Bayes Cce Trust Limited


Founded in 2003, Bayes Cce Trust, classified under reg no. 04985679 is an active company. Currently registered at 106 Bunhill Row EC1Y 8TZ, the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 2, 2022 Bayes Cce Trust Limited is no longer carrying the name Cass Cce Trust.

At present there are 4 directors in the the company, namely Denise F., Alex S. and Paul L. and others. In addition 2 active secretaries, Priscilla A. and Lucy J. were appointed. At present 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.

Bayes Cce Trust Limited Address / Contact

Office Address 106 Bunhill Row
Office Address2 London
Town
Post code EC1Y 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04985679
Date of Incorporation Fri, 5th Dec 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 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 Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Priscilla A.

Position: Secretary

Appointed: 18 April 2024

Lucy J.

Position: Secretary

Appointed: 05 July 2023

Denise F.

Position: Director

Appointed: 30 November 2017

Alex S.

Position: Director

Appointed: 15 June 2017

Paul L.

Position: Director

Appointed: 21 September 2016

Paul P.

Position: Director

Appointed: 15 May 2013

Stephen C.

Position: Director

Appointed: 04 December 2019

Resigned: 27 July 2022

John C.

Position: Director

Appointed: 19 March 2019

Resigned: 04 December 2019

David P.

Position: Director

Appointed: 30 November 2017

Resigned: 27 July 2022

Noorzaman R.

Position: Director

Appointed: 15 June 2017

Resigned: 30 November 2017

David J.

Position: Director

Appointed: 15 June 2017

Resigned: 19 March 2019

Barbara R.

Position: Secretary

Appointed: 10 December 2016

Resigned: 31 July 2023

Rhiannon M.

Position: Director

Appointed: 30 June 2014

Resigned: 15 June 2017

Denise F.

Position: Secretary

Appointed: 15 May 2013

Resigned: 10 December 2016

John C.

Position: Director

Appointed: 15 May 2013

Resigned: 30 November 2017

Patrick C.

Position: Director

Appointed: 15 May 2013

Resigned: 15 June 2017

Cliff O.

Position: Director

Appointed: 15 May 2013

Resigned: 30 November 2017

John P.

Position: Secretary

Appointed: 13 June 2011

Resigned: 15 May 2013

John P.

Position: Director

Appointed: 13 June 2011

Resigned: 27 July 2022

Elizabeth W.

Position: Director

Appointed: 02 March 2011

Resigned: 15 June 2017

Mary C.

Position: Director

Appointed: 25 January 2010

Resigned: 13 June 2011

Julian F.

Position: Director

Appointed: 15 June 2009

Resigned: 30 June 2014

Bernard E.

Position: Director

Appointed: 18 June 2007

Resigned: 15 May 2013

Ian B.

Position: Director

Appointed: 11 July 2005

Resigned: 25 January 2010

Gerald G.

Position: Director

Appointed: 17 March 2005

Resigned: 24 January 2011

Allan W.

Position: Director

Appointed: 14 September 2004

Resigned: 15 June 2017

Steven H.

Position: Director

Appointed: 19 February 2004

Resigned: 15 May 2013

Barrie C.

Position: Director

Appointed: 05 December 2003

Resigned: 13 June 2011

Ian B.

Position: Director

Appointed: 05 December 2003

Resigned: 06 July 2004

Patrick M.

Position: Director

Appointed: 05 December 2003

Resigned: 24 January 2011

John F.

Position: Secretary

Appointed: 05 December 2003

Resigned: 13 June 2011

Henrietta R.

Position: Director

Appointed: 05 December 2003

Resigned: 15 June 2009

John F.

Position: Director

Appointed: 05 December 2003

Resigned: 13 June 2011

Thomas R.

Position: Director

Appointed: 05 December 2003

Resigned: 01 January 2012

Company previous names

Cass Cce Trust August 2, 2022
The City Centre For Charity Effectiveness Trust September 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets53 76063 76036 26036 08035 7101 575
Net Assets Liabilities19 98629 9862 4862 3061 9361 576
Other
Creditors33 77533 77533 77533 77533 775 
Fixed Assets111111
Net Current Assets Liabilities19 98529 9852 4852 3051 9351 575
Total Assets Less Current Liabilities19 98629 9862 4862 3061 9361 576

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
On April 18, 2024 - new secretary appointed
filed on: 18th, April 2024
Free Download (2 pages)

Company search

Advertisements