You are here: bizstats.co.uk > a-z index > T list

T.b.g.s. Charitable Trust TORQUAY


T.b.g.s. Charitable Trust started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03112177. The T.b.g.s. Charitable Trust company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Torquay at Torquay Boys Grammar School. Postal code: TQ2 7EL. Since 1997/04/03 T.b.g.s. Charitable Trust is no longer carrying the name Skw Cc5.

Currently there are 6 directors in the the firm, namely James H., Jill S. and Andrew M. and others. In addition one secretary - Andrew M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

T.b.g.s. Charitable Trust Address / Contact

Office Address Torquay Boys Grammar School
Office Address2 Shiphay Manor Drive
Town Torquay
Post code TQ2 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112177
Date of Incorporation Tue, 10th Oct 1995
Industry General secondary education
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (10 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

James H.

Position: Director

Appointed: 01 January 2023

Jill S.

Position: Director

Appointed: 04 October 2018

Andrew M.

Position: Secretary

Appointed: 06 July 2017

Andrew M.

Position: Director

Appointed: 02 February 2017

Jaqueline G.

Position: Director

Appointed: 28 January 2016

Ian F.

Position: Director

Appointed: 28 January 2016

Christine W.

Position: Director

Appointed: 28 January 2016

David S.

Position: Director

Appointed: 02 February 2017

Resigned: 06 July 2017

David S.

Position: Secretary

Appointed: 02 February 2017

Resigned: 06 July 2017

Lindsey K.

Position: Director

Appointed: 03 July 2014

Resigned: 02 July 2015

Andrew M.

Position: Director

Appointed: 30 January 2014

Resigned: 02 July 2015

Peter L.

Position: Director

Appointed: 30 January 2014

Resigned: 01 January 2023

Eric R.

Position: Director

Appointed: 30 January 2014

Resigned: 30 September 2019

Michael P.

Position: Director

Appointed: 31 January 2013

Resigned: 02 July 2015

Jill S.

Position: Director

Appointed: 28 February 2008

Resigned: 01 September 2017

David S.

Position: Director

Appointed: 08 March 2007

Resigned: 28 January 2016

Wilfred H.

Position: Director

Appointed: 11 February 2006

Resigned: 04 February 2008

Christine W.

Position: Director

Appointed: 11 February 2006

Resigned: 29 January 2015

Paul V.

Position: Director

Appointed: 07 July 2005

Resigned: 01 July 2010

Christopher P.

Position: Director

Appointed: 18 February 2005

Resigned: 26 September 2013

Keith R.

Position: Director

Appointed: 24 September 2004

Resigned: 31 January 2013

Roy P.

Position: Director

Appointed: 17 February 2004

Resigned: 30 January 2014

Michael P.

Position: Director

Appointed: 26 September 2003

Resigned: 22 March 2012

David S.

Position: Secretary

Appointed: 28 February 2002

Resigned: 02 February 2017

David S.

Position: Director

Appointed: 12 March 1998

Resigned: 10 February 2006

Garland L.

Position: Director

Appointed: 13 November 1996

Resigned: 17 February 2004

Nicholas D.

Position: Director

Appointed: 18 July 1996

Resigned: 17 February 2003

Gilbert H.

Position: Director

Appointed: 18 July 1996

Resigned: 17 February 2003

Wilfred H.

Position: Director

Appointed: 18 July 1996

Resigned: 10 February 2005

Garland L.

Position: Secretary

Appointed: 18 July 1996

Resigned: 28 February 2002

Christopher P.

Position: Director

Appointed: 18 July 1996

Resigned: 17 February 2004

Roy P.

Position: Director

Appointed: 18 July 1996

Resigned: 17 February 2003

Christine W.

Position: Director

Appointed: 18 July 1996

Resigned: 10 February 2005

Owen S.

Position: Director

Appointed: 10 October 1995

Resigned: 18 July 1996

Michael K.

Position: Director

Appointed: 10 October 1995

Resigned: 18 July 1996

Natalie W.

Position: Secretary

Appointed: 10 October 1995

Resigned: 18 July 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Christine W. This PSC has significiant influence or control over the company,.

Christine W.

Notified on 4 October 2016
Ceased on 6 July 2017
Nature of control: significiant influence or control

Company previous names

Skw Cc5 April 3, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 9th, May 2023
Free Download (23 pages)

Company search

Advertisements