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

THE APOLLO CHARITABLE TRUST

THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
06014848
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Apollo Charitable Trust
THE APOLLO CHARITABLE TRUST was founded on 2006-11-30 and has its registered office in Doncaster. The organisation's status is listed as "Active". The Apollo Charitable 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 MICRO ENTITY
Key Data
Company Name
THE APOLLO CHARITABLE TRUST
 
Legal Registered Office
THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
THE APOLLO TRUST26/04/2007
Charity Registration
Charity Number 1119367
Charity Address CONQUEST HOUSE, CHURCH STREET, WALTHAM ABBEY, ESSEX, EN9 1DX
Charter THE OBJECTS OF THE CHARITABLE COMPANY ARE TO ADVANCE SUCH OBJECTS OR PURPOSES THAT ARE EXCLUSIVELY CHARITABLE ACCORDING TO THE LAWS OF ENGLAND AND WALES
Filing Information
Company Number 06014848
Company ID Number 06014848
Date formed 2006-11-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE APOLLO CHARITABLE TRUST
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 APOLLO CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
LYN MICHELLE CHARTERS
Director 2018-03-19
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY SHERIDAN
Director 2009-09-30 2017-04-30
STEPHEN JOHN ALLEN
Company Secretary 2006-12-22 2012-08-17
STEPHEN JOHN ALLEN
Director 2006-12-22 2012-08-17
GARY PATRICK COUCH
Director 2006-12-22 2009-11-29
ROBERT HENRY MCGREGOR
Director 2006-12-22 2009-09-30
OVALSEC LIMITED
Nominated Secretary 2006-11-30 2006-12-22
OVAL NOMINEES LIMITED
Nominated Director 2006-11-30 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIEST LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
MARK RICHARD PRIEST KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
MARK RICHARD PRIEST APOLLO SUPPORT SERVICES GROUP LIMITED Director 2018-03-19 CURRENT 2005-11-08 Active
MARK RICHARD PRIEST TOUCAN HOLDINGS LIMITED Director 2018-03-19 CURRENT 1997-03-03 Active
MARK RICHARD PRIEST KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
MARK RICHARD PRIEST CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
MARK RICHARD PRIEST KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST KEEPMOAT SITE SERVICES LIMITED Director 2018-03-19 CURRENT 1984-07-16 Active
MARK RICHARD PRIEST GOLDHALL ELECTRICAL LIMITED Director 2018-03-19 CURRENT 1999-10-18 Active
MARK RICHARD PRIEST APOLLO HOLDCO LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
MARK RICHARD PRIEST FORCE SOLUTIONS LIMITED Director 2018-03-19 CURRENT 2007-03-07 Active
MARK RICHARD PRIEST CONQUEST BIDCO LIMITED Director 2018-03-19 CURRENT 2007-06-28 Active
JAMES MICHAEL DOUGLAS THOMSON EVOLVE BUILT FOR LIFE LIMITED Director 2012-12-04 CURRENT 2010-09-02 Active
JAMES MICHAEL DOUGLAS THOMSON OWN SPACE LIMITED Director 2012-09-03 CURRENT 2001-01-08 Active - Proposal to Strike off
JAMES MICHAEL DOUGLAS THOMSON WARMER HOME FINANCE LIMITED Director 2012-09-03 CURRENT 2007-07-24 Dissolved 2017-11-07
JAMES MICHAEL DOUGLAS THOMSON APOLLO EDUCATION LIMITED Director 2012-09-03 CURRENT 2001-01-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOUSING LIMITED Director 2012-09-03 CURRENT 2005-03-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO MAINTAIN LIMITED Director 2012-09-03 CURRENT 2006-11-21 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO RESPONSE LIMITED Director 2012-09-03 CURRENT 2002-07-22 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO SUPPORT SERVICES GROUP LIMITED Director 2012-09-03 CURRENT 2005-11-08 Active
JAMES MICHAEL DOUGLAS THOMSON TOUCAN HOLDINGS LIMITED Director 2012-09-03 CURRENT 1997-03-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT LIMITED Director 2012-09-03 CURRENT 1986-03-12 Active
JAMES MICHAEL DOUGLAS THOMSON CASTLE 1 LIMITED Director 2012-09-03 CURRENT 2007-08-09 Active
JAMES MICHAEL DOUGLAS THOMSON K&A MERGER LIMITED Director 2012-09-03 CURRENT 2012-01-11 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT PROPERTY LIMITED Director 2012-09-03 CURRENT 1970-11-16 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT SITE SERVICES LIMITED Director 2012-09-03 CURRENT 1984-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON GOLDHALL ELECTRICAL LIMITED Director 2012-09-03 CURRENT 1999-10-18 Active
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOLDCO LIMITED Director 2012-09-03 CURRENT 2001-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON FORCE SOLUTIONS LIMITED Director 2012-09-03 CURRENT 2007-03-07 Active
JAMES MICHAEL DOUGLAS THOMSON CONQUEST BIDCO LIMITED Director 2012-09-03 CURRENT 2007-06-28 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
2024-10-01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD PRIEST
2024-10-01DIRECTOR APPOINTED MR MARK JOHN DILLEY
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-01Termination of appointment of Mark Richard Priest on 2023-07-31
2023-08-01Appointment of Louise Marie Casey as company secretary on 2023-07-31
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-25APPOINTMENT TERMINATED, DIRECTOR LYN MICHELLE CHARTERS
2022-09-09Appointment of Mr Mark Richard Priest as company secretary on 2022-08-30
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-05DISS40Compulsory strike-off action has been discontinued
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2018-03-29AP01DIRECTOR APPOINTED MRS LYN MICHELLE CHARTERS
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Mr David Sheridan on 2012-12-14
2012-12-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/12 FROM Conquest House Church Street Waltham Abbey Essex EN9 1DX
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2012-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN ALLEN
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-19AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-20AR0130/11/10 NO MEMBER LIST
2010-01-17AA31/03/09 TOTAL EXEMPTION FULL
2010-01-05AR0130/11/09 NO MEMBER LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY COUCH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY COUCH
2009-11-16AP01DIRECTOR APPOINTED DAVID SHERIDAN
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR
2008-12-18363aANNUAL RETURN MADE UP TO 30/11/08
2008-10-03RES01ALTER ARTICLES 04/09/2008
2008-09-18AA31/03/08 TOTAL EXEMPTION FULL
2008-08-26225PREVEXT FROM 30/11/2007 TO 31/03/2008
2007-12-17363aANNUAL RETURN MADE UP TO 30/11/07
2007-04-26CERTNMCOMPANY NAME CHANGED THE APOLLO TRUST CERTIFICATE ISSUED ON 26/04/07
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288bSECRETARY RESIGNED
2007-02-12288aNEW DIRECTOR APPOINTED
2006-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




Licences & Regulatory approval
We could not find any licences issued to THE APOLLO CHARITABLE 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 APOLLO CHARITABLE 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 APOLLO CHARITABLE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.228
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE APOLLO CHARITABLE TRUST

Intangible Assets
Patents
We have not found any records of THE APOLLO CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE APOLLO CHARITABLE TRUST
Trademarks
We have not found any records of THE APOLLO CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE APOLLO CHARITABLE 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 (99000 - Activities of extraterritorial organizations and bodies) as THE APOLLO CHARITABLE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE APOLLO CHARITABLE 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 APOLLO CHARITABLE 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 APOLLO CHARITABLE 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.