Company Information for HART CHARITY TRUST COMPANY LIMITED
FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
|
Company Registration Number
01291138
Private Limited Company
Active |
Company Name | |
---|---|
HART CHARITY TRUST COMPANY LIMITED | |
Legal Registered Office | |
FUSION 3, 1200 PARKWAY WHITELEY FAREHAM PO15 7AD Other companies in PO15 | |
Company Number | 01291138 | |
---|---|---|
Company ID Number | 01291138 | |
Date formed | 1976-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-05 23:45:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN DOLLEN |
||
JANET HILARY HART |
||
STEPHEN HICKS |
||
HEATHER MARGARET LANOE GOULD |
||
PAUL QUIGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC ANDREW READ |
Director | ||
STEVEN GRAHAM PASHLEY |
Director | ||
JAMES ERIC CLIVE KIMPTON |
Director | ||
JAMES ERIC CLIVE KIMPTON |
Company Secretary | ||
ALBERT JAMES BANGER |
Director | ||
DUNCAN RALPH PHELPS |
Director | ||
GLADYS MARGARET HART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HART CHARITY NOMINEES LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1976-12-17 | Active | |
S & J ARMSTRONG LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1998-06-26 | Active | |
J & G ENVIRONMENTAL LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1998-06-12 | Active | |
LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED | Company Secretary | 2006-09-15 | CURRENT | 1993-03-17 | Active | |
ENVIRONMENTAL SEALAND SERVICES LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1991-05-24 | Active | |
CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1972-09-08 | Active | |
LANSTAR HOLDINGS LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1990-05-02 | Active | |
LANSTAR PENSIONS MANAGEMENT LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1990-08-17 | Active | |
LANSTAR NORTHERN IRELAND LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1991-08-29 | Active | |
SLUDGEBUSTERS LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1990-05-31 | Active | |
LANSTAR LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1988-11-18 | Active | |
SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1967-07-21 | Active | |
SUPERCLEAN SLUDGE LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1980-09-16 | Active | |
LANCASHIRE TAR DISTILLERS LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1966-05-02 | Active | |
CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1950-05-20 | Active | |
CLEANSING SERVICE GROUP LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1954-03-17 | Active | |
CLEANSING SERVICE GROUP (RUSHTON) LIMITED | Company Secretary | 2006-04-24 | CURRENT | 1985-02-06 | Active | |
HART CHARITY NOMINEES LIMITED | Director | 1996-11-21 | CURRENT | 1976-12-17 | Active | |
SAXON RECYCLING LIMITED | Director | 2014-01-01 | CURRENT | 2004-04-15 | Active | |
J & G ENVIRONMENTAL LIMITED | Director | 2014-01-01 | CURRENT | 1998-06-12 | Active | |
LANSTAR LIMITED | Director | 2014-01-01 | CURRENT | 1988-11-18 | Active | |
CLEANSING SERVICE GROUP LIMITED | Director | 2014-01-01 | CURRENT | 1954-03-17 | Active | |
CLEANSING SERVICE GROUP (WILTON) LIMITED | Director | 2014-01-01 | CURRENT | 2010-08-18 | Active | |
DARTMOUTH GENERAL CONTRACTORS LIMITED | Director | 2017-09-26 | CURRENT | 1976-09-06 | In Administration |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
Termination of appointment of Katrina Lorraine North on 2023-06-30 | ||
DIRECTOR APPOINTED MR REZA SOTOUDEH | ||
Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL QUIGLEY | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH | |
TM02 | Termination of appointment of Brian Dollen on 2020-06-30 | |
AP03 | Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01 | |
AP01 | DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Hicks on 2018-11-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Heather Margaret Trewman Lanoe Gould on 2015-12-04 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC READ | |
AP01 | DIRECTOR APPOINTED MR STEVE HICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PASHLEY | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/10 FROM Grange Road Botley, Southampton, Hampshire SO30 2GD | |
AP01 | DIRECTOR APPOINTED MR STEVEN GRAHAM PASHLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC ANDREW READ / 07/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUIGLEY / 07/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET TREWMAN LANOE GOULD / 07/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET HILARY HART / 07/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 07/11/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC ANDREW READ / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUIGLEY / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET TREWMAN LANOE GOULD / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET HILARY HART / 07/11/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES KIMPTON | |
288a | SECRETARY APPOINTED BRIAN DOLLEN | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES KIMPTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 HART CHARITY TRUST COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HART CHARITY TRUST COMPANY LIMITED are:
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. |