About

Registered Number: 10292933
Date of Incorporation: 25/07/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: 12 Haviland Road Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG,

 

Having been setup in 2016, The Good Grief Trust has its registered office in Wimborne, it's status is listed as "Active". The company has 12 directors listed as Soulsby, Jan, Churchill, Helen, Duddy, Sian, Soulsby, Jan, Cole, Julie Dawn, Doubledee, Samantha Jane, Giacon, Kimberley Maria, Leeper, Julie, Magistris, Linda Patricia, Marks, Rupert Timothy, Slater, Shirley, Sutton, Niloufar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL, Helen 25 April 2019 - 1
DUDDY, Sian 25 April 2019 - 1
SOULSBY, Jan 14 April 2017 - 1
COLE, Julie Dawn 14 April 2017 08 June 2017 1
DOUBLEDEE, Samantha Jane 25 July 2016 13 April 2017 1
GIACON, Kimberley Maria 08 June 2017 25 April 2019 1
LEEPER, Julie 14 April 2017 08 June 2017 1
MAGISTRIS, Linda Patricia 14 April 2017 25 April 2017 1
MARKS, Rupert Timothy 08 June 2017 30 November 2017 1
SLATER, Shirley 25 July 2016 13 April 2017 1
SUTTON, Niloufar 14 April 2017 27 July 2017 1
Secretary Name Appointed Resigned Total Appointments
SOULSBY, Jan 14 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 03 December 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 29 July 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 24 April 2017
AP03 - Appointment of secretary 23 April 2017
AP01 - Appointment of director 23 April 2017
AP01 - Appointment of director 23 April 2017
TM01 - Termination of appointment of director 23 April 2017
TM01 - Termination of appointment of director 23 April 2017
AD01 - Change of registered office address 23 April 2017
NEWINC - New incorporation documents 25 July 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.