ANGLIA CARE TRUST

Register to unlock more data on OkredoRegister

ANGLIA CARE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223103

Incorporation date

19/02/1988

Size

Small

Contacts

Registered address

Registered address

Unit 8 The Square, Martlesham Heath, Ipswich IP5 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1988)
dot icon11/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Lindsey Jane Cook as a director on 2025-06-23
dot icon18/02/2025
Appointment of Ms Sara Stafford as a director on 2025-02-17
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon11/12/2024
Termination of appointment of Samantha Gail Storm as a director on 2024-12-02
dot icon05/12/2024
Appointment of Mr William Alan James as a director on 2024-12-02
dot icon04/12/2024
Appointment of Ms Katherine Porter as a director on 2024-12-02
dot icon20/11/2024
Termination of appointment of Roy Maurice Wisdom as a director on 2024-11-19
dot icon31/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/07/2024
Termination of appointment of Alexander Lloyd as a director on 2024-07-05
dot icon22/03/2024
Termination of appointment of Adam Ferjani as a director on 2024-03-21
dot icon01/03/2024
Termination of appointment of Ann Bryant as a director on 2023-12-04
dot icon01/03/2024
Director's details changed for Mrs Samantha Storm on 2021-09-24
dot icon01/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon09/11/2023
Accounts for a small company made up to 2023-03-31
dot icon06/11/2023
Director's details changed for Mrs Helen Elizabeth Marjoram on 2023-11-06
dot icon02/10/2023
Appointment of Mrs Karen Vicky Loweman as a director on 2023-09-25
dot icon02/10/2023
Appointment of Mr Adam Ferjani as a director on 2023-09-25
dot icon02/10/2023
Appointment of Miss Abigail Thorndyke as a director on 2023-09-25
dot icon02/10/2023
Appointment of Mrs Helen Elizabeth Marjoram as a director on 2023-09-25
dot icon27/03/2023
Termination of appointment of Andrew John Batley as a director on 2023-03-23
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon15/12/2022
Termination of appointment of Graham James Walker as a director on 2022-12-05
dot icon15/12/2022
Appointment of Mr Andrew John Batley as a director on 2022-12-05
dot icon15/12/2022
Appointment of Mrs Christine Ann Geeson as a director on 2022-12-05
dot icon18/11/2022
Accounts for a small company made up to 2022-03-31
dot icon11/10/2022
Termination of appointment of Katharine Elaine Rush as a director on 2022-10-10
dot icon06/07/2022
Appointment of Mr Robert Adam Preston as a director on 2022-07-06
dot icon04/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon26/01/2022
Termination of appointment of William John Farrow as a director on 2022-01-25
dot icon26/01/2022
Termination of appointment of Stacey Runciman as a director on 2022-01-20
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/07/2021
Appointment of Mr William John Farrow as a director on 2021-07-27
dot icon29/07/2021
Appointment of Ms Stacey Runciman as a director on 2021-07-27
dot icon29/07/2021
Appointment of Mrs Samantha Storm as a director on 2021-07-27
dot icon15/06/2021
Termination of appointment of Roger Plant as a director on 2021-06-07
dot icon21/04/2021
Termination of appointment of Rachael Wyartt as a director on 2021-04-19
dot icon30/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/10/2020
Termination of appointment of Richard Barrington Trotter as a director on 2020-10-12
dot icon05/03/2020
Appointment of Mrs Lindsey Jane Cook as a director on 2020-02-24
dot icon05/03/2020
Appointment of Mr Roger Plant as a director on 2020-02-24
dot icon05/03/2020
Appointment of Ms Katharine Elaine Rush as a director on 2020-02-24
dot icon28/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon12/10/2019
Accounts for a small company made up to 2019-03-31
dot icon04/06/2019
Termination of appointment of Colin Jack Shiers as a director on 2019-05-20
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon12/12/2018
Termination of appointment of Colin Reid as a director on 2018-12-03
dot icon05/11/2018
Accounts for a small company made up to 2018-03-31
dot icon27/03/2018
Appointment of Mr Graham James Walker as a director on 2018-03-26
dot icon27/03/2018
Appointment of Mr Roy Maurice Wisdom as a director on 2018-03-26
dot icon27/03/2018
Appointment of Mr Richard Barrington Trotter as a director on 2018-03-26
dot icon12/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon10/11/2017
Full accounts made up to 2017-03-31
dot icon02/11/2017
Termination of appointment of Tony Horner as a director on 2017-11-02
dot icon02/11/2017
Termination of appointment of Stuart Sumner as a director on 2017-11-02
dot icon08/09/2017
Termination of appointment of Stuart Sumner as a director on 2017-09-01
dot icon08/09/2017
Appointment of Ms Rachael Wyartt as a director on 2017-09-01
dot icon08/09/2017
Appointment of Mr Tony Horner as a director on 2017-09-01
dot icon08/09/2017
Termination of appointment of Susan Patricia O'gorman as a director on 2017-09-01
dot icon23/05/2017
Appointment of Mr Alexander Lloyd as a director on 2017-05-22
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Appointment of Mr Stuart Sumner as a director on 2016-12-05
dot icon23/12/2016
Termination of appointment of Peter Alexander Milnes Heath as a director on 2016-12-05
dot icon08/09/2016
Termination of appointment of Geraldine Gono as a director on 2016-09-01
dot icon08/09/2016
Termination of appointment of Duncan Stewart Johnson as a director on 2016-08-01
dot icon15/03/2016
Annual return made up to 2016-02-17 no member list
dot icon27/01/2016
Termination of appointment of Harry Keith Watkins as a director on 2016-01-08
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Termination of appointment of John Gareth Roscoe as a director on 2015-06-18
dot icon04/06/2015
Auditor's resignation
dot icon08/05/2015
Termination of appointment of Aileen Amanda Montagu as a director on 2015-03-23
dot icon08/05/2015
Termination of appointment of Pamela Howes as a director on 2015-01-01
dot icon23/04/2015
Auditor's resignation
dot icon05/03/2015
Annual return made up to 2015-02-17 no member list
dot icon07/01/2015
Appointment of Mr Stuart Sumner as a director on 2014-12-01
dot icon07/01/2015
Director's details changed for Peter Alexander Milnes Heath on 2010-04-01
dot icon07/01/2015
Director's details changed for Peter Alexander Milnes Heath on 2010-04-01
dot icon01/12/2014
Secretary's details changed for Mrs Jane Yvonne Simpson on 2014-09-11
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Dawn Andrea Jordan as a director on 2014-08-17
dot icon16/04/2014
Satisfaction of charge 1 in full
dot icon07/03/2014
Termination of appointment of James Manning as a director
dot icon07/03/2014
Termination of appointment of Valerie Goodchild as a director
dot icon17/02/2014
Annual return made up to 2014-02-17 no member list
dot icon17/02/2014
Registered office address changed from 65 St Matthews Street Ipswich Suffolk IP1 3EW on 2014-02-17
dot icon06/12/2013
Appointment of Dr Susan Patricia O'gorman as a director
dot icon06/12/2013
Appointment of Ms Pamela Howes as a director
dot icon06/12/2013
Appointment of Ms Geraldine Gono as a director
dot icon05/12/2013
Appointment of Mrs Dawn Andrea Jordan as a director
dot icon05/12/2013
Appointment of Mr Harry Keith Watkins as a director
dot icon05/12/2013
Appointment of Mrs Valerie Ann Goodchild as a director
dot icon03/12/2013
Appointment of Mr Duncan Stewart Johnson as a director
dot icon03/12/2013
Appointment of Mrs Aileen Amanda Montagu as a director
dot icon19/11/2013
Termination of appointment of Christopher Bally as a director
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon15/10/2013
Memorandum and Articles of Association
dot icon15/10/2013
Resolutions
dot icon13/06/2013
Termination of appointment of Mary Gibbons as a director
dot icon19/02/2013
Annual return made up to 2013-02-17 no member list
dot icon02/01/2013
Termination of appointment of Alex Till as a director
dot icon02/01/2013
Secretary's details changed for Jane Yvonne Sharpe on 2012-10-20
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-17 no member list
dot icon21/02/2012
Termination of appointment of Kevin Garrod as a director
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon10/11/2011
Appointment of Mr Christopher Bally as a director
dot icon17/02/2011
Annual return made up to 2011-02-17 no member list
dot icon17/02/2011
Director's details changed for Peter Alexander Milnes Heath on 2010-01-01
dot icon17/02/2011
Director's details changed for Mary Gibbons on 2010-01-01
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-17 no member list
dot icon18/02/2010
Director's details changed for Colin Reid on 2010-02-17
dot icon18/02/2010
Director's details changed for Alex Till on 2010-02-17
dot icon18/02/2010
Director's details changed for Colin Jack Shiers on 2010-02-17
dot icon18/02/2010
Director's details changed for Mary Gibbons on 2010-02-17
dot icon18/02/2010
Director's details changed for Peter Alexander Milnes Heath on 2010-02-17
dot icon18/02/2010
Director's details changed for James Donald Manning on 2010-02-17
dot icon10/12/2009
Appointment of Mr John Gareth Roscoe as a director
dot icon08/12/2009
Appointment of Mrs Ann Bryant as a director
dot icon02/12/2009
Termination of appointment of Alan Baker as a director
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Annual return made up to 17/02/09
dot icon24/11/2008
Appointment terminated director leonard burrows
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon03/03/2008
Annual return made up to 19/02/08
dot icon03/03/2008
Location of register of members
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Secretary resigned
dot icon07/12/2007
New director appointed
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned
dot icon24/03/2007
Annual return made up to 19/02/07
dot icon02/03/2007
Resolutions
dot icon21/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon15/02/2006
Annual return made up to 19/02/06
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon04/11/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon01/03/2005
Annual return made up to 19/02/05
dot icon22/02/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon05/11/2004
New director appointed
dot icon05/11/2004
Director resigned
dot icon05/11/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon08/03/2004
Annual return made up to 19/02/04
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon21/11/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Annual return made up to 19/02/03
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon14/11/2002
Particulars of mortgage/charge
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon19/02/2002
Annual return made up to 19/02/02
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
Director resigned
dot icon08/11/2001
New secretary appointed
dot icon16/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon13/03/2001
New director appointed
dot icon23/02/2001
Annual return made up to 19/02/01
dot icon23/02/2001
Director resigned
dot icon23/02/2001
New director appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Director resigned
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon01/08/2000
Resolutions
dot icon14/06/2000
Director resigned
dot icon23/05/2000
Certificate of change of name
dot icon20/03/2000
Annual return made up to 19/02/00
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon15/07/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon16/03/1999
Annual return made up to 19/02/99
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon17/03/1998
Annual return made up to 19/02/98
dot icon24/09/1997
New director appointed
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Annual return made up to 19/02/97
dot icon09/01/1997
Director resigned
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon16/02/1996
Annual return made up to 19/02/96
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon21/08/1995
Director resigned
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon28/02/1995
Annual return made up to 19/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1994-03-31
dot icon15/08/1994
Director resigned;new director appointed
dot icon04/03/1994
Annual return made up to 19/02/94
dot icon24/02/1994
Registered office changed on 24/02/94 from: 9A lower brook street ipswich suffolk IP4 1AG
dot icon29/11/1993
Accounts for a small company made up to 1993-03-31
dot icon19/11/1993
New director appointed
dot icon12/11/1993
Director resigned
dot icon17/06/1993
Director resigned
dot icon08/04/1993
New director appointed
dot icon04/03/1993
Annual return made up to 19/02/93
dot icon06/01/1993
New director appointed
dot icon25/11/1992
Accounts for a small company made up to 1992-03-31
dot icon09/11/1992
Director resigned
dot icon28/04/1992
Director resigned
dot icon09/03/1992
Annual return made up to 19/02/92
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon25/11/1991
Annual return made up to 19/02/91
dot icon25/11/1991
Annual return made up to 19/02/90
dot icon19/11/1991
Accounts for a small company made up to 1991-03-31
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/08/1991
Restoration by order of the court
dot icon30/10/1990
Final Gazette dissolved via compulsory strike-off
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon19/07/1988
Memorandum and Articles of Association
dot icon04/07/1988
Resolutions
dot icon20/04/1988
Memorandum and Articles of Association
dot icon19/02/1988
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
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, William Alan
Director
02/12/2024 - Present
3
Wisdom, Roy Maurice
Director
26/03/2018 - 19/11/2024
8
Preston, Robert Adam
Director
06/07/2022 - Present
15
Geeson, Christine Ann
Director
05/12/2022 - Present
4
Storm, Samantha Gail
Director
27/07/2021 - 02/12/2024
1

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 ANGLIA CARE TRUST

ANGLIA CARE TRUST is an(a) Active company incorporated on 19/02/1988 with the registered office located at Unit 8 The Square, Martlesham Heath, Ipswich IP5 3SL. There are currently 8 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 ANGLIA CARE TRUST?

toggle

ANGLIA CARE TRUST is currently Active. It was registered on 19/02/1988 .

Where is ANGLIA CARE TRUST located?

toggle

ANGLIA CARE TRUST is registered at Unit 8 The Square, Martlesham Heath, Ipswich IP5 3SL.

What does ANGLIA CARE TRUST do?

toggle

ANGLIA CARE TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANGLIA CARE TRUST?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-17 with no updates.