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

J.n. Derbyshire Trust NOTTINGHAM


J.n. Derbyshire Trust started in year 1944 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00389833. The J.n. Derbyshire Trust company has been functioning successfully for eighty years now and its status is active. The firm's office is based in Nottingham at 14 Park Row. Postal code: NG1 6GR.

At present there are 6 directors in the the company, namely William C., Georgina C. and Rose W. and others. In addition one secretary - Emma H. - 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.

J.n. Derbyshire Trust Address / Contact

Office Address 14 Park Row
Town Nottingham
Post code NG1 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00389833
Date of Incorporation Fri, 15th Sep 1944
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 80 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

William C.

Position: Director

Appointed: 14 March 2019

Georgina C.

Position: Director

Appointed: 19 October 2017

Rose W.

Position: Director

Appointed: 19 October 2017

Emma H.

Position: Secretary

Appointed: 10 March 2016

Andrew L.

Position: Director

Appointed: 22 October 2015

Charles G.

Position: Director

Appointed: 06 October 1998

Peter M.

Position: Director

Appointed: 25 October 1991

Sidney C.

Position: Secretary

Resigned: 30 April 1994

Andora C.

Position: Director

Resigned: 19 October 2017

Lucy W.

Position: Director

Resigned: 19 October 2017

Amy T.

Position: Secretary

Appointed: 09 July 2012

Resigned: 10 March 2016

Belinda L.

Position: Director

Appointed: 13 March 2008

Resigned: 14 March 2019

David P.

Position: Secretary

Appointed: 01 December 2004

Resigned: 09 July 2012

Peter M.

Position: Secretary

Appointed: 30 April 1994

Resigned: 01 December 2004

Richard H.

Position: Director

Appointed: 25 October 1991

Resigned: 28 May 1997

Elizabeth C.

Position: Director

Appointed: 25 October 1991

Resigned: 13 March 2008

Sidney C.

Position: Director

Appointed: 25 October 1991

Resigned: 16 October 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 5th, January 2024
Free Download (19 pages)

Company search