About

Registered Number: 01990430
Date of Incorporation: 18/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 38 Newmarket Road, Cambridge, CB5 8DT

 

The Windhorse Trust was registered on 18 February 1986, it's status is listed as "Active". The organisation has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the The Windhorse Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINNEY, John 07 February 2020 - 1
HUTTON, Richard Vivian 01 January 2002 17 August 2006 1
NANDAVAJRA, Xxx 31 October 2016 28 February 2019 1
PILCHICK, Terence N/A 10 June 2019 1
TAIT, Sheila 01 January 2002 01 November 2005 1
WARREN, Colin Philip 01 January 2002 17 August 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robert Ernest N/A - 1

Filing History

Document Type Date
AP01 - Appointment of director 23 April 2020
CH03 - Change of particulars for secretary 15 January 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 December 2017
MR04 - N/A 11 December 2017
MR04 - N/A 11 December 2017
MR04 - N/A 11 November 2017
MR04 - N/A 11 November 2017
MR04 - N/A 11 November 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 08 January 2017
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AD04 - Change of location of company records to the registered office 26 October 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 28 February 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 28 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 January 2004
287 - Change in situation or address of Registered Office 12 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 24 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 21 January 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 22 January 1998
363s - Annual Return 13 January 1998
395 - Particulars of a mortgage or charge 07 November 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 08 January 1997
395 - Particulars of a mortgage or charge 15 February 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 11 October 1995
395 - Particulars of a mortgage or charge 03 October 1995
395 - Particulars of a mortgage or charge 07 July 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 18 January 1994
AA - Annual Accounts 13 January 1994
395 - Particulars of a mortgage or charge 23 October 1993
395 - Particulars of a mortgage or charge 14 September 1993
395 - Particulars of a mortgage or charge 18 June 1993
395 - Particulars of a mortgage or charge 05 May 1993
288 - N/A 20 April 1993
RESOLUTIONS - N/A 05 April 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 24 November 1992
395 - Particulars of a mortgage or charge 16 September 1992
395 - Particulars of a mortgage or charge 16 September 1992
AA - Annual Accounts 05 May 1992
363s - Annual Return 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 19 March 1990
363 - Annual Return 19 March 1990
287 - Change in situation or address of Registered Office 19 March 1990
AA - Annual Accounts 12 August 1988
REREG(U) - N/A 24 August 1987
AA - Annual Accounts 29 December 1986
CERTNM - Change of name certificate 23 July 1986
288 - N/A 01 May 1986
NEWINC - New incorporation documents 18 February 1986
MISC - Miscellaneous document 18 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 1997 Fully Satisfied

N/A

Legal charge 09 February 1996 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Mortgage 03 July 1995 Fully Satisfied

N/A

Legal charge 18 October 1993 Fully Satisfied

N/A

Legal charge 09 September 1993 Fully Satisfied

N/A

Legal charge 28 May 1993 Fully Satisfied

N/A

Legal charge 04 May 1993 Fully Satisfied

N/A

Legal charge 27 August 1992 Fully Satisfied

N/A

Legal charge 27 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.