Stratford-upon-avon Town Trust WARWICKSHIRE


Founded in 2001, Stratford-upon-avon Town Trust, classified under reg no. 04222949 is an active company. Currently registered at 14 Rother Street CV37 6LU, Warwickshire the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 11 directors, namely Mark T., Simon L. and Marion H. and others. Of them, Anthony J. has been with the company the longest, being appointed on 1 June 2016 and Mark T. has been with the company for the least time - from 1 February 2023. 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.

Stratford-upon-avon Town Trust Address / Contact

Office Address 14 Rother Street
Office Address2 Stratford Upon Avon
Town Warwickshire
Post code CV37 6LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222949
Date of Incorporation Thu, 24th May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Mark T.

Position: Director

Appointed: 01 February 2023

Simon L.

Position: Director

Appointed: 01 September 2022

Marion H.

Position: Director

Appointed: 26 May 2022

Michael R.

Position: Director

Appointed: 26 May 2022

Henry L.

Position: Director

Appointed: 26 May 2022

Jonathan S.

Position: Director

Appointed: 01 April 2022

Josephine S.

Position: Director

Appointed: 02 November 2020

Gillian C.

Position: Director

Appointed: 01 June 2020

Elizabeth C.

Position: Director

Appointed: 01 June 2020

Timothy B.

Position: Director

Appointed: 04 July 2018

Anthony J.

Position: Director

Appointed: 01 June 2016

Stephen P.

Position: Director

Appointed: 01 September 2018

Resigned: 31 August 2022

Robert T.

Position: Director

Appointed: 04 July 2018

Resigned: 25 May 2022

Lindsay M.

Position: Director

Appointed: 04 July 2018

Resigned: 25 May 2022

Ian A.

Position: Director

Appointed: 04 July 2018

Resigned: 25 November 2019

Matthew M.

Position: Director

Appointed: 21 January 2018

Resigned: 31 January 2022

Teresa B.

Position: Director

Appointed: 01 June 2016

Resigned: 31 May 2020

Charles B.

Position: Director

Appointed: 01 June 2016

Resigned: 31 May 2020

Eden L.

Position: Director

Appointed: 01 September 2015

Resigned: 29 September 2017

Quentin W.

Position: Director

Appointed: 21 May 2015

Resigned: 25 May 2022

Clive S.

Position: Director

Appointed: 01 February 2015

Resigned: 31 January 2023

Julia L.

Position: Director

Appointed: 08 October 2014

Resigned: 31 August 2018

Richard L.

Position: Director

Appointed: 03 July 2014

Resigned: 04 July 2018

Alan H.

Position: Director

Appointed: 03 July 2014

Resigned: 04 July 2018

Joan M.

Position: Director

Appointed: 31 July 2012

Resigned: 31 May 2016

Robert T.

Position: Director

Appointed: 01 September 2011

Resigned: 31 August 2015

Clarissa R.

Position: Director

Appointed: 01 January 2011

Resigned: 04 July 2018

Charles B.

Position: Director

Appointed: 06 July 2010

Resigned: 10 December 2014

Richard E.

Position: Secretary

Appointed: 01 March 2010

Resigned: 30 September 2012

Ian F.

Position: Director

Appointed: 03 February 2010

Resigned: 31 May 2016

Juliet S.

Position: Director

Appointed: 03 June 2008

Resigned: 31 May 2016

Paul S.

Position: Director

Appointed: 31 October 2007

Resigned: 06 July 2010

Charles M.

Position: Director

Appointed: 26 September 2007

Resigned: 31 August 2011

Charles M.

Position: Secretary

Appointed: 26 September 2007

Resigned: 26 September 2007

John L.

Position: Director

Appointed: 26 September 2007

Resigned: 09 July 2014

Timothy W.

Position: Director

Appointed: 29 November 2006

Resigned: 31 January 2015

Kenneth A.

Position: Director

Appointed: 06 June 2006

Resigned: 31 May 2007

Juliet S.

Position: Director

Appointed: 30 March 2005

Resigned: 27 September 2007

Jennifer F.

Position: Director

Appointed: 23 March 2004

Resigned: 31 July 2012

Stuart B.

Position: Director

Appointed: 24 May 2003

Resigned: 10 February 2005

Donna B.

Position: Director

Appointed: 16 May 2003

Resigned: 02 December 2009

Anita A.

Position: Secretary

Appointed: 15 July 2002

Resigned: 01 March 2010

Rosemary H.

Position: Director

Appointed: 27 June 2002

Resigned: 03 July 2014

Carole T.

Position: Director

Appointed: 27 June 2002

Resigned: 04 July 2018

June H.

Position: Director

Appointed: 27 June 2002

Resigned: 06 June 2006

Nicholas W.

Position: Director

Appointed: 27 June 2002

Resigned: 31 December 2010

Jean H.

Position: Director

Appointed: 27 June 2002

Resigned: 03 July 2014

Ian H.

Position: Director

Appointed: 23 July 2001

Resigned: 29 November 2006

Beryl D.

Position: Director

Appointed: 17 July 2001

Resigned: 24 May 2003

Sheila P.

Position: Director

Appointed: 24 May 2001

Resigned: 03 June 2008

Richard E.

Position: Secretary

Appointed: 24 May 2001

Resigned: 15 July 2002

Valerie A.

Position: Director

Appointed: 24 May 2001

Resigned: 01 December 2003

Charles B.

Position: Director

Appointed: 24 May 2001

Resigned: 08 April 2003

Edward L.

Position: Director

Appointed: 24 May 2001

Resigned: 03 July 2001

Vince S.

Position: Director

Appointed: 24 May 2001

Resigned: 27 September 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 28 names. As BizStats discovered, there is Gillian C. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Elizabeth C. This PSC has significiant influence or control over the company,. The third one is Sara A., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gillian C.

Notified on 1 June 2020
Nature of control: significiant influence or control

Elizabeth C.

Notified on 1 June 2020
Nature of control: significiant influence or control

Sara A.

Notified on 29 October 2018
Nature of control: significiant influence or control

Anthony J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon L.

Notified on 1 September 2022
Nature of control: significiant influence or control

Jonathan S.

Notified on 1 April 2022
Nature of control: significiant influence or control

Henry L.

Notified on 25 May 2022
Nature of control: significiant influence or control

Marion H.

Notified on 26 May 2022
Nature of control: significiant influence or control

Michael R.

Notified on 26 May 2022
Nature of control: significiant influence or control

Mark T.

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

Timothy B.

Notified on 4 July 2018
Nature of control: significiant influence or control

Josephine S.

Notified on 2 November 2020
Nature of control: significiant influence or control

Clive S.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: significiant influence or control

Stephen P.

Notified on 1 September 2018
Ceased on 31 August 2022
Nature of control: significiant influence or control

Quentin W.

Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: significiant influence or control

Robert T.

Notified on 4 July 2018
Ceased on 25 May 2022
Nature of control: significiant influence or control

Lindsay M.

Notified on 4 July 2018
Ceased on 25 May 2022
Nature of control: significiant influence or control

Matthew M.

Notified on 7 March 2018
Ceased on 31 January 2022
Nature of control: significiant influence or control

Charles B.

Notified on 1 June 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Teresa B.

Notified on 1 June 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Ian A.

Notified on 4 July 2018
Ceased on 25 November 2019
Nature of control: significiant influence or control

Julia L.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Justin W.

Notified on 8 August 2016
Ceased on 8 August 2018
Nature of control: significiant influence or control

Carole T.

Notified on 6 April 2016
Ceased on 4 July 2018
Nature of control: significiant influence or control

Clarissa R.

Notified on 6 April 2016
Ceased on 4 July 2018
Nature of control: significiant influence or control

Alan H.

Notified on 6 April 2016
Ceased on 4 July 2018
Nature of control: significiant influence or control

Richard L.

Notified on 6 April 2016
Ceased on 4 July 2018
Nature of control: significiant influence or control

Eden L.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (98 pages)

Company search

Advertisements