About

Registered Number: 08141031
Date of Incorporation: 12/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 35 School Hill, Ashcott, Bridgwater, Somerset, TA7 9PN,

 

The Diversity Trust Cic was founded on 12 July 2012, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Frank Llew, Mx 10 January 2015 - 1
FROUD, Derek 12 July 2012 - 1
MORGAN, Cheryl Myfanwy 28 November 2015 - 1
THOMAS, Russell James Steven 10 January 2015 - 1
WILDE, Berkeley Spencer 12 July 2012 - 1
ZHANG, Wenjing 28 June 2019 - 1
HART, Lou 22 May 2018 11 May 2020 1
MCPHAIL, Barbara Elizabeth 03 December 2012 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Berkeley Spencer 28 June 2019 - 1
AUSTIN, Gary 12 July 2012 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
TM01 - Termination of appointment of director 12 May 2020
CH01 - Change of particulars for director 26 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 24 July 2019
AP01 - Appointment of director 23 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 12 July 2019
CH01 - Change of particulars for director 12 July 2019
AP03 - Appointment of secretary 12 July 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 16 July 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 30 April 2018
AD01 - Change of registered office address 30 April 2018
RESOLUTIONS - N/A 30 October 2017
CONNOT - N/A 30 October 2017
CICCON - N/A 30 October 2017
AA - Annual Accounts 17 September 2017
CH01 - Change of particulars for director 19 July 2017
CS01 - N/A 17 July 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 28 November 2015
TM01 - Termination of appointment of director 28 November 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 14 May 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 30 July 2013
AA01 - Change of accounting reference date 25 March 2013
AP01 - Appointment of director 15 February 2013
AD01 - Change of registered office address 06 October 2012
NEWINC - New incorporation documents 12 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.