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

FRIENDS THERAPEUTIC COMMUNITY TRUST

GLEBE HOUSE CHURCH ROAD, SHUDY CAMPS, CAMBRIDGE, CAMBRIDGESHIRE, CB21 4QH,
Company Registration Number
06525659
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Friends Therapeutic Community Trust
FRIENDS THERAPEUTIC COMMUNITY TRUST was founded on 2008-03-06 and has its registered office in Cambridge. The organisation's status is listed as "Active". Friends Therapeutic Community Trust 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 SMALL
Key Data
Company Name
FRIENDS THERAPEUTIC COMMUNITY TRUST
 
Legal Registered Office
GLEBE HOUSE CHURCH ROAD
SHUDY CAMPS
CAMBRIDGE
CAMBRIDGESHIRE
CB21 4QH
Other companies in CB21
 
Filing Information
Company Number 06525659
Company ID Number 06525659
Date formed 2008-03-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:26:07
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 FRIENDS THERAPEUTIC COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
PETER MAURICE COX
Company Secretary 2018-05-31
SUSAN MARY BROCK-HOLLINSHEAD
Director 2010-12-02
ZOE GREENING
Director 2013-10-26
CHRISTOPHE PAUL HENSON
Director 2017-10-28
KATHLEEN MARY HINDLE
Director 2013-10-26
PAUL KEITH HODGKIN
Director 2017-10-28
ECKY PROLINGHEUER
Director 2017-10-28
ELIZABETH ROMAN
Director 2016-10-29
PETER SORRELL
Director 2016-10-29
CAROLE THOMAS
Director 2015-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DOUGHTY
Company Secretary 2012-08-14 2018-05-30
ANGELA PIVAC
Director 2015-10-31 2018-03-12
ALISON DAVIES
Director 2016-10-29 2017-10-28
JANET ELIZA HOPE NICHOLLS
Director 2013-10-26 2016-11-24
SUSAN LAWSON GARRETT
Director 2010-07-29 2016-10-29
SARAH ANNE LEWIS
Director 2010-12-02 2016-10-29
CAROLINE LINDA BROWN
Director 2008-10-25 2015-10-31
COLIN WINSTON SOUTH
Director 2010-07-29 2015-10-31
JACQUELINE MARGARET BARTLETT
Director 2010-12-02 2013-10-26
TERESA LAURA BELTON
Director 2008-03-06 2013-10-26
MALCOLM DOUGLAS WHALAN
Director 2010-12-02 2013-10-26
ALAN PAUL TODD
Company Secretary 2008-03-06 2012-08-14
PAMELA COREN
Director 2008-03-06 2010-10-23
ELIZABETH BRENDA GRANTHAM
Director 2008-03-06 2010-10-23
MARIAN MILLINGTON
Director 2008-03-06 2010-10-23
RONALD BARDEN
Director 2008-03-06 2009-10-24
CHRISTINE VICTORIA KELL
Director 2008-03-06 2009-10-24
JEAN ELIZABETH TWOSE
Director 2008-03-06 2009-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KEITH HODGKIN ASTHMA UK Director 2015-06-09 CURRENT 1989-09-13 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
2024-04-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR FRANCES WINIFRED PRESTIDGE
2023-12-13DIRECTOR APPOINTED MR ALASDAIR GRAHAM FORBES KENNEDY
2023-11-28DIRECTOR APPOINTED MR MICHAEL WILLIAMS
2023-11-27APPOINTMENT TERMINATED, DIRECTOR KAJETAN KASINSKI
2023-03-29CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-01-23DIRECTOR APPOINTED MRS RUTH YATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-08AP01DIRECTOR APPOINTED MS HEATHER KENT
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE THOMAS
2022-07-25APPOINTMENT TERMINATED, DIRECTOR CHRIS NAUNTON PUGH
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS NAUNTON PUGH
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH HODGKIN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH HODGKIN
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-09AP01DIRECTOR APPOINTED MR FRANCIS PETER SORRELL
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ECKY PROLINGHEUER
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD STANLEY
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE ASHTON
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SORRELL
2021-04-01AP01DIRECTOR APPOINTED MRS ELAINE MARGARET GREEN
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR JONATHAN EDWARD STANLEY
2021-01-07AP01DIRECTOR APPOINTED MR KAJETAN KASINSKI
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ZOE GREENING
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROMAN
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HENSON
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-11AP01DIRECTOR APPOINTED MR ROBERT GEORGE ASHTON
2019-09-11CH01Director's details changed for Mr Christophe Paul Henson on 2019-09-11
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BROCK-HOLLINSHEAD
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MS FRANCES WINIFRED PRESTIDGE
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11CH01Director's details changed for Mrs Zoe Greening on 2018-10-10
2018-10-10CH01Director's details changed for Mrs Kathleen Mary Hindle on 2018-10-10
2018-06-22AP03Appointment of Mr Peter Maurice Cox as company secretary on 2018-05-31
2018-06-08TM02Termination of appointment of Keith Doughty on 2018-05-30
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DAVIES
2018-03-12AP01DIRECTOR APPOINTED MR ECKY PROLINGHEUER
2018-03-12AP01DIRECTOR APPOINTED MR PAUL KEITH HODGKIN
2018-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHE PAUL HENSON
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PIVAC
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR PETER SORRELL
2016-12-07AP01DIRECTOR APPOINTED MS ELIZABETH ROMAN
2016-12-07AP01DIRECTOR APPOINTED MS ALISON DAVIES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET NICHOLLS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LEWIS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GARRETT
2016-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-08AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA PIVAC / 31/10/2015
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE THOMAS / 31/10/2015
2016-01-07AP01DIRECTOR APPOINTED MS CAROLE THOMAS
2016-01-07AP01DIRECTOR APPOINTED MS ANGELA PIVAC
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SOUTH
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-09AR0106/03/15 NO MEMBER LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-11AR0106/03/14 NO MEMBER LIST
2014-03-11AP01DIRECTOR APPOINTED MRS ZOE GREENING
2013-12-11AP01DIRECTOR APPOINTED DR JANET ELIZA HOPE NICHOLLS
2013-12-11AP01DIRECTOR APPOINTED MRS KATHLEEN MARY HINDLE
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHALAN
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BELTON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BARTLETT
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0106/03/13 NO MEMBER LIST
2012-12-13AP03SECRETARY APPOINTED MR KEITH DOUGHTY
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY ALAN TODD
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0106/03/12 NO MEMBER LIST
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM GLEBE HOUSE SHUDY CAMPS CAMBRIDGE CB1 6RB
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-07AR0106/03/11 NO MEMBER LIST
2010-12-17AP01DIRECTOR APPOINTED MISS SARAH ANNE LEWIS
2010-12-16AP01DIRECTOR APPOINTED MRS SUSAN MARY BROCK-HOLLINSHEAD
2010-12-16AP01DIRECTOR APPOINTED MS JACQUELINE MARGARET BARTLETT
2010-12-16AP01DIRECTOR APPOINTED MR MALCOLM DOUGLAS WHALAN
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN MILLINGTON
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRANTHAM
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA COREN
2010-11-02AP01DIRECTOR APPOINTED MRS SUSAN LAWSON GARRETT
2010-11-02AP01DIRECTOR APPOINTED MR COLIN WINSTON SOUTH
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-26AR0106/03/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MILLINGTON / 06/03/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KELL
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BRENDA GRANTHAM / 06/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA COREN / 06/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LINDA BROWN / 06/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LAURA BELTON / 06/03/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BARDEN
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN PAUL TODD / 06/03/2010
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR JEAN TWOSE
2009-04-29288aDIRECTOR APPOINTED CAROLINE LINDA BROWN
2009-03-23363aANNUAL RETURN MADE UP TO 06/03/09
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KELL / 14/03/2008
2008-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




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

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FRIENDS THERAPEUTIC COMMUNITY TRUST

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

Government spend with FRIENDS THERAPEUTIC COMMUNITY TRUST

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11 GBP £15,500 Permanent Residential
South Gloucestershire Council 2016-10 GBP £30,500 Permanent Residential
South Gloucestershire Council 2016-9 GBP £15,500 Permanent Residential
South Gloucestershire Council 2016-7 GBP £15,500 Permanent Residential
South Gloucestershire Council 2016-6 GBP £46,000 Permanent Residential
Bradford Metropolitan District Council 2015-12 GBP £0 Payments OLA - LAC
Plymouth City Council 2015-3 GBP £11,313 Supported Living
Plymouth City Council 2015-2 GBP £11,313 Supported Living
Plymouth City Council 2015-1 GBP £11,313 Supported Living
Plymouth City Council 2014-12 GBP £16,969 Supported Living
Plymouth City Council 2014-11 GBP £72,725 Supported Living
Herefordshire Council 2014-8 GBP £12,493
Herefordshire Council 2014-6 GBP £61,319
Herefordshire Council 2014-3 GBP £60,853
London Borough of Lambeth 2013-10 GBP £1,795 ORACLE AP -LEDGER ADJUSTMENTS
Cambridgeshire County Council 2013-10 GBP £1,020 Consultancy & Hired Services
Herefordshire Council 2013-4 GBP £12,493
Herefordshire Council 2013-3 GBP £11,284
Herefordshire Council 2013-2 GBP £12,493
Herefordshire Council 2013-1 GBP £24,583
Herefordshire Council 2012-12 GBP £13,702

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 FRIENDS THERAPEUTIC COMMUNITY 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 FRIENDS THERAPEUTIC COMMUNITY 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 FRIENDS THERAPEUTIC COMMUNITY 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.
    Other companies at postcode CB21 4QH