THE COMMUNITY OF ST. ANDREW TRUST

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Termination of appointment of Aileen Taylor as a director on 2024-11-06

View Document

08/11/248 November 2024 Appointment of Mrs Catherine Duce as a director on 2024-11-06

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Anita Isabel Cook as a director on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Sister Aileen Taylor as a director on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mrs Miranda Jane Richards as a director on 2023-05-09

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA WHITE

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED SISTER MARGARET CLAIRE HARRIS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRK

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PERKINS

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TEMPERLEY KIRK / 16/11/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CANON FLORA JANE LOUISE WINFIELD / 05/10/2016

View Document

29/06/1629 June 2016 25/06/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 25/06/15 NO MEMBER LIST

View Document

03/06/153 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LINES / 20/03/2015

View Document

10/07/1410 July 2014 25/06/14 NO MEMBER LIST

View Document

03/06/143 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED REVEREND GRAHAM MARTIN BUCKLE

View Document

19/08/1319 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CANON FLORA JANE LOUISE WINFIELD / 12/06/2013

View Document

26/06/1326 June 2013 25/06/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MOTHER LILLIAN ROSINA MORRIS / 12/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOAN WHITE / 12/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SISTER PATRICIA DORIS PERKINS / 12/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER HAROLD REGINALD MARSHALL / 12/06/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LILLIAN ROSINA MORRIS / 12/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TEMPERLEY KIRK / 12/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SISTER PATRICIA JEAN MATHIE / 12/06/2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED DR PETA DUNSTAN

View Document

18/09/1218 September 2012 07/06/12

View Document

21/05/1221 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 07/06/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN ROSINA MORRIS / 04/03/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SISTER PATRICIA JEAN MATHIE / 04/03/2011

View Document

28/07/1028 July 2010 05/06/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOTHER ANITA ISABEL COOK / 01/05/2010

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CANON FLORA JANE LOUISE WINFIELD / 06/11/2009

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LILLIAN MORRIS / 30/04/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MATHIE / 30/04/2009

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PERKINS / 30/04/2009

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARKER

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR GORDON EDWARDS

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

19/08/0819 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED NICHOLAS WILLIAM LINES

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

30/09/0430 September 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 COMPANY NAME CHANGED TAVISTOCK TRUST LIMITED(THE) CERTIFICATE ISSUED ON 07/08/02

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

16/06/0216 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 ANNUAL RETURN MADE UP TO 07/06/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 ANNUAL RETURN MADE UP TO 07/06/98

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 ANNUAL RETURN MADE UP TO 07/06/97

View Document

04/07/964 July 1996 ANNUAL RETURN MADE UP TO 07/06/96

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 ANNUAL RETURN MADE UP TO 07/06/95

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 ANNUAL RETURN MADE UP TO 07/06/94

View Document

01/07/931 July 1993 ANNUAL RETURN MADE UP TO 07/06/93

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 ANNUAL RETURN MADE UP TO 07/06/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9123 July 1991 AUDITOR'S RESIGNATION

View Document

19/07/9119 July 1991 AUDITOR'S RESIGNATION

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 ANNUAL RETURN MADE UP TO 07/06/91

View Document

26/10/9026 October 1990 ANNUAL RETURN MADE UP TO 20/06/90

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/06/8916 June 1989 ANNUAL RETURN MADE UP TO 07/06/89

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 5, CLIFFORD STREET, LONDON W1X 1RB

View Document

19/10/8819 October 1988 ANNUAL RETURN MADE UP TO 08/06/88

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/06/8726 June 1987 10/06/87 NSC

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/06/866 June 1986 ANNUAL RETURN MADE UP TO 05/06/86

View Document

15/05/4315 May 1943 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