Company NameThe Together Trust
Company StatusActive
Company Number00301722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1935(88 years, 11 months ago)
Previous NamesBoys' And Girls' Welfare Society Limited and The Together Trust Limited

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Roger Anthony Horne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(66 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Secretary NameMr Mark Robinson Lee
StatusCurrent
Appointed26 July 2013(78 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Giles Hugh Joynson Gaddum
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(83 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Ian Barry Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(83 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Anthony John Farnworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed26 November 2018(83 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMrs Norah Flood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(84 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMrs Maria Dolores Greenwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(84 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleSocial Care Consultant
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Tristan Philip Theophilus-Morris
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(84 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleBrand & Planning Director
Country of ResidenceEngland
Correspondence Address14b Main Road
Langley
Macclesfield
SK11 0BU
Director NameMiss Ganiatu Martins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(86 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMrs Jane Grime
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(86 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Geoffrey William Durbin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(86 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMiss Jane Nyaparwendu Walapu
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(86 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleHR Officer
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Simon Christopher Lees-Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(86 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Marcell John Edwards
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(86 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleRecruitment Specialist
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Michael William Henshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2022(87 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMs Rebekah Pierre
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(87 years, 11 months after company formation)
Appointment Duration1 year
RoleAuthor
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Dilal Ranasinghe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(87 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Steven Pitt
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(88 years after company formation)
Appointment Duration10 months, 2 weeks
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr David John Claxton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(56 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 25 October 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameDavid Lawton Chaplin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(56 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleCahrtered Accountant
Correspondence AddressThe Meadows Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameDavid Ashton Robert Barclay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(56 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 January 2006)
RoleCompany Director
Correspondence AddressBexton House Bexton Lane
Knutsford
Cheshire
WA16 9BJ
Secretary NameAndrew Haines
NationalityBritish
StatusResigned
Appointed23 November 1991(56 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address259 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1SS
Secretary NameMr Stanley Parsons
NationalityBritish
StatusResigned
Appointed18 November 1992(57 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 1994)
RoleRetired Social Worker
Correspondence Address1 St Johns Road
Wilmslow
Cheshire
SK9 6HJ
Director NameMr Brian Edwin Chesworth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(58 years, 6 months after company formation)
Appointment Duration23 years (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameNancy Joan Clark
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(58 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2000)
RoleRetired School-Teacher
Correspondence Address8 Ridgmont Road
Bramhall
Stockport
Cheshire
SK7 1JY
Secretary NameMrs Patricia Sym
NationalityBritish
StatusResigned
Appointed01 June 1994(59 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Greendale Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AY
Secretary NameMr Andrew Francis Haines
NationalityBritish
StatusResigned
Appointed26 July 1996(61 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
London Road Adlington
Macclesfield
Cheshire
SK10 4NA
Director NameMr Albert Edward Seaton Clifford
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(64 years after company formation)
Appointment Duration11 years, 4 months (resigned 24 September 2010)
RoleManagement Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr John Thomas Bowden
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(71 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Robert Jerome Boland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(71 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2011)
RoleManaging Director Of Jerome As
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Secretary NameDavid George Marriott
NationalityBritish
StatusResigned
Appointed01 January 2008(72 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Rectory Close
Church Leigh
Stoke On Trent
Staffordshire
ST10 4PR
Director NameMrs Kirsteen Ann Atkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(79 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2019)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Paul Adams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(81 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2019)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address412 Walkden Road
Worsley
Manchester
M28 2QJ
Director NameMr Roger Bernard Bagguley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(81 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2021)
RoleRetired Schools Inspector
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Jakeb Arturio Braden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(86 years, 4 months after company formation)
Appointment Duration1 month (resigned 12 November 2021)
RoleProfessional Coach
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE

Contact

Websitewww.togethertrust.org.uk
Telephone0161 2834848
Telephone regionManchester

Location

Registered AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£20,623,652
Net Worth£17,996,842
Cash£3,620,719
Current Liabilities£2,173,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

14 August 2002Delivered on: 19 August 2002
Satisfied on: 27 October 2011
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £210,500 due or to become due from the company to the chargee.
Particulars: The property at 40 swann lane cheadle hulme or its proceeds of sale together with all the plant machinery and fixtures fittings, furniture furnishings equipment tools and other chattels goodwill and insurance.
Fully Satisfied
12 February 2002Delivered on: 18 February 2002
Satisfied on: 27 October 2011
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £386,000.00 due or to become due from the company to the chargee.
Particulars: Coppice hollow manchester road buxton and adjoining land and all covenants and rights affecting or concerning the same.
Fully Satisfied
18 December 2000Delivered on: 2 January 2001
Satisfied on: 27 October 2011
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interests and by way of fixed charge 1B ventnor road,heaton moor,stockport and the proceeds of sale thereof; fixed charge over all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels of the company; the goodwill of business and the proceeds of any insurance thereon.
Fully Satisfied
30 May 2000Delivered on: 8 June 2000
Satisfied on: 27 October 2011
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 overdale road bredbury stockport all the plant machinery fixtures & fittings; all furniture furnishings equipment tools and other chattels; by way of fixed charge the goodwill and the proceeds of any insurance.
Fully Satisfied
29 November 1999Delivered on: 6 December 1999
Satisfied on: 27 October 2011
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 34 pendlebury road gateley greater manchester t/no: GM457594.
Fully Satisfied
10 November 1998Delivered on: 20 November 1998
Satisfied on: 27 October 2011
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the property k/a 1 corbar road,mile end,heaviley,stockport SK2 6EP.t/no.GN93317 (including any proceeds of sale).fixed all the plant,machinery and fixtures and fittings of the company now and in the future on the property and all furniture,furnishings,equipment,tools and other chattels of the company now and in the future at the property.the present or future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.
Fully Satisfied
17 July 1998Delivered on: 21 July 1998
Satisfied on: 27 October 2011
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 dorchester road hazel grove stockport greater manchester t/no: GM417709.
Fully Satisfied
28 October 2011Delivered on: 4 November 2011
Satisfied on: 26 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 parsonage road heaton norris stockport, 64 station road cheadle hulme cheadle t/no MAN78352, 40 swann lane cheadle hulme t/no GM541207 (for further details of properties charged please see form MG01) see image for full details.
Fully Satisfied
23 June 1997Delivered on: 7 July 1997
Satisfied on: 27 October 2011
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at schools hill, cheadle cheshire.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 adswood road cheadle hulme. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 2006Delivered on: 12 April 2006
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 collier street, swinton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 May 2005Delivered on: 1 June 2005
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 67 wellington road new brighton wallasey wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2004Delivered on: 14 February 2004
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 94 stradbroke drive sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2004Delivered on: 15 January 2004
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 pocket nook road, lostock, bolton, BL6 4HN,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2003Delivered on: 24 December 2003
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 roscoe view stannington sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2003Delivered on: 5 February 2003
Satisfied on: 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 stockport road ashton under lyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 August 2002Delivered on: 6 September 2002
Satisfied on: 27 October 2011
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £175,500.00 due or to become due from the company to the chargee.
Particulars: 250 wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 June 1997Delivered on: 7 July 1997
Satisfied on: 27 October 2011
Persons entitled: Cheshire Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a secured loan facility agreement dated 18TH june 1997 (the "agreement").
Particulars: All the whatever and wherever present and future. Undertaking and all property and assets.
Fully Satisfied
26 November 2021Delivered on: 30 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 January 2012Delivered on: 28 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 66 parsonage road heaton norris stockport 64 station road cheadle hulme cheadle t/no MAN78352 40 swann lane cheadle hulme t/no GM541207 by way of legal mortgage all the property with the payment or discharge of all moneys and liabilities hereby covenanted to be paid or discharged by the company see image for full details.
Outstanding
28 October 2011Delivered on: 4 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pottery land/ashton old road in the city of manchester see image for full details.
Outstanding
15 April 2011Delivered on: 21 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Indenture relating to the land shown edged red on the plan annexed hereto see image for full details.
Outstanding
1 April 2011Delivered on: 8 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 June 2023Appointment of Mr Steven Pitt as a director on 6 June 2023 (2 pages)
28 April 2023Appointment of Mr Dilal Ranasinghe as a director on 28 April 2023 (2 pages)
17 April 2023Appointment of Ms Rebekah Pierre as a director on 17 April 2023 (2 pages)
7 March 2023Termination of appointment of Lynne Catherine Ridsdale as a director on 1 March 2023 (1 page)
7 March 2023Termination of appointment of Lyndsey Ann Stark as a director on 7 March 2023 (1 page)
3 January 2023Memorandum and Articles of Association (20 pages)
20 December 2022Termination of appointment of Kirsteen Nicola Hughes as a director on 19 December 2022 (1 page)
20 December 2022Appointment of Mr Michael William Henshaw as a director on 10 December 2022 (2 pages)
13 December 2022Full accounts made up to 31 March 2022 (60 pages)
6 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
12 October 2022Termination of appointment of Helen Stevenson as a director on 12 October 2022 (1 page)
24 February 2022Appointment of Mr Marcell John Edwards as a director on 22 February 2022 (2 pages)
22 February 2022Termination of appointment of Rachel Victoria Jones as a director on 19 February 2022 (1 page)
25 January 2022Appointment of Miss Jane Nyaparwendu Walapu as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Mr Simon Christopher Lees-Jones as a director on 25 January 2022 (2 pages)
22 December 2021Director's details changed for Mr Geoffery William Durbin on 22 December 2021 (2 pages)
14 December 2021Full accounts made up to 31 March 2021 (64 pages)
14 December 2021Appointment of Mr Geoffery William Durbin as a director on 14 December 2021 (2 pages)
14 December 2021Appointment of Mr Nicholas Anthony Lowry as a director on 14 December 2021 (2 pages)
2 December 2021Termination of appointment of Roger Bernard Bagguley as a director on 26 November 2021 (1 page)
2 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
30 November 2021Registration of charge 003017220023, created on 26 November 2021 (41 pages)
18 November 2021Termination of appointment of Jakeb Arturio Braden as a director on 12 November 2021 (1 page)
7 October 2021Appointment of Mr Jakeb Arturio Braden as a director on 7 October 2021 (2 pages)
7 October 2021Termination of appointment of James Leslie Flood as a director on 7 October 2021 (1 page)
7 October 2021Appointment of Miss Ganiatu Martins as a director on 7 October 2021 (2 pages)
7 October 2021Appointment of Mrs Jane Grime as a director on 7 October 2021 (2 pages)
7 October 2021Appointment of Mrs Lyndsey Ann Stark as a director on 7 October 2021 (2 pages)
7 October 2021Appointment of Mrs Rachel Victoria Jones as a director on 7 October 2021 (2 pages)
11 March 2021Termination of appointment of Ralph John Ellerton as a director on 8 March 2021 (1 page)
19 December 2020Full accounts made up to 31 March 2020 (60 pages)
16 December 2020Termination of appointment of Robert John Stevenson as a director on 4 December 2020 (1 page)
16 December 2020Termination of appointment of George David Herbert as a director on 4 December 2020 (1 page)
16 December 2020Termination of appointment of Simon Christopher Lees-Jones as a director on 4 December 2020 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
18 October 2020Appointment of Mr David Freeston as a director on 15 October 2020 (2 pages)
15 May 2020Appointment of Mrs Lynne Catherine Ridsdale as a director on 28 April 2020 (2 pages)
6 May 2020Appointment of Mr Tristan Philip Theophilus-Morris as a director on 1 May 2020 (2 pages)
4 May 2020Appointment of Mr James Leslie Flood as a director on 30 April 2020 (2 pages)
30 April 2020Appointment of Ms Helen Stevenson as a director on 30 April 2020 (2 pages)
23 April 2020Appointment of Mrs Kirsteen Hughes as a director on 21 April 2020 (2 pages)
15 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 December 2019Full accounts made up to 31 March 2019 (56 pages)
5 December 2019Termination of appointment of Hugh John Joseph Rylands as a director on 29 November 2019 (1 page)
5 December 2019Termination of appointment of Paul Adams as a director on 29 November 2019 (1 page)
5 December 2019Termination of appointment of Sangam Mishra as a director on 29 November 2019 (1 page)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
31 October 2019Appointment of Mrs Maria Dolores Greenwood as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Kirsteen Ann Atkinson as a director on 31 October 2019 (1 page)
26 July 2019Appointment of Mrs Norah Flood as a director on 26 July 2019 (2 pages)
20 May 2019Termination of appointment of Paula Doone Gilbart as a director on 20 May 2019 (1 page)
12 December 2018Full accounts made up to 31 March 2018 (56 pages)
3 December 2018Termination of appointment of Janet Mary Heath as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Wendy Coomer as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Rosamund Mary Hughes as a director on 30 November 2018 (1 page)
26 November 2018Appointment of Mr Anthony John Farnworth as a director on 26 November 2018 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 October 2018Appointment of Mr Ian Barry Johnson as a director on 24 October 2018 (2 pages)
3 July 2018Appointment of Mr Giles Hugh Joynson Gaddum as a director on 3 July 2018 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (54 pages)
7 December 2017Full accounts made up to 31 March 2017 (54 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Irene Letitia Hegarty as a director on 1 December 2017 (1 page)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Irene Letitia Hegarty as a director on 1 December 2017 (1 page)
10 August 2017Termination of appointment of Giles Hugh Joynson Gaddum as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Giles Hugh Joynson Gaddum as a director on 31 July 2017 (1 page)
11 May 2017Appointment of Mr Roger Bernard Bagguley as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of Mr Roger Bernard Bagguley as a director on 28 April 2017 (2 pages)
7 April 2017Appointment of Mr Paul Adams as a director on 31 March 2017 (2 pages)
7 April 2017Appointment of Mr Paul Adams as a director on 31 March 2017 (2 pages)
22 December 2016Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page)
22 December 2016Termination of appointment of Vicci Owen-Smith as a director on 20 December 2016 (1 page)
22 December 2016Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page)
22 December 2016Termination of appointment of Vicci Owen-Smith as a director on 20 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (48 pages)
12 December 2016Full accounts made up to 31 March 2016 (48 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
28 October 2016Appointment of Mr Sangam Mishra as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Sangam Mishra as a director on 28 October 2016 (2 pages)
29 December 2015Annual return made up to 23 November 2015 no member list (11 pages)
29 December 2015Annual return made up to 23 November 2015 no member list (11 pages)
14 December 2015Full accounts made up to 31 March 2015 (42 pages)
14 December 2015Full accounts made up to 31 March 2015 (42 pages)
2 November 2015Director's details changed for Lady Paula Doone Gilbart on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Kirsteen Ann Atkinson on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Kirsteen Ann Atkinson on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Rosemary Claire Pike as a director on 30 October 2015 (1 page)
2 November 2015Director's details changed for Lady Paula Doone Gilbart on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Rosemary Claire Pike as a director on 30 October 2015 (1 page)
26 October 2015Appointment of Lady Paula Doone Gilbart as a director on 6 October 2015 (2 pages)
26 October 2015Appointment of Lady Paula Doone Gilbart as a director on 6 October 2015 (2 pages)
2 October 2015Appointment of Miss Rosamund Mary Hughes as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Miss Rosamund Mary Hughes as a director on 2 October 2015 (2 pages)
29 September 2015Appointment of Mr George David Herbert as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr George David Herbert as a director on 29 September 2015 (2 pages)
30 April 2015Appointment of Mrs Kirsteen Ann Atkinson as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mrs Kirsteen Ann Atkinson as a director on 30 April 2015 (2 pages)
17 April 2015Termination of appointment of John Thomas Bowden as a director on 2 April 2015 (1 page)
17 April 2015Termination of appointment of John Thomas Bowden as a director on 2 April 2015 (1 page)
17 April 2015Termination of appointment of John Thomas Bowden as a director on 2 April 2015 (1 page)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
12 December 2014Annual return made up to 23 November 2014 no member list (8 pages)
12 December 2014Annual return made up to 23 November 2014 no member list (8 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 November 2014Full accounts made up to 31 March 2014 (41 pages)
18 November 2014Full accounts made up to 31 March 2014 (41 pages)
26 November 2013Annual return made up to 23 November 2013 no member list (8 pages)
26 November 2013Termination of appointment of David Claxton as a director (1 page)
26 November 2013Termination of appointment of David Claxton as a director (1 page)
26 November 2013Annual return made up to 23 November 2013 no member list (8 pages)
25 November 2013Termination of appointment of David Claxton as a director (1 page)
25 November 2013Termination of appointment of David Claxton as a director (1 page)
1 November 2013Full accounts made up to 31 March 2013 (41 pages)
1 November 2013Full accounts made up to 31 March 2013 (41 pages)
26 July 2013Termination of appointment of David Marriott as a secretary (1 page)
26 July 2013Appointment of Mr Mark Robinson Lee as a secretary (1 page)
26 July 2013Appointment of Mr Mark Robinson Lee as a secretary (1 page)
26 July 2013Termination of appointment of David Marriott as a secretary (1 page)
25 March 2013Appointment of Dr Vicci Owen-Smith as a director (2 pages)
25 March 2013Appointment of Dr Vicci Owen-Smith as a director (2 pages)
3 December 2012Appointment of Mr Robert John Stevenson as a director (2 pages)
3 December 2012Appointment of Mr Robert John Stevenson as a director (2 pages)
27 November 2012Annual return made up to 23 November 2012 no member list (8 pages)
27 November 2012Annual return made up to 23 November 2012 no member list (8 pages)
15 November 2012Full accounts made up to 31 March 2012 (43 pages)
15 November 2012Full accounts made up to 31 March 2012 (43 pages)
2 July 2012Termination of appointment of Simon Fawcus as a director (1 page)
2 July 2012Termination of appointment of Simon Fawcus as a director (1 page)
7 March 2012Appointment of Mrs Janet Mary Heath as a director (2 pages)
7 March 2012Appointment of Mrs Janet Mary Heath as a director (2 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
13 December 2011Annual return made up to 23 November 2011 no member list (8 pages)
13 December 2011Annual return made up to 23 November 2011 no member list (8 pages)
12 December 2011Termination of appointment of Wadi Nassar as a director (1 page)
12 December 2011Termination of appointment of Wadi Nassar as a director (1 page)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
1 November 2011Full accounts made up to 31 March 2011 (42 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2011Full accounts made up to 31 March 2011 (42 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 October 2011Termination of appointment of Robert Boland as a director (1 page)
4 October 2011Termination of appointment of Patricia Sym as a director (1 page)
4 October 2011Termination of appointment of Robert Boland as a director (1 page)
4 October 2011Termination of appointment of Patricia Sym as a director (1 page)
8 June 2011Appointment of Mr Simon Lees-Jones as a director (2 pages)
8 June 2011Appointment of Mr Simon Lees-Jones as a director (2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
16 December 2010Termination of appointment of Albert Clifford as a director (1 page)
16 December 2010Termination of appointment of Albert Clifford as a director (1 page)
16 December 2010Annual return made up to 23 November 2010 no member list (9 pages)
16 December 2010Annual return made up to 23 November 2010 no member list (9 pages)
21 October 2010Group of companies' accounts made up to 31 March 2010 (42 pages)
21 October 2010Group of companies' accounts made up to 31 March 2010 (42 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 December 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
8 December 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
24 November 2009Annual return made up to 23 November 2009 no member list (9 pages)
24 November 2009Director's details changed for Judy Franks on 23 November 2009 (2 pages)
24 November 2009Director's details changed for His Honour Judge Simon James David Fawcus on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Judy Franks on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 no member list (9 pages)
24 November 2009Director's details changed for His Honour Judge Simon James David Fawcus on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Thomas Bowden on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Wendy Coomer on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Wadi Yusaf Nassar on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David John Claxton on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Albert Edward Seaton Clifford on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Rosemary Claire Pike on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Rosemary Claire Pike on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Patricia Sym on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David John Claxton on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Giles Hugh Joynson Gaddum on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Irene Letitia Hegarty on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Brian Edwin Chesworth on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Albert Edward Seaton Clifford on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Hugh John Joseph Rylands on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Patricia Sym on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Thomas Bowden on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Ralph John Ellerton on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Irene Letitia Hegarty on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Roger Anthony Horne on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Jerome Boland on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Roger Anthony Horne on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Hugh John Joseph Rylands on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Jerome Boland on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Wadi Yusaf Nassar on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Wendy Coomer on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Ralph John Ellerton on 23 November 2009 (2 pages)
23 November 2009Termination of appointment of Judy Franks as a director (1 page)
23 November 2009Termination of appointment of Judy Franks as a director (1 page)
23 November 2009Director's details changed for Brian Edwin Chesworth on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Giles Hugh Joynson Gaddum on 23 November 2009 (2 pages)
24 April 2009Director appointed giles hugh joynson gaddum (2 pages)
24 April 2009Director appointed giles hugh joynson gaddum (2 pages)
12 December 2008Group of companies' accounts made up to 31 March 2008 (43 pages)
12 December 2008Group of companies' accounts made up to 31 March 2008 (43 pages)
10 December 2008Annual return made up to 23/11/08 (7 pages)
10 December 2008Annual return made up to 23/11/08 (7 pages)
2 October 2008Director appointed wadi yusuf nassar (2 pages)
2 October 2008Director appointed wadi yusuf nassar (2 pages)
25 June 2008Appointment terminated director anthony gaddum (1 page)
25 June 2008Appointment terminated director anthony gaddum (1 page)
6 June 2008Director appointed ralph john ellerton (2 pages)
6 June 2008Director appointed ralph john ellerton (2 pages)
6 May 2008Director appointed irene letitia hegarty (2 pages)
6 May 2008Director appointed irene letitia hegarty (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
23 December 2007Annual return made up to 23/11/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2007Annual return made up to 23/11/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
23 December 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
26 November 2007Company name changed the together trust LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed the together trust LIMITED\certificate issued on 26/11/07 (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
11 December 2006Annual return made up to 23/11/06 (3 pages)
11 December 2006Annual return made up to 23/11/06 (3 pages)
14 November 2006Full accounts made up to 31 March 2006 (45 pages)
14 November 2006Full accounts made up to 31 March 2006 (45 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
7 March 2006Full accounts made up to 31 March 2005 (39 pages)
7 March 2006Full accounts made up to 31 March 2005 (39 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
20 December 2005Annual return made up to 23/11/05
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
20 December 2005Annual return made up to 23/11/05
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
3 October 2005Company name changed boys' and girls' welfare society LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed boys' and girls' welfare society LIMITED\certificate issued on 03/10/05 (2 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
7 January 2005Full accounts made up to 31 March 2004 (45 pages)
7 January 2005Full accounts made up to 31 March 2004 (45 pages)
20 December 2004Annual return made up to 23/11/04 (9 pages)
20 December 2004Annual return made up to 23/11/04 (9 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Annual return made up to 23/11/03 (9 pages)
7 January 2004Annual return made up to 23/11/03 (9 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Full accounts made up to 31 March 2003 (27 pages)
18 December 2003Full accounts made up to 31 March 2003 (27 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
19 February 2003Full accounts made up to 31 March 2002 (30 pages)
19 February 2003Full accounts made up to 31 March 2002 (30 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
13 December 2002Annual return made up to 23/11/02 (9 pages)
13 December 2002Annual return made up to 23/11/02 (9 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
29 July 2002Registered office changed on 29/07/02 from: bromley house, woodford road, bramhall stockport, SK7 1JN (1 page)
29 July 2002Registered office changed on 29/07/02 from: bromley house woodford road bramhall stockport SK7 1JN (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
18 February 2002Particulars of mortgage/charge (3 pages)
18 February 2002Particulars of mortgage/charge (3 pages)
9 January 2002Full accounts made up to 31 March 2001 (31 pages)
9 January 2002Full accounts made up to 31 March 2001 (31 pages)
12 December 2001Annual return made up to 23/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Annual return made up to 23/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
24 November 2000Annual return made up to 23/11/00 (7 pages)
24 November 2000Annual return made up to 23/11/00 (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (33 pages)
23 November 2000Full accounts made up to 31 March 2000 (33 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
7 December 1999Annual return made up to 23/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Annual return made up to 23/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Particulars of mortgage/charge (7 pages)
6 December 1999Particulars of mortgage/charge (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (28 pages)
9 November 1999Full accounts made up to 31 March 1999 (28 pages)
29 March 1999Full accounts made up to 31 March 1998 (33 pages)
29 March 1999Full accounts made up to 31 March 1998 (33 pages)
7 January 1999Annual return made up to 23/11/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 January 1999Annual return made up to 23/11/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (7 pages)
21 July 1998Particulars of mortgage/charge (7 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
4 December 1997Full accounts made up to 31 March 1997 (31 pages)
4 December 1997Annual return made up to 23/11/97 (8 pages)
4 December 1997Annual return made up to 23/11/97 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (31 pages)
7 July 1997Particulars of mortgage/charge (5 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (5 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
26 November 1996Annual return made up to 23/11/96 (6 pages)
26 November 1996Annual return made up to 23/11/96 (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (27 pages)
19 November 1996Full accounts made up to 31 March 1996 (27 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (19 pages)
17 January 1996Full accounts made up to 31 March 1995 (19 pages)
19 December 1995Annual return made up to 23/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Annual return made up to 23/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 December 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
12 June 1935Company name changed\certificate issued on 12/06/35 (2 pages)
12 June 1935Certificate of incorporation (1 page)
12 June 1935Certificate of incorporation (1 page)
12 June 1935Company name changed\certificate issued on 12/06/35 (2 pages)