AFFINITY TRUST

Register to unlock more data on OkredoRegister

AFFINITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06893564

Incorporation date

30/04/2009

Size

Group

Contacts

Registered address

Registered address

Unit B St Andrews Court, Wellington Street, Thame OX9 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2009)
dot icon26/03/2026
Appointment of Mr James Robert Greene as a director on 2026-02-16
dot icon24/03/2026
Termination of appointment of Colbert Vusindlu Ncube as a director on 2025-12-31
dot icon04/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/06/2025
Register inspection address has been changed from C/O Leo Sowerby 1 st. Andrew's Court Wellington St. Thame Oxfordshire OX9 3WT to Unit B Wellington Street Thame OX9 3WT
dot icon30/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon28/03/2025
Registered office address changed from 1 st. Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Unit B St Andrews Court Wellington Street Thame OX9 3WT on 2025-03-28
dot icon04/12/2024
Appointment of Mr Robert Graham Butler as a secretary on 2024-12-03
dot icon03/12/2024
Termination of appointment of Leo Sowerby as a secretary on 2024-12-02
dot icon27/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon07/11/2023
Full accounts made up to 2023-03-31
dot icon22/06/2023
Appointment of Mr Richard David Parry as a director on 2022-07-26
dot icon22/06/2023
Appointment of Mr Colbert Ncube as a director on 2022-07-21
dot icon22/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon27/04/2023
Satisfaction of charge 068935640013 in full
dot icon27/04/2023
Satisfaction of charge 068935640014 in full
dot icon27/04/2023
Satisfaction of charge 068935640015 in full
dot icon31/03/2023
Termination of appointment of Anne Anketell as a director on 2022-09-28
dot icon31/03/2023
Termination of appointment of Sue Ross as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of David Peter Walden as a director on 2022-09-28
dot icon31/03/2023
Termination of appointment of Timothy Guy Tamblyn as a director on 2022-09-28
dot icon20/07/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon31/01/2022
Full accounts made up to 2021-09-30
dot icon13/10/2021
Appointment of Mr Christopher Oseji Akpakwu as a director on 2021-07-16
dot icon13/10/2021
Director's details changed for Ms Caroline Tracey King on 2021-09-13
dot icon13/10/2021
Appointment of Ms Caroline Tracey King as a director on 2021-07-16
dot icon13/10/2021
Termination of appointment of Margaret Elizabeth Moody as a director on 2021-09-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon27/05/2021
Termination of appointment of Keith Gordon Cameron as a director on 2021-03-30
dot icon16/02/2021
Full accounts made up to 2020-09-30
dot icon16/11/2020
Appointment of Ms Hanah Munzer Burgess as a director on 2020-06-12
dot icon16/11/2020
Termination of appointment of John William Hawthorne as a director on 2020-09-30
dot icon09/06/2020
Full accounts made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon27/05/2020
Termination of appointment of Malcolm Thomas as a director on 2019-09-30
dot icon26/03/2020
Registration of charge 068935640018, created on 2020-03-13
dot icon06/08/2019
Appointment of Ms Tanya Barron as a director on 2019-08-01
dot icon22/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon01/03/2019
Resolutions
dot icon22/01/2019
Full accounts made up to 2018-09-30
dot icon04/01/2019
Appointment of Ms Sian Alison Rees as a director on 2018-12-31
dot icon19/12/2018
Appointment of Ms Jennifer Fitzgerald Edwards as a director on 2018-01-11
dot icon19/12/2018
Termination of appointment of Andrew James Taylor as a director on 2018-09-30
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon20/06/2018
Termination of appointment of Christine Maude Gabriel as a director on 2017-09-30
dot icon23/01/2018
Full accounts made up to 2017-09-30
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon28/02/2017
Amended full accounts made up to 2016-09-30
dot icon20/01/2017
Full accounts made up to 2016-09-30
dot icon10/05/2016
Annual return made up to 2016-04-30 no member list
dot icon17/02/2016
Full accounts made up to 2015-09-30
dot icon21/12/2015
Termination of appointment of Ian Thomas Robertson as a director on 2015-07-02
dot icon14/07/2015
Registration of charge 068935640017, created on 2015-07-01
dot icon20/05/2015
Annual return made up to 2015-04-30 no member list
dot icon19/05/2015
Registration of charge 068935640016, created on 2015-04-30
dot icon03/03/2015
Satisfaction of charge 7 in full
dot icon03/03/2015
Satisfaction of charge 6 in full
dot icon03/03/2015
Satisfaction of charge 12 in full
dot icon03/03/2015
Satisfaction of charge 3 in full
dot icon03/03/2015
Satisfaction of charge 8 in full
dot icon03/03/2015
Satisfaction of charge 5 in full
dot icon03/03/2015
Satisfaction of charge 10 in full
dot icon03/03/2015
Satisfaction of charge 11 in full
dot icon03/03/2015
Satisfaction of charge 4 in full
dot icon13/02/2015
Satisfaction of charge 1 in full
dot icon13/02/2015
Satisfaction of charge 9 in full
dot icon13/02/2015
Satisfaction of charge 2 in full
dot icon29/01/2015
Full accounts made up to 2014-09-30
dot icon26/07/2014
Registration of charge 068935640015, created on 2014-07-09
dot icon27/06/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-04-30 no member list
dot icon28/01/2014
Full accounts made up to 2013-09-30
dot icon29/11/2013
Registration of charge 068935640013
dot icon29/11/2013
Registration of charge 068935640014
dot icon13/06/2013
Annual return made up to 2013-04-30 no member list
dot icon13/06/2013
Director's details changed for Malcolm Thomas on 2012-10-08
dot icon22/02/2013
Memorandum and Articles of Association
dot icon22/02/2013
Resolutions
dot icon08/02/2013
Full accounts made up to 2012-09-30
dot icon27/09/2012
Duplicate mortgage certificatecharge no:12
dot icon27/09/2012
Particulars of a charge subject to which a property has been acquired / charge no: 12
dot icon25/09/2012
Duplicate mortgage certificatecharge no:11
dot icon25/09/2012
Duplicate mortgage certificatecharge no:10
dot icon25/09/2012
Duplicate mortgage certificatecharge no:9
dot icon25/09/2012
Duplicate mortgage certificatecharge no:9
dot icon25/09/2012
Duplicate mortgage certificatecharge no:8
dot icon25/09/2012
Duplicate mortgage certificatecharge no:7
dot icon25/09/2012
Duplicate mortgage certificatecharge no:6
dot icon25/09/2012
Duplicate mortgage certificatecharge no:5
dot icon25/09/2012
Duplicate mortgage certificatecharge no:4
dot icon22/08/2012
Particulars of a charge subject to which a property has been acquired / charge no: 11
dot icon18/08/2012
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon18/08/2012
Particulars of a charge subject to which a property has been acquired / charge no: 4
dot icon18/08/2012
Particulars of a charge subject to which a property has been acquired / charge no: 8
dot icon18/08/2012
Particulars of a charge subject to which a property has been acquired / charge no: 9
dot icon18/08/2012
Particulars of a charge subject to which a property has been acquired / charge no: 10
dot icon18/08/2012
Particulars of a charge subject to which a property has been acquired / charge no: 6
dot icon18/08/2012
Particulars of a charge subject to which a property has been acquired / charge no: 5
dot icon01/06/2012
Annual return made up to 2012-04-30 no member list
dot icon18/05/2012
Particulars of a charge subject to which a property has been acquired / charge no: 3
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon14/03/2012
Appointment of Mr Timothy Guy Tamblyn as a director
dot icon14/03/2012
Appointment of Dr Sue Ross as a director
dot icon14/03/2012
Appointment of Mr David Walden as a director
dot icon14/03/2012
Appointment of Mrs Anne Anketell as a director
dot icon14/02/2012
Termination of appointment of Timothy Tunley as a director
dot icon12/05/2011
Annual return made up to 2011-04-30 no member list
dot icon28/01/2011
Full accounts made up to 2010-09-30
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Statement of company's objects
dot icon26/08/2010
Current accounting period extended from 2010-04-30 to 2010-09-30
dot icon14/07/2010
Termination of appointment of Sharon Allen as a director
dot icon12/05/2010
Annual return made up to 2010-04-30 no member list
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Malcolm Thomas on 2009-10-15
dot icon12/05/2010
Termination of appointment of Henry Conroy as a director
dot icon12/05/2010
Director's details changed for John William Hawthorne on 2009-10-15
dot icon12/05/2010
Director's details changed for Mr Ian Thomas Robertson on 2009-10-15
dot icon12/05/2010
Director's details changed for Christine Maude Gabriel on 2009-10-15
dot icon12/05/2010
Director's details changed for The Reverend Timothy Mark Tunley on 2009-10-15
dot icon12/05/2010
Director's details changed for Margaret Elizabeth Moody on 2009-10-15
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2009
Director appointed the reverend timothy mark tunley
dot icon27/05/2009
Director appointed christine maude gabriel
dot icon27/05/2009
Director appointed henry conroy
dot icon27/05/2009
Director appointed keith gordon cameron
dot icon27/05/2009
Director appointed ian thomas robertson
dot icon27/05/2009
Director appointed margaret elizabeth moody
dot icon27/05/2009
Director appointed andrew james taylor
dot icon27/05/2009
Director appointed sharon jane allen
dot icon27/05/2009
Resolutions
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ncube, Colbert
Director
21/07/2022 - 31/12/2025
2
Rees, Sian Alison
Director
31/12/2018 - Present
5
Allen, Sharon Jane
Director
01/05/2009 - 01/07/2010
16
Burgess, Hanah Munzer
Director
12/06/2020 - Present
10
Tamblyn, Timothy Guy
Director
05/05/2011 - 28/09/2022
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY TRUST

AFFINITY TRUST is an(a) Active company incorporated on 30/04/2009 with the registered office located at Unit B St Andrews Court, Wellington Street, Thame OX9 3WT. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY TRUST?

toggle

AFFINITY TRUST is currently Active. It was registered on 30/04/2009 .

Where is AFFINITY TRUST located?

toggle

AFFINITY TRUST is registered at Unit B St Andrews Court, Wellington Street, Thame OX9 3WT.

What does AFFINITY TRUST do?

toggle

AFFINITY TRUST operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for AFFINITY TRUST?

toggle

The latest filing was on 26/03/2026: Appointment of Mr James Robert Greene as a director on 2026-02-16.