About

Registered Number: 04070371
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 3 Baldwin Scofield, Unit 3 Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU,

 

Based in Horsham, The Joseph Storehouse Trust was founded on 12 September 2000, it has a status of "Active". There are 10 directors listed as Overton-smith, Roger, Scott, Alistair Martin, Segal, Barry, Segal, Batya, Starritt, Desmond Robert, Cooke, Christopher, Isaacs, Simon Charles Henry Rufus, The Marquess Of Reading, Mouque, Colin, Reading, Melda Victoria, Marchioness Of Reading, Streather, Geraldine Susan for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERTON-SMITH, Roger 28 October 2016 - 1
SCOTT, Alistair Martin 22 November 2003 - 1
SEGAL, Barry 12 September 2000 - 1
SEGAL, Batya 15 September 2003 - 1
COOKE, Christopher 09 October 2015 19 July 2018 1
ISAACS, Simon Charles Henry Rufus, The Marquess Of Reading 12 September 2000 20 November 2003 1
MOUQUE, Colin 22 November 2003 12 October 2018 1
READING, Melda Victoria, Marchioness Of Reading 12 September 2000 20 November 2003 1
STREATHER, Geraldine Susan 12 September 2000 25 March 2002 1
Secretary Name Appointed Resigned Total Appointments
STARRITT, Desmond Robert 15 October 2002 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 11 April 2019
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 20 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 September 2017
AP01 - Appointment of director 30 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 12 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
AP01 - Appointment of director 11 November 2015
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
363a - Annual Return 04 November 2005
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 26 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 24 October 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
287 - Change in situation or address of Registered Office 30 November 2001
363s - Annual Return 14 November 2001
225 - Change of Accounting Reference Date 06 September 2001
225 - Change of Accounting Reference Date 28 August 2001
287 - Change in situation or address of Registered Office 04 December 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.