SEASHELL TRUST

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Richard Huw Lloyd as a director on 2025-04-01

View Document

25/02/2525 February 2025 Full accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Appointment of Mrs Elanor Ruth Kortland as a director on 2025-02-11

View Document

29/08/2429 August 2024 Appointment of Mrs Beth Holbrook as a director on 2024-07-08

View Document

19/06/2419 June 2024 Termination of appointment of Tina Wilkins as a director on 2024-06-06

View Document

19/06/2419 June 2024 Termination of appointment of Stephen Paul Gillingham as a director on 2024-06-03

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

19/02/2419 February 2024 Full accounts made up to 2023-08-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

27/06/2327 June 2023 Termination of appointment of Sara Louise Hurst as a director on 2023-06-27

View Document

27/05/2327 May 2023 Full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

15/02/2315 February 2023 Satisfaction of charge 1 in full

View Document

03/02/233 February 2023 Appointment of Mr Benjamin Boddice as a secretary on 2022-12-12

View Document

03/02/233 February 2023 Termination of appointment of Mark John Ascroft as a secretary on 2022-11-03

View Document

11/10/2211 October 2022 Appointment of Mrs Joanna Munnelly as a director on 2022-10-10

View Document

05/04/225 April 2022 Registration of charge 042167140003, created on 2022-03-30

View Document

18/02/2218 February 2022 Appointment of Dr Kai Uus as a director on 2022-02-07

View Document

18/02/2218 February 2022 Appointment of Mr Colin Hoggins as a director on 2022-02-07

View Document

18/02/2218 February 2022 Appointment of Mrs Rachel Mcmillan as a director on 2022-02-07

View Document

04/01/224 January 2022 Termination of appointment of Afshan Naseem Khawaja as a director on 2021-12-31

View Document

01/11/211 November 2021 Termination of appointment of Nicola Jane Bottley as a director on 2021-10-30

View Document

14/10/2114 October 2021 Termination of appointment of Jane Teresa Raca as a director on 2021-10-08

View Document

05/08/215 August 2021 Termination of appointment of Brandon Howard Leigh as a director on 2021-07-31

View Document

23/07/2123 July 2021 Appointment of Dr Lynn Perry as a director on 2021-07-19

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBINA SHAH

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA O'SULLIVAN

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR GREGOR BALL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOWER

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS TINA WILKINS

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR GWEN CARR

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED DR ROBINA SHAH

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR MARTIN HEATH

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS FIONA O'SULLIVAN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS CAROL MARY POVEY

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR GREGOR FRANK BALL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS JACQUELINE PALMER

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE BESBRODE

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

27/02/1927 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS JANE TERESA RACA

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MRS NICOLA JANE BOTTLEY

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN EXELL

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS JULIE VANESSA BESBRODE

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER LUKE SMALE

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

27/05/1627 May 2016 15/05/16 NO MEMBER LIST

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR BRIAN TIMOTHY EXELL

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE WHALLEY

View Document

03/06/153 June 2015 15/05/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN EXELL

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SNAPE

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR MARK JOHN ASCROFT

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN COHEN

View Document

20/06/1420 June 2014 15/05/14 NO MEMBER LIST

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR STEPHEN GILLINGHAM

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED DIANE WHALLEY

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GREATBATCH

View Document

05/06/135 June 2013 15/05/13 NO MEMBER LIST

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BAINES / 31/05/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BAINES / 31/05/2013

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR WAQAR BHATTI

View Document

22/05/1222 May 2012 15/05/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROS HUNT

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

11/11/1111 November 2011 ADOPT ARTICLES 24/10/2011

View Document

11/11/1111 November 2011 ARTICLES OF ASSOCIATION

View Document

18/05/1118 May 2011 15/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AFSHAN NASEEM KHAWAJA / 15/05/2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEES JONES

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/10/1014 October 2010 ALTER ARTICLES 27/09/2010

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED SEA SHELL TRUST CERTIFICATE ISSUED ON 13/10/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET PORTEOUS

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GOWER / 15/05/2010

View Document

20/05/1020 May 2010 15/05/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER LEES JONES / 15/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWEN CARR / 15/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AFSHAN NASEEM KHAWAJA / 15/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BAINES / 15/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREATBATCH / 15/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMOTHY EXELL / 15/05/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDERS ELIAS

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DAVID CHARLES SHIPLEY

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DR WAQAR ASLAM BHATTI

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED EDWARD BAINES

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED DOCTOR AFSHAN NASEEM KHAWAJA

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED ROS HUNT

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ROYAL SCHOOLS FOR THE DEAF MANCHESTER STANLEY ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6RQ

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOPKINS

View Document

20/10/0820 October 2008 ADOPT ARTICLES 31/08/2008

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED SEA SHELL TRUSTEE LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MARGARET ELIZABETH PORTEOUS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HIPKINS

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED NICHOLAS JOHN GOWER

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ALAN GREATBATCH

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ANDERS MAALIE ELIAS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED GWEN CARR

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/06/0721 June 2007 ARTICLES OF ASSOCIATION

View Document

21/06/0721 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 15/05/02

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/024 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0121 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company