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

THE DONNA LOUISE TRUST

99 MILTON ROAD, SNEYD GREEN, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 6HF,
Company Registration Number
03701610
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Donna Louise Trust
THE DONNA LOUISE TRUST was founded on 1999-01-26 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". The Donna Louise Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DONNA LOUISE TRUST
 
Legal Registered Office
99 MILTON ROAD
SNEYD GREEN
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 6HF
Other companies in ST4
 
Charity Registration
Charity Number 1075597
Charity Address THE DONNA LOUISE TRUST, 1 GRACE ROAD, STOKE-ON-TRENT, ST4 8FN
Charter OUR CORE PURPOSE IS TO PROVIDE RESPITE AND END OF LIFE CARE WITHIN STAFFORDSHIRE AND SOUTH CHESHIRE, FOR THOSE CHILDREN, WHO AS A RESULT OF ILLNESS OR ACCIDENT, HAVE A LIFE LIMITING CONDITION AND ARE NOT EXPECTED TO LIVE BEYOND THE AGE OF NINETEEN YEARS
Filing Information
Company Number 03701610
Company ID Number 03701610
Date formed 1999-01-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-30 16:58:32
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 THE DONNA LOUISE TRUST

Current Directors
Officer Role Date Appointed
SINDY ANN JONES
Company Secretary 2017-11-09
DAVID JOHN GLADMAN
Director 2016-09-22
KAREN JANE GLADMAN
Director 2010-01-21
AMANDA ELISABETH HARRISON
Director 2016-09-21
LYNNE INGRAM
Director 2012-07-18
HELEN LOUISE INWOOD
Director 2017-07-19
JONATHON TERRIS ALDERSON MAY
Director 2015-04-08
SUSAN CHERYL READ
Director 2012-02-02
JAMES STUART RUSHTON
Director 2011-01-19
VALERIE ANN WOOD
Director 2013-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FULLER
Director 2018-04-30 2018-06-26
HAYLEY WHITEHALL
Company Secretary 2014-01-01 2017-11-09
JULIE ANNE ARKLE
Director 2009-03-18 2017-09-06
DAVID SAMUEL KIRKALDY BROOKFIELD
Director 2008-12-17 2017-09-06
NICHOLAS EVANS
Director 2015-04-08 2017-07-27
PAUL WILLIAM FARMER
Director 2013-09-11 2016-09-22
DAVID JAMES CARR OBE
Director 2008-09-24 2016-09-21
MO RAY
Director 2015-12-16 2016-06-15
DAVID JOHN GLADMAN
Director 2003-06-18 2015-09-09
DAVID JOHN MILBURN
Director 1999-09-15 2015-09-09
ANTHONY JOHN SWIFT
Director 1999-09-15 2015-09-09
JOHN ALEXANDER
Director 1999-11-24 2014-10-08
GORDON ROY CARPENTER
Director 1999-04-16 2014-10-08
KEITH LESLIE HARRISON
Director 2000-10-04 2014-10-08
JOHN THOAMS TYLER
Director 2006-03-22 2014-10-08
MICHAEL MCDONALD
Company Secretary 2011-09-30 2013-12-31
CHRISTOPHER BARRY
Director 2005-03-22 2013-09-18
DEREK JOHN MILLER
Director 1999-01-26 2012-02-20
ALISON JEAN BRIAN
Company Secretary 2009-12-16 2011-09-30
WILLIAM ALDERTON
Director 2005-03-22 2010-09-09
WENDY JOY JENNINGS
Company Secretary 2002-05-22 2009-12-16
BARBARA ELAINE LEY
Director 2006-04-19 2008-04-22
RICHARD GRAHAM HILL
Company Secretary 1999-01-26 2002-05-22
ENID CORKER
Director 1999-04-16 2000-05-01
VALERIE MARGARET CUMMING NEWELL
Director 1999-04-16 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING (NORTH) LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING ROMILEY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING RAMSBOTTOM LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING CHEADLE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING ST HELENS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
DAVID JOHN GLADMAN DONNA LOUISE PROMOTIONS LIMITED Director 2017-07-28 CURRENT 2000-10-12 Active - Proposal to Strike off
DAVID JOHN GLADMAN SEAFOX COURT (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
DAVID JOHN GLADMAN WILKINSON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
DAVID JOHN GLADMAN EATON MASONIC HALL (CONGLETON) LIMITED Director 2008-04-01 CURRENT 1979-10-25 Active
DAVID JOHN GLADMAN EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Director 2008-02-13 CURRENT 1993-09-14 Active
DAVID JOHN GLADMAN GLADMAN FOX HOLDINGS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (HUNTINGDON) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (SHERBURN PHASE IV) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (STAFFORD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (BURNTWOOD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (RUGBY) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
DAVID JOHN GLADMAN FOX STRATEGIC LAND AND PROPERTY LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES Director 2005-11-21 CURRENT 2005-11-21 Active
DAVID JOHN GLADMAN GLADMAN ESTATE MANAGEMENT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
DAVID JOHN GLADMAN NEWLANDS COURT COMMERCIAL MANAGEMENT COMPANY LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
DAVID JOHN GLADMAN FOX LAND AND PROPERTY LIMITED Director 2005-04-19 CURRENT 2004-10-15 Active
DAVID JOHN GLADMAN MITCHELL COURT MANAGEMENT COMPANY LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active
DAVID JOHN GLADMAN GLADMAN DEVELOPMENTS LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING (NORTH) LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING ROMILEY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING RAMSBOTTOM LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING CHEADLE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING ST HELENS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (HUNTINGDON) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (SHERBURN PHASE IV) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (STAFFORD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (BURNTWOOD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (RUGBY) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES Director 2005-11-21 CURRENT 2005-11-21 Active
KAREN JANE GLADMAN GLADMAN ESTATE MANAGEMENT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active
KAREN JANE GLADMAN GLADMAN DEVELOPMENTS LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
LYNNE INGRAM DONNA LOUISE PROMOTIONS LIMITED Director 2017-07-28 CURRENT 2000-10-12 Active - Proposal to Strike off
LYNNE INGRAM POTTERIES COMMUNITY MARATHON LIMITED Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-04-12
JONATHON TERRIS ALDERSON MAY STOKE SPECIAL SCHOOLS' LEARNING TRUST Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
JONATHON TERRIS ALDERSON MAY PACKMOOR YOUTH AND ADULT CENTRE TRUST Director 2012-07-11 CURRENT 2012-07-11 Active
SUSAN CHERYL READ ST. GILES HOSPICE Director 2018-07-16 CURRENT 1979-06-15 Active
SUSAN CHERYL READ ASIST. Director 2010-09-22 CURRENT 1995-06-14 Active
VALERIE ANN WOOD DONNA LOUISE PROMOTIONS LIMITED Director 2014-10-08 CURRENT 2000-10-12 Active - Proposal to Strike off
VALERIE ANN WOOD REVNON LIMITED Director 2013-12-09 CURRENT 2013-10-23 Active - Proposal to Strike off
VALERIE ANN WOOD DPC WEALTH MANAGEMENT LIMITED Director 2013-12-09 CURRENT 2013-11-13 Dissolved 2018-04-24
VALERIE ANN WOOD NONREV LIMITED Director 2012-10-22 CURRENT 2012-10-18 Active - Proposal to Strike off
VALERIE ANN WOOD THE DPC GROUP LIMITED Director 2010-06-07 CURRENT 1998-11-02 Active
VALERIE ANN WOOD DPC ACCOUNTANTS LIMITED Director 2008-06-13 CURRENT 2007-06-29 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-03Voluntary dissolution strike-off suspended
2022-02-03SOAS(A)Voluntary dissolution strike-off suspended
2022-01-27Application to strike the company off the register
2022-01-27DS01Application to strike the company off the register
2021-06-22DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 1 Grace Road Trentham Stoke on Trent Staffordshire ST4 8FN
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWLE
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD SELBY
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEAVER SMITH
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AP01DIRECTOR APPOINTED MRS GILLIAN PICKFORD
2019-10-31AP01DIRECTOR APPOINTED MRS GILLIAN PICKFORD
2019-10-30AP01DIRECTOR APPOINTED MR ANDREW HUGHES
2019-10-30AP01DIRECTOR APPOINTED MR ANDREW HUGHES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE PRICE
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE PRICE
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE INGRAM
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE INGRAM
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WILLIAMS
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-30AP01DIRECTOR APPOINTED DR MARK ANTHONY WILLIAMS
2019-05-29AP01DIRECTOR APPOINTED MR IAN BEAVER SMITH
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ELISABETH HARRISON
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART RUSHTON
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON TERRIS ALDERSON MAY
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN WAIN
2018-05-08AP01DIRECTOR APPOINTED MR SIMON FULLER
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE INGRAM / 29/11/2017
2017-11-14AP01DIRECTOR APPOINTED MR IAN WAIN
2017-11-09AP03SECRETARY APPOINTED MISS SINDY ANN JONES
2017-11-09TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY WHITEHALL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKFIELD
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ARKLE
2017-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS
2017-07-21AP01DIRECTOR APPOINTED MRS HELEN LOUISE INWOOD
2017-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EVANS / 21/07/2017
2017-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY JONES / 13/07/2017
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2016-09-28AP01DIRECTOR APPOINTED MRS AMANDA ELISABETH HARRISON
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARR OBE
2016-09-23AP01DIRECTOR APPOINTED MR DAVID JOHN GLADMAN
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER
2016-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MO RAY
2016-01-13AP01DIRECTOR APPOINTED MRS MO RAY
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLADMAN
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILBURN
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SWIFT
2015-07-14AR0113/07/15 NO MEMBER LIST
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-14AP01DIRECTOR APPOINTED MR NICHOLAS EVANS
2015-04-14AP01DIRECTOR APPOINTED MR JONATHON TERRIS ALDERSON MAY
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MILBURN / 08/02/2015
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CARPENTER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRISON
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER
2014-09-18AR0118/09/14 NO MEMBER LIST
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCDONALD
2014-01-07AP03SECRETARY APPOINTED MRS HAYLEY JONES
2013-09-27RP04SECOND FILING WITH MUD 18/09/13 FOR FORM AR01
2013-09-27ANNOTATIONClarification
2013-09-19AR0118/09/13 NO MEMBER LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARRY
2013-09-19AP01DIRECTOR APPOINTED MR PAUL WILLIAM FARMER
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-23AP01DIRECTOR APPOINTED MS VALERIE ANN WOOD
2012-09-21AR0121/09/12 NO MEMBER LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-31AP01DIRECTOR APPOINTED MISS LYNNE INGRAM
2012-02-27AP01DIRECTOR APPOINTED PROFESSOR SUSAN CHERYL READ
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MILLER
2011-11-17AP01DIRECTOR APPOINTED DR DAVID SAMUEL KIRKALDY BROOKFIELD
2011-11-09AR0109/11/11 NO MEMBER LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE ARKLE / 09/11/2011
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-27AP01DIRECTOR APPOINTED MRS JULIE ANNE ARKLE
2011-10-17AP01DIRECTOR APPOINTED MR JAMES STUART RUSHTON
2011-10-16AP01DIRECTOR APPOINTED MRS KAREN JANE GLADMAN
2011-10-03AP03SECRETARY APPOINTED MR MICHAEL MCDONALD
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY ALISON BRIAN
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-09AR0126/01/11 NO MEMBER LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALDERTON
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0126/01/10 NO MEMBER LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOAMS TYLER / 22/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN MILLER / 22/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON ROY CARPENTER / 22/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY / 22/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ALEXANDER / 22/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALDERTON / 22/02/2010
2009-12-21AP03SECRETARY APPOINTED MRS ALISON JEAN BRIAN
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY WENDY JENNINGS
2009-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-17225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-03-19363aANNUAL RETURN MADE UP TO 26/01/09
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR BARBARA LEY
2008-12-03288aDIRECTOR APPOINTED DAVID JAMES CARR
2008-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-02-24363aANNUAL RETURN MADE UP TO 26/01/08
2007-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-07363sANNUAL RETURN MADE UP TO 26/01/07
2007-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-06-03288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-03-08363sANNUAL RETURN MADE UP TO 26/01/06
2006-02-21288bDIRECTOR RESIGNED
2005-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sANNUAL RETURN MADE UP TO 26/01/05
2004-03-18363sANNUAL RETURN MADE UP TO 26/01/04
2004-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-02-24288aNEW DIRECTOR APPOINTED
2003-05-19AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE DONNA LOUISE TRUST 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 THE DONNA LOUISE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-02 Outstanding THE SECRETARY OF STATE FOR HEALTH
Intangible Assets
Patents
We have not found any records of THE DONNA LOUISE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE DONNA LOUISE TRUST
Trademarks
We have not found any records of THE DONNA LOUISE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DONNA LOUISE TRUST. 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 (86900 - Other human health activities) as THE DONNA LOUISE TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE DONNA LOUISE TRUST 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 THE DONNA LOUISE TRUST 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 THE DONNA LOUISE TRUST 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 ST1 6HF