Greendown Trust CHAPEL ALLERTON


Founded in 1989, Greendown Trust, classified under reg no. 02450176 is an active company. Currently registered at Dyneley House LS7 3QB, Chapel Allerton the company has been in the business for thirty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since June 30, 2006 Greendown Trust is no longer carrying the name Greendown Trust.

At present there are 4 directors in the the company, namely Simon G., Simon B. and Rodney P. and others. In addition one secretary - Carolyne C. - is with the firm. 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.

Greendown Trust Address / Contact

Office Address Dyneley House
Office Address2 10 Allerton Hill
Town Chapel Allerton
Post code LS7 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02450176
Date of Incorporation Thu, 7th Dec 1989
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Carolyne C.

Position: Secretary

Appointed: 27 February 2023

Simon G.

Position: Director

Appointed: 29 March 2022

Simon B.

Position: Director

Appointed: 31 March 2021

Rodney P.

Position: Director

Appointed: 18 March 2009

David P.

Position: Director

Appointed: 01 July 2002

Keith A.

Position: Director

Resigned: 17 January 2016

Andrea T.

Position: Secretary

Appointed: 23 December 2021

Resigned: 23 December 2022

Beverely J.

Position: Director

Appointed: 25 March 2014

Resigned: 26 March 2019

Christopher H.

Position: Director

Appointed: 18 March 2009

Resigned: 29 March 2017

Mary B.

Position: Director

Appointed: 18 March 2009

Resigned: 26 March 2013

Lindsey W.

Position: Director

Appointed: 20 March 2007

Resigned: 07 March 2023

Christopher J.

Position: Director

Appointed: 21 March 2006

Resigned: 11 June 2019

Simon G.

Position: Secretary

Appointed: 21 March 2006

Resigned: 24 December 2021

John P.

Position: Director

Appointed: 15 March 2005

Resigned: 30 September 2008

Penelope R.

Position: Director

Appointed: 24 September 2002

Resigned: 23 January 2015

Pauline B.

Position: Director

Appointed: 01 July 2002

Resigned: 07 March 2023

Catherine A.

Position: Director

Appointed: 26 May 1998

Resigned: 31 October 2016

David G.

Position: Director

Appointed: 20 May 1997

Resigned: 30 September 2009

Frederick N.

Position: Director

Appointed: 07 December 1991

Resigned: 13 May 1997

Herbert S.

Position: Director

Appointed: 07 December 1991

Resigned: 26 May 1998

Kieron M.

Position: Director

Appointed: 07 December 1991

Resigned: 21 March 2006

Clare G.

Position: Director

Appointed: 07 December 1991

Resigned: 30 September 2009

Nellie B.

Position: Director

Appointed: 07 December 1991

Resigned: 15 June 2005

Peter M.

Position: Secretary

Appointed: 07 December 1991

Resigned: 21 March 2006

Company previous names

Greendown Trust June 30, 2006

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 7th, July 2023
Free Download (27 pages)

Company search

Advertisements