About

Registered Number: 08517112
Date of Incorporation: 07/05/2013 (11 years ago)
Company Status: Active
Registered Address: 80 Station Road, Mickleover, Derby, DE3 9GJ

 

The Heritage Trust was setup in 2013. We do not know the number of employees at this company. The companies directors are listed as Corey, Nina Louise, Faulkner, Michael Robert, Hall-stead, Stephanie Kathleen, Hobbs, Thomas Matthew, Faulkner, Lyn Irene, Griffith, Julie Louise, Handley, Tracey, Jarvis, Barry, Jennings, Kylie Ann, Morgan, Amanda Jane, Morris, Jeffrey Michael, Overfield Shaw, Janet, Priestman, Louise, Slack, Mark, Stephenson, Kate Helena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COREY, Nina Louise 11 November 2018 - 1
FAULKNER, Michael Robert 07 May 2013 - 1
HALL-STEAD, Stephanie Kathleen 24 June 2017 - 1
HOBBS, Thomas Matthew 15 March 2017 - 1
FAULKNER, Lyn Irene 30 April 2015 04 March 2017 1
GRIFFITH, Julie Louise 04 September 2018 30 July 2019 1
HANDLEY, Tracey 08 December 2018 30 July 2019 1
JARVIS, Barry 14 October 2015 16 September 2016 1
JENNINGS, Kylie Ann 05 November 2018 12 January 2019 1
MORGAN, Amanda Jane 24 June 2017 11 February 2019 1
MORRIS, Jeffrey Michael 20 November 2016 04 May 2017 1
OVERFIELD SHAW, Janet 29 November 2018 30 July 2019 1
PRIESTMAN, Louise 24 June 2017 09 October 2017 1
SLACK, Mark 24 June 2017 01 April 2018 1
STEPHENSON, Kate Helena 29 December 2017 30 July 2019 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 August 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 23 January 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 19 September 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 27 August 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 29 December 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 30 June 2017
CH01 - Change of particulars for director 26 June 2017
AP01 - Appointment of director 26 June 2017
RESOLUTIONS - N/A 09 June 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 18 March 2017
TM01 - Termination of appointment of director 04 March 2017
AP01 - Appointment of director 20 November 2016
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 14 March 2016
AA01 - Change of accounting reference date 26 January 2016
AP01 - Appointment of director 14 October 2015
RESOLUTIONS - N/A 22 July 2015
CC04 - Statement of companies objects 22 July 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 24 May 2014
CERTNM - Change of name certificate 19 June 2013
MISC - Miscellaneous document 19 June 2013
CONNOT - N/A 19 June 2013
NEWINC - New incorporation documents 07 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.