THE LATIMER TRUST

Register to unlock more data on OkredoRegister

THE LATIMER TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04104465

Incorporation date

08/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vicarage Vicarage Lane, Duffield, Derby DE56 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon29/07/2022
Resolutions
dot icon02/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon02/12/2021
Registered office address changed from Christ Church Vicarage, 52 Elm Road, Leytonstone London E11 4DW to The Vicarage Vicarage Lane Duffield Derby DE56 4EB on 2021-12-02
dot icon02/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2019
Appointment of Rev James Thomas Hughes as a director on 2019-10-10
dot icon09/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/07/2019
Termination of appointment of Christopher Martyn Green as a director on 2019-07-03
dot icon07/12/2018
Director's details changed for Revd Edward Moll on 2018-12-07
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/10/2018
Termination of appointment of Christopher Brian Garton Ash as a director on 2018-06-28
dot icon03/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon31/08/2017
Termination of appointment of Margaret Hobbs as a secretary on 2017-06-22
dot icon31/08/2017
Appointment of Mr Neil Graeme Salt as a secretary on 2017-06-22
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-08 no member list
dot icon03/12/2015
Director's details changed for Mrs Sarah Rosemary Ann Finch on 2014-12-01
dot icon03/12/2015
Register(s) moved to registered inspection location Oak Hill College Chase Side London N14 4PS
dot icon27/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-08 no member list
dot icon17/11/2014
Appointment of Revd Edward Moll as a director on 2014-10-21
dot icon04/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon23/07/2014
Termination of appointment of Peter Michael Ackroyd as a director on 2014-06-05
dot icon11/11/2013
Annual return made up to 2013-11-08 no member list
dot icon11/11/2013
Director's details changed for The Right Reverend Wallace Parke Benn on 2013-04-07
dot icon08/11/2013
Register(s) moved to registered office address
dot icon08/11/2013
Termination of appointment of Donald Allister as a director
dot icon10/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-11-08 no member list
dot icon03/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-08 no member list
dot icon14/11/2011
Director's details changed for Revd Peter Hans Breckwoldt on 2011-09-19
dot icon21/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon18/04/2011
Appointment of Revd Peter Hans Breckwoldt as a director
dot icon09/12/2010
Annual return made up to 2010-11-08 no member list
dot icon09/12/2010
Director's details changed for The Venerable Donald Spargo Allister on 2010-03-01
dot icon09/12/2010
Appointment of Reverend Christopher Brian Garton Ash as a director
dot icon09/12/2010
Termination of appointment of Alan Hartropp as a director
dot icon29/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-08 no member list
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Director's details changed for The Venerable Donald Spargo Allister on 2009-12-03
dot icon04/12/2009
Director's details changed for Reverend Peter Michael Ackroyd on 2009-12-03
dot icon04/12/2009
Director's details changed for Sarah Rosemary Ann Finch on 2009-12-03
dot icon04/12/2009
Director's details changed for Alan John Hartropp on 2009-12-03
dot icon04/12/2009
Director's details changed for Reverend Christopher Green on 2009-12-03
dot icon04/12/2009
Director's details changed for Simon David Newman Vibert on 2009-12-03
dot icon04/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Simon David Newman Vibert on 2007-09-01
dot icon07/04/2009
Partial exemption accounts made up to 2008-11-30
dot icon28/11/2008
Annual return made up to 08/11/08
dot icon17/09/2008
Partial exemption accounts made up to 2007-11-30
dot icon07/12/2007
Annual return made up to 08/11/07
dot icon25/04/2007
Partial exemption accounts made up to 2006-11-30
dot icon23/04/2007
New director appointed
dot icon28/11/2006
Annual return made up to 08/11/06
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon14/09/2006
Registered office changed on 14/09/06 from: 83 carlton road littleover derby derbyshire DE23 6HE
dot icon02/05/2006
Partial exemption accounts made up to 2005-11-30
dot icon02/12/2005
Annual return made up to 08/11/05
dot icon01/12/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon29/04/2005
Partial exemption accounts made up to 2004-11-30
dot icon12/11/2004
Annual return made up to 08/11/04
dot icon05/07/2004
Full accounts made up to 2003-11-30
dot icon19/11/2003
Annual return made up to 08/11/03
dot icon19/07/2003
Full accounts made up to 2002-11-30
dot icon16/11/2002
Annual return made up to 08/11/02
dot icon16/05/2002
Full accounts made up to 2001-11-30
dot icon30/11/2001
Annual return made up to 08/11/01
dot icon21/12/2000
Memorandum and Articles of Association
dot icon21/12/2000
Resolutions
dot icon10/11/2000
Memorandum and Articles of Association
dot icon08/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benn, Wallace Parke, The Right Reverend
Director
08/11/2000 - Present
8
Vibert, Simon David Newman
Director
11/05/2005 - Present
1
Hartropp, Alan John
Director
08/11/2000 - 02/04/2010
-
Finch, Sarah Rosemary Ann
Director
14/02/2007 - Present
9
Gardner, Paul Douglas, The Venerable Doctor
Director
08/11/2000 - 22/05/2004
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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LATIMER TRUST

THE LATIMER TRUST is an(a) Converted / Closed company incorporated on 08/11/2000 with the registered office located at The Vicarage Vicarage Lane, Duffield, Derby DE56 4EB. There are currently 8 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 THE LATIMER TRUST?

toggle

THE LATIMER TRUST is currently Converted / Closed. It was registered on 08/11/2000 and dissolved on 29/07/2022.

Where is THE LATIMER TRUST located?

toggle

THE LATIMER TRUST is registered at The Vicarage Vicarage Lane, Duffield, Derby DE56 4EB.

What does THE LATIMER TRUST do?

toggle

THE LATIMER TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for THE LATIMER TRUST?

toggle

The latest filing was on 29/07/2022: Resolutions.