Company Information for ZOE'S PLACE TRUST
15 DORMER PLACE, LEAMINGTON SPA, CV32 5AA,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
ZOE'S PLACE TRUST | |
Legal Registered Office | |
15 DORMER PLACE LEAMINGTON SPA CV32 5AA Other companies in CV31 | |
Charity Number | 1092545 |
---|---|
Charity Address | ZOE'S PLACE TRUST, 1 MILL STREET, LEAMINGTON SPA, CV31 1ES |
Charter | PROVISION OF HOSPICE CARE FOR CHILDREN AGED 0 TO 5 YEARS |
Company Number | 04446416 | |
---|---|---|
Company ID Number | 04446416 | |
Date formed | 2002-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB228017624 |
Last Datalog update: | 2024-06-05 05:24:59 |
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 |
---|---|---|
JOAN STAINSBY |
||
CHRISTOPHER GREENALL |
||
PETER DAMIEN MCGUIRE |
||
JOHN JOSEPH SCARISBRICK |
||
SUNIL SINHA |
||
JOAN STAINSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ISOBEL LUBRANO |
Company Secretary | ||
FRANCIS DAVID SPARKS RELTON |
Director | ||
COLIN JAMES SEMPLE |
Director | ||
RACHEL JULIE HEATH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE HOME COVER LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2000-11-01 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
THE MARIAN CATHOLIC ACADEMY TRUST | Director | 2014-12-01 | CURRENT | 2012-06-07 | Active | |
IMMACULATE CONCEPTION ACADEMY TRUST | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
DIOCESE OF HALLAM TRUSTEE | Director | 2014-09-17 | CURRENT | 1981-10-26 | Active | |
THE HOLY SPIRIT UMBRELLA TRUST | Director | 2014-09-01 | CURRENT | 2012-06-07 | Active | |
THE ANGEL SPINKHILL COMMUNITY INTEREST COMPANY | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
LIFE HOSPITAL TRUST | Director | 1993-12-20 | CURRENT | 1993-12-20 | Active - Proposal to Strike off | |
ZOE'S PLACE TRADING LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
LIFE HOSPITAL TRUST | Director | 1993-12-20 | CURRENT | 1993-12-20 | Active - Proposal to Strike off | |
ZOE'S PLACE TRADING LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SCARISBRICK | ||
DIRECTOR APPOINTED MS LOIS ZAPASNICK | ||
SECRETARY'S DETAILS CHNAGED FOR MS JOAN STAINSBY on 2023-05-24 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
Director's details changed for Mr. Alan Schofield on 2022-11-11 | ||
REGISTERED OFFICE CHANGED ON 22/05/23 FROM 15 15 Dormer Place Leamington Spa CV32 5AA United Kingdom | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
DIRECTOR APPOINTED MR. ALAN SCHOFIELD | ||
DIRECTOR APPOINTED MR. ALAN SCHOFIELD | ||
AP01 | DIRECTOR APPOINTED MR. ALAN SCHOFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Greenall on 2022-05-25 | |
APPOINTMENT TERMINATED, DIRECTOR SUNIL SINHA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL SINHA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Joseph Scarisbrick on 2021-05-24 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Greenall on 2020-05-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED PROFESSOR WIN TIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM 1 Mill Street Leamington Spa Warwickshire CV31 1ES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GREENALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 06/12/16 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR SUNIL SINHA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joan Stainsby on 2011-05-20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 23/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN STAINSBY / 23/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOAN STAINSBY / 23/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | ANNUAL RETURN MADE UP TO 23/05/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOAN STANISBURY / 29/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCIS RELTON | |
363a | ANNUAL RETURN MADE UP TO 23/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED JOAN STAINSBY | |
RES01 | ALTER MEM AND ARTS 12/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY MARY LUBRANO | |
288a | DIRECTOR APPOINTED JOAN STANISBURY | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN SEMPLE | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM LIFE HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA | |
RES01 | ALTER MEMORANDUM 29/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 23/05/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | ANNUAL RETURN MADE UP TO 23/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/05/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | ANNUAL RETURN MADE UP TO 23/05/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/05/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Middlesbrough Council | |
|
Partnership Payments |
Middlesbrough Council | |
|
Partnership Payments |
Middlesbrough Council | |
|
Partnership Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |