Company NameThe Highland Charitable Trust
DirectorsSimon Ledbrooke and Duncan Antony Hilder Baxter
Company StatusActive
Company Number06316539
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Ledbrooke
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highland Charitable Trust 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameDuncan Antony Hilder Baxter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Martinets La Rue De Haut
St Brelade
JE3 8AR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 August 2013(6 years after company formation)
Appointment Duration10 years, 9 months
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
WA14 2DT
Director NameJames Havelock Cross
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Thrushton Place
22 Westwood Avenue
Melrose
Johannesburg 2196
Foreign
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address58 Mosley Street
Manchester
M2 3HZ

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£11,918
Net Worth£375,691
Cash£20,417
Current Liabilities£2,850

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

5 January 2024Total exemption full accounts made up to 5 April 2023 (12 pages)
4 April 2023Change of details for Duncan Antony Hilder Baxter as a person with significant control on 17 December 2021 (2 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
4 April 2023Director's details changed for Duncan Antony Hilder Baxter on 17 December 2021 (2 pages)
12 January 2023Total exemption full accounts made up to 5 April 2022 (12 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 5 April 2021 (12 pages)
8 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 March 2021Amended total exemption full accounts made up to 5 April 2020 (12 pages)
26 February 2021Total exemption full accounts made up to 5 April 2020 (12 pages)
21 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
22 March 2019Director's details changed for Duncan Antony Hilder Baxter on 18 July 2007 (2 pages)
14 March 2019Change of details for Duncan Anthony Hilder Baxter as a person with significant control on 6 April 2016 (2 pages)
13 March 2019Notification of Simon Ledbrooke as a person with significant control on 6 April 2016 (2 pages)
12 March 2019Withdrawal of a person with significant control statement on 12 March 2019 (2 pages)
12 March 2019Notification of Duncan Antony Hilder Baxter as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Total exemption full accounts made up to 5 April 2018 (12 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page)
3 April 2017Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
1 July 2016Annual return made up to 4 June 2016 no member list (5 pages)
1 July 2016Annual return made up to 4 June 2016 no member list (5 pages)
12 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
12 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
28 July 2015Annual return made up to 18 July 2015 no member list (4 pages)
28 July 2015Annual return made up to 18 July 2015 no member list (4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 August 2014Director's details changed for Mr Simon Ledbrooke on 25 February 2013 (2 pages)
28 August 2014Annual return made up to 18 July 2014 no member list (4 pages)
28 August 2014Annual return made up to 18 July 2014 no member list (4 pages)
28 August 2014Director's details changed for Mr Simon Ledbrooke on 25 February 2013 (2 pages)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 August 2013 (2 pages)
19 August 2014Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 19 August 2014 (1 page)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 August 2013 (2 pages)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 August 2013 (2 pages)
19 August 2014Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 19 August 2014 (1 page)
22 July 2014Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page)
22 July 2014Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page)
31 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
31 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
31 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
22 August 2013Annual return made up to 18 July 2013 no member list (4 pages)
22 August 2013Annual return made up to 18 July 2013 no member list (4 pages)
7 November 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
7 November 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
7 November 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
4 October 2012Secretary's details changed for Cobbetts (Secretarial) Limited on 18 July 2012 (2 pages)
4 October 2012Secretary's details changed for Cobbetts (Secretarial) Limited on 18 July 2012 (2 pages)
4 October 2012Annual return made up to 18 July 2012 no member list (4 pages)
4 October 2012Annual return made up to 18 July 2012 no member list (4 pages)
11 August 2011Annual return made up to 18 July 2011 no member list (4 pages)
11 August 2011Annual return made up to 18 July 2011 no member list (4 pages)
27 July 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
27 July 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
27 July 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
3 November 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
29 July 2010Annual return made up to 18 July 2010 no member list (4 pages)
29 July 2010Annual return made up to 18 July 2010 no member list (4 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
10 December 2009Termination of appointment of James Cross as a director (1 page)
10 December 2009Termination of appointment of James Cross as a director (1 page)
8 December 2009Previous accounting period shortened from 31 July 2009 to 5 April 2009 (1 page)
8 December 2009Previous accounting period shortened from 31 July 2009 to 5 April 2009 (1 page)
8 December 2009Previous accounting period shortened from 31 July 2009 to 5 April 2009 (1 page)
5 August 2009Annual return made up to 18/07/09 (3 pages)
5 August 2009Annual return made up to 18/07/09 (3 pages)
17 July 2009Partial exemption accounts made up to 31 July 2008 (11 pages)
17 July 2009Partial exemption accounts made up to 31 July 2008 (11 pages)
8 October 2008Director's change of particulars / simon ledbrooke / 18/07/2007 (1 page)
8 October 2008Annual return made up to 18/07/08 (3 pages)
8 October 2008Director's change of particulars / simon ledbrooke / 18/07/2007 (1 page)
8 October 2008Annual return made up to 18/07/08 (3 pages)
18 July 2007Incorporation (37 pages)
18 July 2007Incorporation (37 pages)