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 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 | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KARE FINANCIAL MANAGEMENT CONSULTANCY LTD |
||
ANTHONY JAMES ASHMENT |
||
REBECCA CLAIRE BENFORD-BLOWS |
||
ANITA PAULINE MARTIN |
||
DARYL FREDERICK MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IEL MANAGEMENT SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDEPENDENT EXAMINERS LTD. | Director | 2009-10-01 | CURRENT | 1996-07-08 | Active | |
PALMTECH LTD | Director | 2008-05-07 | CURRENT | 2008-05-07 | Dissolved 2016-08-30 | |
REGIS CONSULTANTS LTD. | Director | 2004-11-15 | CURRENT | 2003-09-04 | Active | |
HAMPSHIRE CHRISTIAN EDUCATION TRUST | Director | 2011-09-28 | CURRENT | 2004-08-23 | Active | |
SABEY COURT MAINTENANCE COMPANY LIMITED | Director | 2005-02-05 | CURRENT | 1981-08-24 | Active | |
REGIS CONSULTANTS LTD. | Director | 2003-09-20 | CURRENT | 2003-09-04 | Active | |
ARROWS CONSULTING LTD | Director | 2000-01-31 | CURRENT | 2000-01-14 | Active | |
INDEPENDENT EXAMINERS LTD. | Director | 1996-07-08 | CURRENT | 1996-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
Company name changed trust advice CIC\certificate issued on 04/07/22 | ||
CERTNM | Company name changed trust advice CIC\certificate issued on 04/07/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/21 FROM Wessex Manor Satchell Lane Southampton SO31 4HS England | |
RES15 | CHANGE OF COMPANY NAME 24/11/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIRE BENFORD-BLOWS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/20 FROM Sovereign Centre Yapton Lane Walberton Arundel BN18 0AS United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL FREDERICK MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID PAVEY | |
PSC07 | CESSATION OF DARYL FREDERICK MARTIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES ASHMENT | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID PAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA PAULINE MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Kare Financial Management Consultancy Ltd on 2019-12-11 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES ASHMENT | |
AP01 | DIRECTOR APPOINTED MRS RACHEL JACQUELINE GARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES ASHMENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM 38 Sherwood Road Bognor Regis West Sussex PO22 9DR | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Iel Management Services Limited on 2014-11-27 | |
AP04 | Appointment of Kare Financial Management Consultancy Ltd as company secretary on 2014-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM Sovereign Centre Poplars Yapton Lane Walberton West Sussex BN18 0AS | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR IEL MANAGEMENT SERVICES LIMITED on 2014-11-27 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA CLAIRE BENFORD-BLOWS | |
RES15 | CHANGE OF COMPANY NAME 24/12/18 | |
CERTNM | Company name changed alliance for the voluntary sector LIMITED\certificate issued on 13/08/14 | |
CICCON | Change of name - community interest company | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FREDERICK MARTIN / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA PAULINE MARTIN / 01/02/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES ASHMENT | |
AA01 | PREVSHO FROM 28/02/2013 TO 31/03/2012 | |
AP04 | CORPORATE SECRETARY APPOINTED IEL MANAGEMENT SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM FLAT 7 SABEY COURT ALBERT ROAD BOGNOR REGIS WEST SUSSEX PO21 1LU UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
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 Due Within One Year | 2012-04-01 | £ 10,302 |
---|
Creditors and other liabilities
|
|
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
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
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:
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. |