Schools Hill
Cheadle
Cheshire
SK8 1JE
Director Name | Mr Giles Hugh Joynson Gaddum |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(16 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | His Honour Judge Simon James David Fawcus |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Marton Oak House Oak Lane, Marton Macclesfield Cheshire SK11 9HE |
Director Name | Mr Andrew Francis Haines |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Harwood London Road Adlington Macclesfield Cheshire SK10 4NA |
Director Name | James Scott Jennings |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Stephen Charles Mahon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2006) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 35 The Evergreens Formby Liverpool Merseyside L37 3RW |
Director Name | Mr Brian Edwin Chesworth |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Deans Rough Farm White Croft Heath Road Lower Withington SK11 9DF |
Secretary Name | Mr Stephen Charles Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 March 2005) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 35 The Evergreens Formby Liverpool Merseyside L37 3RW |
Secretary Name | Mr Andrew Francis Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood London Road Adlington Macclesfield Cheshire SK10 4NA |
Director Name | Anthony Henry Gaddum |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | Lane Ends House Sutton Lane Ends Macclesfield Cheshire SK11 0DY |
Director Name | David George Marriott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rectory Close Church Leigh Stoke On Trent Staffordshire ST10 4PR |
Director Name | Mr George Brian White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blacksmiths Way Lytham St Annes FY8 4UE |
Secretary Name | David George Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rectory Close Church Leigh Stoke On Trent Staffordshire ST10 4PR |
Director Name | Mr Ralph John Ellerton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | togethertrust.org.uk |
---|---|
Telephone | 0161 2834848 |
Telephone region | Manchester |
Registered Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Together Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 01 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
23 March 2005 | Delivered on: 31 March 2005 Persons entitled: Boys and Girls Welfare Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
17 March 2021 | Notification of Giles Gaddum as a person with significant control on 9 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Ralph John Ellerton as a director on 9 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Giles Hugh Joynson Gaddum as a director on 8 March 2021 (2 pages) |
11 March 2021 | Cessation of Ralph John Ellerton as a person with significant control on 8 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
20 December 2016 | Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 November 2013 | Termination of appointment of David Marriott as a director (1 page) |
25 November 2013 | Termination of appointment of David Marriott as a director (1 page) |
26 July 2013 | Termination of appointment of David Marriott as a secretary (1 page) |
26 July 2013 | Appointment of Mr Mark Robinson Lee as a secretary (1 page) |
26 July 2013 | Termination of appointment of David Marriott as a secretary (1 page) |
26 July 2013 | Appointment of Mr Mark Robinson Lee as a secretary (1 page) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 March 2010 | Director's details changed for David George Marriott on 3 March 2010 (2 pages) |
11 March 2010 | Director's details changed for George Brian White on 3 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for George Brian White on 3 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David George Marriott on 3 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David George Marriott on 3 March 2010 (2 pages) |
11 March 2010 | Director's details changed for George Brian White on 3 March 2010 (2 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
7 February 2009 | Appointment terminated director james jennings (1 page) |
7 February 2009 | Appointment terminated director james jennings (1 page) |
12 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
25 June 2008 | Appointment terminated director anthony gaddum (1 page) |
25 June 2008 | Appointment terminated director anthony gaddum (1 page) |
11 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 December 2007 | Secretary resigned;director resigned (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Secretary resigned;director resigned (1 page) |
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 03/03/06; full list of members
|
20 April 2006 | Return made up to 03/03/06; full list of members
|
3 October 2005 | Company name changed bgws (trading) LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed bgws (trading) LIMITED\certificate issued on 03/10/05 (2 pages) |
6 April 2005 | Memorandum and Articles of Association (7 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Memorandum and Articles of Association (7 pages) |
4 April 2005 | Accounting reference date extended from 31/03/06 to 01/04/06 (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Accounting reference date extended from 31/03/06 to 01/04/06 (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (3 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
4 March 2005 | Company name changed inhoco 3170 LIMITED\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed inhoco 3170 LIMITED\certificate issued on 04/03/05 (2 pages) |
3 March 2005 | Incorporation (18 pages) |
3 March 2005 | Incorporation (18 pages) |