Company Information for THE GREAT WOOD TRUST
103 ARGENTIA PLACE, PORTISHEAD, BRISTOL, BS20 7QS,
|
Company Registration Number
06128047
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE GREAT WOOD TRUST | |
Legal Registered Office | |
103 ARGENTIA PLACE PORTISHEAD BRISTOL BS20 7QS Other companies in BS4 | |
Charity Number | 1120240 |
---|---|
Charity Address | 3 NEYLAND CLOSE, TONTEG, PONTYPRIDD, CF38 1HH |
Charter | CHRISTIAN YOUTH ACTIVITY CENTRE |
Company Number | 06128047 | |
---|---|---|
Company ID Number | 06128047 | |
Date formed | 2007-02-26 | |
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 | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 21:40:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE GREAT WOODS HOMEOWNERS ASSOCIATION | 1505 GREAT WOODS LONGVIEW TX 75605 | Active | Company formed on the 2010-09-24 | |
THE GREAT WOODS GROUP INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN MICHAEL OWEN |
||
CHARLES RICHARD CANNELL |
||
JONATHAN CLIFFORD CHAMBERS |
||
SUSAN RUTH KEIGHLEY |
||
JOHN MICHAEL OWEN |
||
JAMES DAVID RENNISON |
||
JOHN HAROLD SIMMONS |
||
MARGARET ANN JANET SIMMONS |
||
DAVID GERALD WHITEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE BEARD |
Director | ||
KATHRYN PIKE |
Director | ||
ARTHUR JAMES ESCOTT |
Company Secretary | ||
PETER JOHN LEROY |
Director | ||
JOHN HAROLD SIMMONS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICELY THANKYOU LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2015-06-09 | |
JAC MEDICAL SERVICES LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-26 | Active | |
THE CLIFTON DISPENSARY MANAGEMENT COMPANY LIMITED | Director | 2008-05-14 | CURRENT | 2000-12-14 | Active | |
DRIVEFORCE ENGINEERING LIMITED | Director | 2008-06-06 | CURRENT | 2008-06-06 | Liquidation | |
DRIVE FORCE (UK) LTD | Director | 2005-09-01 | CURRENT | 1999-10-20 | Liquidation | |
INSIGHT BUSINESS STRATEGIES LTD. | Director | 1998-07-10 | CURRENT | 1998-07-10 | Active | |
PRAMATRADE LIMITED | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
FERNDOWN COMMUNITY CENTRE (TRADING) LIMITED | Director | 2017-04-07 | CURRENT | 1988-12-12 | Active - Proposal to Strike off | |
PRAMALIFE | Director | 2017-02-24 | CURRENT | 2017-02-24 | Active | |
MILTON ABBEY HERITAGE TRUST | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
LEE ABBEY HOUSEHOLD COMMUNITIES | Director | 2015-03-07 | CURRENT | 1995-12-13 | Active | |
THE LEE ABBEY MOVEMENT | Director | 2014-12-05 | CURRENT | 2002-05-01 | Active | |
BLANDFORD AREA SCHOOLS DEVELOPMENT TRUST | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
PRAMACARE | Director | 2011-07-28 | CURRENT | 1989-03-10 | Active | |
RANSOME TRUST LIMITED | Director | 2010-03-23 | CURRENT | 1946-12-10 | Active | |
THE SLAVANKA TRUST | Director | 1998-10-13 | CURRENT | 1998-10-13 | Active | |
UPPER CRUST PRODUCTS LIMITED | Director | 1991-10-02 | CURRENT | 1938-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID RENNISON | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER | ||
DIRECTOR APPOINTED REV DEAN WHITAKER | ||
APPOINTMENT TERMINATED, DIRECTOR MIKE HASLAM | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED REV MIKE HASLAM | |
AP01 | DIRECTOR APPOINTED REV CHRISTOPHER DAVID OWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL OWEN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM 75 Rookery Road Knowle Bristol BS4 2DX | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES RICHARD CANNELL | |
CH01 | Director's details changed for Mr Jonathan Clifford Chambers on 2015-01-11 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CLIFFORD CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BEARD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061280470001 | |
AP01 | DIRECTOR APPOINTED MR DAVID GERALD WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN PIKE | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O a James Escott 3 Neyland Close Tonteg Pontypridd Mid Glamorgan CF38 1HH Wales | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr John Michael Owen as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ARTHUR ESCOTT | |
AP01 | DIRECTOR APPOINTED MR CLIVE BEARD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM C/O A JAMES ESCOTT 3 NEYLAND CLOSE TONTEG PONTYPRIDD MID GLAMORGAN CF38 1HH WALES | |
AR01 | 26/02/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN PIKE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEROY | |
AR01 | 26/02/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 26/02/10 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE REV JOHN HAROLD SIMMONS / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FOURWAYS SHROTON BLANDFORD DORSET DT11 8QL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN JANET SIMMONS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID RENNISON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL OWEN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LEROY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH KEIGHLEY / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SIMMONS | |
AP03 | SECRETARY APPOINTED MR ARTHUR JAMES ESCOTT | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 26/02/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 29/02/2008 TO 31/03/2008 | |
363a | ANNUAL RETURN MADE UP TO 26/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
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.
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. |