THE NELSON TRUST - STROUD


Company Profile Company Filings

Overview

THE NELSON TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STROUD and has the status: Active.
THE NELSON TRUST was incorporated 27 years ago on 13/06/1996 and has the registered number: 03211815. The accounts status is FULL and accounts are next due on 31/12/2024.

THE NELSON TRUST - STROUD

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NELSON HOUSE BRIMSCOMBE HILL
STROUD
GLOUCESTERSHIRE
GL5 2QP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOUISE ANN TEMPLE Secretary 2022-01-12 CURRENT
MS RHONA MACDONALD Feb 1955 British Director 2016-09-01 CURRENT
PROFESSOR JULIE ELSPETH LYDON Jun 1954 British Director 2022-01-10 CURRENT
MRS JO DAUBENEY Jan 1969 British Director 2018-11-02 CURRENT
HIS HONOUR JAMIE PATRICK TABOR May 1950 British Director 2018-11-02 CURRENT
MRS NAINA MANDLEKER Mar 1967 British Director 2016-09-01 CURRENT
MR JAMES CAMPBELL MURRAY Apr 1976 British Director 2023-02-06 CURRENT
MR JUSTIN ANDREW SARGENT Oct 1970 British Director 2018-11-02 CURRENT
MISS DEMELZA ODETTE STAMP Jul 1995 British Director 2022-01-10 CURRENT
DAME JANET OLIVE TROTTER Oct 1943 British Director 2018-02-01 CURRENT
MRS CLAIRE WYNNE HUGHES Jul 1960 British Director 2015-07-03 CURRENT
MISS CATHERINE GRACE CONNOR Mar 1989 British Director 2022-01-10 CURRENT
RICHARD ASHTON LISTER Aug 1941 Director 2000-03-22 UNTIL 2011-09-30 RESIGNED
DAVID HENRY OWEN Apr 1949 Secretary 2006-06-30 UNTIL 2014-07-31 RESIGNED
SIR ANDREW COLIN DOUGLAS JARDINE Nov 1955 British Director 2016-09-01 UNTIL 2022-07-31 RESIGNED
MR COLIN HASSALL Jan 1948 British Director 1998-06-06 UNTIL 2000-03-31 RESIGNED
DAVID GRANGER May 1949 British Director 2005-07-13 UNTIL 2015-01-30 RESIGNED
ANTHONY JOHN GARDINER Dec 1938 British Director 2000-03-22 UNTIL 2011-07-08 RESIGNED
MS AMANDA THERESE FADERO Jul 1960 British Director 2013-09-20 UNTIL 2022-11-04 RESIGNED
SIR NORMAN EDWARD WAKEFIELD Dec 1929 British Director 1996-06-13 UNTIL 2007-03-31 RESIGNED
DOUGLAS JOHN WILLIAMSON MILNE May 1942 Secretary 2002-04-01 UNTIL 2002-10-31 RESIGNED
MR MARK EDWIN HAYMAN Nov 1968 British Secretary 2003-06-01 UNTIL 2006-03-31 RESIGNED
CAROLINE ANNE MYFANWY PENLEY Dec 1956 British Director 2002-11-20 UNTIL 2015-01-30 RESIGNED
PETER RANDALL Aug 1956 British Director 2000-03-22 UNTIL 2002-03-31 RESIGNED
AMANDA ANN ROSEMARY RAYBONE Jul 1953 British Director 2001-11-21 UNTIL 2015-07-03 RESIGNED
ROYLANCE ROBERT BRASH Secretary 1996-06-13 UNTIL 1999-03-31 RESIGNED
MR MARK SIMON WILSON Secretary 2014-09-01 UNTIL 2018-11-02 RESIGNED
JOSEPHINE HAZEL WICKES Secretary 2002-11-01 UNTIL 2003-06-01 RESIGNED
MR STUART THORNTON Secretary 2018-11-02 UNTIL 2022-01-12 RESIGNED
BERTINA THOMSON Oct 1940 Secretary 1999-08-01 UNTIL 2002-03-31 RESIGNED
JENNIFER ANNE BRYANT PEARSON Nov 1955 British Director 1996-07-24 UNTIL 2001-03-21 RESIGNED
RICHARD LUKE CHESTER MASTER Apr 1956 British Director 2008-03-12 UNTIL 2015-11-20 RESIGNED
MRS ANN BUXTON Apr 1952 British Director 2011-11-18 UNTIL 2018-01-31 RESIGNED
MR JOHN MALCOLM BENSTED Nov 1951 British Director 2015-01-30 UNTIL 2024-02-02 RESIGNED
MR NICHOLAS ROBERT LINDSAY BARTON Oct 1949 English Director 1996-08-28 UNTIL 2006-11-22 RESIGNED
MR MICHAEL JOHN ADAMSON Jun 1961 British Director 2004-11-24 UNTIL 2016-10-21 RESIGNED
BRUCE HERVEY ADAMS Jun 1929 British Director 1996-06-13 UNTIL 2002-10-15 RESIGNED
COLIN CHISHOLM Oct 1949 British Director 2006-07-19 UNTIL 2016-07-22 RESIGNED
STEPHEN MICHAEL COOKE Jan 1961 British Director 1996-07-24 UNTIL 1997-01-01 RESIGNED
ANTHONY ROBERT CHRISTOPHER WAKEFIELD Dec 1946 British Director 1996-07-24 UNTIL 2002-03-31 RESIGNED
MRS KAMALA DAS Sep 1950 British Director 2015-03-06 UNTIL 2018-05-22 RESIGNED
TREVOR JOHN LOWE Jul 1944 British Director 1996-07-24 UNTIL 2003-07-23 RESIGNED
MR IAN CROWE Mar 1946 British Director 2015-11-20 UNTIL 2016-07-22 RESIGNED
MS JENNIE WITHERS Mar 1965 British Director 2003-03-26 UNTIL 2006-12-31 RESIGNED
MR STEPHEN RENNIE Feb 1954 British Director 1996-07-24 UNTIL 2000-11-22 RESIGNED
MR WILLIAM JOHN TODMAN Dec 1939 British Director 1996-08-28 UNTIL 2005-01-01 RESIGNED
JAMES LIVINGSTON TURNER Feb 1924 British Director 1996-07-24 UNTIL 2009-04-07 RESIGNED
DR ANNE MARIE MARLOW Sep 1952 British Director 2010-11-12 UNTIL 2020-10-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL ACCOUNTING SOLUTIONS LIMITED 16 ELMTREE ROAD TEDDINGTON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
CHEMICAL DEPENDENCY CENTRE LIMITED(THE) SALISBURY Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
ACCOUNTANCY TUITION CENTRE LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
CLOUDS SALISBURY Dissolved... DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ACTION ON ADDICTION TRADING LIMITED WILTSHIRE Dissolved... SMALL 86900 - Other human health activities
HOPELANDS PREPARATORY SCHOOL STONEHOUSE Active TOTAL EXEMPTION FULL 85200 - Primary education
AONA SALISBURY Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
44 MINFORD GARDENS MANAGEMENT COMPANY LIMITED CHIPPENHAM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BAR PRO BONO UNIT LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CACDP DURHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BAR IN THE COMMUNITY LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEXT BIG THING CREATIVE LIMITED SHENLEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GREAT AMBROOK LIMITED LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
SAFELIVES BRISTOL Active FULL 85590 - Other education n.e.c.
THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED LONDON ENGLAND Active -... SMALL 55100 - Hotels and similar accommodation
CATCH 22 CHARITY LIMITED LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CHILDREN OF ADDICTED PARENTS AND PEOPLE SALISBURY Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
THE BRINK CAFE C.I.C. SALISBURY Dissolved... SMALL 56102 - Unlicensed restaurants and cafes
GLOUCESTERSHIRE & WILTSHIRE SUPPORT SERVICES LIMITED GLOUCESTER Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.