Downside Abbey General Trust RADSTOCK


Founded in 2014, Downside Abbey General Trust, classified under reg no. 09124570 is an active company. Currently registered at Downside Abbey General Trust Downside Abbey BA3 4RH, Radstock the company has been in the business for 10 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely Richard B., David C. and Nicholas W. and others. Of them, Martin H., Marc B. have been with the company the longest, being appointed on 10 July 2014 and Richard B. has been with the company for the least time - from 9 November 2021. As of 6 May 2024, there were 8 ex directors - John B., Thomas H. and others listed below. There were no ex secretaries.

Downside Abbey General Trust Address / Contact

Office Address Downside Abbey General Trust Downside Abbey
Office Address2 Stratton On The Fosse
Town Radstock
Post code BA3 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09124570
Date of Incorporation Thu, 10th Jul 2014
Industry Activities of religious organizations
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Richard B.

Position: Director

Appointed: 09 November 2021

David C.

Position: Director

Appointed: 23 October 2019

Nicholas W.

Position: Director

Appointed: 01 September 2018

Martin H.

Position: Director

Appointed: 10 July 2014

Marc B.

Position: Director

Appointed: 10 July 2014

John B.

Position: Director

Appointed: 12 January 2018

Resigned: 28 September 2021

Thomas H.

Position: Director

Appointed: 15 July 2016

Resigned: 06 September 2019

Peter J.

Position: Director

Appointed: 15 July 2016

Resigned: 03 November 2017

Richard M.

Position: Director

Appointed: 08 August 2014

Resigned: 31 August 2018

Michael C.

Position: Director

Appointed: 10 July 2014

Resigned: 15 July 2016

Ian W.

Position: Director

Appointed: 10 July 2014

Resigned: 08 August 2014

Dominic B.

Position: Director

Appointed: 10 July 2014

Resigned: 28 August 2014

Christopher H.

Position: Director

Appointed: 10 July 2014

Resigned: 28 August 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Nicholas W. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Richard M. This PSC .

Nicholas W.

Notified on 1 September 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Richard M.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2024-02-14
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements