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

THE RESTORE TRUST

4 TO 6 LONGMEAD AVENUE, HORFIELD, BRISTOL, BS7 8QD,
Company Registration Number
07133624
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Restore Trust
THE RESTORE TRUST was founded on 2010-01-22 and has its registered office in Bristol. The organisation's status is listed as "Active". The Restore Trust 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 RESTORE TRUST
 
Legal Registered Office
4 TO 6 LONGMEAD AVENUE
HORFIELD
BRISTOL
BS7 8QD
Other companies in BS7
 
Filing Information
Company Number 07133624
Company ID Number 07133624
Date formed 2010-01-22
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 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:28:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RESTORE 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 THE RESTORE TRUST
The following companies were found which have the same name as THE RESTORE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RESTORE CLINIC SW LTD 208 Park Lane Frampton Cotterell Bristol SOUTH GLOUCESTERSHIRE BS36 2EP Active Company formed on the 2011-10-11
THE RESTORED CHURCH OF GOD 2 WILLINGTON ST. W. RR #2 ATHENS Ontario K0E 1B0 Active Company formed on the 1999-12-23
THE RESTORED, INC. 8458 VALLEYWAY SE TURNER OR 97392 Active Company formed on the 1996-01-11
THE RESTORER INC. 136 W FAKKEMA RD OAK HARBOR WA 982779213 Active Company formed on the 2001-02-27
The Restore Group, LLC 5327 High Plains Place Castle Rock CO 80104 Voluntarily Dissolved Company formed on the 2013-12-05
THE RESTORERS GROUP INC L4C Active Company formed on the 1998-10-21
THE RESTORER FRANCHISING, LLC 8458 VALLEY WAY SE TURNER OR 97392 Active Company formed on the 2015-10-20
THE RESTORERS EVANGELICAL MINISTRIES 801 LISA LANE KILLEEN Texas 76543 Dissolved Company formed on the 2013-07-08
The Restore Honor Campaign, Inc. 9526 BURNING BRANCH RD BURKE VA 22015 ACTIVE Company formed on the 2014-10-08
THE RESTORERS SERIES, LLC 200 PUBLIC SQUARE SUITE 2300 CLEVELAND OH 44114 Active Company formed on the 2012-01-06
THE RESTORERS, LTD 466 TERRACE DRIVE - BEDFORD OH 44146 Active Company formed on the 2002-02-01
THE RESTORED CHURCH OF GOD 1000 AMBASSADOR DRIVE - WADSWORTH OH 44281 Active Company formed on the 1999-06-15
THE RESTORED CHURCH OF JESUS CHRIST, YOUNGSTOWN RESTORATION BRANCH. 1782 NOVA LN - YOUNGSTOWN OH 44514 Active Company formed on the 1995-01-03
THE RESTORER, LIMITED 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1997-06-06
THE RESTORE GROUP PTY LTD VIC 3190 Active Company formed on the 1982-04-28
THE RESTORED IDENTITY FELLOWSHIP MINISTRIES INC 11658 BRIAN LAKES DRIVE JACKSONVILLE FL 33221 Active Company formed on the 2014-03-17
THE RESTORED GLORY OUTREACH CENTER, INCORPORATED 8839 SAPPHIRE DR. TALLAHASSEE FL 32309 Inactive Company formed on the 2007-10-10
THE RESTORE GROUP, INC. 28 MAGNOLIA STREET YANKEETOWN FL 34498 Inactive Company formed on the 1999-07-01
THE RESTORED DEBORAH'S CORP 1105 NW 90 TERR PEMBROKE PINES FL 33024 Inactive Company formed on the 2010-10-18
THE RESTORE CORE INC 1005 GOPHER RIDGE RD FORT PIERCE FL 34982 Inactive Company formed on the 2014-05-19

Company Officers of THE RESTORE TRUST

Current Directors
Officer Role Date Appointed
ROBIN JOHN HUBBARD
Director 2017-09-01
SALLY JO LEWIS
Director 2018-03-08
SANDRA EUSTENE MEADOWS
Director 2017-04-03
LYNN MERILION
Director 2017-02-22
SUZANNE THOMPSON
Director 2013-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID HARROD
Director 2016-02-01 2017-03-31
TIMOTHY EDWARD PYPER
Director 2010-06-23 2017-03-31
PETER JOHN LEVY
Director 2015-04-30 2017-03-06
PETER CROSSMAN
Director 2010-02-23 2016-12-01
DIANE MURRAY MCADAM
Director 2013-09-17 2016-05-27
LYNN MERILLION
Director 2014-11-19 2016-05-27
DANIELLE JOY NEALE
Director 2013-09-17 2016-05-27
PAUL DAVID HARROD
Director 2010-02-23 2016-02-01
KAREN ANN WHITE
Director 2011-09-14 2015-09-10
DAVID WYNNE THOMAS
Director 2012-07-04 2013-06-30
PEGGY TOVEY
Director 2010-01-22 2013-05-22
ADAM DAVID MCMEECHAN
Director 2010-01-22 2012-09-18
MARTIN DAVIES
Director 2010-01-22 2011-12-31
MOHAMMED RAFI
Director 2010-01-22 2011-01-12
ROBERT WAKEFIELD
Director 2010-01-22 2010-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JOHN HUBBARD FRIERNHAY COURT MANAGEMENT COMPANY LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
SALLY JO LEWIS ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED Director 2016-01-01 CURRENT 2012-08-02 Active - Proposal to Strike off
SALLY JO LEWIS LEWIS NOLAN LTD Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-11-22
SALLY JO LEWIS HOWARD LEAGUE FOR PENAL REFORM (INCORPORATING THE HOWARD CENTRE FOR PENOLOGY)(THE) Director 2014-11-19 CURRENT 1967-02-20 Active
SANDRA EUSTENE MEADOWS BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED Director 2007-11-28 CURRENT 1993-01-28 Active
LYNN MERILION L.& S.MERILION LIMITED Director 2018-02-01 CURRENT 1959-04-02 Active - Proposal to Strike off
LYNN MERILION BRISTOL MUSEUMS DEVELOPMENT TRUST Director 2017-05-10 CURRENT 2008-09-01 Active
LYNN MERILION LM CONSULTANCY AND COACHING LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
SUZANNE THOMPSON VOSCUR LIMITED Director 2015-10-01 CURRENT 2000-01-31 Active
SUZANNE THOMPSON 1 & 3 JULIAN ROAD MANAGEMENT LIMITED Director 2011-11-16 CURRENT 1977-06-22 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
2024-01-23CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-05-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-17Memorandum articles filed
2023-04-19APPOINTMENT TERMINATED, DIRECTOR SALLY JO LEWIS
2023-04-19APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MIZEN
2023-04-19DIRECTOR APPOINTED MR DANIEL PATRICK MCHUGH
2023-04-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SCRIVEN
2023-02-28DIRECTOR APPOINTED MS SHARON NELMES
2023-02-28Director's details changed for Ms Suzanne Gail Thompson on 2023-02-28
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RYCROFT ARNOLD
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN HUBBARD
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 4-6 Longmead Avenue Horfiled Bristol BS7 8QB
2018-03-09AP01DIRECTOR APPOINTED MS SALLY JO LEWIS
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AP01DIRECTOR APPOINTED MR ROBIN HUBBARD
2017-04-05AP01DIRECTOR APPOINTED MS SANDRA EUSTENE MEADOWS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PYPER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARROD
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LEVY
2017-02-23AP01DIRECTOR APPOINTED MS LYNN MERILION
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-23TM01Termination of appointment of a director
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSMAN
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MERILLION
2016-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE NEALE
2016-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MCADAM
2016-04-26AP01DIRECTOR APPOINTED MR PAUL DAVID HARROD
2016-02-17AR0122/01/16 NO MEMBER LIST
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD PYPER / 01/02/2016
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARROD
2016-01-09AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-11-12AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WHITE
2015-08-19AP01DIRECTOR APPOINTED MR PETER JOHN LEVY
2015-03-04AR0122/01/15 NO MEMBER LIST
2014-12-10AP01DIRECTOR APPOINTED MS LYNN MERILLION
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071336240004
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071336240003
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071336240002
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071336240001
2014-08-15AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-28AR0122/01/14 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED MS DIANE MURRAY MCADAM
2013-10-11AP01DIRECTOR APPOINTED MS SUZANNE THOMPSON
2013-10-11AP01DIRECTOR APPOINTED MRS DANIELLE JOY NEALE
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY TOVEY
2013-03-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-01AR0122/01/13 NO MEMBER LIST
2012-10-10AA31/01/12 TOTAL EXEMPTION FULL
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCMEECHAN
2012-08-22AP01DIRECTOR APPOINTED DAVID WYNNE THOMAS
2012-02-15AR0122/01/12
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4-6 LONGMEAD AVENUE BRISTOL AVON BS7 8QB
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM MALCOLM X CENTRE 141 CITY ROAD BRISTOL AVON BS2 8YH
2011-09-28AP01DIRECTOR APPOINTED KAREN ANN WHITE
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM QUAD EAST UNIT 4 WARNE ROAD WESTON SUPER MARE SOMERSET BS23 3TR
2011-04-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-07AR0122/01/11 NO MEMBER LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFIELD
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFI
2010-06-28AP01DIRECTOR APPOINTED TIMOTHY EDWARD PYPER
2010-03-17AP01DIRECTOR APPOINTED PAUL DAVID HARROD
2010-03-12AP01DIRECTOR APPOINTED PETER CROSSMAN
2010-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2010-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE RESTORE 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 THE RESTORE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE RESTORE TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE RESTORE TRUST

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

Government spend with THE RESTORE TRUST

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £1,954 Fees - General
South Gloucestershire Council 2016-11 GBP £2,043 Fees - General
South Gloucestershire Council 2016-10 GBP £2,043 Fees - General
South Gloucestershire Council 2016-9 GBP £2,043 Fees - General
South Gloucestershire Council 2016-8 GBP £2,043 Fees - General
South Gloucestershire Council 2016-7 GBP £2,031 Other Supplies & Services
South Gloucestershire Council 2016-6 GBP £2,043 Fees - General
South Gloucestershire Council 2016-5 GBP £2,043 Fees - General
South Gloucestershire Council 2016-4 GBP £2,043 Fees - General
South Gloucestershire Council 2016-3 GBP £2,043 Fees - General
South Gloucestershire Council 2016-2 GBP £2,043 Fees - General
South Gloucestershire Council 2016-1 GBP £1,369 Fees - General
South Gloucestershire Council 2015-12 GBP £2,043 Fees - General
South Gloucestershire Council 2015-10 GBP £2,043 Fees - General
South Gloucestershire Council 2015-9 GBP £2,043 Fees - General
South Gloucestershire Council 2015-8 GBP £1,376 Fees - General
South Gloucestershire Council 2015-5 GBP £2,681 Fees - General
South Gloucestershire Council 2015-4 GBP £2,681 Fees - General
South Gloucestershire Council 2015-3 GBP £2,681 Fees - General
South Gloucestershire Council 2015-2 GBP £1,333 Fees - General
MENDIP DISTRICT COUNCIL 2014-10 GBP £4,999

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 RESTORE 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 THE RESTORE 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 THE RESTORE 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.