About

Registered Number: 03213396
Date of Incorporation: 18/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Nwldc, Community Services, Council Offices,, Whitwick Road, Coalville, Leicestershire, LE67 3FJ

 

Grace Dieu Priory Trust was founded on 18 June 1996 with its registered office in Whitwick Road, Coalville in Leicestershire, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the business are Bream, Richard Douglas Fowler, De Lisle, Gerard Marchant Phillips, Squire, Dickinson, John Michael, Middleton, Steven Warwick, Petty, Ann, Whitt, David Arthur, Laws, George Edward Peter, Scott Davies, Allan, Blood, Philip Edward, Hagger, Martin James, Hare, David Gerard, Heseltine, Phillip John, Kilbride, Timothy Alphonsus, Mullen, Father Peter (Ted), Rev, Rutherford, Mark James, Spear, Stephen Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAM, Richard Douglas Fowler 06 May 1998 - 1
DE LISLE, Gerard Marchant Phillips, Squire 03 July 1996 - 1
DICKINSON, John Michael 24 September 2009 - 1
MIDDLETON, Steven Warwick 06 November 2009 - 1
PETTY, Ann 26 September 2013 - 1
WHITT, David Arthur 03 July 1996 - 1
BLOOD, Philip Edward 24 September 2009 03 October 2019 1
HAGGER, Martin James 03 July 1996 22 July 1997 1
HARE, David Gerard 02 February 2000 22 June 2001 1
HESELTINE, Phillip John 18 June 1996 03 July 1996 1
KILBRIDE, Timothy Alphonsus 22 July 1997 31 January 2000 1
MULLEN, Father Peter (Ted), Rev 13 September 2001 13 April 2007 1
RUTHERFORD, Mark James 18 June 1996 03 July 1996 1
SPEAR, Stephen Paul 24 July 1996 07 June 1999 1
Secretary Name Appointed Resigned Total Appointments
LAWS, George Edward Peter 01 May 1999 27 July 2000 1
SCOTT DAVIES, Allan 05 October 1997 19 April 1999 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 05 October 2017
PSC08 - N/A 21 July 2017
CS01 - N/A 01 July 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AP01 - Appointment of director 28 September 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 09 April 2011
AP01 - Appointment of director 24 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 16 May 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 03 August 1998
287 - Change in situation or address of Registered Office 29 July 1998
363s - Annual Return 08 July 1998
RESOLUTIONS - N/A 08 May 1998
MEM/ARTS - N/A 08 May 1998
RESOLUTIONS - N/A 20 April 1998
AA - Annual Accounts 20 April 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
363s - Annual Return 20 July 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
NEWINC - New incorporation documents 18 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.