About

Registered Number: 06681048
Date of Incorporation: 26/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: BPE SOLICITORS LLP, First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR

 

Based in Cheltenham, Gloucestershire, Trinity Cheltenham Trust Ltd was registered on 26 August 2008, it's status in the Companies House registry is set to "Active". The business has 18 directors listed as Blyth, Andrew Kenneth Eric, Reverand, Hughes, Steven Donald, Jobson, Nigel Philip, Mears, James Jeffrey, Robertson, Christine Anne, Stott, Helen Jane, Workman, John, Bailey, Mark Robert, Rev, Buckridge, Graham, Byatt, Richard, Darbandi, Michael, Dawson, Michael George, Grew, Timothy Richard, Reverend, Harris, Steven, Lynch, David Philip, Mccrea, Garry Allister, Mclean, John Alexander, Steven, Henry Michael in the Companies House registry. Currently we aren't aware of the number of employees at the Trinity Cheltenham Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Andrew Kenneth Eric, Reverand 14 May 2017 - 1
HUGHES, Steven Donald 26 August 2008 - 1
JOBSON, Nigel Philip 09 March 2020 - 1
MEARS, James Jeffrey 15 May 2017 - 1
ROBERTSON, Christine Anne 11 July 2016 - 1
STOTT, Helen Jane 15 May 2017 - 1
BAILEY, Mark Robert, Rev 26 August 2008 11 July 2016 1
BUCKRIDGE, Graham 12 November 2009 06 July 2015 1
BYATT, Richard 20 June 2012 11 July 2016 1
DARBANDI, Michael 11 July 2016 30 August 2019 1
DAWSON, Michael George 26 August 2008 12 November 2009 1
GREW, Timothy Richard, Reverend 11 July 2016 10 December 2018 1
HARRIS, Steven 11 July 2016 01 July 2019 1
LYNCH, David Philip 26 August 2008 27 April 2015 1
MCCREA, Garry Allister 26 August 2008 15 May 2017 1
MCLEAN, John Alexander 26 August 2008 20 June 2012 1
STEVEN, Henry Michael 26 August 2008 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
WORKMAN, John 26 August 2008 12 July 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 04 September 2017
RP04AP01 - N/A 31 August 2017
TM02 - Termination of appointment of secretary 12 July 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 27 January 2017
RESOLUTIONS - N/A 21 September 2016
CS01 - N/A 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 15 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 27 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 28 May 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AA01 - Change of accounting reference date 12 January 2010
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 07 September 2009
RESOLUTIONS - N/A 05 April 2009
MEM/ARTS - N/A 05 April 2009
NEWINC - New incorporation documents 26 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.