Stinchcombe Hill Trust STROUD


Stinchcombe Hill Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07573257. The Stinchcombe Hill Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Stroud at Camp Farm Cottage Camp Farm Cottage. Postal code: GL6 7HL.

At present there are 11 directors in the the company, namely Philip P., Harry L. and Symon A. and others. In addition one secretary - Stephen P. - 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.

Stinchcombe Hill Trust Address / Contact

Office Address Camp Farm Cottage Camp Farm Cottage
Office Address2 The Camp,
Town Stroud
Post code GL6 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07573257
Date of Incorporation Tue, 22nd Mar 2011
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Philip P.

Position: Director

Appointed: 23 March 2023

Stephen P.

Position: Secretary

Appointed: 24 March 2022

Harry L.

Position: Director

Appointed: 24 March 2022

Symon A.

Position: Director

Appointed: 18 October 2018

Kathleen H.

Position: Director

Appointed: 15 March 2018

Rosie H.

Position: Director

Appointed: 15 March 2018

Christina C.

Position: Director

Appointed: 01 November 2017

Marian S.

Position: Director

Appointed: 06 January 2012

William H.

Position: Director

Appointed: 06 January 2012

David P.

Position: Director

Appointed: 06 January 2012

Christopher W.

Position: Director

Appointed: 22 March 2011

Christopher T.

Position: Director

Appointed: 22 March 2011

Graham W.

Position: Secretary

Appointed: 01 February 2018

Resigned: 24 March 2022

George J.

Position: Director

Appointed: 01 July 2017

Resigned: 20 October 2022

Miranda C.

Position: Director

Appointed: 06 June 2013

Resigned: 01 February 2017

John F.

Position: Director

Appointed: 15 March 2012

Resigned: 01 February 2016

Peter S.

Position: Director

Appointed: 06 January 2012

Resigned: 22 October 2020

Kenneth P.

Position: Director

Appointed: 06 January 2012

Resigned: 15 March 2018

Michael B.

Position: Director

Appointed: 06 January 2012

Resigned: 17 September 2012

Jane B.

Position: Director

Appointed: 06 January 2012

Resigned: 12 October 2017

Clare N.

Position: Director

Appointed: 06 January 2012

Resigned: 15 March 2018

Frank S.

Position: Director

Appointed: 06 January 2012

Resigned: 20 October 2022

Andrew K.

Position: Director

Appointed: 06 January 2012

Resigned: 28 March 2019

Jeffrey T.

Position: Director

Appointed: 06 January 2012

Resigned: 13 October 2016

Matthew W.

Position: Director

Appointed: 05 January 2012

Resigned: 23 September 2013

John P.

Position: Secretary

Appointed: 22 March 2011

Resigned: 31 January 2018

Nicholas P.

Position: Director

Appointed: 22 March 2011

Resigned: 18 October 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search