Active
Company Information for THE EPAPHRAS TRUST
25 BATH STREET, GLASGOW, G2 1HW,
|
Company Registration Number
SC310734
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE EPAPHRAS TRUST | |
Legal Registered Office | |
25 BATH STREET GLASGOW G2 1HW Other companies in G2 | |
Company Number | SC310734 | |
---|---|---|
Company ID Number | SC310734 | |
Date formed | 2006-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 06:43:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES HENRY |
||
SHEILA MARGARET GUNN |
||
RICHARD JAMES HENRY |
||
RUTH HODGSON |
||
EDWARD ERIC LOBB |
||
THOMAS ALAN MAGILL |
||
WILLIAM JAMES UNWIN PHILIP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WHEATLEY FOUNDATION LIMITED | Director | 2016-04-26 | CURRENT | 2013-10-15 | Active | |
WHEATLEY SOLUTIONS LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
WHEATLEY HOUSING GROUP LIMITED | Director | 2012-11-06 | CURRENT | 2012-06-13 | Active | |
YOURPLACE PROPERTY MANAGEMENT LIMITED | Director | 2012-09-28 | CURRENT | 2003-03-05 | Active - Proposal to Strike off | |
WHEATLEY ENTERPRISES LIMITED | Director | 2012-02-24 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
GUNN LIMITED | Director | 2009-09-15 | CURRENT | 2009-09-15 | Active | |
THE CHRISTIAN INSTITUTE | Director | 2010-09-23 | CURRENT | 1991-08-01 | Active | |
CORNHILL SCOTLAND | Director | 2005-08-25 | CURRENT | 2005-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH HODGSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MISS ALISON LENNOX HAIR | |
CH01 | Director's details changed for Thomas Alan Magill on 2019-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Revd Dr William James Unwin Philip on 2019-04-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard James Henry on 2015-02-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES HENRY on 2015-02-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES HENRY on 2013-08-01 | |
CH01 | Director's details changed for Mr Richard James Henry on 2013-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/12 FROM 25 St George's - Tron Church Office Bath Street Glasgow G2 1HW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENRY / 04/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/10/10 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 20/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOCTOR WILLIAM JAMES UNWIN PHILIP / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN MAGILL / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND EDWARD ERIC LOBB / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH HODGSON / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HENRY / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET GUNN / 10/11/2009 | |
AA | 31/12/08 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 20/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM ST GEORGE'S - TRON CHURCH OFFICE 25 BATH STREET GLASGOW G2 1HW | |
AA | 31/12/07 PARTIAL EXEMPTION | |
225 | PREVEXT FROM 31/10/2007 TO 31/12/2007 | |
363a | ANNUAL RETURN MADE UP TO 20/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as THE EPAPHRAS TRUST are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |