Independence Trust GLOUCESTER


Founded in 2000, Independence Trust, classified under reg no. 03989442 is an active company. Currently registered at Community House GL1 2LZ, Gloucester the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 1st April 2009 Independence Trust is no longer carrying the name Inglos.

The firm has 6 directors, namely Dominic P., Robert L. and Jasneet S. and others. Of them, Sally L., Charles C., Duncan M. have been with the company the longest, being appointed on 17 August 2020 and Dominic P. and Robert L. have been with the company for the least time - from 16 February 2022. At the moment 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.

Independence Trust Address / Contact

Office Address Community House
Office Address2 15 College Green
Town Gloucester
Post code GL1 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989442
Date of Incorporation Wed, 10th May 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Dominic P.

Position: Director

Appointed: 16 February 2022

Robert L.

Position: Director

Appointed: 16 February 2022

Jasneet S.

Position: Director

Appointed: 17 December 2020

Sally L.

Position: Director

Appointed: 17 August 2020

Charles C.

Position: Director

Appointed: 17 August 2020

Duncan M.

Position: Director

Appointed: 17 August 2020

Ruth F.

Position: Director

Appointed: 16 February 2022

Resigned: 08 June 2022

Simon G.

Position: Director

Appointed: 19 September 2019

Resigned: 17 August 2020

Andrew B.

Position: Director

Appointed: 19 September 2019

Resigned: 17 August 2020

Richard W.

Position: Director

Appointed: 01 April 2019

Resigned: 17 August 2020

Nicola G.

Position: Secretary

Appointed: 28 March 2019

Resigned: 17 August 2020

Paul S.

Position: Director

Appointed: 11 December 2018

Resigned: 17 August 2020

Hilary G.

Position: Director

Appointed: 11 December 2018

Resigned: 19 September 2019

Elizabeth W.

Position: Director

Appointed: 11 December 2018

Resigned: 28 March 2019

Allison T.

Position: Director

Appointed: 11 December 2018

Resigned: 28 March 2019

Philippa J.

Position: Director

Appointed: 11 December 2018

Resigned: 14 April 2019

Ruth C.

Position: Director

Appointed: 11 December 2018

Resigned: 28 March 2019

John C.

Position: Director

Appointed: 11 December 2018

Resigned: 17 August 2020

Gillian J.

Position: Director

Appointed: 11 December 2018

Resigned: 28 March 2019

Duncan F.

Position: Director

Appointed: 24 October 2018

Resigned: 10 December 2018

Richard W.

Position: Secretary

Appointed: 24 September 2018

Resigned: 28 March 2019

Jacob B.

Position: Director

Appointed: 15 March 2018

Resigned: 19 September 2018

Paul O.

Position: Director

Appointed: 15 March 2018

Resigned: 10 December 2018

Graham B.

Position: Director

Appointed: 15 March 2018

Resigned: 15 November 2018

Sonia H.

Position: Director

Appointed: 15 March 2018

Resigned: 30 November 2018

Gillian J.

Position: Director

Appointed: 27 July 2017

Resigned: 15 March 2018

James W.

Position: Director

Appointed: 27 July 2017

Resigned: 30 November 2018

Jennifer H.

Position: Secretary

Appointed: 27 July 2017

Resigned: 24 September 2018

Christopher G.

Position: Director

Appointed: 28 October 2015

Resigned: 15 March 2018

Adrian S.

Position: Director

Appointed: 28 October 2015

Resigned: 15 March 2018

Rita C.

Position: Director

Appointed: 29 April 2015

Resigned: 16 May 2016

Surinder K.

Position: Director

Appointed: 04 February 2015

Resigned: 15 March 2018

Richard W.

Position: Secretary

Appointed: 08 October 2014

Resigned: 27 July 2017

Michael M.

Position: Director

Appointed: 01 April 2014

Resigned: 31 December 2018

David L.

Position: Director

Appointed: 01 April 2014

Resigned: 17 August 2020

Simon M.

Position: Director

Appointed: 22 November 2012

Resigned: 17 April 2015

Joanne B.

Position: Director

Appointed: 22 November 2012

Resigned: 05 June 2013

David J.

Position: Director

Appointed: 22 November 2012

Resigned: 18 May 2015

Christopher R.

Position: Director

Appointed: 17 April 2012

Resigned: 20 June 2014

Fiona C.

Position: Director

Appointed: 26 January 2012

Resigned: 12 March 2014

Anthony E.

Position: Director

Appointed: 20 January 2011

Resigned: 04 February 2015

Richard R.

Position: Director

Appointed: 01 April 2009

Resigned: 04 August 2015

Allan K.

Position: Director

Appointed: 17 February 2009

Resigned: 17 April 2012

Beverley B.

Position: Director

Appointed: 19 November 2007

Resigned: 09 July 2008

Alan M.

Position: Director

Appointed: 19 November 2007

Resigned: 29 December 2008

Lynne M.

Position: Director

Appointed: 19 November 2007

Resigned: 29 December 2008

Robert R.

Position: Director

Appointed: 28 September 2006

Resigned: 19 November 2007

Christopher C.

Position: Director

Appointed: 28 September 2006

Resigned: 23 April 2014

Anthony G.

Position: Director

Appointed: 28 September 2006

Resigned: 17 November 2011

Philip M.

Position: Director

Appointed: 08 June 2004

Resigned: 08 October 2014

Anthony L.

Position: Secretary

Appointed: 16 December 2003

Resigned: 31 March 2012

Ian M.

Position: Director

Appointed: 16 December 2003

Resigned: 19 May 2004

Suzanne B.

Position: Director

Appointed: 27 January 2003

Resigned: 19 March 2007

Catherine W.

Position: Director

Appointed: 27 January 2003

Resigned: 26 November 2014

Harold H.

Position: Director

Appointed: 27 January 2003

Resigned: 16 November 2010

Simon M.

Position: Director

Appointed: 23 October 2002

Resigned: 05 March 2010

Pamela M.

Position: Secretary

Appointed: 15 May 2001

Resigned: 16 December 2003

Karen T.

Position: Director

Appointed: 28 June 2000

Resigned: 12 July 2002

Rachel P.

Position: Director

Appointed: 10 May 2000

Resigned: 29 January 2014

Simon M.

Position: Director

Appointed: 10 May 2000

Resigned: 18 October 2000

Venture Nominees (1) Limited

Position: Corporate Secretary

Appointed: 10 May 2000

Resigned: 15 May 2001

Gerald W.

Position: Director

Appointed: 10 May 2000

Resigned: 26 November 2014

Simon M.

Position: Director

Appointed: 10 May 2000

Resigned: 23 August 2012

Jane M.

Position: Director

Appointed: 10 May 2000

Resigned: 01 August 2002

Peter H.

Position: Director

Appointed: 10 May 2000

Resigned: 23 October 2002

Adrian F.

Position: Director

Appointed: 10 May 2000

Resigned: 15 November 2004

Richard C.

Position: Director

Appointed: 10 May 2000

Resigned: 27 September 2005

David B.

Position: Director

Appointed: 10 May 2000

Resigned: 27 November 2013

Susan B.

Position: Director

Appointed: 10 May 2000

Resigned: 06 November 2001

Valerie P.

Position: Director

Appointed: 10 May 2000

Resigned: 28 June 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 27 names. As BizStats discovered, there is Sally L. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Gloucestershire Rural Community Council that put Gloucester, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Charles C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sally L.

Notified on 17 August 2020
Nature of control: significiant influence or control

Gloucestershire Rural Community Council

Community House 15 College Green, Gloucester, GL1 2LZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 17 August 2020
Nature of control: significiant influence or control

Charles C.

Notified on 17 August 2020
Nature of control: significiant influence or control

Duncan M.

Notified on 17 August 2020
Nature of control: significiant influence or control

Jasneet S.

Notified on 17 December 2020
Nature of control: significiant influence or control

Richard W.

Notified on 1 April 2019
Ceased on 17 August 2020
Nature of control: significiant influence or control

John C.

Notified on 11 December 2018
Ceased on 17 August 2020
Nature of control: significiant influence or control

Paul S.

Notified on 11 December 2018
Ceased on 17 August 2020
Nature of control: significiant influence or control

David L.

Notified on 27 July 2017
Ceased on 17 August 2020
Nature of control: significiant influence or control

Paul O.

Notified on 28 March 2019
Ceased on 17 August 2020
Nature of control: significiant influence or control

Andrew B.

Notified on 19 September 2019
Ceased on 17 August 2020
Nature of control: significiant influence or control

Simon G.

Notified on 19 September 2019
Ceased on 17 August 2020
Nature of control: significiant influence or control

Hilary G.

Notified on 11 December 2018
Ceased on 19 September 2019
Nature of control: significiant influence or control

Philippa J.

Notified on 11 December 2018
Ceased on 14 April 2019
Nature of control: significiant influence or control

Duncan F.

Notified on 24 October 2018
Ceased on 1 April 2019
Nature of control: significiant influence or control

Allison T.

Notified on 11 December 2018
Ceased on 28 March 2019
Nature of control: significiant influence or control

Gillian J.

Notified on 11 December 2018
Ceased on 28 March 2019
Nature of control: significiant influence or control

Elizabeth W.

Notified on 11 December 2018
Ceased on 28 March 2019
Nature of control: significiant influence or control

Ruth C.

Notified on 11 December 2018
Ceased on 28 March 2019
Nature of control: significiant influence or control

Michael M.

Notified on 27 July 2017
Ceased on 31 December 2018
Nature of control: significiant influence or control

Paul O.

Notified on 15 March 2018
Ceased on 10 December 2018
Nature of control: significiant influence or control

James W.

Notified on 27 July 2017
Ceased on 30 November 2018
Nature of control: significiant influence or control

Sonia H.

Notified on 15 March 2018
Ceased on 30 November 2018
Nature of control: significiant influence or control

Graham B.

Notified on 15 March 2018
Ceased on 15 November 2018
Nature of control: significiant influence or control

Jacob B.

Notified on 15 March 2018
Ceased on 19 September 2018
Nature of control: significiant influence or control

Gillian J.

Notified on 27 July 2017
Ceased on 15 March 2018
Nature of control: significiant influence or control

Richard W.

Notified on 8 May 2017
Ceased on 27 July 2017
Nature of control: significiant influence or control

Company previous names

Inglos April 1, 2009
Substance Misuse Services - Gloucestershire August 23, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 14th, September 2023
Free Download (24 pages)

Company search