NEWENT INITIATIVE TRUST - NEWENT


Company Profile Company Filings

Overview

NEWENT INITIATIVE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWENT and has the status: Active.
NEWENT INITIATIVE TRUST was incorporated 25 years ago on 08/02/1999 and has the registered number: 03709565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

NEWENT INITIATIVE TRUST - NEWENT

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

36 BROAD STREET
NEWENT
GLOUCESTERSHIRE
GL18 1AJ

This Company Originates in : United Kingdom
Previous trading names include:
NEWENT MILLENNIUM TRUST (until 10/08/2006)

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMANDA JANE COX-BENTLEY Secretary 2022-10-15 CURRENT
MARTIN STEPHEN DRAPER Sep 1969 British Director 2004-04-20 CURRENT
MRS HESTER FELD Jul 1975 British Director 2020-12-07 CURRENT
MISS TRACEY GIBBONS Oct 1973 British Director 2022-10-15 CURRENT
MARGARET JANE HIGHTON Feb 1959 English Director 2014-08-18 CURRENT
REV SIMON ION VINCENT MASON Jul 1960 British Director 2006-10-24 CURRENT
MS CLARE ELIZABETH STONE Mar 1963 British Director 2022-10-15 CURRENT
MR KEITH CHARLES URCH Jul 1952 British Director 2012-06-21 CURRENT
MRS ALISON MARGARET OFFORD Secretary 2014-04-28 UNTIL 2020-08-31 RESIGNED
WILLIAM HENRY WINDSOR-CLIVE Jan 1960 British Director 2007-01-11 UNTIL 2018-08-01 RESIGNED
MRS LINDA STONYER Jan 1951 English Director 2017-10-01 UNTIL 2022-02-01 RESIGNED
JOHN MALCOLM RAIT May 1930 Secretary 1999-02-08 UNTIL 2007-01-11 RESIGNED
MR GARETH DEREK ROBERTS Nov 1976 British Director 2010-01-28 UNTIL 2011-04-28 RESIGNED
MARGARET JANE HIGHTON Feb 1959 Secretary 2007-01-11 UNTIL 2014-08-18 RESIGNED
MISS TRACEY GIBBONS Secretary 2020-09-01 UNTIL 2022-10-14 RESIGNED
JOHN MALCOLM RAIT May 1930 Director 1999-02-08 UNTIL 2007-01-11 RESIGNED
PETER JOHN ROLAND STREET Sep 1945 British Director 2004-08-18 UNTIL 2006-10-25 RESIGNED
DOCTOR ROGER WADE Aug 1947 British Director 1999-02-08 UNTIL 2001-03-22 RESIGNED
COLONEL ROBERT GEORGE RUSSEL HALL Nov 1956 Scottish Director 2013-04-11 UNTIL 2016-11-22 RESIGNED
GERALD MICHAEL ISAAMAN Dec 1933 British Director 1999-02-08 UNTIL 2007-10-18 RESIGNED
BEAUMONT EUSTACE WAUGH Jan 1927 British Director 1999-02-08 UNTIL 2002-12-31 RESIGNED
FRED HARRY PASSANT Mar 1943 British Director 2000-09-01 UNTIL 2013-10-10 RESIGNED
WILLIAM OFFORD Oct 1937 British Director 2006-10-24 UNTIL 2008-11-13 RESIGNED
PETER GEOFFERY MOORE Feb 1938 British Director 2007-10-18 UNTIL 2010-01-28 RESIGNED
MRS VICTORIA NAN MCMILLAN Mar 1986 British Director 2013-04-11 UNTIL 2015-06-11 RESIGNED
DAVID GEORGE MCINTYRE Mar 1950 British Director 2000-09-01 UNTIL 2001-11-01 RESIGNED
MRS KERRI LLOYD Aug 1984 English Director 2014-09-01 UNTIL 2022-02-01 RESIGNED
MR ELI HEATHFIELD May 1994 British Director 2017-07-01 UNTIL 2022-01-01 RESIGNED
MR ALAN CRATCHLEY Oct 1981 English Director 2014-09-01 UNTIL 2015-02-01 RESIGNED
MR NIGEL CHARLES GABB May 1965 British Director 2011-06-01 UNTIL 2013-01-24 RESIGNED
SUSAN ADAMS May 1951 British Director 2007-10-18 UNTIL 2008-11-13 RESIGNED
MICHAEL VICTOR ALLEN Jun 1946 British Director 2002-03-21 UNTIL 2003-08-21 RESIGNED
MR TREVOR BRUCE FOWLER Oct 1967 British Director 2010-01-28 UNTIL 2023-09-16 RESIGNED
JOY BELINDA BARBER STARKEY May 1960 British Director 2002-03-21 UNTIL 2010-08-01 RESIGNED
WILLIAM ANTHONY BEACH THOMAS Apr 1968 British Director 2007-10-18 UNTIL 2010-01-28 RESIGNED
ROGER BEARD Jun 1941 British Director 2002-03-21 UNTIL 2017-07-01 RESIGNED
URSULA ANN BIRCH May 1949 British Director 1999-02-08 UNTIL 2005-07-26 RESIGNED
STEPHEN CERRONE Sep 1955 British Director 2002-03-21 UNTIL 2002-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MB MATERIAL HANDLING SYSTEMS LIMITED MANCHESTER Active FULL 2852 - General mechanical engineering
SUNLEY HOMES LIMITED 23-28 HYTHE BRIDGE STREET Dissolved... DORMANT 99999 - Dormant Company
ZURICH INSURANCE COMPANY (U.K.) LIMITED FAREHAM Active DORMANT 74990 - Non-trading company
ASHDALE LAND AND PROPERTY COMPANY LIMITED FAREHAM Active FULL 41100 - Development of building projects
INTERPOWER INDUCTION LTD WALSALL ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
GLENFALL HOUSE TRUST BRISTOL Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
TRANSAFE LIMITED NEWENT ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BOCKMER INVESTMENTS LIMITED NEWENT Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LUC HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
NEWENT ASSOCIATION FOR THE DISABLED NEWENT Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
IPW LIMITED WALSALL ENGLAND Active MICRO ENTITY 74990 - Non-trading company
COMMUNITY CONNEXIONS GLOUCESTER ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
MELTING SOLUTIONS (MIDLANDS) LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
INTERPOWER INDUCTION EUROPE LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION SMALL 28410 - Manufacture of metal forming machinery
GK & S PROJECTS LIMITED STROUD Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
ASSOCIATED CULTURE EDUCATION AND SPORT LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 85520 - Cultural education
BUSSES4US CIC NEWENT ENGLAND Active NO ACCOUNTS FILED 49390 - Other passenger land transport
BRUTON KNOWLES (1862) LLP GLOUCESTER Active GROUP None Supplied
TRUST COMPANY OF SCOTLAND LIMITED (THE) GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Newent Initiative Trust 2019-05-18 31-08-2018 £30,750 Cash £143,818 equity
Newent Initiative Trust 2018-05-15 31-08-2017 £31,729 Cash £148,148 equity
Abbreviated Company Accounts - NEWENT INITIATIVE TRUST 2017-05-12 31-08-2016 £18,147 Cash £137,917 equity
Abbreviated Company Accounts - NEWENT INITIATIVE TRUST 2016-05-05 31-08-2015 £11,282 Cash £134,406 equity
Abbreviated Company Accounts - NEWENT INITIATIVE TRUST 2015-04-21 31-08-2014 £8,780 Cash £135,257 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GMT SOLUTIONS LIMITED NEWENT ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BROADY'S HAIR & BEAUTY LTD NEWENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
STARFLOUR LTD NEWENT UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
ESTCONST LTD NEWENT ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings