About

Registered Number: 05164762
Date of Incorporation: 28/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 2 Nursery Drive Nursery Drive, Moreton-On-Lugg, Hereford, HR4 8DJ

 

The Colin Javens Spinal Injury Trust was founded on 28 June 2004 and has its registered office in Hereford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Javens, Valerie Ann, Brace, Philip Clive, Javens, Colin Nicholas, Javens, Valerie Ann, Le Bihan, Nicola Catherine, Stocks, Joanne, Breed, Derek Norman, Croisdale-appleby, David, Professor, Pirouet, Richard John, Wright, Anthony David Boileau.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACE, Philip Clive 01 May 2014 - 1
JAVENS, Colin Nicholas 22 May 2014 - 1
JAVENS, Valerie Ann 28 June 2004 - 1
BREED, Derek Norman 28 June 2004 22 May 2014 1
CROISDALE-APPLEBY, David, Professor 15 December 2004 22 May 2014 1
PIROUET, Richard John 15 December 2004 01 May 2014 1
WRIGHT, Anthony David Boileau 28 June 2004 22 May 2014 1
Secretary Name Appointed Resigned Total Appointments
JAVENS, Valerie Ann 19 June 2014 - 1
LE BIHAN, Nicola Catherine 28 November 2006 19 June 2014 1
STOCKS, Joanne 28 June 2004 28 November 2006 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 12 September 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP03 - Appointment of secretary 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 15 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 05 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2007
353 - Register of members 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
395 - Particulars of a mortgage or charge 21 October 2005
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
RESOLUTIONS - N/A 22 November 2004
MEM/ARTS - N/A 22 November 2004
287 - Change in situation or address of Registered Office 12 August 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 11 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.