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

THE GREENHOUSE TRUST U.K.

17 BURTON ROAD, BRANKSOME PARK, POOLE, DORSET, BH13 6DT,
Company Registration Number
04291153
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Greenhouse Trust U.k.
THE GREENHOUSE TRUST U.K. was founded on 2001-09-20 and has its registered office in Poole. The organisation's status is listed as "Active". The Greenhouse Trust U.k. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE GREENHOUSE TRUST U.K.
 
Legal Registered Office
17 BURTON ROAD
BRANKSOME PARK
POOLE
DORSET
BH13 6DT
Other companies in BH13
 
Previous Names
GREEN PASTURES CHRISTIAN CENTRE29/04/2016
GREEN PASTURES CHRISTIAN CENTRE OF PASTORAL CARE AND HEALING05/10/2012
Charity Registration
Charity Number 1090568
Charity Address 17 BURTON ROAD, BRANKSOME PARK, POOLE, DORSET, BH13 6DT
Charter A CHRISTIAN HEALING COMMUNITY,PROVIDING ACCOMMODATION AND AMENITIES FOR PRAYER,WORSHIP,COUNSELLING,CREATIVE ARTS AND RETREAT . PROVIDING A CHRISTIAN CENTRE WHICH OFFERS RESOURCES FOR THE STRENGTHENING AND RENEWAL OF BODY MIND AND SPIRIT IN A CREATIVE ENVIRONMENT
Filing Information
Company Number 04291153
Company ID Number 04291153
Date formed 2001-09-20
Country 
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 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 21:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREENHOUSE TRUST U.K.
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 GREENHOUSE TRUST U.K.

Current Directors
Officer Role Date Appointed
ALAN CHARLES FIELD
Company Secretary 2013-07-24
MICHAEL GEORGE COULSON
Director 2017-07-01
RICHARD WILLIAM LANGMEAD
Director 2013-07-05
JOANNA SUSAN MAYBURY
Director 2013-07-05
JEFFREY MALLOY RUSSELL
Director 2013-07-05
CHRISTOPHER MICHAEL TRENT
Director 2016-06-16
JESSICA ANNE YOUNGS
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARY GRIFFITHS
Director 2011-08-22 2015-10-31
RICHARD BENJAMIN TAZEWELL
Director 2007-05-19 2015-09-10
BRIAN JOHN GRIFFITHS
Director 2011-08-22 2014-09-26
ALAN CHARLES FIELD
Director 2004-05-12 2014-07-04
PAUL JOHN HOPKINS
Director 2011-08-22 2014-07-04
DAVID JOHN HUGGETT
Director 2006-06-03 2014-07-04
RICHARD TAZEWELL
Company Secretary 2010-06-21 2013-07-24
JACQUELINE ANN LESWELL
Director 2009-01-09 2013-01-07
EMILY CONSTANCE BROWNE
Director 2009-07-04 2010-12-31
ALAN CHARLES FIELD
Company Secretary 2004-05-12 2010-06-21
SALLY BEDBOROUGH
Director 2001-09-20 2008-12-30
JANE THOMPSON
Director 2004-05-12 2008-09-26
AMANDA JANE BEECH
Director 2004-05-12 2008-01-04
DEREK JAMES BROWNE
Director 2003-05-14 2007-07-18
DAVID WILLIAM BROOK
Director 2001-09-20 2007-05-19
PETER ALEXANDER JACK
Director 2002-05-29 2006-03-01
SUSAN ELIZABETH CROWDER
Director 2001-09-20 2005-12-31
PATRICIA ELIZABETH SOUTHGATE
Director 2004-05-12 2005-09-30
JANE WEEDON
Director 2001-09-20 2005-05-14
CYNTHIA VERENA BRYANT
Company Secretary 2003-05-14 2004-05-12
CYNTHIA VERENA BRYANT
Director 2003-05-14 2004-05-12
ARTHUR ROBINSON
Director 2001-09-20 2004-05-12
STEPHEN RUSSELL
Director 2001-09-20 2004-05-12
JOHN WOOLNOUGH
Director 2001-09-20 2004-05-12
IAN CHALLIS
Director 2001-09-20 2003-03-31
HANNAH DOROTHY WALKER
Director 2001-09-20 2002-12-31
IAN LESLIE SLARK
Company Secretary 2001-09-20 2002-02-27
IAN LESLIE SLARK
Director 2001-09-20 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE COULSON COASTLINE VINEYARD CHURCH Director 2015-04-29 CURRENT 2015-04-29 Active
DAVID ALEXANDER KENNEDY-MCGREGOR STONES 2015 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off

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
2024-05-02DIRECTOR APPOINTED MR CHRIS MICHAEL TRENT
2024-05-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE COULSON
2024-05-01DIRECTOR APPOINTED MR KYLE MCKINNON
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JOANNA SUSAN MAYBURY
2023-09-19CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Mr Richard William Langmead on 2020-12-31
2020-10-24AP01DIRECTOR APPOINTED MRS LOUISA GAIL BAILEY
2020-10-23TM02Termination of appointment of Alan Charles Field on 2020-09-23
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-09-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ANNE YOUNGS
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-07AP01DIRECTOR APPOINTED MR MICHAEL GEORGE COULSON
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-07-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28CH01Director's details changed for Miss Jessica Anne Titchener on 2016-11-05
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL TRENT
2016-05-20RES01ADOPT ARTICLES 20/05/16
2016-04-29RES15CHANGE OF COMPANY NAME 17/10/22
2016-04-29CERTNMCOMPANY NAME CHANGED GREEN PASTURES CHRISTIAN CENTRE CERTIFICATE ISSUED ON 29/04/16
2016-04-27MISCForm NE01 filed
2016-04-08RES15CHANGE OF COMPANY NAME 17/10/22
2016-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-26AP01DIRECTOR APPOINTED MISS JESSICA ANNE TITCHENER
2015-11-02CH01Director's details changed for Mr Richard William Langmead on 2015-10-01
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY GRIFFITHS
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENJAMIN TAZEWELL
2015-09-14CH01Director's details changed for Mrs Jacqueline Mary Griffiths on 2015-09-11
2015-09-08AR0102/09/15 ANNUAL RETURN FULL LIST
2015-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY GRIFFITHS / 01/10/2014
2014-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2014-09-08AR0102/09/14 NO MEMBER LIST
2014-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGGETT
2014-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS
2014-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FIELD
2014-06-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-21AA31/12/12 TOTAL EXEMPTION FULL
2013-09-12AR0102/09/13 NO MEMBER LIST
2013-07-25AP01DIRECTOR APPOINTED MR JEFFREY MALLOY RUSSELL
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA SUSAN MAYBURY / 05/07/2013
2013-07-25AP01DIRECTOR APPOINTED MRS JOHANNA SUSAN MAYBURY
2013-07-25AP03SECRETARY APPOINTED MR ALAN CHARLES FIELD
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TAZEWELL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LESWELL
2013-07-08AP01DIRECTOR APPOINTED MR RICHARD WILLIAM LANGMEAD
2012-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-05CERTNMCOMPANY NAME CHANGED GREEN PASTURES CHRISTIAN CENTRE OF PASTORAL CARE AND HEALING CERTIFICATE ISSUED ON 05/10/12
2012-09-07MISCFORM NE01
2012-09-05AR0102/09/12 NO MEMBER LIST
2012-07-24RES15CHANGE OF NAME 14/07/2012
2012-06-27AA31/12/11 TOTAL EXEMPTION FULL
2011-11-14AP01DIRECTOR APPOINTED DR BRIAN JOHN GRIFFITHS
2011-09-20AR0102/09/11 NO MEMBER LIST
2011-09-20AP01DIRECTOR APPOINTED MR PAUL JOHN HOPKINS
2011-09-20AP01DIRECTOR APPOINTED MRS JACQUELINE MARY GRIFFITHS
2011-08-01AA31/12/10 TOTAL EXEMPTION FULL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EMILY BROWNE
2010-09-24AR0102/09/10 NO MEMBER LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR DAVID JOHN HUGGETT / 02/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENJAMIN TAZEWELL / 02/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES FIELD / 02/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD EMILY CONSTANCE BROWNE / 02/09/2010
2010-07-08AA31/12/09 TOTAL EXEMPTION FULL
2010-06-21AP03SECRETARY APPOINTED MR RICHARD TAZEWELL
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY ALAN FIELD
2009-09-03363aANNUAL RETURN MADE UP TO 02/09/09
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JANE THOMPSON
2009-08-13288aDIRECTOR APPOINTED REVD EMILY CONSTANCE BROWNE
2009-07-01AA31/12/08 TOTAL EXEMPTION FULL
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR SALLY BEDBOROUGH
2009-02-10288aDIRECTOR APPOINTED JACQUELINE ANN LESWELL
2008-09-09363aANNUAL RETURN MADE UP TO 02/09/08
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14288bDIRECTOR RESIGNED
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aANNUAL RETURN MADE UP TO 02/09/07
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-10-06363aANNUAL RETURN MADE UP TO 02/09/06
2006-10-06288bDIRECTOR RESIGNED
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-27288bDIRECTOR RESIGNED
2005-11-11288bDIRECTOR RESIGNED
2005-09-07363aANNUAL RETURN MADE UP TO 02/09/05
2005-07-23288bDIRECTOR RESIGNED
2005-07-10AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GREENHOUSE TRUST U.K. 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 GREENHOUSE TRUST U.K.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-12 Satisfied INCORPORATED BOURNEMOUTH FREE CHURCH COUNCIL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 THE GREENHOUSE TRUST U.K.

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

Government spend with THE GREENHOUSE TRUST U.K.

Government Department Income DateTransaction(s) Value Services/Products
Poole Housing Partnership 2014-03-06 GBP £350 Decant
Poole Housing Partnership 2014-03-06 GBP £910 Decant
Poole Housing Partnership 2014-03-06 GBP £-490 Decant
Poole Housing Partnership 2014-02-21 GBP £420 Decant
Poole Housing Partnership 2014-02-21 GBP £70 Decant
Poole Housing Partnership 2014-02-21 GBP £770 Decant
Poole Housing Partnership 2014-02-21 GBP £920 Decant
Poole Housing Partnership 2014-02-21 GBP £70 Decant

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE GREENHOUSE TRUST U.K. 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 GREENHOUSE TRUST U.K. 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 GREENHOUSE TRUST U.K. 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.