DAYSPRING TRUST - SUNDERLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-02-20 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-12-12 View Report
Gazette. Gazette notice voluntary. 2023-12-05 View Report
Dissolution. Dissolution application strike off company. 2023-11-27 View Report
Persons with significant control. Cessation date: 2023-01-31. Psc name: David Malcolm Robinson. 2023-02-02 View Report
Officers. Termination date: 2023-01-31. Officer name: David Malcolm Robinson. 2023-02-02 View Report
Accounts. Accounts type full. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Officers. Change date: 2022-01-03. Officer name: Mrs Beverley Jones. 2022-01-04 View Report
Persons with significant control. Psc name: Mrs Beverley Ann Jones. Change date: 2021-12-17. 2022-01-04 View Report
Accounts. Accounts type full. 2021-12-19 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Persons with significant control. Psc name: John Venerable John Stuart Bain. Cessation date: 2021-10-31. 2021-11-03 View Report
Officers. Officer name: John Stuart Bain. Termination date: 2021-10-31. 2021-11-03 View Report
Officers. Termination date: 2021-08-31. Officer name: Paul James Russell. 2021-10-08 View Report
Persons with significant control. Cessation date: 2021-08-31. Psc name: Paul James Russell. 2021-08-31 View Report
Persons with significant control. Notification date: 2021-04-01. Psc name: David Tolhurst. 2021-04-01 View Report
Persons with significant control. Psc name: Beverley Ann Jones. Notification date: 2021-04-01. 2021-04-01 View Report
Accounts. Accounts type full. 2021-02-16 View Report
Persons with significant control. Cessation date: 2021-02-01. Psc name: Christine Rayner. 2021-02-03 View Report
Officers. Termination date: 2021-02-01. Officer name: Christine Rayner. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Officers. Appointment date: 2020-10-01. Officer name: Reverend David Tolhurst. 2020-10-14 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mrs Beverley Jones. 2020-10-14 View Report
Officers. Termination date: 2020-09-01. Officer name: Gillian Hedworth. 2020-09-09 View Report
Officers. Officer name: Mrs Gillian Hedworth. Appointment date: 2020-02-12. 2020-02-28 View Report
Accounts. Accounts type full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Persons with significant control. Psc name: Christine Rayner. Notification date: 2019-12-04. 2019-12-04 View Report
Persons with significant control. Psc name: Elizabeth Miller. Notification date: 2019-12-04. 2019-12-04 View Report
Accounts. Accounts type full. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Officers. Officer name: The Venerable John Venerable John Stuart Bain. Change date: 2018-11-15. 2018-11-15 View Report
Officers. Appointment date: 2018-03-07. Officer name: Mrs Christine Rayner. 2018-03-26 View Report
Officers. Appointment date: 2018-03-07. Officer name: Mrs Elizabeth Ruth Miller. 2018-03-15 View Report
Persons with significant control. Cessation date: 2018-01-26. Psc name: David Martin Brooke. 2018-02-09 View Report
Officers. Officer name: David Martin Brooke. Termination date: 2018-01-26. 2018-02-09 View Report
Officers. Termination date: 2018-01-26. Officer name: David Martin Brooke. 2018-02-09 View Report
Accounts. Accounts type full. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Officers. Termination date: 2017-02-21. Officer name: John Graham Farnsworth. 2017-02-21 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type full. 2016-01-05 View Report
Officers. Change date: 2015-12-09. Officer name: Mr John Graham Farnsworth. 2015-12-09 View Report
Annual return. With made up date no member list. 2015-12-07 View Report
Officers. Change date: 2015-01-01. Officer name: The Venerable John Stuart Bain. 2015-12-04 View Report
Officers. Officer name: Mr Richard Patrick Thorndyke. Appointment date: 2014-11-20. 2015-02-03 View Report
Address. Change date: 2015-01-26. New address: The Venerable Bede C of E Academy Tunstall Bank Sunderland England SR2 0SX. Old address: The Venerable Bede C of E (Aided) Secondary School Tunstall Bank Sunderland SR2 0SX. 2015-01-26 View Report