About

Registered Number: 04291153
Date of Incorporation: 20/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 17 Burton Road, Branksome Park, Poole, Dorset, BH13 6DT

 

Based in Poole, The Greenhouse Trust U.K was established in 2001, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Field, Alan Charles, Coulson, Michael George, Langmead, Richard William, Maybury, Joanna Susan, Russell, Jeffrey Malloy, Trent, Christopher Michael, Tazewell, Richard, Bedborough, Sally, Beech, Amanda Jane, Browne, Derek James, Browne, Emily Constance, Revd, Challis, Ian, Rev, Crowder, Susan Elizabeth, Griffiths, Brian John, Dr, Griffiths, Jacqueline Mary, Hopkins, Paul John, Huggett, David John, Rev Dr, Leswell, Jacqueline Ann, Robinson, Arthur, Rev, Russell, Stephen, Major, Slark, Ian Leslie, Southgate, Patricia Elizabeth, Revd, Tazewell, Richard Benjamin, Walker, Hannah Dorothy, Weedon, Jane, Revd, Youngs, Jessica Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Michael George 01 July 2017 - 1
LANGMEAD, Richard William 05 July 2013 - 1
MAYBURY, Joanna Susan 05 July 2013 - 1
RUSSELL, Jeffrey Malloy 05 July 2013 - 1
TRENT, Christopher Michael 16 June 2016 - 1
BEDBOROUGH, Sally 20 September 2001 30 December 2008 1
BEECH, Amanda Jane 12 May 2004 04 January 2008 1
BROWNE, Derek James 14 May 2003 18 July 2007 1
BROWNE, Emily Constance, Revd 04 July 2009 31 December 2010 1
CHALLIS, Ian, Rev 20 September 2001 31 March 2003 1
CROWDER, Susan Elizabeth 20 September 2001 31 December 2005 1
GRIFFITHS, Brian John, Dr 22 August 2011 26 September 2014 1
GRIFFITHS, Jacqueline Mary 22 August 2011 31 October 2015 1
HOPKINS, Paul John 22 August 2011 04 July 2014 1
HUGGETT, David John, Rev Dr 03 June 2006 04 July 2014 1
LESWELL, Jacqueline Ann 09 January 2009 07 January 2013 1
ROBINSON, Arthur, Rev 20 September 2001 12 May 2004 1
RUSSELL, Stephen, Major 20 September 2001 12 May 2004 1
SLARK, Ian Leslie 20 September 2001 27 February 2002 1
SOUTHGATE, Patricia Elizabeth, Revd 12 May 2004 30 September 2005 1
TAZEWELL, Richard Benjamin 19 May 2007 10 September 2015 1
WALKER, Hannah Dorothy 20 September 2001 31 December 2002 1
WEEDON, Jane, Revd 20 September 2001 14 May 2005 1
YOUNGS, Jessica Anne 28 January 2016 02 February 2019 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Alan Charles 24 July 2013 - 1
TAZEWELL, Richard 21 June 2010 24 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 03 September 2020
AA - Annual Accounts 14 September 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 07 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 08 July 2017
CH01 - Change of particulars for director 28 November 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 22 June 2016
RESOLUTIONS - N/A 20 May 2016
RESOLUTIONS - N/A 29 April 2016
MISC - Miscellaneous document 27 April 2016
RESOLUTIONS - N/A 08 April 2016
CONNOT - N/A 08 April 2016
AP01 - Appointment of director 26 March 2016
CH01 - Change of particulars for director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 23 October 2015
CH01 - Change of particulars for director 14 September 2015
AR01 - Annual Return 08 September 2015
MR04 - N/A 29 June 2015
AA - Annual Accounts 13 June 2015
CH01 - Change of particulars for director 11 October 2014
TM01 - Termination of appointment of director 11 October 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 05 July 2014
TM01 - Termination of appointment of director 05 July 2014
TM01 - Termination of appointment of director 05 July 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP03 - Appointment of secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 08 July 2013
CERTNM - Change of name certificate 05 October 2012
MISC - Miscellaneous document 07 September 2012
AR01 - Annual Return 05 September 2012
RESOLUTIONS - N/A 24 July 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 01 August 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 08 July 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363a - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 14 June 2006
RESOLUTIONS - N/A 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
363a - Annual Return 07 September 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
AA - Annual Accounts 10 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AUD - Auditor's letter of resignation 26 April 2005
395 - Particulars of a mortgage or charge 12 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
225 - Change of Accounting Reference Date 25 October 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2004 Fully Satisfied

N/A

Legal charge 09 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.