About

Registered Number: 08922806
Date of Incorporation: 05/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Sandon Primary School Normacot Grange Road, Meir, Stoke-On-Trent, ST3 7AW

 

Having been setup in 2014, The Sandon Trust has its registered office in Stoke-On-Trent, it's status is listed as "Active". We do not know the number of employees at this business. Bagnall, Ian, Beckett, Rachel, Blundred, Daniel, Daily, Kay, Gill, Angela, Harbron, Peter, Anderson, Jonny Anthony, Beckett, Gemma, Blundred, Kelly, Brian, Janice, Byatt, Charles James, Carey, Amanda Ellen, Carter, Elizabeth, Dale, Elizabeth, Dale, Jillian, Hart, Nicola Mandy, Morris, Sandra, Reed, Ann, Watts, Helen are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Ian 05 March 2014 - 1
BECKETT, Rachel 05 March 2014 - 1
BLUNDRED, Daniel 12 April 2018 - 1
DAILY, Kay 10 May 2019 - 1
GILL, Angela 05 September 2016 - 1
HARBRON, Peter 01 March 2017 - 1
ANDERSON, Jonny Anthony 05 March 2014 01 March 2017 1
BECKETT, Gemma 05 March 2014 01 October 2014 1
BLUNDRED, Kelly 05 March 2014 01 October 2014 1
BRIAN, Janice 10 May 2019 11 September 2019 1
BYATT, Charles James 05 March 2014 01 October 2014 1
CAREY, Amanda Ellen 21 May 2018 25 November 2019 1
CARTER, Elizabeth 10 May 2019 11 September 2019 1
DALE, Elizabeth 05 March 2014 01 October 2014 1
DALE, Jillian 05 September 2016 01 April 2018 1
HART, Nicola Mandy 05 March 2014 01 March 2017 1
MORRIS, Sandra 05 March 2014 01 October 2014 1
REED, Ann 05 March 2014 01 October 2014 1
WATTS, Helen 05 March 2014 01 March 2017 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 12 November 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 20 November 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 26 October 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 12 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA01 - Change of accounting reference date 05 March 2014
NEWINC - New incorporation documents 05 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.