BROOMGROVE TRUST(THE)

Register to unlock more data on OkredoRegister

BROOMGROVE TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01746654

Incorporation date

17/08/1983

Size

Small

Contacts

Registered address

Registered address

30 Broomgrove Road, Sheffield S10 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1983)
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon23/12/2024
Appointment of Mrs Patricia Fox as a director on 2024-12-09
dot icon23/12/2024
Director's details changed for Mrs Patricia Fox on 2024-12-09
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon17/03/2023
Appointment of Mrs Sarah Holmes as a director on 2023-03-06
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon08/06/2022
Appointment of Professor Chris Franklin as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of David Wilson as a director on 2022-05-30
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon08/12/2020
Termination of appointment of Clive Leonard Jackson as a director on 2020-11-25
dot icon08/12/2020
Termination of appointment of Delia Jacqueline Hanson as a director on 2020-11-25
dot icon16/09/2020
Accounts for a small company made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/12/2019
Director's details changed for Janet Clara Cooper on 2019-12-23
dot icon29/11/2019
Appointment of Mrs Delia Jacqueline Hanson as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Clive Leonard Jackson as a director on 2019-11-25
dot icon29/11/2019
Director's details changed for Janet Clara Cooper on 2019-09-03
dot icon13/11/2019
Notification of a person with significant control statement
dot icon31/10/2019
Cessation of St Luke's Hospice as a person with significant control on 2019-10-31
dot icon21/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon14/01/2019
Termination of appointment of Susan Franklin as a director on 2018-12-21
dot icon01/11/2018
Accounts for a small company made up to 2018-03-31
dot icon13/09/2018
Appointment of Miss Amanda Toni Needham as a secretary on 2018-09-10
dot icon13/09/2018
Termination of appointment of Anthony Michael Saunders as a secretary on 2018-09-10
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon23/02/2018
Termination of appointment of Peter Conway Hartland as a director on 2018-02-12
dot icon31/01/2018
Termination of appointment of Sarah Elizabeth Thomas as a director on 2018-01-29
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Appointment of Mr David Wilson as a director on 2017-09-25
dot icon19/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-07 no member list
dot icon06/01/2016
Appointment of Mrs Susan Franklin as a director on 2015-12-14
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-07 no member list
dot icon04/06/2015
Appointment of Mr Anthony Michael Saunders as a secretary on 2015-01-01
dot icon04/06/2015
Termination of appointment of Peter Conway Hartland as a secretary on 2015-01-01
dot icon10/03/2015
Appointment of Professor Sarah Elizabeth Thomas as a director on 2015-01-01
dot icon10/03/2015
Appointment of Mr Peter Conway Hartland as a director on 2015-01-01
dot icon09/03/2015
Termination of appointment of Valerie Elizabeth Rick as a director on 2015-02-02
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon21/10/2014
Termination of appointment of Hazel Wills as a director on 2014-10-17
dot icon09/06/2014
Annual return made up to 2014-06-07 no member list
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-06-07 no member list
dot icon20/03/2013
Appointment of Mrs Hazel Wills as a director
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon07/09/2012
Termination of appointment of Andrew Coombe as a director
dot icon05/07/2012
Annual return made up to 2012-06-07 no member list
dot icon11/10/2011
Appointment of Mrs Valarie Elizabeth Rick as a director
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-07 no member list
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-07 no member list
dot icon15/07/2010
Director's details changed for Dr Alan Jeffrey Anderson on 2010-04-01
dot icon12/03/2010
Appointment of Janet Clara Cooper as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Termination of appointment of Frank Wylie as a director
dot icon22/06/2009
Annual return made up to 07/06/09
dot icon26/02/2009
Director appointed dr alan jeffrey anderson
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon10/11/2008
Registered office changed on 10/11/2008 from st lukes hospice, little common lane, abbey lane sheffield south yorkshire S11 9NE
dot icon16/10/2008
Director appointed frank wylie
dot icon07/10/2008
Appointment terminated director peter gauntlett
dot icon20/06/2008
Annual return made up to 07/06/08
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon12/06/2007
Annual return made up to 07/06/07
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary resigned
dot icon01/12/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Annual return made up to 07/06/06
dot icon09/08/2006
Location of debenture register
dot icon09/08/2006
Location of register of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: 30 broomgrove road sheffield S10 2LR
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Secretary resigned
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Annual return made up to 07/06/05
dot icon07/04/2005
New director appointed
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Annual return made up to 07/06/04
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Annual return made up to 07/06/03
dot icon12/04/2003
Director resigned
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Annual return made up to 07/06/02
dot icon11/06/2002
Director resigned
dot icon05/07/2001
Accounts for a small company made up to 2000-12-31
dot icon15/06/2001
Annual return made up to 07/06/01
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon28/06/2000
Annual return made up to 07/06/00
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon21/06/1999
Annual return made up to 07/06/99
dot icon08/07/1998
Director resigned
dot icon06/07/1998
Accounts for a small company made up to 1997-12-31
dot icon01/07/1998
Annual return made up to 07/06/98
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon02/07/1997
Accounts for a small company made up to 1996-12-31
dot icon02/07/1997
Annual return made up to 07/06/97
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Annual return made up to 07/06/96
dot icon13/12/1995
New secretary appointed
dot icon13/12/1995
Secretary resigned
dot icon18/07/1995
Accounts for a small company made up to 1994-12-31
dot icon06/07/1995
Annual return made up to 07/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Director resigned;new director appointed
dot icon06/07/1994
Accounts for a small company made up to 1993-12-31
dot icon23/06/1994
Annual return made up to 07/06/94
dot icon27/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/08/1993
Annual return made up to 07/06/93
dot icon13/10/1992
Accounts for a small company made up to 1991-12-31
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Annual return made up to 07/06/92
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon28/11/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1991
Annual return made up to 07/06/91
dot icon05/07/1990
Annual return made up to 07/06/90
dot icon05/07/1990
Accounts for a small company made up to 1989-12-31
dot icon13/06/1989
Accounts for a small company made up to 1988-12-31
dot icon13/06/1989
Annual return made up to 22/05/89
dot icon23/02/1989
Accounts for a small company made up to 1987-12-31
dot icon24/01/1989
Annual return made up to 31/12/88
dot icon24/02/1988
Accounts for a small company made up to 1986-12-31
dot icon26/01/1988
Annual return made up to 08/10/87
dot icon27/07/1987
Company type changed from pri to PRI30
dot icon04/10/1986
Accounts for a small company made up to 1985-12-31
dot icon04/10/1986
Annual return made up to 01/09/86
dot icon17/08/1983
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
07/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, Stephen
Director
25/06/1992 - 29/06/2000
34
Hartland, Peter Conway
Director
01/01/2015 - 12/02/2018
8
Pestereff, Michael Nicholas
Director
22/05/2006 - Present
22
Holmes, Sarah
Director
06/03/2023 - Present
-
Fox, Patricia
Director
09/12/2024 - Present
-

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 BROOMGROVE TRUST(THE)

BROOMGROVE TRUST(THE) is an(a) Active company incorporated on 17/08/1983 with the registered office located at 30 Broomgrove Road, Sheffield S10 2LR. There are currently 6 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 BROOMGROVE TRUST(THE)?

toggle

BROOMGROVE TRUST(THE) is currently Active. It was registered on 17/08/1983 .

Where is BROOMGROVE TRUST(THE) located?

toggle

BROOMGROVE TRUST(THE) is registered at 30 Broomgrove Road, Sheffield S10 2LR.

What does BROOMGROVE TRUST(THE) do?

toggle

BROOMGROVE TRUST(THE) operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BROOMGROVE TRUST(THE)?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-03-31.