About

Registered Number: 04766518
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Tobias School Of Art, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

 

Established in 2003, Tobias Trust Ltd has its registered office in East Grinstead in West Sussex. There are 19 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERTON, Catriona Mitchell 19 January 2012 - 1
COLYER, Martin Stanley 06 June 2016 - 1
MONTAGUE, Jane 29 July 2020 - 1
QUAIL, Jane Theresa 15 May 2018 - 1
SCOTT, Helen Augusta Allison 11 October 2012 - 1
BAUMHEIER, Edward Carl, Dr 23 March 2010 08 January 2014 1
BRADSHAW PRICE, Jacqueline Christina 23 March 2006 21 August 2010 1
COLYER, Patricia 06 June 2016 26 May 2020 1
EXLEY, Roy Barry 15 May 2003 24 April 2006 1
FULFORD, William 17 May 2004 27 November 2008 1
HATCH, Adrian Steven 27 January 2011 05 June 2013 1
KIENTZLER, Michael Hermann Ludwig, Reverend 23 January 2008 16 June 2011 1
MORRISSEY, Charles Anthony Filose 27 February 2014 17 March 2016 1
PEACOCK, David Hugh 19 July 2007 16 September 2010 1
POPLE, Nicholas 15 May 2003 25 January 2004 1
QUENTIN, Stephan, Dr 04 October 2006 23 January 2008 1
RAMM, Peter Godfred 28 November 2005 17 June 2014 1
ROUSE, Colleen 27 January 2011 21 June 2012 1
WESTLAKE, Diana Mary 15 May 2003 04 October 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 04 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 14 January 2015
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 23 January 2013
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 31 January 2012
AP01 - Appointment of director 30 January 2012
RP04 - N/A 04 October 2011
CH01 - Change of particulars for director 01 September 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 03 February 2011
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AP01 - Appointment of director 06 May 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 08 December 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 23 November 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 17 February 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 21 May 2004
225 - Change of Accounting Reference Date 23 March 2004
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.