About

Registered Number: 08678162
Date of Incorporation: 05/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Rookery Lane, Coventry, West Midlands, CV6 4GL

 

The Futures Trust was founded on 05 September 2013. We don't know the number of employees at the business. The Futures Trust has 26 directors listed as Blair, Carol Ann, Fitzpatrick, Anthony William, Heer, Perminder Kaur, Loudon, David John, Morris, Kim, Moseley, Michael James Richard, Thomas, Peter James, Tomlinson, Elisabeth Michelle, Weston, Frederick Paul, Field, Niamh Mary, Belcher, Daniel Paul, Bilkhu, Hardeep Kaur, Chauhan, Ajai, Copeland, Wayne Scot, Dunkley, Christopher, Canon, Fennell, Michael John, Hutchings, Helen Isabel, Issaad, Celine, Johnson, Hannah, Ledgard, Tomas Peter, Mubeen, Imran Ajaib, Richardson, Gordon Ian, Rose, Malcolm John, Shaw, Hadas, Townsend, Christopher John, Walker, Monica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Carol Ann 29 October 2019 - 1
FITZPATRICK, Anthony William 12 July 2016 - 1
HEER, Perminder Kaur 05 December 2018 - 1
LOUDON, David John 18 October 2019 - 1
MORRIS, Kim 27 March 2018 - 1
MOSELEY, Michael James Richard 30 September 2014 - 1
THOMAS, Peter James 30 September 2014 - 1
TOMLINSON, Elisabeth Michelle 07 November 2019 - 1
WESTON, Frederick Paul 22 February 2017 - 1
BELCHER, Daniel Paul 18 August 2016 17 August 2020 1
BILKHU, Hardeep Kaur 05 September 2013 30 September 2014 1
CHAUHAN, Ajai 30 September 2014 01 September 2015 1
COPELAND, Wayne Scot 30 September 2014 11 September 2019 1
DUNKLEY, Christopher, Canon 30 September 2014 30 June 2015 1
FENNELL, Michael John 10 February 2015 01 September 2015 1
HUTCHINGS, Helen Isabel 01 December 2015 12 July 2016 1
ISSAAD, Celine 05 September 2013 12 July 2016 1
JOHNSON, Hannah 10 February 2015 01 September 2015 1
LEDGARD, Tomas Peter 30 September 2014 01 September 2015 1
MUBEEN, Imran Ajaib 14 October 2016 18 October 2017 1
RICHARDSON, Gordon Ian 30 September 2014 19 May 2015 1
ROSE, Malcolm John 30 September 2014 01 September 2015 1
SHAW, Hadas 30 September 2014 28 April 2015 1
TOWNSEND, Christopher John 30 September 2014 01 September 2015 1
WALKER, Monica 01 December 2015 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Niamh Mary 01 September 2016 08 April 2020 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC08 - N/A 07 September 2020
PSC09 - N/A 07 September 2020
TM01 - Termination of appointment of director 26 August 2020
TM02 - Termination of appointment of secretary 08 April 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 11 September 2019
CS01 - N/A 05 September 2019
RESOLUTIONS - N/A 29 July 2019
MA - Memorandum and Articles 29 July 2019
AA - Annual Accounts 13 May 2019
AP01 - Appointment of director 11 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 March 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 19 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 14 October 2016
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 05 October 2016
AP03 - Appointment of secretary 13 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
RESOLUTIONS - N/A 16 March 2016
CC04 - Statement of companies objects 16 March 2016
CC04 - Statement of companies objects 04 March 2016
CC04 - Statement of companies objects 18 February 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 02 October 2015
CERTNM - Change of name certificate 25 July 2015
MISC - Miscellaneous document 25 July 2015
CONNOT - N/A 25 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 09 April 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AA01 - Change of accounting reference date 23 July 2014
NEWINC - New incorporation documents 05 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.