About

Registered Number: 05039579
Date of Incorporation: 10/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 61 Spring Lane, Sheffield, S2 2JQ,

 

Having been setup in 2004, The Miracle Trust have registered office in Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the The Miracle Trust. This organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Alistair Alan 10 February 2004 - 1
BRADBURY, Richard Mark 29 September 2017 - 1
FAIR, Peter Ian 04 November 2014 - 1
BAKER, Alan Phillips James 10 November 2004 18 November 2010 1
BELL, Hannah Zoe 15 February 2011 15 September 2011 1
BROWN, Anthony Peter 10 November 2004 10 May 2011 1
HUDSON, Kevin 10 November 2004 01 July 2008 1
PENDLEBURY, Shem Thomas, Dr 10 February 2004 29 September 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 09 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 23 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 December 2016
RESOLUTIONS - N/A 07 June 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2016
AA - Annual Accounts 06 December 2015
CH01 - Change of particulars for director 10 March 2015
AR01 - Annual Return 13 February 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
353 - Register of members 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 06 May 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 28 February 2006
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.