WYGGESTONS AND TRINITY ALMSHOUSES TRUSTEE

Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of John William Royce as a director on 2025-09-11

View Document

18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

16/07/2516 July 2025 Memorandum and Articles of Association

View Document

11/07/2511 July 2025 Resolutions

View Document

06/06/256 June 2025 Termination of appointment of Leslie Mark Phillimore as a director on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Pamela Mary Posnett as a director on 2025-06-05

View Document

01/04/251 April 2025 Satisfaction of charge 077188170001 in full

View Document

17/03/2517 March 2025 Appointment of Ms Melissa March as a director on 2025-03-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Termination of appointment of Andrew Quentin Micklethwaite as a director on 2024-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

10/08/2410 August 2024 Termination of appointment of James Barry Naylor as a director on 2024-08-09

View Document

12/07/2412 July 2024 Termination of appointment of Anthony Robert Leighton as a director on 2024-07-12

View Document

04/07/244 July 2024 Appointment of Rev Andrew Quentin Micklethwaite as a director on 2024-07-01

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Robert Paul Archer as a director on 2023-08-02

View Document

24/04/2324 April 2023 Certificate of change of name

View Document

04/04/234 April 2023 Appointment of Canon James Barry Naylor as a director on 2023-03-31

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Termination of appointment of John Kibert Mclauchlan as a director on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Appointment of Mr Leslie Mark Phillimore as a director on 2021-12-01

View Document

19/11/2119 November 2021 Termination of appointment of William Gutteridge Ginns as a director on 2021-11-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JARVIS

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR DAVID WILLIAM LAX

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORRALL

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY HUDSON

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MR CHRISTOPHER ROY JONES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY DENNIS COOPER

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST WHITE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED DR ROBERT PAUL ARCHER

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS PAMELA MARY POSNETT

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM WYGGESTON'S HOSPITAL HINCKLEY ROAD LEICESTER LE3 0UX

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR PETER OSBORNE

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ORSON LUCAS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR STEPHEN PETER CORRALL

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURDEN

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS ELIZABETH MARGARET BAMFORD

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS ANNE BROWN

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ERNEST FREDERICK WHITE

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS THERESA PHILLIPS

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NATZEL

View Document

07/09/157 September 2015 26/07/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED REVEREND ANTHONY ROBERT LEIGHTON

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED DR SUSAN BARTON

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PEROWNE

View Document

29/07/1429 July 2014 26/07/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BROMILEY

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORRALL

View Document

05/08/135 August 2013 26/07/13 NO MEMBER LIST

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/08/123 August 2012 26/07/12 NO MEMBER LIST

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM WYGGESTON'S HOSPITAL HINCKLEY ROAD LEICESTER LE3 0UX

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUTTERIDGE GINNS / 02/08/2012

View Document

24/07/1224 July 2012 ADOPT ARTICLES 19/07/2012

View Document

24/07/1224 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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