON-SLANEY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ORLANDO KENYON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE SELINA LUCY GRAHAM / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LADY FORESTER / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MERIEL ROSE AFIA / 22/12/2009
2009-12-22AP01DIRECTOR APPOINTED DR PENELOPE ANNE BRADFORD
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-22363aANNUAL RETURN MADE UP TO 27/11/08
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-17363aANNUAL RETURN MADE UP TO 27/11/07
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-17363aANNUAL RETURN MADE UP TO 27/11/06
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: THE BRADFORD ESTATES OFFICE WESTON UNDER LIZARD SHIFNAL SHROPSHIRE TF11 8JT
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28363(288)DIRECTOR RESIGNED
2005-12-28363sANNUAL RETURN MADE UP TO 27/11/05
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-08363sANNUAL RETURN MADE UP TO 27/11/04
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-08363sANNUAL RETURN MADE UP TO 27/11/03
2003-12-08288aNEW SECRETARY APPOINTED
2003-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/03
2003-12-08363(288)SECRETARY RESIGNED
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-06363sANNUAL RETURN MADE UP TO 27/11/02
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-07363sANNUAL RETURN MADE UP TO 27/11/01
2001-09-11225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01
2000-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of THE PRESTON TRUST HOMES CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRESTON TRUST HOMES CHARITY
Trademarks
We have not found any records of THE PRESTON TRUST HOMES CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PRESTON TRUST HOMES CHARITY. 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 (55900 - Other accommodation) as THE PRESTON TRUST HOMES CHARITY are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where THE PRESTON TRUST HOMES CHARITY 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 THE PRESTON TRUST HOMES CHARITY 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 THE PRESTON TRUST HOMES CHARITY 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.
    Other companies at postcode TF10 8BT