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

THE RESURGENCE TRUST

THE RESURGENCE CENTRE FORE STREET, HARTLAND, BIDEFORD, DEVON, EX39 6AB,
Company Registration Number
05821436
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Resurgence Trust
THE RESURGENCE TRUST was founded on 2006-05-18 and has its registered office in Bideford. The organisation's status is listed as "Active". The Resurgence 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 RESURGENCE TRUST
 
Legal Registered Office
THE RESURGENCE CENTRE FORE STREET
HARTLAND
BIDEFORD
DEVON
EX39 6AB
Other companies in EX39
 
Charity Registration
Charity Number 1120414
Charity Address FORD HOUSE, HARTLAND, BIDEFORD, EX39 6EE
Charter PUBLISHING RESURGENCE MAGAZINE, ORGANISING EVENTS, CONFERENCES, SEMINARS AND PROMOTING THE AIMS OF THE TRUST ON OUR WEBSITE
Filing Information
Company Number 05821436
Company ID Number 05821436
Date formed 2006-05-18
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 31/03/2023
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:56:06
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 THE RESURGENCE TRUST
The following companies were found which have the same name as THE RESURGENCE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RESURGENCE PARTNERSHIP LTD 24 YORK STREET AYR AYRSHIRE KA8 8AZ Active - Proposal to Strike off Company formed on the 2016-08-17
THE RESURGENCE IRREVOCABLE TRUST Delaware Unknown
THE RESURGENCE GROUP INC Georgia Unknown
THE RESURGENCE GROUP INC 560 SOUTH BROADWAY Nassau HICKSVILLE NY 11803 Active Company formed on the 2019-11-06
THE RESURGENCE GROUP INC Georgia Unknown
THE RESURGENCE CENTER 14515 BRIAR FOREST DR APT 1231 HOUSTON TX 77077 Forfeited Company formed on the 2020-07-01
THE RESURGENCE PARTNERSHIP LIMITED 24 SHANDON STREET DUNGARVAN, WATERFORD, X35DX51, IRELAND X35DX51 Active Company formed on the 2011-11-15

Company Officers of THE RESURGENCE TRUST

Current Directors
Officer Role Date Appointed
SATISH KUMAR
Company Secretary 2006-05-18
JOSEPHINE YAA AMANKWAH
Director 2011-04-12
RICHARD IAN BAKER
Director 2010-12-09
SANDY BROWN
Director 2007-11-07
HERBERT GIRARDET
Director 2018-03-01
HYLTON ROBERT MURRAY-PHILIPSON
Director 2012-10-30
JAMES SAINSBURY
Director 2006-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANNE HOSSACK
Director 2006-12-12 2018-03-01
NICHOLAS VIVIAN JAMES ROBINS
Director 2006-05-18 2018-03-01
ANA STANIC
Director 2011-04-12 2018-03-01
ANTHONY THOMAS JUNIPER
Director 2012-10-30 2017-11-24
KIMBERLEY ELIZABETH SAMUEL
Director 2014-10-22 2017-07-21
MICHAEL WEBBER
Director 2006-12-12 2009-01-01
WILLIAM LAWSON STEPHENS
Director 2006-05-18 2007-09-01
SATISH KUMAR
Director 2006-05-18 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE YAA AMANKWAH STANDARD NURSING AGENCY AND CARE SERVICES LIMITED Director 2014-08-07 CURRENT 2009-02-09 Active
RICHARD IAN BAKER JOURNEYMAN MENTORING NETWORK LTD Director 2017-09-03 CURRENT 2011-02-07 Active
RICHARD IAN BAKER POLICY GOVERNANCE ASSOCIATION (UK) Director 2010-11-26 CURRENT 2006-03-14 Active
RICHARD IAN BAKER CAERUS CONSULTING LTD Director 2008-05-13 CURRENT 2008-05-13 Active
HYLTON ROBERT MURRAY-PHILIPSON YEW TREE DEVELOPMENTS (HAMPSHIRE) LTD Director 2017-04-24 CURRENT 2017-04-24 Active
HYLTON ROBERT MURRAY-PHILIPSON SLM PARTNERS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HYLTON ROBERT MURRAY-PHILIPSON SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-08-18 Active
HYLTON ROBERT MURRAY-PHILIPSON BOWMANS FARMS LIMITED Director 2015-03-17 CURRENT 2001-05-15 Active
HYLTON ROBERT MURRAY-PHILIPSON GARNET MANAGEMENT LIMITED Director 2015-03-17 CURRENT 2005-08-18 Active - Proposal to Strike off
HYLTON ROBERT MURRAY-PHILIPSON CAMILLA BUTTERWORTH LIMITED Director 2015-03-17 CURRENT 2011-11-24 Active - Proposal to Strike off
HYLTON ROBERT MURRAY-PHILIPSON SALLY LOUND LIMITED Director 2015-03-17 CURRENT 2011-11-24 Active - Proposal to Strike off
HYLTON ROBERT MURRAY-PHILIPSON PHILIPSON PARTNERS LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
HYLTON ROBERT MURRAY-PHILIPSON CANOPY CAPITAL LIMITED Director 2007-11-23 CURRENT 2007-11-23 Dissolved 2017-07-18
HYLTON ROBERT MURRAY-PHILIPSON TYTTENHANGER LIMITED Director 2007-05-04 CURRENT 2007-04-12 Active
HYLTON ROBERT MURRAY-PHILIPSON GLOBAL CANOPY Director 2006-04-11 CURRENT 2001-09-25 Active
HYLTON ROBERT MURRAY-PHILIPSON BOWMANS LEISURE LIMITED Director 2002-04-25 CURRENT 2001-09-14 Active
HYLTON ROBERT MURRAY-PHILIPSON WINGATE VENTURES LIMITED Director 1994-11-10 CURRENT 1994-10-24 Active
JAMES SAINSBURY THE VOICES FOUNDATION Director 2002-11-27 CURRENT 1993-04-30 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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR ROWAN LINTANG RAINA MATARAM
2023-03-10DIRECTOR APPOINTED MR STEPHANUS RUPPRECHT MARIA BRENNINKMEIJER
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERCY MALISE GRAHAM
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Ford House Hartland Bideford Devon EX39 6EE
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED MS ROWAN LINTANG RAINA MATARAM
2019-05-24AP01DIRECTOR APPOINTED MR JAMES PERCY MALISE GRAHAM
2019-04-01MEM/ARTSARTICLES OF ASSOCIATION
2019-04-01RES01ADOPT ARTICLES 01/04/19
2019-02-07AP01DIRECTOR APPOINTED MISS RUBY PENELOPE REED
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HYLTON ROBERT MURRAY-PHILIPSON
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AP01DIRECTOR APPOINTED PROFESSOR HERBERT GIRARDET
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINS
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HOSSACK
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANA STANIC
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS JUNIPER
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ELIZABETH SAMUEL
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AR0118/05/16 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10AR0118/05/15 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED KIMBERLEY ELIZABETH SAMUEL
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VIVIAN JAMES ROBINS / 10/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE HOSSACK / 10/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY BROWN / 10/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAINSBURY / 10/10/2014
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30RES01ALTER ARTICLES 08/07/2014
2014-05-19AR0118/05/14 NO MEMBER LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-20AR0118/05/13 NO MEMBER LIST
2013-01-31AP01DIRECTOR APPOINTED MR HYLTON ROBERT MURRAY-PHILIPSON
2013-01-31AP01DIRECTOR APPOINTED MR ANTHONY THOMAS JUNIPER
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0118/05/12 NO MEMBER LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION FULL
2011-06-02AR0118/05/11 NO MEMBER LIST
2011-04-28AP01DIRECTOR APPOINTED MISS JOSEPHINE YAA AMANKWAH
2011-04-12AP01DIRECTOR APPOINTED MS ANA STANIC
2011-02-16AP01DIRECTOR APPOINTED MR RICHARD IAN BAKER
2010-07-19AA31/03/10 TOTAL EXEMPTION FULL
2010-05-24AR0118/05/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY BROWN / 18/05/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-02363aANNUAL RETURN MADE UP TO 18/05/09
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WEBBER
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06288aDIRECTOR APPOINTED SANDY BROWN LOGGED FORM
2008-05-27363aANNUAL RETURN MADE UP TO 18/05/08
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR WILL STEPHENS
2008-03-11225ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 31/03/2007
2007-12-31288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-19288bDIRECTOR RESIGNED
2007-08-19288aNEW DIRECTOR APPOINTED
2007-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sANNUAL RETURN MADE UP TO 18/05/07
2006-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

85 - Education
855 - Other education
85520 - Cultural education



Licences & Regulatory approval
We could not find any licences issued to THE RESURGENCE 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 RESURGENCE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RESURGENCE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Intangible Assets
Patents
We have not found any records of THE RESURGENCE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE RESURGENCE TRUST
Trademarks
We have not found any records of THE RESURGENCE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RESURGENCE 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 (58142 - Publishing of consumer and business journals and periodicals) as THE RESURGENCE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RESURGENCE 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 RESURGENCE 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 RESURGENCE 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 EX39 6AB