CATHERINE GRACE TRUST

Register to unlock more data on OkredoRegister

CATHERINE GRACE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00462901

Incorporation date

30/12/1948

Size

Full

Contacts

Registered address

Registered address

Ruskin Mill Millbottom, Nailsworth, Stroud GL6 0LACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1976)
dot icon11/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon14/04/2025
Full accounts made up to 2024-08-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon29/11/2024
Termination of appointment of Susan Maria Garner as a director on 2024-11-04
dot icon07/05/2024
Full accounts made up to 2023-08-31
dot icon14/02/2024
Termination of appointment of Domnita Agavni Neagu as a director on 2023-10-16
dot icon14/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon25/04/2023
Full accounts made up to 2022-08-31
dot icon24/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon29/09/2022
Termination of appointment of Gerhard Dieter Meyer as a director on 2022-09-15
dot icon07/06/2022
Full accounts made up to 2021-08-31
dot icon16/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon18/03/2021
Appointment of Mr David Christopher Wragg as a director on 2021-03-15
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon29/10/2020
Termination of appointment of Andreas Christian John Maendl as a director on 2020-10-20
dot icon29/10/2020
Termination of appointment of Francesca Clare Meynell as a director on 2020-10-20
dot icon21/07/2020
Appointment of Ms Francesca Clare Meynell as a director on 2020-07-13
dot icon01/06/2020
Termination of appointment of Perdita Mousley as a director on 2020-05-30
dot icon24/03/2020
Accounts for a small company made up to 2019-08-31
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon25/09/2019
Appointment of Domnita Agavni Neagu as a director on 2019-09-09
dot icon23/09/2019
Appointment of Elisabeth Johnson as a secretary on 2019-09-09
dot icon23/09/2019
Termination of appointment of Ian Keith Clements as a secretary on 2019-09-09
dot icon24/07/2019
Resolutions
dot icon24/06/2019
Notification of Ruskin Mill Trust Limited as a person with significant control on 2019-06-07
dot icon22/06/2019
Withdrawal of a person with significant control statement on 2019-06-22
dot icon22/06/2019
Registered office address changed from C/O Mead King Llp Springfield House 45 Welsh Back Bristol BS1 4AG England to Ruskin Mill Millbottom Nailsworth Stroud GL6 0LA on 2019-06-22
dot icon22/06/2019
Appointment of Ian Keith Clements as a secretary on 2019-06-07
dot icon21/06/2019
Appointment of Perdita Mousley as a director on 2019-06-07
dot icon21/06/2019
Appointment of Mrs Helen Margaret Kippax as a director on 2019-06-07
dot icon21/06/2019
Appointment of Miss Tara Alexandra Gratton as a director on 2019-06-07
dot icon21/06/2019
Appointment of Mr Aonghus Coinn Huntly Gordon as a director on 2019-06-07
dot icon21/06/2019
Appointment of Constantin Court as a director on 2019-06-07
dot icon21/06/2019
Termination of appointment of Sandra Mcaulay as a director on 2019-06-07
dot icon21/06/2019
Termination of appointment of Rodrigo Campos Ferreira as a director on 2019-06-07
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon20/12/2018
Appointment of Rodrigo Campos Ferreira as a director on 2018-06-18
dot icon20/12/2018
Termination of appointment of Rilke Elizabeth Hayn as a director on 2018-06-18
dot icon13/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon09/01/2018
Appointment of Dr Andreas Christian John Maendl as a director on 2017-03-31
dot icon09/01/2018
Termination of appointment of Sheila Mapson as a director on 2017-12-05
dot icon24/10/2017
Resolutions
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon09/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon09/01/2017
Termination of appointment of Gerard Francis Duffy as a secretary on 2016-11-02
dot icon17/10/2016
Termination of appointment of Martin Thomas Underwood as a director on 2016-10-04
dot icon16/08/2016
Termination of appointment of Philip Gilbert Lidstone as a director on 2016-06-22
dot icon08/08/2016
Termination of appointment of Oliver Hugh Stanley as a director on 2016-06-22
dot icon08/08/2016
Termination of appointment of Lindsey Anne Melarickas as a director on 2016-06-22
dot icon03/08/2016
Full accounts made up to 2015-08-31
dot icon26/07/2016
Resolutions
dot icon26/07/2016
Miscellaneous
dot icon11/07/2016
Appointment of Miss Rilke Elizabeth Hayn as a director on 2016-06-22
dot icon11/07/2016
Appointment of Ms Sandra Mcaulay as a director on 2016-06-22
dot icon11/07/2016
Appointment of Mrs Sheila Mapson as a director on 2016-06-22
dot icon11/07/2016
Appointment of Ms Susan Maria Garner as a director on 2016-06-22
dot icon14/06/2016
Resolutions
dot icon12/06/2016
Change of name notice
dot icon27/04/2016
Satisfaction of charge 004629010012 in full
dot icon27/04/2016
Satisfaction of charge 004629010010 in full
dot icon27/04/2016
Satisfaction of charge 004629010016 in full
dot icon27/04/2016
Satisfaction of charge 004629010013 in full
dot icon27/04/2016
Satisfaction of charge 004629010011 in full
dot icon27/04/2016
Satisfaction of charge 004629010015 in full
dot icon27/04/2016
Satisfaction of charge 004629010014 in full
dot icon31/03/2016
Satisfaction of charge 5 in full
dot icon31/03/2016
Satisfaction of charge 4 in full
dot icon23/03/2016
Registered office address changed from Carisbrooke Lodge Westbury Park Bristol BS6 7JE to C/O Mead King Llp Springfield House 45 Welsh Back Bristol BS1 4AG on 2016-03-23
dot icon28/01/2016
Annual return made up to 2015-12-09 no member list
dot icon28/01/2016
Appointment of Gerard Francis Duffy as a secretary on 2015-12-30
dot icon21/01/2016
Registration of charge 004629010016, created on 2016-01-20
dot icon12/01/2016
Appointment of Philip Gilbert Lidstone as a director on 2015-11-01
dot icon12/01/2016
Termination of appointment of Omer Yakut Paker as a secretary on 2015-07-31
dot icon12/12/2015
Registration of charge 004629010015, created on 2015-12-10
dot icon26/11/2015
Registration of charge 004629010014, created on 2015-11-25
dot icon18/11/2015
Satisfaction of charge 7 in full
dot icon18/11/2015
Satisfaction of charge 8 in full
dot icon18/11/2015
Satisfaction of charge 9 in full
dot icon18/11/2015
Satisfaction of charge 6 in full
dot icon16/05/2015
Full accounts made up to 2014-08-31
dot icon26/03/2015
Termination of appointment of Charles Murray Tolman as a director on 2015-02-09
dot icon26/03/2015
Termination of appointment of Bruce Dominic Michael Willerton as a director on 2015-02-09
dot icon25/02/2015
Appointment of Dr Oliver Hugh Stanley as a director on 2015-01-12
dot icon22/01/2015
Annual return made up to 2014-12-09 no member list
dot icon27/12/2014
Registration of charge 004629010010, created on 2014-12-23
dot icon27/12/2014
Registration of charge 004629010011, created on 2014-12-23
dot icon27/12/2014
Registration of charge 004629010012, created on 2014-12-23
dot icon27/12/2014
Registration of charge 004629010013, created on 2014-12-23
dot icon11/12/2014
Appointment of Mr Martin Thomas Underwood as a director
dot icon11/12/2014
Termination of appointment of Cathy Hunte as a director on 2014-04-07
dot icon18/11/2014
Appointment of Martin Thomas Underwood as a director on 2014-10-13
dot icon22/04/2014
Full accounts made up to 2013-08-31
dot icon10/02/2014
Appointment of Lindsey Anne Melarickas as a director
dot icon10/12/2013
Annual return made up to 2013-12-09 no member list
dot icon13/03/2013
Full accounts made up to 2012-08-31
dot icon21/02/2013
Termination of appointment of Philip Lidstone as a director
dot icon11/12/2012
Annual return made up to 2012-12-09 no member list
dot icon14/06/2012
Appointment of Philip Gilbert Lidstone as a director
dot icon06/03/2012
Statement of company's objects
dot icon06/03/2012
Resolutions
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Statement of company's objects
dot icon31/01/2012
Termination of appointment of Jonathan Stedall as a director
dot icon31/01/2012
Termination of appointment of Helga Robinson as a director
dot icon16/12/2011
Full accounts made up to 2011-08-31
dot icon14/12/2011
Annual return made up to 2011-12-09 no member list
dot icon06/06/2011
Termination of appointment of Philip Curwen as a director
dot icon01/03/2011
Termination of appointment of Patricia Hood as a director
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon01/02/2011
Termination of appointment of Caroline Smallwood as a director
dot icon31/01/2011
Termination of appointment of Andrew Yates as a director
dot icon31/01/2011
Termination of appointment of Patricia Morris as a director
dot icon31/01/2011
Termination of appointment of Judith Franklin as a director
dot icon31/01/2011
Termination of appointment of Anthony Brown as a director
dot icon31/01/2011
Termination of appointment of Richard Bretton as a director
dot icon27/01/2011
Termination of appointment of Christopher Lester as a director
dot icon27/01/2011
Termination of appointment of Judy Harrison as a director
dot icon09/12/2010
Annual return made up to 2010-12-09 no member list
dot icon07/12/2010
Appointment of Mr Philip Christian Curwen as a director
dot icon07/12/2010
Appointment of Mr Christopher Charles Lester as a director
dot icon03/12/2010
Appointment of Mr Charles Murray Tolman as a director
dot icon07/07/2010
Current accounting period extended from 2010-06-30 to 2010-08-31
dot icon22/03/2010
Memorandum and Articles of Association
dot icon22/03/2010
Resolutions
dot icon09/02/2010
Appointment of Ms Cathy Hunte as a director
dot icon09/02/2010
Appointment of Mr Gerhard Dieter Meyer as a director
dot icon09/02/2010
Appointment of Mrs Helga Robinson as a director
dot icon09/12/2009
Annual return made up to 2009-12-09 no member list
dot icon09/12/2009
Director's details changed for Mr Jonathan Hugh Pemberton Stedall on 2009-12-09
dot icon09/12/2009
Director's details changed for Judy Rosemary Harrison on 2009-12-09
dot icon09/12/2009
Appointment of Patricia Ann Hood as a director
dot icon23/11/2009
Full accounts made up to 2009-06-30
dot icon23/11/2009
Termination of appointment of Margaret Bennett as a director
dot icon07/07/2009
Director appointed judy rosemary harrison
dot icon01/07/2009
Director appointed jonathan hugh pemberton stedall
dot icon09/02/2009
Director appointed bruce dominic michael willerton
dot icon12/12/2008
Full accounts made up to 2008-06-30
dot icon09/12/2008
Annual return made up to 09/12/08
dot icon02/11/2008
Director appointed richard james bretton
dot icon02/11/2008
Director appointed caroline mary smallwood
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon14/12/2007
Director resigned
dot icon11/12/2007
Annual return made up to 09/12/07
dot icon11/12/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon08/01/2007
Full accounts made up to 2006-06-30
dot icon21/12/2006
Annual return made up to 09/12/06
dot icon11/10/2006
New director appointed
dot icon29/06/2006
Annual return made up to 09/12/05
dot icon29/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon16/12/2005
Director resigned
dot icon23/03/2005
Full accounts made up to 2004-06-30
dot icon10/01/2005
Auditor's resignation
dot icon23/12/2004
Annual return made up to 09/12/04
dot icon11/03/2004
Full accounts made up to 2003-06-30
dot icon17/12/2003
Annual return made up to 09/12/03
dot icon09/12/2003
Director resigned
dot icon12/03/2003
Full accounts made up to 2002-06-30
dot icon06/03/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon23/12/2002
Annual return made up to 09/12/02
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Auditor's resignation
dot icon15/07/2002
Resolutions
dot icon15/07/2002
New director appointed
dot icon12/04/2002
Full accounts made up to 2001-06-30
dot icon31/12/2001
Return made up to 09/12/01; amending return
dot icon13/12/2001
Annual return made up to 09/12/01
dot icon07/12/2001
Director resigned
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon22/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Annual return made up to 09/12/00
dot icon11/12/2000
Director resigned
dot icon20/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon15/02/2000
Full accounts made up to 1999-06-30
dot icon22/12/1999
Annual return made up to 09/12/99
dot icon28/04/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon31/03/1999
Full accounts made up to 1998-07-31
dot icon07/12/1998
Annual return made up to 09/12/98
dot icon16/11/1998
Director resigned
dot icon06/10/1998
Auditor's resignation
dot icon24/06/1998
Memorandum and Articles of Association
dot icon24/06/1998
Resolutions
dot icon12/03/1998
Full accounts made up to 1997-07-31
dot icon12/12/1997
Annual return made up to 09/12/97
dot icon28/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Full accounts made up to 1996-07-31
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Director resigned
dot icon17/01/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon22/12/1996
Annual return made up to 09/12/96
dot icon06/06/1996
Full accounts made up to 1995-07-31
dot icon23/04/1996
New director appointed
dot icon15/12/1995
Annual return made up to 09/12/95
dot icon09/08/1995
Secretary resigned;new secretary appointed
dot icon04/05/1995
Full accounts made up to 1994-07-31
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon15/01/1995
Director's particulars changed
dot icon15/01/1995
Secretary's particulars changed
dot icon15/01/1995
Annual return made up to 09/12/94
dot icon02/06/1994
Full accounts made up to 1993-07-31
dot icon15/12/1993
Annual return made up to 09/12/93
dot icon06/09/1993
Secretary resigned;new secretary appointed
dot icon29/04/1993
New director appointed
dot icon29/04/1993
Director resigned
dot icon03/03/1993
Full accounts made up to 1992-07-31
dot icon14/02/1993
Annual return made up to 09/12/92
dot icon17/08/1992
New director appointed
dot icon24/07/1992
New director appointed
dot icon22/07/1992
Director resigned
dot icon20/07/1992
Director resigned
dot icon20/07/1992
Director resigned
dot icon13/05/1992
New director appointed
dot icon07/05/1992
Secretary resigned;new secretary appointed
dot icon11/12/1991
Full accounts made up to 1991-07-31
dot icon11/12/1991
Annual return made up to 09/12/91
dot icon14/12/1990
Director resigned
dot icon14/12/1990
Full accounts made up to 1990-07-31
dot icon14/12/1990
Annual return made up to 11/12/90
dot icon30/11/1990
New director appointed
dot icon19/10/1990
Director resigned
dot icon08/08/1990
New director appointed
dot icon12/06/1990
Director resigned
dot icon04/01/1990
Full accounts made up to 1989-07-31
dot icon04/01/1990
Annual return made up to 18/12/89
dot icon03/01/1990
New director appointed
dot icon30/11/1989
New director appointed
dot icon05/09/1989
New director appointed
dot icon30/08/1989
Director resigned
dot icon13/02/1989
Annual return made up to 11/01/89
dot icon20/01/1989
Full accounts made up to 1988-07-31
dot icon20/01/1989
Director resigned
dot icon20/01/1989
New director appointed
dot icon20/01/1989
New director appointed
dot icon20/10/1988
Director resigned
dot icon20/10/1988
Director resigned
dot icon20/10/1988
Director resigned
dot icon03/02/1988
Annual return made up to 26/11/87
dot icon18/01/1988
Full accounts made up to 1987-07-31
dot icon18/01/1988
Director resigned
dot icon09/12/1987
Director resigned
dot icon31/07/1987
Company type changed from PRI30 to PRI30
dot icon31/07/1987
Company type changed from pri to PRI30
dot icon21/03/1987
Secretary resigned;new secretary appointed
dot icon05/02/1987
Director resigned;new director appointed
dot icon05/02/1987
Director resigned;new director appointed
dot icon05/02/1987
Director resigned;new director appointed
dot icon05/02/1987
New director appointed
dot icon05/02/1987
Director resigned;new director appointed
dot icon05/02/1987
New director appointed
dot icon31/12/1986
Director resigned;new director appointed
dot icon29/11/1986
Full accounts made up to 1986-07-31
dot icon01/12/1983
Certificate of change of name
dot icon19/11/1976
Particulars of property mortgage/charge

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
09/02/2027
dot iconLast change occurred
31/08/2024

Accounts

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Aonghus Coinn Huntly
Director
07/06/2019 - Present
42
Neagu, Domnita Agavni
Director
09/09/2019 - 16/10/2023
2
Gratton, Tara Alexandra
Director
07/06/2019 - Present
16
Court, Constantin
Director
07/06/2019 - Present
8
Kippax, Helen Margaret
Director
07/06/2019 - Present
16

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

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHERINE GRACE TRUST

CATHERINE GRACE TRUST is an(a) Active company incorporated on 30/12/1948 with the registered office located at Ruskin Mill Millbottom, Nailsworth, Stroud GL6 0LA. 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 CATHERINE GRACE TRUST?

toggle

CATHERINE GRACE TRUST is currently Active. It was registered on 30/12/1948 .

Where is CATHERINE GRACE TRUST located?

toggle

CATHERINE GRACE TRUST is registered at Ruskin Mill Millbottom, Nailsworth, Stroud GL6 0LA.

What does CATHERINE GRACE TRUST do?

toggle

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

What is the latest filing for CATHERINE GRACE TRUST?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-09 with no updates.