BREAKTHROUGH - TRANSFORMATION TRUST

Register to unlock more data on OkredoRegister

BREAKTHROUGH - TRANSFORMATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07962125

Incorporation date

23/02/2012

Size

Small

Contacts

Registered address

Registered address

Cannamore House, Avonwick, South Brent, Devon TQ10 9HACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon13/04/2026
Accounts for a small company made up to 2025-08-31
dot icon09/03/2026
Termination of appointment of Deborah Mary Dugdall as a director on 2026-01-20
dot icon09/03/2026
Appointment of Timothy Simon Beardsmore as a director on 2025-11-26
dot icon04/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon11/11/2025
Appointment of Joel Maximillian Sparky Cole Sutton as a director on 2025-11-10
dot icon25/09/2025
Termination of appointment of Philip Reynolds as a director on 2025-09-24
dot icon09/07/2025
Accounts for a small company made up to 2024-08-31
dot icon28/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon24/10/2024
Termination of appointment of Jose Luis De Silva as a director on 2024-10-23
dot icon23/05/2024
Memorandum and Articles of Association
dot icon23/05/2024
Resolutions
dot icon21/05/2024
Statement of company's objects
dot icon19/05/2024
Accounts for a small company made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon20/02/2024
Appointment of Mr Paul Leather as a director on 2024-02-07
dot icon08/09/2023
Satisfaction of charge 079621250003 in full
dot icon08/06/2023
Full accounts made up to 2022-08-31
dot icon28/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon28/02/2023
Director's details changed for Mrs Deborah Mary Dugdall on 2023-02-28
dot icon05/10/2022
Termination of appointment of Claire Thomson as a director on 2022-09-28
dot icon27/06/2022
Registration of charge 079621250004, created on 2022-06-24
dot icon01/06/2022
Full accounts made up to 2021-08-31
dot icon14/04/2022
Termination of appointment of David Michael Dugdall as a director on 2022-03-28
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon08/06/2021
Full accounts made up to 2020-08-31
dot icon14/04/2021
Confirmation statement made on 2021-02-23 with updates
dot icon18/02/2021
Registration of charge 079621250003, created on 2021-02-12
dot icon16/07/2020
Full accounts made up to 2019-08-31
dot icon27/05/2020
Appointment of Claire Thomson as a director on 2020-04-01
dot icon27/05/2020
Appointment of Simeon Bale as a director on 2020-04-01
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon29/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon25/02/2019
Director's details changed for Mr Philip Reynolds on 2019-02-25
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon17/08/2018
Full accounts made up to 2017-08-31
dot icon30/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon26/02/2018
Director's details changed for Mr Jacob David Angus Dugdall on 2018-02-26
dot icon11/01/2018
Termination of appointment of Jeremy Douglas Joseph Stewart as a director on 2018-01-04
dot icon03/07/2017
Appointment of Jose Luis De Silva as a director on 2016-11-16
dot icon08/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon06/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/02/2017
Registration of charge 079621250002, created on 2017-02-01
dot icon24/08/2016
Termination of appointment of David Michael Lorani Vink as a director on 2014-07-02
dot icon08/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon22/03/2016
Annual return made up to 2016-02-23 no member list
dot icon21/03/2016
Director's details changed for Mr David Michael Dugdall on 2016-03-21
dot icon21/03/2016
Director's details changed for Mrs Deborah Mary Dugdall on 2016-03-21
dot icon21/03/2016
Registered office address changed from Long Barn Unit 6 Old School Farm Dartington Totnes Devon TQ9 6EB to Cannamore House Avonwick South Brent Devon TQ10 9HA on 2016-03-21
dot icon21/03/2016
Appointment of Mr Philip Reynolds as a director on 2015-11-16
dot icon21/03/2016
Appointment of Jeremy Douglas Joseph Stewart as a director on 2016-02-15
dot icon21/03/2016
Termination of appointment of Charles William Gibbs as a director on 2015-11-12
dot icon08/09/2015
Registration of charge 079621250001, created on 2015-08-26
dot icon10/06/2015
Termination of appointment of Matthew Richard Casling as a director on 2015-06-09
dot icon04/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon08/05/2015
Annual return made up to 2015-02-23 no member list
dot icon07/05/2015
Appointment of Mr Charles William Gibbs as a director on 2015-05-07
dot icon23/07/2014
Termination of appointment of Jim Matthew Azholical as a director on 2014-06-28
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Annual return made up to 2014-02-23 no member list
dot icon14/03/2013
Annual return made up to 2013-02-23 no member list
dot icon13/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/07/2012
Registered office address changed from 1.17 Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on 2012-07-27
dot icon26/07/2012
Director's details changed for Mr Jim Matthew Azholical on 2012-07-26
dot icon26/07/2012
Current accounting period shortened from 2013-02-28 to 2012-08-31
dot icon26/07/2012
Appointment of Mr Jim Matthew Azholical as a director
dot icon26/07/2012
Appointment of Mr Jim Matthew Azholical as a director
dot icon26/07/2012
Appointment of Mr Matthew Richard Casling as a director
dot icon26/07/2012
Appointment of Mr Jacob David Angus Dugdall as a director
dot icon26/07/2012
Appointment of Mr David Michael Dugdall as a director
dot icon26/07/2012
Appointment of Mrs Deborah Mary Dugdall as a director
dot icon23/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vink, David Michael Lorani
Director
23/02/2012 - 02/07/2014
32
Sutton, Joel Maximillian Sparky Cole
Director
10/11/2025 - Present
6
Gibbs, Charles William
Director
07/05/2015 - 12/11/2015
1
Dugdall, Deborah Mary
Director
26/07/2012 - 20/01/2026
2
Dugdall, David Michael
Director
26/07/2012 - 28/03/2022
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 BREAKTHROUGH - TRANSFORMATION TRUST

BREAKTHROUGH - TRANSFORMATION TRUST is an(a) Active company incorporated on 23/02/2012 with the registered office located at Cannamore House, Avonwick, South Brent, Devon TQ10 9HA. There are currently 5 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 BREAKTHROUGH - TRANSFORMATION TRUST?

toggle

BREAKTHROUGH - TRANSFORMATION TRUST is currently Active. It was registered on 23/02/2012 .

Where is BREAKTHROUGH - TRANSFORMATION TRUST located?

toggle

BREAKTHROUGH - TRANSFORMATION TRUST is registered at Cannamore House, Avonwick, South Brent, Devon TQ10 9HA.

What does BREAKTHROUGH - TRANSFORMATION TRUST do?

toggle

BREAKTHROUGH - TRANSFORMATION TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BREAKTHROUGH - TRANSFORMATION TRUST?

toggle

The latest filing was on 13/04/2026: Accounts for a small company made up to 2025-08-31.