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

TRELOAR TRUST

TRELOAR TRUST POWELL DRIVE, HOLYBOURNE, ALTON, HAMPSHIRE, GU34 4GL,
Company Registration Number
04466362
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Treloar Trust
TRELOAR TRUST was founded on 2002-06-20 and has its registered office in Alton. The organisation's status is listed as "Active". Treloar Trust 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRELOAR TRUST
 
Legal Registered Office
TRELOAR TRUST POWELL DRIVE
HOLYBOURNE
ALTON
HAMPSHIRE
GU34 4GL
Other companies in GU34
 
Charity Registration
Charity Number 1092857
Charity Address FROYLE HOUSE, UPPER FROYLE, ALTON, HAMPSHIRE, GU34 4JX
Charter THE CHARITY PROVIDES TWO EDUCATIONAL ESTABLISHMENTS AND VARIOUS OUTREACH SERVICES TO YOUNG PEOPLE WITH DISABILITIES
Filing Information
Company Number 04466362
Company ID Number 04466362
Date formed 2002-06-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:51:50
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.
Companies with same name TRELOAR TRUST
The following companies were found which have the same name as TRELOAR TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRELOAR (NSW) PTY. LIMITED Dissolved Company formed on the 1998-11-18
TRELOAR & PIZZINGA PTY LTD Active Company formed on the 2016-11-29
TRELOAR & TRELOAR, INC. 18530 SW 39TH STREET MIRAMAR, FLORIDA FL 33029 Inactive Company formed on the 2014-03-25
TRELOAR & CO. PTY LTD Active Company formed on the 2020-11-20
TRELOAR ADVISORS INC. 134 RYKERT CRESCENT Westchester TORONTO Active Company formed on the 2003-10-22
TRELOAR AND HEISEL, LLC 134 E WASHINGTON ST NEW CASTLE PA 16101 Forfeited Company formed on the 2002-10-17
TRELOAR AND HEISEL INCORPORATED California Unknown
TRELOAR AND HAYES INCORPORATED Michigan UNKNOWN
TRELOAR AND HEISEL INCORPORATED New Jersey Unknown
TRELOAR AND HEISEL, INC. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2002-10-23
Treloar And Heisel Inc Maryland Unknown
TRELOAR ARABLE LIMITED 173 WAREHAM ROAD CORFE MULLEN WIMBORNE DORSET BH21 3LB Dissolved Company formed on the 2003-04-28
TRELOAR ASSOCIATES LIMITED 6 Langdale Court Witney OX28 6FG Active - Proposal to Strike off Company formed on the 2016-10-13
TRELOAR BAR GRILL INC Missouri Unknown
TRELOAR BOWLING CORPORATION Michigan UNKNOWN
TRELOAR BROOKS LTD 27 TY'R Y SARN ROAD RUMNEY CARDIFF CF3 3BD Active Company formed on the 2022-03-11
TRELOAR BUILDING AND CONSTRUCTION PTY LTD Active Company formed on the 2021-10-22
TRELOAR BUILDING AND CONSTRUCTION PTY LTD Active Company formed on the 2021-10-22
TRELOAR CIVIL & QUARRIES PTY LTD TAS 7306 Active Company formed on the 1983-06-20
TRELOAR CLOSE RESIDENTS ASSOCIATION 6 BROCKSTONE ROAD ST. AUSTELL PL25 3DW Active Company formed on the 2023-11-13

Company Officers of TRELOAR TRUST

Current Directors
Officer Role Date Appointed
ANTHONY JOHN REID
Company Secretary 2005-08-01
ALEXANDER CLAUD STUART ALLAN
Director 2010-09-01
JAMES GRAHAM DINGWALL BATESON
Director 2017-03-30
MICHAEL JOHN CHADWICK
Director 2013-09-01
JANE LESLEY COOKE
Director 2008-03-14
HELEN LESLEY HARVEY
Director 2011-07-01
RHYS CALVIN ILEY
Director 2017-03-30
ALISTAIR ANGUS MACKINTOSH
Director 2015-02-23
DAVID VICTOR MATTHEWS
Director 2017-03-30
BRIAN MCNAMARA
Director 2017-03-30
CHRISTINE ANN SLAYMAKER
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES SOUTHAM
Director 2017-01-19 2018-01-26
MICHAEL BERNARD DEL MAR
Director 2006-03-24 2017-08-31
ANDREW MAXIMILIAN LYONS
Director 2002-06-20 2017-08-31
PAMELA CHARLWOOD
Director 2012-09-01 2017-07-21
SIMON HOWARD TAYLOR
Director 2015-03-20 2017-07-21
NICHOLAS CARNE WILSON
Director 2008-03-14 2017-03-31
BRUCE LEWIS HAMILTON POWELL
Director 2002-06-20 2015-08-31
PETER RODNEY JAMES HOLLAND
Director 2002-08-01 2013-08-31
PETER VINCENT RONALD BESGROVE
Director 2002-08-01 2011-12-02
MARTIN JOHN RUSSELL SEALEY
Director 2004-03-25 2011-07-20
SARAH BRIDGET BOSWOOD
Director 2002-06-20 2008-07-31
HEW WILLIAM ROYSTON PIKE
Director 2002-06-20 2008-07-31
KATHLEEN KIMBER
Director 2002-08-01 2007-06-01
JOHN WILLIAM FREDERICK SWEETING
Company Secretary 2002-06-20 2005-08-01
DAMON PATRICK DE LASZLO
Director 2002-06-20 2003-11-13
ALASTAIR CAREW GRAHAM
Director 2002-06-20 2002-12-31
MICHAEL DAVID COLIN CRAVEN CAMPBELL
Director 2002-06-20 2002-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CLAUD STUART ALLAN TREVELYAN ARTS TRUST LIMITED (THE) Director 2005-01-27 CURRENT 1974-03-26 Active
ALISTAIR ANGUS MACKINTOSH NAMECO (NO. 1189) LIMITED Director 2015-06-12 CURRENT 2014-03-19 Active
ALISTAIR ANGUS MACKINTOSH TRELOAR ENTERPRISES LIMITED Director 2015-05-22 CURRENT 1993-09-29 Active
ALISTAIR ANGUS MACKINTOSH ST GEORGE'S ASCOT ENTERPRISES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
ALISTAIR ANGUS MACKINTOSH DIPPENHALL LIMITED Director 2014-02-26 CURRENT 2013-12-19 Active
ALISTAIR ANGUS MACKINTOSH ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED Director 2009-09-09 CURRENT 1967-12-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Apprenticeship - Health & Social CareAltonThe successful candidate will be required to work towards and complete the Level 3 qualification in Health & Social Care....2016-07-11
Health & Social Care ApprenticeshipAltonThe successful candidate will be required to work towards and complete the Level 3 qualification in Health & Social Care....2016-05-26
Student Support Assistant (term-time only)Alton*Earning potential to 17,000 per annum dependant on qualifications (pro-rata to 42 hours per week for part-time staff) term time only* If you are passionate2016-04-28

Jobs results powered by Indeed
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
2024-04-09FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-07Director's details changed for Mr Michael John Chadwick on 2024-02-01
2024-02-07Director's details changed for Mrs Winifred Anne Charlotte Normington on 2024-02-01
2024-01-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEREDITH
2023-07-18DIRECTOR APPOINTED MR MICHAEL MEREDITH
2023-07-10Director's details changed for Mr Ian Peter Cranna on 2023-07-07
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-13Termination of appointment of Ryan Campbell on 2023-06-12
2023-06-13Appointment of Mr Simon Charles Birch as company secretary on 2023-06-13
2023-05-24DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH
2023-05-24Director's details changed for Mr Scott Watkin on 2023-05-14
2023-05-24DIRECTOR APPOINTED MR DAVID VICTOR MATTHEWS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR RHYS CALVIN ILEY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR RHYS CALVIN ILEY
2023-03-31AUDITOR'S RESIGNATION
2023-03-14APPOINTMENT TERMINATED, DIRECTOR UDOKANMA UZOWULU
2023-02-03DIRECTOR APPOINTED MR IAN PETER CRANNA
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ANGUS MACKINTOSH
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY BAKER
2022-01-28APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR MATTHEWS
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR MATTHEWS
2022-01-04Termination of appointment of Simon Charles Birch on 2022-01-01
2022-01-04Appointment of Mr Ryan Campbell as company secretary on 2022-01-01
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLAUD STUART ALLAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLAUD STUART ALLAN
2022-01-04AP03Appointment of Mr Ryan Campbell as company secretary on 2022-01-01
2022-01-04TM02Termination of appointment of Simon Charles Birch on 2022-01-01
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL FRANCIS MARKS
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL FRANCIS MARKS
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044663620004
2021-09-01AP01DIRECTOR APPOINTED MRS ANNA ELIZABETH GALLIFORD
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MR DAVID COOK
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNAMARA
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-22RP04TM01Second filing for the termination of Jane Lesley Cooke
2020-01-09AP01DIRECTOR APPOINTED DR VICTOR PAUL OLISA
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE LESLEY COOKE
2019-10-21AP03Appointment of Mr Simon Charles Birch as company secretary on 2019-10-18
2019-10-21TM02Termination of appointment of Jessica Berenice Lascelles Taplin on 2019-10-18
2019-08-22RES01ADOPT ARTICLES 22/08/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN SLAYMAKER
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED LADY WINIFRED ANNE CHARLOTTE NORMINGTON
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-24TM02Termination of appointment of Anthony John Reid on 2019-04-12
2019-04-24AP03Appointment of Jessica Berenice Lascelles Taplin as company secretary on 2019-04-12
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LESLEY HARVEY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-04AP01DIRECTOR APPOINTED MRS CHRISTINE ANN SLAYMAKER
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES SOUTHAM
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEL MAR
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYONS
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CHARLWOOD
2017-07-12PSC08Notification of a person with significant control statement
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-13AP01DIRECTOR APPOINTED MR JAMES GRAHAM DINGWALL BATESON
2017-05-12AP01DIRECTOR APPOINTED MR BRIAN MCNAMARA
2017-04-26AP01DIRECTOR APPOINTED MR DAVID VICTOR MATTHEWS
2017-04-25AP01DIRECTOR APPOINTED MR RHYS CALVIN ILEY
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARNE WILSON
2017-04-21RES13Resolutions passed:
  • Appoint of trustees 13/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD TAYLOR / 01/03/2017
2017-02-09AP01DIRECTOR APPOINTED MR ROGER JAMES SOUTHAM
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD TAYLOR / 01/09/2016
2016-07-01AR0120/06/16 NO MEMBER LIST
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE POWELL
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD TAYLOR / 01/07/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN LESLEY HARVEY / 19/01/2014
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA CHARLWOOD / 28/08/2015
2015-07-15AR0120/06/15 NO MEMBER LIST
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM TRELOAR SCHOOL & COLLEGE HOLYBOURNE ALTON HAMPSHIRE GU34 4GL
2015-05-28AP01DIRECTOR APPOINTED MR SIMON HOWARD TAYLOR
2015-03-16AP01DIRECTOR APPOINTED MR ALISTAIR ANGUS MACKINTOSH
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-14AUDAUDITOR'S RESIGNATION
2014-07-14AR0120/06/14 NO MEMBER LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN CHADWICK
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03AR0120/06/13 NO MEMBER LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA CHARLWOOD / 01/01/2013
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-11AP01DIRECTOR APPOINTED MS PAMELA CHARLWOOD
2012-08-01AR0120/06/12 NO MEMBER LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BESGROVE
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM TRELOAR LONDON ROAD HOLYBOURNE ALTON HAMPSHIRE GU34 4GL UNITED KINGDOM
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM FROYLE HOUSE UPPER FROYLE ALTON HAMPSHIRE GU34 4JX
2011-11-01AP01DIRECTOR APPOINTED DR HELEN LESLEY HARVEY
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SEALEY
2011-07-18AR0120/06/11 NO MEMBER LIST
2011-02-17AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-22AP01DIRECTOR APPOINTED MR ALEXANDER CLAUD STUART ALLAN
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-16RES01ADOPT ARTICLES 02/07/2010
2010-07-12AR0120/06/10 NO MEMBER LIST
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UPPER FROYLE ALTON HAMPSHIRE GU34 4JX
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARNE WILSON / 20/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUSSELL SEALEY / 20/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RODNEY JAMES HOLLAND / 20/06/2010
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-15AA01PREVEXT FROM 31/07/2009 TO 31/08/2009
2009-07-13363aANNUAL RETURN MADE UP TO 20/06/09
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR HEW PIKE
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR SARAH BOSWOOD
2008-07-10363aANNUAL RETURN MADE UP TO 20/06/08
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILSON / 14/03/2008
2008-05-22288aDIRECTOR APPOINTED JANE LESLEY COOKE
2008-05-15288aDIRECTOR APPOINTED NICHOLAS CARNE WILSON
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-21288bDIRECTOR RESIGNED
2007-06-21363aANNUAL RETURN MADE UP TO 20/06/07
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-12363aANNUAL RETURN MADE UP TO 20/06/06
2006-07-12288bSECRETARY RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-05288aNEW SECRETARY APPOINTED
2005-08-26288aNEW SECRETARY APPOINTED
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sANNUAL RETURN MADE UP TO 20/06/05
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sANNUAL RETURN MADE UP TO 20/06/04
2004-04-28288aNEW DIRECTOR APPOINTED
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-18288bDIRECTOR RESIGNED
2003-07-02363sANNUAL RETURN MADE UP TO 20/06/03
2003-04-08225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03
2003-01-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1089209 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1089209 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1089209 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1089209 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TRELOAR TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-09-30 Satisfied CAPITA PENSION TRUSTEES LIMITED
MORTGAGE 2010-09-30 Satisfied CAPITA PENSION TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of TRELOAR TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TRELOAR TRUST
Trademarks
We have not found any records of TRELOAR TRUST registering or being granted any trademarks
Income
Government Income

Government spend with TRELOAR TRUST

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £68,965 Ed Special Ed
Brighton & Hove City Council 2016-12 GBP £31,316 Ed Special Ed
Brighton & Hove City Council 2016-10 GBP £68,965 Ed Special Ed
Devon County Council 2016-10 GBP £39,569 Independent Special School Fees
Kent County Council 2016-5 GBP £109,615
Brighton & Hove City Council 2016-5 GBP £57,484 Ed Special Ed
Brighton & Hove City Council 2016-4 GBP £114,968 Ed Special Ed
Suffolk County Council 2016-4 GBP £171,722 Non Staff - Education & Training
Buckinghamshire County Council 2016-3 GBP £45,065 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2016-2 GBP £80,202 Tuit Fees Pupils at Independent Schools
Kent County Council 2016-2 GBP £109,615 Agency and Contracted Services
Buckinghamshire County Council 2016-1 GBP £39,247 Tuit Fees Pupils at Independent Schools
Somerset County Council 2016-1 GBP £33,051 Private Contractors & Other Agencies
Wiltshire Council 2016-1 GBP £119,626 Educational Fees
Worcestershire County Council 2015-12 GBP £8,797 Third Party Payments Purchase of Long Term Care
Buckinghamshire County Council 2015-12 GBP £445,756 Tuit Fees Pupils at Independent Schools
Brighton & Hove City Council 2015-11 GBP £53,238 Ed Special Ed
Somerset County Council 2015-11 GBP £33,051 Private Contractors & Other Agencies
Worcestershire County Council 2015-11 GBP £17,594 Third Party Payments Purchase of Long Term Care
Kent County Council 2015-10 GBP £80,681 Agency and Contracted Services
Buckinghamshire County Council 2015-10 GBP £161,745 Tuit Fees Pupils at Independent Schools
Worcestershire County Council 2015-10 GBP £49,327 Third Party Payments Purchase of Long Term Care
Wiltshire Council 2015-10 GBP £31,488 Educational Fees
Buckinghamshire County Council 2015-9 GBP £225,589 Tuit Fees Pupils at Independent Schools
Kent County Council 2015-9 GBP £4,399
Wiltshire Council 2015-9 GBP £23,660 Educational Fees
Devon County Council 2015-7 GBP £25,820 Independent Special School Fees
Kent County Council 2015-5 GBP £70,585 Agency and Contracted Services
Brighton & Hove City Council 2015-5 GBP £44,972 Ed Special Ed
Somerset County Council 2015-5 GBP £23,996 Private Contractors & Other Agencies
Wiltshire Council 2015-4 GBP £113,508 Educational Fees
Buckinghamshire County Council 2015-4 GBP £117,095 College Placements
Devon County Council 2015-4 GBP £1,496 Independent Special School Fees
Buckinghamshire County Council 2015-3 GBP £30,060 Standards Fund Allocation
Wiltshire Council 2015-3 GBP £51,766 Educational Fees
Warrington Borough Council 2015-2 GBP £44,049 Materials
Brighton & Hove City Council 2015-2 GBP £1,102 Ed Special Ed
Surrey County Council 2015-2 GBP £28,545 Agency Placement Expenditure
Warwickshire County Council 2015-2 GBP £36,711 SEN Statements Funding - Non-Maintained Schools
Kent County Council 2015-1 GBP £70,585 Agency and Contracted Services
London Borough of Hounslow 2015-1 GBP £40,429 OTHER LBH INDEPENDENT UNITS
West Sussex County Council 2015-1 GBP £118,648 Recoupment
Wiltshire Council 2015-1 GBP £102,560 Educational Fees
Brighton & Hove City Council 2015-1 GBP £44,150 Ed Special Ed
Somerset County Council 2015-1 GBP £23,996 Private Contractors & Other Agencies
Surrey County Council 2015-1 GBP £224,431 Agency Placement Expenditure
Devon County Council 2015-1 GBP £110,791 Independent Special School Fees
Windsor and Maidenhead Council 2015-1 GBP £55,635
Buckinghamshire County Council 2015-1 GBP £66,365 Tuit Fees Pupils at Independent Schools
Buckinghamshire County Council 2014-12 GBP £319,953 Tuit Fees Pupils at Independent Schools
Northamptonshire County Council 2014-12 GBP £20,570 Cash Limit
Surrey County Council 2014-12 GBP £146,919 Agency Placement Expenditure
Hampshire County Council 2014-12 GBP £395,790 Payments to Private Contractors
West Sussex County Council 2014-12 GBP £195,556 Ad-Hoc Accommodation
Bracknell Forest Council 2014-11 GBP £935 Contracted Services
Buckinghamshire County Council 2014-11 GBP £65,006 College Placements
Northamptonshire County Council 2014-11 GBP £20,570 Cash Limit
Somerset County Council 2014-11 GBP £23,996 Private Contractors & Other Agencies
Surrey County Council 2014-11 GBP £45,320 Agency Placement Expenditure
Hampshire County Council 2014-11 GBP £44,168 Payments to Private Contractors
West Sussex County Council 2014-11 GBP £122,073 Earmarked Funds Schs
Buckinghamshire County Council 2014-10 GBP £300,403 Tuit Fees Pupils at Independent Schools
Northamptonshire County Council 2014-10 GBP £20,570 Cash Limit
London Borough of Hounslow 2014-10 GBP £40,429 OTHER LBH INDEPENDENT UNITS
Warwickshire County Council 2014-10 GBP £36,711 SEN Statements Funding - Non-Maintained Schools
West Sussex County Council 2014-10 GBP £67,126 HNB Top Up Funding
Brighton & Hove City Council 2014-10 GBP £44,150 Ed Special Ed
Wiltshire Council 2014-10 GBP £72,691 Educational Fees
Devon County Council 2014-10 GBP £27,140
Hampshire County Council 2014-10 GBP £263,878 Payments to Voluntary bodies
Kent County Council 2014-9 GBP £70,585 Agency and Contracted Services
Milton Keynes Council 2014-9 GBP £32,081 Third party payments
Windsor and Maidenhead Council 2014-9 GBP £55,636
Devon County Council 2014-9 GBP £100,912
Northamptonshire County Council 2014-9 GBP £30,528 Cash Limit
West Sussex County Council 2014-9 GBP £49,972 HNB Top Up Funding
Warrington Borough Council 2014-9 GBP £44,049 Materials
Bracknell Forest Council 2014-9 GBP £72,221 Voluntary Sector Service Providers
Buckinghamshire County Council 2014-9 GBP £7,164 College Placements
Hampshire County Council 2014-8 GBP £37,685 Payments to Private Contractors
Northamptonshire County Council 2014-8 GBP £28,478 Cash Limit
Buckinghamshire County Council 2014-8 GBP £86,500
Wiltshire Council 2014-8 GBP £67,057 Educational Fees
West Sussex County Council 2014-8 GBP £70,198
Buckinghamshire County Council 2014-7 GBP £46,267
Central Bedfordshire Council 2014-7 GBP £20,173 Voluntary & Independent Schools
Northamptonshire County Council 2014-7 GBP £25,402 Cash Limit
Bracknell Forest Council 2014-7 GBP £4,694 Voluntary Sector Service Providers
Essex County Council 2014-7 GBP £34,538
Surrey County Council 2014-6 GBP £413,885
West Sussex County Council 2014-6 GBP £661
Buckinghamshire County Council 2014-6 GBP £33,965
Northamptonshire County Council 2014-6 GBP £25,402 Cash Limit
London Borough of Hounslow 2014-6 GBP £10,000 OTHER LBH INDEPENDENT UNITS
Somerset County Council 2014-6 GBP £24,035 Private Contractors & Other Agencies
Essex County Council 2014-5 GBP £91,474
London Borough of Hounslow 2014-5 GBP £40,429 OTHER LBH INDEPENDENT UNITS
Northamptonshire County Council 2014-5 GBP £25,402 Cash Limit
Buckinghamshire County Council 2014-5 GBP £400,825
Milton Keynes Council 2014-5 GBP £708 Supplies and services
Windsor and Maidenhead Council 2014-5 GBP £55,635
Hampshire County Council 2014-5 GBP £317,005 Payments to Voluntary bodies
Warwickshire County Council 2014-5 GBP £31,509 SEN Statements Funding - Non-Maintained Schools
Wiltshire Council 2014-5 GBP £19,415 Educational Fees
Devon County Council 2014-5 GBP £31,883
Northamptonshire County Council 2014-4 GBP £62,603 Third Party Payments
Devon County Council 2014-4 GBP £26,755
Brighton & Hove City Council 2014-4 GBP £44,150 Ed Special Ed
Kent County Council 2014-4 GBP £39,400 Agency and Contracted Services
Milton Keynes Council 2014-4 GBP £63,121 Third party payments
Bracknell Forest Council 2014-4 GBP £26,929 Voluntary Sector Service Providers
Hampshire County Council 2014-4 GBP £140,405 Payments to Other Establishments
West Sussex County Council 2014-4 GBP £144,465 Professional Service
Wiltshire Council 2014-4 GBP £21,225 Educational Fees
Hounslow Council 2014-3 GBP £27,520
Essex County Council 2014-3 GBP £182,949
London Borough of Brent 2014-3 GBP £168,638
Bracknell Forest Council 2014-3 GBP £124,531 Voluntary Sector Service Providers
Northamptonshire County Council 2014-3 GBP £55,571 Third Party Payments
Buckinghamshire County Council 2014-3 GBP £37,202
London Borough of Sutton 2014-2 GBP £990 Top-up Funding
Southampton City Council 2014-2 GBP £15,136
Northamptonshire County Council 2014-2 GBP £25,402 Capital Costs
Wiltshire Council 2014-2 GBP £19,415 Educational Fees
Kent County Council 2014-2 GBP £39,400 Agency and Contracted Services
Hampshire County Council 2014-2 GBP £13,397 Payments To Independent and Voluntary
Cumbria County Council 2014-1 GBP £36,579
Kent County Council 2014-1 GBP £39,400 Agency and Contracted Services
Northamptonshire County Council 2014-1 GBP £25,402 Capital Costs
Somerset County Council 2014-1 GBP £22,359 Private Contractors & Other Agencies
Hampshire County Council 2014-1 GBP £453,262 Purch Care-Indep Sector
Southampton City Council 2014-1 GBP £41,248
Warwickshire County Council 2014-1 GBP £31,509 SEN Statements Funding - Non-Maintained Schools
Windsor and Maidenhead Council 2014-1 GBP £55,635
Bracknell Forest Council 2014-1 GBP £38,268 Voluntary Sector Service Providers
Brighton & Hove City Council 2014-1 GBP £44,150 Ed Special Ed
Devon County Council 2014-1 GBP £26,755
Hounslow Council 2014-1 GBP £40,429
Buckinghamshire County Council 2014-1 GBP £325,769
Buckinghamshire County Council 2013-12 GBP £31,925
Royal Borough of Kingston upon Thames 2013-12 GBP £19,415
Cumbria County Council 2013-12 GBP £36,579
Devon County Council 2013-12 GBP £58,639
London Borough of Sutton 2013-12 GBP £35,374 Top-up Funding
Northamptonshire County Council 2013-12 GBP £19,192 Capital Costs
Bracknell Forest Council 2013-12 GBP £87,825 Voluntary Sector Service Providers
Brighton & Hove City Council 2013-12 GBP £37,484 Ed Special Ed
Bracknell Forest Council 2013-11 GBP £564 Voluntary Sector Service Providers
Northamptonshire County Council 2013-11 GBP £75,657 Third Party Payments
Hampshire County Council 2013-11 GBP £24,957 Payments To Independent and Voluntary Bodies
Wiltshire Council 2013-11 GBP £19,415 Educational Fees
Bracknell Forest Council 2013-10 GBP £4,137 Voluntary Sector Service Providers
Northamptonshire County Council 2013-10 GBP £45,253 Third Party Payments
Wiltshire Council 2013-10 GBP £42,625 Educational Fees
Hampshire County Council 2013-10 GBP £115,418 Payments To Independent and Voluntary Bodies
Buckinghamshire County Council 2013-10 GBP £33,965
Bracknell Forest Council 2013-9 GBP £67,870 Voluntary Sector Service Providers
London Borough of Sutton 2013-9 GBP £35,374 Top-up Funding
Northamptonshire County Council 2013-9 GBP £37,729 Capital Costs
Buckinghamshire County Council 2013-9 GBP £391,928
Windsor and Maidenhead Council 2013-8 GBP £55,635
Wiltshire Council 2013-8 GBP £42,625 Educational Fees
Windsor and Maidenhead Council 2013-6 GBP £138
Milton Keynes Council 2013-5 GBP £62,284 Third party payments
London Borough of Redbridge 2013-5 GBP £54,115 Independent Schools
Windsor and Maidenhead Council 2013-5 GBP £62,302
Buckinghamshire County Council 2013-4 GBP £192,756
Windsor and Maidenhead Council 2013-4 GBP £6,638
Milton Keynes Council 2013-4 GBP £208,089 Third party payments
Windsor and Maidenhead Council 2013-3 GBP £13,276
Wiltshire Council 2013-1 GBP £48,090 Educational Fees
Royal Borough of Windsor & Maidenhead 2013-1 GBP £6,638
Windsor and Maidenhead Council 2013-1 GBP £61,101
Royal Borough of Windsor & Maidenhead 2012-12 GBP £61,101
Royal Borough of Windsor & Maidenhead 2012-10 GBP £6,638
Wiltshire Council 2012-9 GBP £48,090 Educational Fees
Windsor and Maidenhead Council 2012-8 GBP £61,101
Royal Borough of Windsor & Maidenhead 2012-8 GBP £61,101
Royal Borough of Windsor & Maidenhead 2012-6 GBP £21,692
Wiltshire Council 2012-5 GBP £48,190 Educational Fees
Nottinghamshire County Council 2012-3 GBP £13,354
Wiltshire Council 2012-1 GBP £60,807 Educational Fees
Wiltshire Council 2011-9 GBP £74,622 Educational Fees
Warwickshire County Council 2011-9 GBP £34,242 FEES AT INDEPENDENT SCHOOLS
Oxfordshire County Council 2011-7 GBP £1,161 Balance Sheet General
Oxfordshire County Council 2011-6 GBP £1,658 Balance Sheet General
Wiltshire Council 2011-5 GBP £24,432 Educational Fees
Oxfordshire County Council 2011-5 GBP £1,990 Balance Sheet General
Warwickshire County Council 2011-4 GBP £34,242 FEES AT INDEPENDENT SCHOOLS
Oxfordshire County Council 2011-3 GBP £1,714 Balance Sheet General
Oxfordshire County Council 2011-2 GBP £1,548 Balance Sheet General
Warwickshire County Council 2011-2 GBP £68,484 FEES AT INDEPENDENT SCHOOLS
Oxfordshire County Council 2011-1 GBP £1,548 Balance Sheet General
Wiltshire Council 2011-1 GBP £24,432 Educational Fees
Oxfordshire County Council 2010-12 GBP £5,306 Balance Sheet General
London Borough of Redbridge 2010-11 GBP £35,195 Independent Schools

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Child daycare services 2013/07/03

Care support to children and young people with disabilities up to age 18. The services to be provided under this contract may include - but are not limited to - the following: assistance with getting up, going to bed, bathing, showering, dressing/undressing, toileting, sitting services including overnight in child/young persons home, accompanying the child/young person whilst accessing community resources or leisure activities, or programmes of communication or behaviour management.

Outgoings
Business Rates/Property Tax
No properties were found where TRELOAR 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 TRELOAR 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 TRELOAR 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 GU34 4GL