WYGGESTONS AND TRINITY ALMSHOUSES TRUSTEE

  • Company statusactive
  • Company No07718817
  • Age14 years Incorporated 26 July 2011
  • Officers14

Address

160 Hinckley Road, Leicester, LE3 0UX, England

WYGGESTONS AND TRINITY ALMSHOUSES TRUSTEE is an active company incorporated on 26 July 2011 and based in Leicester, England. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    87300 Residential care activities for the elderly and disabled

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Memorandum Articles

0 Months Ago on 16 Jul 2025

Resolution

0 Months Ago on 11 Jul 2025

Termination Director Company With Name Termination Date

1 Month Ago on 06 Jun 2025

Termination Director Company With Name Termination Date

1 Month Ago on 06 Jun 2025

Mortgage Satisfy Charge Full

3 Months Ago on 01 Apr 2025

Appoint Person Director Company With Name Date

4 Months Ago on 17 Mar 2025

Termination Director Company With Name Termination Date

7 Months Ago on 31 Dec 2024

Accounts With Accounts Type Dormant

10 Months Ago on 09 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 05 Sep 2024

Confirmation Statement With No Updates

11 Months Ago on 20 Aug 2024

Termination Director Company With Name Termination Date

11 Months Ago on 10 Aug 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 04 Jul 2024

Resolution

1 Year Ago on 17 Jun 2024

Resolution

1 Year Ago on 17 Jun 2024

Memorandum Articles

1 Year Ago on 17 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 02 Sep 2023

Accounts With Accounts Type Dormant

1 Year Ago on 30 Aug 2023

Termination Director Company With Name Termination Date

1 Year Ago on 02 Aug 2023

Certificate Change Of Name Company

2 Years Ago on 24 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 04 Apr 2023

Certificate Change Of Name Company

2 Years Ago on 31 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 31 Mar 2023

Accounts With Accounts Type Dormant

2 Years Ago on 08 Sep 2022

Confirmation Statement With No Updates

2 Years Ago on 18 Aug 2022

People

Officers14

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
JONES, Christopher Roysecretary 14 Dec 2018
BAMFORD, Elizabeth Margaretdirector Feb 196722 Jun 2016
BARTON, Susan, Drdirector Jan 195730 May 2014
BROWN, Annedirector Apr 195122 Jun 2016
HUBNER, Sandra Vanessadirector Jul 194626 Jul 2011
LAX, David Williamdirector Feb 195713 Feb 2019
MARCH, Melissadirector Nov 198513 Mar 2025
OSBORNE, Peterdirector Jun 194403 Oct 2017
PHILLIPS, Theresadirector Apr 194622 Jun 2016
PIERCE, Raymond Lloyddirector Jul 194826 Jul 2011
POWELL, Sandra Raimondedirector Mar 194326 Jul 2011
ROYCE, John Williamdirector Mar 194126 Jul 2011
SAUNDERS, Owen Johndirector Sep 194526 Jul 2011
WRIGHT, William Kennethdirector Jun 195425 Aug 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.