THE COACH HOUSE TRUST -
Company Profile | Company Filings |
Overview
THE COACH HOUSE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE COACH HOUSE TRUST was incorporated 25 years ago on 24/08/1998 and has the registered number: SC188703. The accounts status is GROUP and accounts are next due on 30/09/2024.
THE COACH HOUSE TRUST was incorporated 25 years ago on 24/08/1998 and has the registered number: SC188703. The accounts status is GROUP and accounts are next due on 30/09/2024.
THE COACH HOUSE TRUST -
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
84 BELMONT LANE
G12 8EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR DAVID GERBER | Aug 1971 | British | Director | 2011-11-24 | CURRENT |
MS HELEN MARY RUNCIMAN | Mar 1967 | British | Director | 2020-03-17 | CURRENT |
MR JOSHUA ISAIAH HAMILTON SWISS | May 1981 | American | Director | 2020-02-21 | CURRENT |
MR KENNETH JAMES ANDREW | May 1958 | Scottish | Director | 2019-10-03 | CURRENT |
MS JANICE DRUMMOND | Mar 1960 | British | Director | 2018-01-05 | CURRENT |
MS PAULINE ANN MCKEEVER | Nov 1959 | British | Director | 2016-07-27 UNTIL 2018-08-11 | RESIGNED |
MR DANIEL LACHLAN PATRICK JAMIESON | Jul 1960 | British | Director | 2009-10-01 UNTIL 2011-01-31 | RESIGNED |
EUNICE LANCASTER | Nov 1966 | Director | 2000-07-31 UNTIL 2002-05-30 | RESIGNED | |
MR ROBIN STUART MCGREGOR | Dec 1964 | British | Director | 2007-02-21 UNTIL 2012-12-31 | RESIGNED |
ALFRED CHARLES SHEDDON | Jun 1944 | British | Director | 2000-10-26 UNTIL 2006-06-30 | RESIGNED |
JOHN PARR | Mar 1941 | British | Director | 1999-05-12 UNTIL 2018-08-02 | RESIGNED |
ALISTAIR JAMES MCNEILL | Nov 1957 | British | Director | 1998-11-26 UNTIL 2003-04-24 | RESIGNED |
MR ALLAN CHARLES MCLAUGHLIN | Aug 1958 | Scottish | Director | 2014-02-01 UNTIL 2015-03-21 | RESIGNED |
LESLEY CUMMINGS | Feb 1964 | British | Director | 2013-05-13 UNTIL 2022-04-20 | RESIGNED |
MS. ADELE MCLAUGHLIN | Feb 1964 | Scottish | Director | 2013-05-13 UNTIL 2013-09-04 | RESIGNED |
KENNETH JAMES SYMON | Apr 1946 | British | Director | 2000-09-06 UNTIL 2008-12-02 | RESIGNED |
DR GILLIAN RUTH EARDLEY | Jun 1959 | British | Director | 1999-05-06 UNTIL 2001-05-24 | RESIGNED |
ALEXANDRA SHEILA RICHARD | Dec 1946 | Secretary | 1998-08-24 UNTIL 2008-07-20 | RESIGNED | |
SHARON LANA GENIS | Jan 1959 | British | Director | 2002-11-28 UNTIL 2014-05-29 | RESIGNED |
JAMES NIGEL GARDNER | Jul 1931 | British | Director | 1998-08-24 UNTIL 1999-07-14 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1998-08-24 UNTIL 1998-08-24 | RESIGNED | ||
MR DAVID ROWLAND CRUICKSHANK | Jul 1954 | British | Director | 1998-08-24 UNTIL 2000-09-01 | RESIGNED |
MR DAVID ROWLAND CRUICKSHANK | Jul 1954 | British | Director | 2006-02-22 UNTIL 2008-07-31 | RESIGNED |
JAMES FRANCIS CRAWLEY | Apr 1943 | British | Director | 1999-02-08 UNTIL 2003-04-24 | RESIGNED |
DR DAVID IAN CONWAY | Jan 1974 | British | Director | 2011-11-24 UNTIL 2020-02-14 | RESIGNED |
DR MOIRA CONNOLLY | Jan 1962 | Irish | Director | 2002-11-28 UNTIL 2011-06-30 | RESIGNED |
MR KENNETH ANDREW BURNS | May 1961 | British | Director | 2001-09-10 UNTIL 2004-07-01 | RESIGNED |
MR STEPHEN RICHARD ANSELL | Oct 1946 | British | Director | 1999-03-10 UNTIL 2006-10-25 | RESIGNED |
MR STEPHEN RICHARD ANSELL | Oct 1946 | British | Director | 2009-03-31 UNTIL 2020-03-04 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1998-08-24 UNTIL 1998-08-24 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Director | 1998-08-24 UNTIL 1998-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Pauline Ann Mckeever | 2016-07-27 - 2018-08-11 | 11/1959 | Voting rights 25 to 50 percent | |
Mrs Lesley Cummings | 2016-04-06 - 2022-04-20 | 2/1964 | Voting rights 25 to 50 percent | |
Mr Stephen Richard Ansell | 2016-04-06 - 2020-03-04 | 10/1946 | Voting rights 25 to 50 percent | |
Dr David Conway | 2016-04-06 - 2020-02-14 | 1/1974 | Voting rights 25 to 50 percent | |
Mt John Parr | 2016-04-06 - 2018-08-02 | 3/1941 | Voting rights 25 to 50 percent | |
Dr David Gerber | 2016-04-06 | 8/1971 | Voting rights 25 to 50 percent |