Avocet Trust HULL


Avocet Trust started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02647631. The Avocet Trust company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hull at 60-62 Clarence Street. Postal code: HU9 1DN. Since Wednesday 22nd November 1995 Avocet Trust is no longer carrying the name Avocet Trust.

The company has 6 directors, namely Ivan S., Christopher L. and Julie H. and others. Of them, Christopher B. has been with the company the longest, being appointed on 16 October 2006 and Ivan S. has been with the company for the least time - from 8 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avocet Trust Address / Contact

Office Address 60-62 Clarence Street
Town Hull
Post code HU9 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647631
Date of Incorporation Fri, 20th Sep 1991
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Ivan S.

Position: Director

Appointed: 08 September 2022

Christopher L.

Position: Director

Appointed: 10 March 2022

Julie H.

Position: Director

Appointed: 02 March 2021

Richard D.

Position: Director

Appointed: 06 September 2019

Andrew T.

Position: Director

Appointed: 27 June 2016

Christopher B.

Position: Director

Appointed: 16 October 2006

Daniel B.

Position: Director

Appointed: 08 December 2022

Resigned: 11 April 2023

Jacqueline C.

Position: Director

Appointed: 01 February 2019

Resigned: 15 June 2023

Wendy H.

Position: Director

Appointed: 01 February 2019

Resigned: 17 December 2019

Florence C.

Position: Director

Appointed: 09 October 2017

Resigned: 08 December 2022

Daniel B.

Position: Director

Appointed: 16 December 2013

Resigned: 16 April 2018

Paul J.

Position: Director

Appointed: 18 February 2013

Resigned: 20 April 2017

Irene G.

Position: Director

Appointed: 26 July 2011

Resigned: 31 July 2013

Ann S.

Position: Director

Appointed: 25 October 2010

Resigned: 16 April 2018

John S.

Position: Director

Appointed: 31 October 2008

Resigned: 16 April 2018

Mike P.

Position: Director

Appointed: 31 October 2008

Resigned: 06 June 2011

John C.

Position: Director

Appointed: 31 October 2008

Resigned: 20 April 2017

Lesley C.

Position: Director

Appointed: 31 October 2008

Resigned: 08 September 2022

Frank N.

Position: Director

Appointed: 13 May 2008

Resigned: 11 April 2018

Shelagh D.

Position: Director

Appointed: 16 October 2006

Resigned: 15 October 2007

Sue B.

Position: Director

Appointed: 01 April 2006

Resigned: 25 November 2021

Paul J.

Position: Director

Appointed: 01 April 2006

Resigned: 20 September 2010

Howard R.

Position: Secretary

Appointed: 06 February 2006

Resigned: 05 December 2009

Howard R.

Position: Director

Appointed: 06 February 2006

Resigned: 20 September 2010

Angela H.

Position: Director

Appointed: 25 April 2005

Resigned: 31 March 2008

Ruth F.

Position: Director

Appointed: 26 July 2004

Resigned: 11 March 2008

Kenneth B.

Position: Director

Appointed: 07 January 2003

Resigned: 06 February 2006

Amanda B.

Position: Director

Appointed: 21 October 2002

Resigned: 08 April 2008

Brian C.

Position: Director

Appointed: 21 October 2002

Resigned: 01 April 2006

Anthony L.

Position: Secretary

Appointed: 13 August 2002

Resigned: 06 February 2006

Anthony L.

Position: Director

Appointed: 13 August 2002

Resigned: 06 February 2006

Anne T.

Position: Secretary

Appointed: 08 June 2001

Resigned: 29 July 2002

Granville M.

Position: Director

Appointed: 01 May 2001

Resigned: 24 July 2004

Leslie H.

Position: Director

Appointed: 19 February 2001

Resigned: 30 July 2002

Anthony L.

Position: Secretary

Appointed: 21 September 2000

Resigned: 01 April 2001

William L.

Position: Secretary

Appointed: 18 October 1999

Resigned: 21 September 2000

Pauline C.

Position: Director

Appointed: 09 November 1998

Resigned: 21 July 2002

Adrian B.

Position: Director

Appointed: 08 November 1997

Resigned: 21 October 2002

Kenneth E.

Position: Director

Appointed: 13 October 1997

Resigned: 29 September 2014

John T.

Position: Director

Appointed: 13 October 1997

Resigned: 30 August 1999

Terry D.

Position: Director

Appointed: 14 April 1997

Resigned: 02 November 2001

Daniel B.

Position: Director

Appointed: 16 October 1995

Resigned: 16 December 1999

Frederick D.

Position: Director

Appointed: 10 July 1995

Resigned: 17 August 2000

Anthony L.

Position: Director

Appointed: 11 October 1993

Resigned: 01 April 2001

Shelagh D.

Position: Director

Appointed: 20 September 1991

Resigned: 18 March 2002

Shelagh D.

Position: Secretary

Appointed: 20 September 1991

Resigned: 18 October 1999

Jeanne C.

Position: Director

Appointed: 20 September 1991

Resigned: 26 January 2004

Patricia F.

Position: Director

Appointed: 20 September 1991

Resigned: 09 April 2008

Terry D.

Position: Director

Appointed: 20 September 1991

Resigned: 05 September 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Andrew T. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Leslie H. This PSC has significiant influence or control over the company,.

Andrew T.

Notified on 1 August 2023
Nature of control: significiant influence or control

Leslie H.

Notified on 20 September 2016
Ceased on 9 March 2023
Nature of control: significiant influence or control

Company previous names

Avocet Trust November 22, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 24th, December 2023
Free Download (26 pages)

Company search

Advertisements