About

Registered Number: 09953572
Date of Incorporation: 15/01/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: Administration Office, Clare House Melrose Gardens, Station Road, Gosport, Hampshire, PO12 3BZ,

 

Founded in 2016, Thorngate Churcher Trust have registered office in Gosport, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 9 directors listed as Taylor, Anne Elizabeth, Clark, John Graham, Gordon, Andrew, Palmer, Julie, Ram, Reeta Kaur, Searle, Diane, Counsellor, Clinton, Philip Ross, Dodd, Doreen Phyllis, Lucas, Donald John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Graham 28 July 2020 - 1
GORDON, Andrew 20 February 2020 - 1
PALMER, Julie 07 February 2019 - 1
RAM, Reeta Kaur 28 July 2020 - 1
SEARLE, Diane, Counsellor 22 August 2016 - 1
CLINTON, Philip Ross 15 January 2016 30 April 2019 1
DODD, Doreen Phyllis 15 January 2016 19 January 2020 1
LUCAS, Donald John 15 January 2016 25 May 2018 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Anne Elizabeth 15 January 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 22 January 2020
CH01 - Change of particulars for director 09 December 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 12 July 2018
PSC08 - N/A 03 July 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 19 January 2018
PSC07 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
AA01 - Change of accounting reference date 28 November 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 01 March 2017
CS01 - N/A 20 January 2017
HC01 - N/A 17 January 2017
CERTNM - Change of name certificate 04 November 2016
MISC - Miscellaneous document 04 November 2016
CONNOT - N/A 04 November 2016
RESOLUTIONS - N/A 26 October 2016
RP04AP01 - N/A 14 October 2016
RP04AP01 - N/A 14 October 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
NEWINC - New incorporation documents 15 January 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.