FIORETTI TRUST

Register to unlock more data on OkredoRegister

FIORETTI TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10347700

Incorporation date

26/08/2016

Size

Full

Contacts

Registered address

Registered address

St. Francis C Of E Primary School, Teazel Avenue, Birmingham B30 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2016)
dot icon09/02/2026
Full accounts made up to 2025-08-31
dot icon17/12/2025
Appointment of Mr Lee Clive Williams as a director on 2025-11-10
dot icon16/12/2025
Termination of appointment of Karla-Lee Mulrain-Gobbinsingh as a director on 2025-12-16
dot icon12/09/2025
Appointment of Mrs Kimberley Jay Stuart-Jones as a director on 2025-09-01
dot icon12/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon04/09/2025
Termination of appointment of Nishat Azmat as a director on 2025-08-31
dot icon16/04/2025
Appointment of Mrs Angela Saul as a director on 2025-02-11
dot icon30/09/2024
Termination of appointment of Giles Dominic Allen as a director on 2024-09-30
dot icon09/09/2024
Appointment of Mr Christopher Richard Manning as a director on 2024-09-01
dot icon09/09/2024
Appointment of Miss Leanne Mary Campbell as a director on 2024-09-01
dot icon07/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon06/09/2024
Appointment of Miss Sarah Wisdom as a secretary on 2024-09-01
dot icon22/01/2024
Full accounts made up to 2023-08-31
dot icon12/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon01/02/2023
Full accounts made up to 2022-08-31
dot icon13/12/2022
Appointment of Mr Philip Wood as a director on 2022-12-06
dot icon06/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon06/04/2022
Termination of appointment of Emma Sykes as a director on 2022-04-05
dot icon15/12/2021
Full accounts made up to 2021-08-31
dot icon07/12/2021
Termination of appointment of Fiona Katherine Rendell as a director on 2021-12-07
dot icon23/09/2021
Appointment of Mr Muhammad Azfar Qureshi as a director on 2021-09-21
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon09/06/2021
Appointment of Karla-Lee Mulrain-Gobbinsingh as a director on 2021-06-08
dot icon11/03/2021
Director's details changed for Rev. Emma Sykes on 2020-09-22
dot icon19/01/2021
Full accounts made up to 2020-08-31
dot icon16/12/2020
Director's details changed for Rev. Emma Sykes on 2020-12-01
dot icon17/09/2020
Termination of appointment of Gail Rogers as a director on 2020-09-06
dot icon15/09/2020
Appointment of The Rev. Gail Rogers as a director on 2020-09-06
dot icon15/09/2020
Appointment of Rev. Emma Sykes as a director on 2020-09-06
dot icon14/09/2020
Termination of appointment of Peter Gervase Babington as a director on 2020-09-06
dot icon01/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon17/12/2019
Full accounts made up to 2019-08-31
dot icon14/10/2019
Resolutions
dot icon07/10/2019
Termination of appointment of Gayle Elizabeth Fatchett as a director on 2019-09-24
dot icon02/10/2019
Director's details changed for Mrs Claire Cowlard on 2019-09-19
dot icon24/09/2019
Appointment of Fiona Katherine Rendell as a director on 2019-09-24
dot icon09/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon09/09/2019
Appointment of Mrs Georgina Edgar as a director on 2019-05-01
dot icon09/09/2019
Appointment of Mrs Nishat Azmat as a director on 2019-02-26
dot icon07/01/2019
Full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon04/09/2018
Director's details changed for Mrs Claire Cowlard on 2018-02-15
dot icon01/05/2018
Full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon25/08/2017
Notification of a person with significant control statement
dot icon25/08/2017
Cessation of Sarah Elizabeth Smith as a person with significant control on 2016-09-05
dot icon25/08/2017
Cessation of Birmingham Diocesan Board of Finance (The) as a person with significant control on 2016-09-05
dot icon25/08/2017
Cessation of Archdeacon of Birmingham as a person with significant control on 2016-09-05
dot icon17/08/2017
Director's details changed for Mrs Gayle Elizabeth Fatchett on 2016-12-19
dot icon26/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Leanne Mary
Director
01/09/2024 - Present
3
Azmat, Nishat
Director
26/02/2019 - 31/08/2025
2
Manning, Christopher Richard
Director
01/09/2024 - Present
6
Leeming, Deidre Anne
Director
26/08/2016 - Present
1
Stuart-Jones, Kimberley Jay
Director
01/09/2025 - Present
1

Persons with Significant Control

2
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 FIORETTI TRUST

FIORETTI TRUST is an(a) Active company incorporated on 26/08/2016 with the registered office located at St. Francis C Of E Primary School, Teazel Avenue, Birmingham B30 1LZ. There are currently 11 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 FIORETTI TRUST?

toggle

FIORETTI TRUST is currently Active. It was registered on 26/08/2016 .

Where is FIORETTI TRUST located?

toggle

FIORETTI TRUST is registered at St. Francis C Of E Primary School, Teazel Avenue, Birmingham B30 1LZ.

What does FIORETTI TRUST do?

toggle

FIORETTI TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for FIORETTI TRUST?

toggle

The latest filing was on 09/02/2026: Full accounts made up to 2025-08-31.