COMMISSION APOSTOLIC TRUST LTD

Register to unlock more data on OkredoRegister

COMMISSION APOSTOLIC TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08293624

Incorporation date

14/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

138a Holdenhurst Road, Holdenhurst Road, Bournemouth, Dorset BH8 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon02/01/2026
Director's details changed for Mr Oluwapelumi Ayomide Bolorunduro on 2025-12-31
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon27/06/2025
Appointment of Mr Tony Lynch as a director on 2025-06-26
dot icon27/06/2025
Termination of appointment of Gary Antony Wood as a director on 2025-06-26
dot icon10/02/2025
Appointment of Mrs Charlotte Rosemary Walker as a director on 2025-01-23
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon28/06/2024
Appointment of Mr Thomas Joseph Hancock as a director on 2024-06-13
dot icon28/06/2024
Appointment of Mr Mark Robert Truesdale as a director on 2024-06-13
dot icon21/06/2024
Termination of appointment of Sean Desmond Theunissen as a director on 2024-06-13
dot icon01/12/2023
Appointment of Mr John Allan Flewitt as a director on 2023-12-01
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon04/07/2023
Termination of appointment of Philip David Morton as a director on 2023-06-15
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Termination of appointment of James Stuart Salway as a director on 2022-07-14
dot icon15/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon15/07/2021
Appointment of Mr Oluwapelumi Ayomide Bolorunduro as a director on 2021-07-14
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon23/06/2020
Full accounts made up to 2019-12-31
dot icon27/05/2020
Appointment of Lisa Marie Green as a director on 2020-05-21
dot icon27/05/2020
Appointment of Mr Stephen Thomas Sloan as a director on 2020-05-21
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon15/07/2019
Termination of appointment of Kara Louise Newman as a director on 2019-05-23
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Director's details changed for Ms Kara Louise Newman on 2018-07-24
dot icon20/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon04/09/2015
Annual return made up to 2015-09-03 no member list
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Director's details changed for Sean Desmond Theunissen on 2014-10-03
dot icon28/08/2014
Annual return made up to 2014-08-16 no member list
dot icon28/08/2014
Appointment of Ms Kara Louise Newman as a director on 2014-06-04
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-14 no member list
dot icon02/12/2013
Appointment of Mr Philip David Morton as a director
dot icon02/12/2013
Termination of appointment of Timothy Brown as a director
dot icon23/09/2013
Director's details changed for Miles Bartholomew Jarvis on 2013-09-20
dot icon23/09/2013
Director's details changed for Sean Desmond Theunissen on 2013-09-20
dot icon02/05/2013
Registered office address changed from 37 Palmerston Road Bournemouth Dorset BH1 4HN on 2013-05-02
dot icon17/12/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon14/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flewitt, John Allan
Director
01/12/2023 - Present
10
Morton, Philip David
Director
22/11/2013 - 15/06/2023
4
Theunissen, Sean Desmond
Director
14/11/2012 - 13/06/2024
3
Truesdale, Mark Robert
Director
13/06/2024 - Present
4
Mr Gary Antony Wood
Director
14/11/2012 - 26/06/2025
6

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 COMMISSION APOSTOLIC TRUST LTD

COMMISSION APOSTOLIC TRUST LTD is an(a) Active company incorporated on 14/11/2012 with the registered office located at 138a Holdenhurst Road, Holdenhurst Road, Bournemouth, Dorset BH8 8AS. 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 COMMISSION APOSTOLIC TRUST LTD?

toggle

COMMISSION APOSTOLIC TRUST LTD is currently Active. It was registered on 14/11/2012 .

Where is COMMISSION APOSTOLIC TRUST LTD located?

toggle

COMMISSION APOSTOLIC TRUST LTD is registered at 138a Holdenhurst Road, Holdenhurst Road, Bournemouth, Dorset BH8 8AS.

What does COMMISSION APOSTOLIC TRUST LTD do?

toggle

COMMISSION APOSTOLIC TRUST LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for COMMISSION APOSTOLIC TRUST LTD?

toggle

The latest filing was on 02/01/2026: Director's details changed for Mr Oluwapelumi Ayomide Bolorunduro on 2025-12-31.