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

SALISBURY TRUST FOR THE HOMELESS LTD

148 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QW,
Company Registration Number
05812515
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Salisbury Trust For The Homeless Ltd
SALISBURY TRUST FOR THE HOMELESS LTD was founded on 2006-05-10 and has its registered office in Salisbury. The organisation's status is listed as "Active". Salisbury Trust For The Homeless Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALISBURY TRUST FOR THE HOMELESS LTD
 
Legal Registered Office
148 FISHERTON STREET
SALISBURY
WILTSHIRE
SP2 7QW
Other companies in SP2
 
Charity Registration
Charity Number 1118746
Charity Address 28 ENDFIELD ROAD, BOURNEMOUTH, BH9 1TH
Charter THE CHARITY PROVIDES SHARED ACCOMMODATION FOR HOMELESS PEOPLE IN THE SALISBURY AREA. IT OPERATES NINE HOUSES WITH SHARED ACCOMODATION FOR 32 PEOPLE AND CURRENTLY HAS A WAITING LIST FOR ACCOMMODATION.
Filing Information
Company Number 05812515
Company ID Number 05812515
Date formed 2006-05-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 12:29:11
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 SALISBURY TRUST FOR THE HOMELESS LTD

Current Directors
Officer Role Date Appointed
PHILIP BAKER
Company Secretary 2012-07-09
PHILIP BAKER
Director 2012-07-09
STEPHEN MANSFIELD
Director 2017-04-06
MAUREEN PARDY
Director 2017-10-19
EDWARD CLEASBY PROBERT
Director 2016-09-23
KEN GRAYLEN SMITH
Director 2017-04-06
LIZ TYRIE-DUNN
Director 2012-11-12
ANN ROSEMARY UNDERWOOD
Director 2017-02-02
BARBARA WOOD
Director 2012-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON KENNETH SYDNEY PARDY
Director 2008-12-12 2018-05-11
CLARE VICTORIA ASTBURY
Director 2014-09-25 2017-08-31
DOREEN EDITH PICTON
Director 2008-05-14 2017-05-31
JEFFERY PETER PAGE
Director 2012-11-12 2016-03-07
CHRISTINE ANN MOYKOPF
Director 2006-05-10 2015-11-10
PHYLLIS JOYCE BABB
Director 2006-05-10 2015-09-23
ANDREA ELIZABETH LLEWELLYN
Director 2008-05-14 2014-09-24
MERVYN LIVERSIDGE
Director 2008-01-01 2013-10-05
JOHN STEWART WARREN
Director 2006-05-10 2012-09-24
ANN PATRICIA HOUSTON
Director 2008-01-16 2012-08-23
STEPHEN JOHN FRASER
Company Secretary 2009-07-22 2012-06-29
STEPHEN JOHN FRASER
Director 2008-05-14 2012-06-29
DUNCAN MCMILLAN WHYTE
Director 2006-05-10 2011-11-16
JUDY ANITA STONE
Director 2008-01-16 2011-09-28
MAUREEN PARDY
Director 2008-01-16 2009-09-30
WILLIAM GIBBINS WEBB
Director 2006-05-10 2009-09-30
MERVYN LIVERSIDGE
Company Secretary 2006-05-10 2009-07-22
NIGEL ROBERT DUDLEY ORCHARD
Director 2006-05-10 2009-07-06
CHRISTINE LINDA DIANE WATTS
Company Secretary 2008-08-01 2009-06-22
CHRISTINE LINDA DIANE WATTS
Director 2008-05-14 2009-06-22
IAN GEORGE HENDERSON
Director 2008-01-16 2009-05-29
TERRENCE GUY WILLIAMS
Director 2006-05-10 2008-09-15
MARK PHILIP DULY
Director 2006-05-10 2007-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BAKER WINCHESTER CHURCHES HOUSING GROUP LIMITED Director 2017-04-07 CURRENT 1993-07-28 Active - Proposal to Strike off
EDWARD CLEASBY PROBERT SALISBURY CATHEDRAL SCHOOL LIMITED Director 2017-01-10 CURRENT 2002-06-14 Active
EDWARD CLEASBY PROBERT SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED Director 2014-07-08 CURRENT 1994-04-15 Active
EDWARD CLEASBY PROBERT BISHOP WORDSWORTH'S CHURCH OF ENGLAND GRAMMAR SCHOOL Director 2011-03-01 CURRENT 2011-02-10 Active
EDWARD CLEASBY PROBERT SALISBURY CATHEDRAL ENTERPRISES LIMITED Director 2004-07-02 CURRENT 1955-10-19 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
2024-01-04DIRECTOR APPOINTED MR GORDON KENNETH SYDNEY PARDY
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ANN ROSEMARY UNDERWOOD
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-01APPOINTMENT TERMINATED, DIRECTOR KEN GRAYLEN SMITH
2023-06-01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-08AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES THORNTON
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-23MEM/ARTSARTICLES OF ASSOCIATION
2022-03-15RES01ADOPT ARTICLES 15/03/22
2021-11-17AP01DIRECTOR APPOINTED RACHEL MCMILLAN
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BAKER
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058125150003
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WOOD
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PAYNE
2020-09-24AP01DIRECTOR APPOINTED MRS MAUREEN PARDY
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN PARDY
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED MS JUDITH PAYNE
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058125150003
2019-07-23AP01DIRECTOR APPOINTED MR KEITH MICHAEL PHILLIMORE
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANSFIELD
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LIZ TYRIE-DUNN
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23AP01DIRECTOR APPOINTED MR WILLIAM JOHN ASHLOCK BENNETT
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KENNETH SYDNEY PARDY
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-23AP01DIRECTOR APPOINTED MRS MAUREEN PARDY
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE VICTORIA ASTBURY
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN EDITH PICTON
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR STEPHEN MANSFIELD
2017-04-11AP01DIRECTOR APPOINTED MR KEN SMITH
2017-02-13AP01DIRECTOR APPOINTED DR ANN ROSEMARY UNDERWOOD
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29AP01DIRECTOR APPOINTED CANON EDWARD CLEASBY PROBERT
2016-07-20RES01ADOPT ARTICLES 20/07/16
2016-06-20AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFF PAGE
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN MOYKOPF
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS JOYCE BABB
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AP01DIRECTOR APPOINTED CLARE VICTORIA ASTBURY
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ELIZABETH LLEWELLYN
2014-06-12AR0110/05/14 NO MEMBER LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN LIVERSIDGE
2013-05-31AR0110/05/13 NO MEMBER LIST
2012-11-20AP01DIRECTOR APPOINTED MR JEFF PAGE
2012-11-20AP01DIRECTOR APPOINTED LIZ TYRIE-DUNN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHYTE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MOYKOFF / 20/09/2012
2012-09-20AP01DIRECTOR APPOINTED BARBARA WOOD
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN HOUSTON
2012-07-23AP03SECRETARY APPOINTED MR PHILIP BAKER
2012-07-23AP01DIRECTOR APPOINTED MR PHILIP BAKER
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRASER
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FRASER
2012-05-15AR0110/05/12 NO MEMBER LIST
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDY STONE
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AR0110/05/11 NO MEMBER LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FRASER / 24/02/2011
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0110/05/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FRASER / 19/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DUNCAN MCMILLAN WHYTE / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART WARREN / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY ANITA STONE / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN EDITH PICTON / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KENNETH SYDNEY PARDY / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MOYKOFF / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA ELIZABETH LLEWELLYN / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN LIVERSIDGE / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PATRICIA HOUSTON / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS JOYCE BABB / 01/01/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FRASER / 19/03/2010
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 148 FISHERTON STREET SALISBURY WILTSHIRE SP1 1HE
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-02288aDIRECTOR APPOINTED MR MERVYN LIVERSIDGE
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WEBB
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN PARDY
2009-10-01288aSECRETARY APPOINTED MR STEPHEN JOHN FRASER
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY MERVYN LIVERSIDGE
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRASER / 07/03/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ORCHARD
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE WATTS
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE WATTS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR IAN HENDERSON
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-05-21MISC225 - ARD 31/05/08 SHORTENED TO 31/12/07
2009-05-13363aANNUAL RETURN MADE UP TO 10/05/09
2009-05-12288aSECRETARY APPOINTED MRS CHRISTINE LINDA DIANE WATTS
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-30225CURRSHO FROM 31/05/2009 TO 31/03/2009
2009-02-23288aDIRECTOR APPOINTED MR GORDON KENNETH SIDNEY PARDY
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR TERRENCE WILLIAMS
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-27288aDIRECTOR APPOINTED MS ANDREA ELIZABETH LLEWELLYN
2008-05-27288aDIRECTOR APPOINTED MRS DOREEN EDITH PICTON
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SALISBURY TRUST FOR THE HOMELESS LTD 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 SALISBURY TRUST FOR THE HOMELESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-04-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-09-11 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SALISBURY TRUST FOR THE HOMELESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SALISBURY TRUST FOR THE HOMELESS LTD
Trademarks
We have not found any records of SALISBURY TRUST FOR THE HOMELESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALISBURY TRUST FOR THE HOMELESS LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SALISBURY TRUST FOR THE HOMELESS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SALISBURY TRUST FOR THE HOMELESS LTD 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 SALISBURY TRUST FOR THE HOMELESS LTD 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 SALISBURY TRUST FOR THE HOMELESS LTD 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 SP2 7QW