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

TRUST ADVICE SOLUTIONS CIC

UNIT 2 THE BROADBRIDGE BUSINESS CENTRE, DELLING LANE, BOSHAM, WEST SUSSEX, PO18 8NF,
Company Registration Number
07939754
Community Interest Company
Active

Company Overview

About Trust Advice Solutions Cic
TRUST ADVICE SOLUTIONS CIC was founded on 2012-02-07 and has its registered office in Bosham. The organisation's status is listed as "Active". Trust Advice Solutions Cic is a Community Interest Company registered in 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
TRUST ADVICE SOLUTIONS CIC
 
Legal Registered Office
UNIT 2 THE BROADBRIDGE BUSINESS CENTRE
DELLING LANE
BOSHAM
WEST SUSSEX
PO18 8NF
Other companies in BN18
 
Previous Names
TRUST ADVICE CIC04/07/2022
ADVICE FOR THE VOLUNTARY SECTOR C.I.C.24/11/2020
ALLIANCE FOR THE VOLUNTARY SECTOR LIMITED13/08/2014
Filing Information
Company Number 07939754
Company ID Number 07939754
Date formed 2012-02-07
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 16:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUST ADVICE SOLUTIONS CIC
The accountancy firm based at this address is INDEPENDENT EXAMINERS LTD.
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 TRUST ADVICE SOLUTIONS CIC

Current Directors
Officer Role Date Appointed
KARE FINANCIAL MANAGEMENT CONSULTANCY LTD
Company Secretary 2014-11-27
ANTHONY JAMES ASHMENT
Director 2012-11-07
REBECCA CLAIRE BENFORD-BLOWS
Director 2014-11-10
ANITA PAULINE MARTIN
Director 2012-02-07
DARYL FREDERICK MARTIN
Director 2012-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
IEL MANAGEMENT SERVICES LIMITED
Company Secretary 2012-03-14 2014-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES ASHMENT INDEPENDENT EXAMINERS LTD. Director 2009-10-01 CURRENT 1996-07-08 Active
ANTHONY JAMES ASHMENT PALMTECH LTD Director 2008-05-07 CURRENT 2008-05-07 Dissolved 2016-08-30
ANITA PAULINE MARTIN REGIS CONSULTANTS LTD. Director 2004-11-15 CURRENT 2003-09-04 Active
DARYL FREDERICK MARTIN HAMPSHIRE CHRISTIAN EDUCATION TRUST Director 2011-09-28 CURRENT 2004-08-23 Active
DARYL FREDERICK MARTIN SABEY COURT MAINTENANCE COMPANY LIMITED Director 2005-02-05 CURRENT 1981-08-24 Active
DARYL FREDERICK MARTIN REGIS CONSULTANTS LTD. Director 2003-09-20 CURRENT 2003-09-04 Active
DARYL FREDERICK MARTIN ARROWS CONSULTING LTD Director 2000-01-31 CURRENT 2000-01-14 Active
DARYL FREDERICK MARTIN INDEPENDENT EXAMINERS LTD. Director 1996-07-08 CURRENT 1996-07-08 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
2024-07-31CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-04Company name changed trust advice CIC\certificate issued on 04/07/22
2022-07-04CERTNMCompany name changed trust advice CIC\certificate issued on 04/07/22
2022-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM Wessex Manor Satchell Lane Southampton SO31 4HS England
2020-11-24RES15CHANGE OF COMPANY NAME 24/11/20
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIRE BENFORD-BLOWS
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Sovereign Centre Yapton Lane Walberton Arundel BN18 0AS United Kingdom
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DARYL FREDERICK MARTIN
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID PAVEY
2020-05-04PSC07CESSATION OF DARYL FREDERICK MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES ASHMENT
2020-04-27AP01DIRECTOR APPOINTED MR JAMES DAVID PAVEY
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANITA PAULINE MARTIN
2020-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-12TM02Termination of appointment of Kare Financial Management Consultancy Ltd on 2019-12-11
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16AP01DIRECTOR APPOINTED MR ANTHONY JAMES ASHMENT
2019-03-22AP01DIRECTOR APPOINTED MRS RACHEL JACQUELINE GARNETT
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES ASHMENT
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM 38 Sherwood Road Bognor Regis West Sussex PO22 9DR
2018-05-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-05-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-07LATEST SOC07/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-07AR0107/02/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-22TM02Termination of appointment of Iel Management Services Limited on 2014-11-27
2015-02-22AP04Appointment of Kare Financial Management Consultancy Ltd as company secretary on 2014-11-27
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM Sovereign Centre Poplars Yapton Lane Walberton West Sussex BN18 0AS
2014-11-27CH04SECRETARY'S DETAILS CHNAGED FOR IEL MANAGEMENT SERVICES LIMITED on 2014-11-27
2014-11-21AP01DIRECTOR APPOINTED MRS REBECCA CLAIRE BENFORD-BLOWS
2014-08-13RES15CHANGE OF COMPANY NAME 24/12/18
2014-08-13CERTNMCompany name changed alliance for the voluntary sector LIMITED\certificate issued on 13/08/14
2014-08-13CICCONChange of name - community interest company
2014-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FREDERICK MARTIN / 01/02/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA PAULINE MARTIN / 01/02/2014
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-07AP01DIRECTOR APPOINTED MR ANTHONY JAMES ASHMENT
2012-04-02AA01PREVSHO FROM 28/02/2013 TO 31/03/2012
2012-03-15AP04CORPORATE SECRETARY APPOINTED IEL MANAGEMENT SERVICES LIMITED
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM FLAT 7 SABEY COURT ALBERT ROAD BOGNOR REGIS WEST SUSSEX PO21 1LU UNITED KINGDOM
2012-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 10,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 TRUST ADVICE SOLUTIONS CIC

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 7,886
Current Assets 2012-04-01 £ 9,760
Debtors 2012-04-01 £ 1,874
Shareholder Funds 2012-04-01 £ 542

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRUST ADVICE SOLUTIONS CIC registering or being granted any patents
Domain Names
We do not have the domain name information for TRUST ADVICE SOLUTIONS CIC
Trademarks
We have not found any records of TRUST ADVICE SOLUTIONS CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUST ADVICE SOLUTIONS CIC. 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 (94990 - Activities of other membership organizations n.e.c.) as TRUST ADVICE SOLUTIONS CIC are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where TRUST ADVICE SOLUTIONS CIC 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 TRUST ADVICE SOLUTIONS CIC 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 TRUST ADVICE SOLUTIONS CIC 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.