About

Registered Number: 00494852
Date of Incorporation: 27/04/1951 (73 years ago)
Company Status: Active
Registered Address: The Provincialate, 4 Lancaster Court, Lancaster Lane Parbold, WN8 7HS

 

The Notre Dame Trustee Co Ltd was founded on 27 April 1951 with its registered office in Lancaster Lane Parbold. We do not know the number of employees at this organisation. There are 17 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Elizabeth, Sister 15 August 2014 - 1
BYRNE, Ann, Sister 15 August 2014 - 1
MCCALLUM, Mary Josephine, Sister 15 August 2017 - 1
BULLEY, Kathleen Elizabeth Ann N/A 31 July 1994 1
DARRAGH, Helen 01 August 1994 31 July 1999 1
FOLEY, Margaret Josephine N/A 31 July 1994 1
GRIBBIN, Patricia Ellen, Sister 14 August 2009 15 August 2017 1
MCCLURE, Mary, Sister 14 August 2009 15 August 2014 1
MCHARD, Margaret Theresa, Sister 01 August 1994 31 July 1999 1
MULLIGAN, Catherine Mary N/A 31 July 1994 1
MURPHY, Helen, Sister 01 August 1994 01 November 1996 1
O CALLAGHAN, Elizabeth Rosemary 01 August 1999 31 July 2004 1
O'BRIEN, Patricia Anne, Sister 01 August 2004 15 August 2014 1
PRIEST, Ann Joyce 01 August 1994 31 July 1999 1
RANDALL, Margaret Mary N/A 31 July 1994 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Ann, Sister 15 August 2017 - 1
KORSMIT, Cornelia Theresia N/A 31 July 1999 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 16 June 2018
PSC04 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
AA - Annual Accounts 01 February 2018
PSC01 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
AP01 - Appointment of director 15 August 2017
AP03 - Appointment of secretary 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 March 2016
MR01 - N/A 18 September 2015
MR01 - N/A 18 September 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 06 July 2015
MR04 - N/A 18 June 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 24 June 2014
MR01 - N/A 14 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AA - Annual Accounts 09 February 2012
AUD - Auditor's letter of resignation 22 August 2011
AUD - Auditor's letter of resignation 11 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 26 April 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
395 - Particulars of a mortgage or charge 15 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 13 July 2000
287 - Change in situation or address of Registered Office 31 May 2000
AA - Annual Accounts 29 February 2000
225 - Change of Accounting Reference Date 08 November 1999
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
363s - Annual Return 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 26 May 1998
AA - Annual Accounts 10 October 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 28 June 1995
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 17 August 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 15 July 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
288 - N/A 09 November 1989
288 - N/A 09 November 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
288 - N/A 01 February 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
288 - N/A 07 January 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 27 April 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 24 July 2015 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

Standard security 26 November 2008 Fully Satisfied

N/A

Standard security 01 October 2008 Outstanding

N/A

Standard security 01 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.