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

TRINITY ACTIVITIES

REDFORD HOUSE, REDFORD WAY, UXBRIDGE, MIDDLESEX, UB8 1SZ,
Company Registration Number
03683014
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Trinity Activities
TRINITY ACTIVITIES was founded on 1998-12-09 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Trinity Activities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRINITY ACTIVITIES
 
Legal Registered Office
REDFORD HOUSE
REDFORD WAY
UXBRIDGE
MIDDLESEX
UB8 1SZ
Other companies in UB8
 
Previous Names
YELDALL ACTIVITIES12/04/2007
Charity Registration
Charity Number 1075692
Charity Address REDFORD HOUSE, REDFORD WAY, UXBRIDGE, UB8 1SZ
Charter SOCIAL ENTERPRISE OUTLET EMPLOYING HOMELESS RESIDENTS OF OUR HOSTELS AND OTHER AGENCIES.
Filing Information
Company Number 03683014
Company ID Number 03683014
Date formed 1998-12-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB726526233  
Last Datalog update: 2024-01-05 07:52:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRINITY ACTIVITIES

Current Directors
Officer Role Date Appointed
STEPHEN HEDLEY
Company Secretary 2007-03-26
JAMES ANDREW CANNON
Director 2000-07-04
MICHAEL JAMES CRANE
Director 2007-03-26
FIONA CLAIRE GARROD
Director 2018-03-13
DONALD OLIVER GRAHAM
Director 2017-10-30
JOHN DAVID HICKLIN
Director 2007-03-26
WILLIAM ALAN MADGE
Director 2014-04-01
PAULA SOARES
Director 2015-06-23
RAYMOND BRIAN WAITE
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORIN KINGSLEY PILLING
Director 2007-03-26 2017-10-17
JANET ELIZABETH ALLEN
Director 2014-04-01 2017-08-17
COLIN FORSYTH ANGUS
Director 2007-03-26 2016-03-07
PETER JAMES
Director 2010-11-01 2014-11-15
RALPH ROBERTSON FINDLAY
Director 2014-04-01 2014-10-22
RUSSELL FORD
Director 2007-03-26 2012-03-28
ELIZABETH JOY ROBERTSON
Director 2007-03-26 2011-05-09
SIMON TIMOTHY EDWARDS
Director 2007-03-26 2010-11-01
SUSAN CARYL LAUNDERS
Director 2006-07-20 2010-05-04
MAUREEN SMITH, MBE, FRSA
Director 2003-04-10 2007-10-31
PETER ANTHONY EMMS
Company Secretary 2004-12-01 2007-03-26
MALCOLM JOHN KAYES
Director 2001-03-21 2007-03-26
PAUL TURNER
Director 2001-03-21 2007-03-26
JOHN TREVOR WARDILL
Director 2003-04-10 2007-03-26
FIONA HELEN MCLACHLAN
Director 1998-12-09 2005-01-01
BRIAN DOUGLAS HARTY
Company Secretary 2003-04-10 2004-11-24
EDWARD GRAHAM HUTCHINSON
Director 1998-12-09 2003-09-24
PAUL TURNER
Company Secretary 2002-07-04 2003-04-10
ROLAND ERIC FUGGLE
Company Secretary 1999-04-19 2002-07-04
ROLAND ERIC FUGGLE
Director 2000-07-04 2002-06-24
DAVID GEORGE BARTHOLOMEW
Director 2001-03-21 2002-04-23
DAVID MAURICE HOUGHTON
Director 2000-07-04 2002-03-25
BENJAMIN DAVIS
Director 2001-03-21 2001-07-14
WILLIAM WALTON
Director 2000-07-04 2001-07-14
ANDREW JOHN BUTLER
Director 2000-07-04 2001-01-09
RICHARD IVOR JAMESON
Company Secretary 1998-12-09 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HEDLEY TRINITY HOMELESS PROJECTS Company Secretary 2007-01-10 CURRENT 2007-01-10 Active
JAMES ANDREW CANNON SHOC, SLOUGH HOMELESS - OUR CONCERN Director 2014-04-01 CURRENT 1998-06-11 Active
JAMES ANDREW CANNON CANNON ASSOCIATES CONSULTING LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2015-06-30
MICHAEL JAMES CRANE SHOC, SLOUGH HOMELESS - OUR CONCERN Director 2014-04-01 CURRENT 1998-06-11 Active
MICHAEL JAMES CRANE TRINITY HOMELESS PROJECTS Director 2007-03-26 CURRENT 2007-01-10 Active
FIONA CLAIRE GARROD SHOC, SLOUGH HOMELESS - OUR CONCERN Director 2018-03-13 CURRENT 1998-06-11 Active
FIONA CLAIRE GARROD FIRHILL ASSOCIATES LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
DONALD OLIVER GRAHAM TRINITY HOMELESS PROJECTS Director 2017-10-30 CURRENT 2007-01-10 Active
DONALD OLIVER GRAHAM SHOC, SLOUGH HOMELESS - OUR CONCERN Director 2017-10-30 CURRENT 1998-06-11 Active
JOHN DAVID HICKLIN TRINITY HOMELESS PROJECTS Director 2016-03-07 CURRENT 2007-01-10 Active
JOHN DAVID HICKLIN SHOC, SLOUGH HOMELESS - OUR CONCERN Director 2014-04-01 CURRENT 1998-06-11 Active
JOHN DAVID HICKLIN APELLES CONSULTING LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
WILLIAM ALAN MADGE TRINITY HOMELESS PROJECTS Director 2014-04-01 CURRENT 2007-01-10 Active
WILLIAM ALAN MADGE SHOC, SLOUGH HOMELESS - OUR CONCERN Director 2007-06-20 CURRENT 1998-06-11 Active
PAULA SOARES TRINITY HOMELESS PROJECTS Director 2015-06-23 CURRENT 2007-01-10 Active
PAULA SOARES SHOC, SLOUGH HOMELESS - OUR CONCERN Director 2015-06-07 CURRENT 1998-06-11 Active
RAYMOND BRIAN WAITE TRINITY HOMELESS PROJECTS Director 2014-04-01 CURRENT 2007-01-10 Active
RAYMOND BRIAN WAITE SHOC, SLOUGH HOMELESS - OUR CONCERN Director 2002-11-28 CURRENT 1998-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-06APPOINTMENT TERMINATED, DIRECTOR NADEGE VALLOIS
2023-01-10Director's details changed for Mr John David Hicklin on 2023-01-10
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-08DIRECTOR APPOINTED MR RICHARD DAVID KAY
2022-11-08APPOINTMENT TERMINATED, DIRECTOR PAULA SOARES
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULA SOARES
2022-11-08AP01DIRECTOR APPOINTED MR RICHARD DAVID KAY
2022-08-04AP01DIRECTOR APPOINTED MRS REBECCA ELIZABETH ODEDRA
2022-08-04CH01Director's details changed for Ms Nadege Vallois on 2022-05-22
2022-01-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD OLIVER GRAHAM
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-11-24AP01DIRECTOR APPOINTED MS NADEGE VALLOIS
2020-11-18AP01DIRECTOR APPOINTED MRS CHARMAINE SUBAHSHINE MEI AL-HASHIMI
2020-04-27AP01DIRECTOR APPOINTED MRS FIONA CLAIRE GARROD
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CRANE
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25CH01Director's details changed for Mr James Andrew Cannon on 2019-07-25
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALAN MADGE
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CLAIRE GARROD
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13AP01DIRECTOR APPOINTED MRS FIONA CLAIRE GARROD
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-22AP01DIRECTOR APPOINTED MR DONALD OLIVER GRAHAM
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET ALLEN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CORIN PILLING
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FORSYTH ANGUS
2016-01-11AP01DIRECTOR APPOINTED MISS PAULA SOARES
2016-01-08AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-08AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH FINDLAY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28AP01DIRECTOR APPOINTED MRS JANET ALLEN
2014-04-28AP01DIRECTOR APPOINTED MR WILLIAM ALAN MADGE
2014-04-28AP01DIRECTOR APPOINTED MR RALPH ROBERTSON FINDLAY
2014-04-28AP01DIRECTOR APPOINTED MR RAYMOND BRIAN WAITE
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-17AR0117/12/13 NO MEMBER LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CANNON / 09/01/2013
2012-12-13AR0102/12/12 NO MEMBER LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FORD
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FORD
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AR0102/12/11 NO MEMBER LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CORIN KINGSLEY PILLING / 01/08/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CANNON / 01/07/2011
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-08AR0102/12/10 NO MEMBER LIST
2010-12-08AP01DIRECTOR APPOINTED MR PETER JAMES
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAUNDERS
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH
2009-12-09AR0102/12/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOY ROBERTSON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CORIN KINGSLEY PILLING / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARYL LAUNDERS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HICKLIN / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEE FORD / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY EDWARDS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CANNON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORSYTH ANGUS / 02/12/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-22363aANNUAL RETURN MADE UP TO 09/12/08
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aANNUAL RETURN MADE UP TO 09/12/07
2007-11-29288bDIRECTOR RESIGNED
2007-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bSECRETARY RESIGNED
2007-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: YELDALL MANOR BLAKES LANE HARE HATCH READING BERKSHIRE RG10 9XR
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-12CERTNMCOMPANY NAME CHANGED YELDALL ACTIVITIES CERTIFICATE ISSUED ON 12/04/07
2007-01-23363aANNUAL RETURN MADE UP TO 09/12/06
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15288aNEW DIRECTOR APPOINTED
2005-12-14363sANNUAL RETURN MADE UP TO 09/12/05
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-20363sANNUAL RETURN MADE UP TO 09/12/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to TRINITY ACTIVITIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY ACTIVITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRINITY ACTIVITIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Intangible Assets
Patents
We have not found any records of TRINITY ACTIVITIES registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY ACTIVITIES
Trademarks
We have not found any records of TRINITY ACTIVITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY ACTIVITIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as TRINITY ACTIVITIES are:

Outgoings
Business Rates/Property Tax
No properties were found where TRINITY ACTIVITIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY ACTIVITIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITY ACTIVITIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode UB8 1SZ