Company NameAston-Mansfield Charitable Trust
Company StatusActive
Company Number00247685
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 1930(94 years ago)
Previous NameAston Charities Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher Crawford Keen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(61 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressWhite House
Fritham
Lyndhurst
Hampshire
SO43 7HH
Secretary NameMrs Eileen Da-Silva
StatusCurrent
Appointed09 January 2014(83 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameRev Paul Edward Regan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(84 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMcLagan House 3 Grantham Road
London
E12 5AE
Director NameNina Susan Jane Gurney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(87 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleIn House Counsel (Solicitor, England And Wales)
Country of ResidenceEngland
Correspondence AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr Nigel James Grice
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(88 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr Alexander Patrick Minford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2018(88 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
Director NameRev Jeremy Stuart Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(89 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleVicar
Country of ResidenceEngland
Correspondence AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr Stuart McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(89 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr David John West
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 December 2000)
RoleBanker (Retired)
Correspondence Address45 Marryat Road
Wimbledon
London
SW19 5BW
Director NameMr Andrew Frederick West
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 3 months after company formation)
Appointment Duration24 years, 12 months (resigned 19 July 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMrs Patricia Barbara Jamal
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Margarets Crescent
Putney
London
SW15 6HL
Director NameThe Right Reverend John Waine
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 1996)
RoleLord Bishop Of Chelmsford
Correspondence AddressBishopscourt Main Road
Margaretting Ingatestone
Chelmsford
Essex
CM4 0HD
Director NameAndrew George Ripley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorven House
Dormansland
Lingfield
Surrey
RH7 6NZ
Director NameMr Dennis Arthur Foxall
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 September 1991)
RoleHeadmaster (Retired)
Correspondence AddressHigh View Greenway Lane
Bath
Avon
BA2 4LL
Secretary NameRichard James Kaye Speyer
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address28 Daniel Street
Bathwick
Bath
BA2 6ND
Director NameThe Right Reverend John Freeman Perry
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(66 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2003)
RoleBishop
Correspondence AddressBishopscourt
Margaretting
Ingatestone
Essex
CM4 0HD
Director NameAllan Said Ali Siddick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(70 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleConsulting Actuery
Correspondence Address107 South End Road
London
NW3 2RJ
Director NameAlan John Shelley
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(70 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThatch Farm
Glaston
Rutland
LE15 9BX
Director NameLord Amirali Alibhai Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(71 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Gardens
Hampton
Middlesex
TW12 2TU
Secretary NameMr Geoffrey Wheeler
NationalityBritish
StatusResigned
Appointed17 July 2002(72 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 January 2014)
RoleChartered
Country of ResidenceEngland
Correspondence Address17 Beech View
Angmering
West Sussex
BN16 4DE
Director NameCatherine Mary Brett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(73 years after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 2008)
RoleBanker
Correspondence Address49 Leyspring Road
Leyton
London
E11 3BP
Director NameRt Revd John Warren Gladwin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(74 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2009)
RoleBishop
Correspondence AddressBishopscourt
Margaretting
Essex
CM4 0HD
Director NameDr Dharambir Bir Lall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(77 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameMr Bernard Tyler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(78 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2016)
RolePersonnel Manager Ret'D
Country of ResidenceUnited Kingdom
Correspondence Address44 New Road
Hadleigh
Benfleet
Essex
SS7 2RL
Director NameStephen Michael Wright
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(78 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Wright Cottage
Mackerye End
Harpenden
Hertfordshire
AL5 5DR
Director NameThe Venerable Elwin Wesley Cockett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(86 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2020)
RoleThe Archdeacon Of West Ham
Country of ResidenceUnited Kingdom
Correspondence AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr Andrew John Mills
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(86 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB

Contact

Websiteaston-mansfield.org.uk

Location

Registered AddressDurning Hall
Earlham Grove
Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£539,316
Net Worth£13,014,368
Cash£86,982
Current Liabilities£56,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End05 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

6 March 1989Delivered on: 14 March 1989
Satisfied on: 9 April 2015
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and for securing further advances.
Particulars: Freehold property k/a durnine hall earlham grove, london E7 l/b of newham together with a right of way at all time and for all properties over and along to the access way to durning hall.
Fully Satisfied

Filing History

7 October 2023Full accounts made up to 31 March 2023 (23 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
9 August 2023Appointment of Mr Michael John Rogers as a director on 18 July 2023 (2 pages)
7 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 August 2023Memorandum and Articles of Association (20 pages)
30 January 2023Appointment of Mr Tendai Munjayi as a director on 24 January 2023 (2 pages)
7 October 2022Full accounts made up to 31 March 2022 (23 pages)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 March 2021 (23 pages)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 March 2020 (22 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 April 2020Appointment of Mr Stuart Mcdonald as a director on 10 March 2020 (2 pages)
13 February 2020Termination of appointment of Andrew John Mills as a director on 31 January 2020 (1 page)
24 January 2020Appointment of Rev Jeremy Stuart Fraser as a director on 14 January 2020 (2 pages)
24 January 2020Termination of appointment of Elwin Wesley Cockett as a director on 14 January 2020 (1 page)
24 October 2019Director's details changed for Nina Susan Jane Gurney on 23 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Christopher Crawford Keen on 23 October 2019 (2 pages)
4 October 2019Full accounts made up to 31 March 2019 (22 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (21 pages)
28 September 2018Appointment of Mr Alex Patrick Minford as a director on 25 September 2018 (2 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 July 2018Appointment of Mr Nigel James Grice as a director on 17 July 2018 (2 pages)
5 February 2018Appointment of Nina Susan Jane Gurney as a director on 16 January 2018 (2 pages)
2 February 2018Termination of appointment of Stephen Michael Wright as a director on 1 February 2018 (1 page)
19 October 2017Full accounts made up to 31 March 2017 (19 pages)
19 October 2017Full accounts made up to 31 March 2017 (19 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 February 2017Appointment of The Venerable Elwin Wesley Cockett as a director on 6 September 2016 (2 pages)
2 February 2017Appointment of Mr Andrew John Mills as a director on 19 January 2017 (2 pages)
2 February 2017Appointment of Mr Andrew John Mills as a director on 19 January 2017 (2 pages)
2 February 2017Appointment of The Venerable Elwin Wesley Cockett as a director on 6 September 2016 (2 pages)
9 October 2016Full accounts made up to 31 March 2016 (19 pages)
9 October 2016Full accounts made up to 31 March 2016 (19 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
3 August 2016Termination of appointment of Andrew Frederick West as a director on 19 July 2016 (1 page)
3 August 2016Termination of appointment of Andrew Frederick West as a director on 19 July 2016 (1 page)
3 August 2016Termination of appointment of Bernard Tyler as a director on 1 March 2016 (1 page)
3 August 2016Termination of appointment of Bernard Tyler as a director on 1 March 2016 (1 page)
24 September 2015Full accounts made up to 31 March 2015 (16 pages)
24 September 2015Full accounts made up to 31 March 2015 (16 pages)
11 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
11 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
1 October 2014Full accounts made up to 31 March 2014 (16 pages)
1 October 2014Full accounts made up to 31 March 2014 (16 pages)
16 September 2014Appointment of Rev Paul Edward Regan as a director on 9 September 2014 (2 pages)
16 September 2014Appointment of Rev Paul Edward Regan as a director on 9 September 2014 (2 pages)
16 September 2014Appointment of Rev Paul Edward Regan as a director on 9 September 2014 (2 pages)
29 August 2014Annual return made up to 31 July 2014 no member list (6 pages)
29 August 2014Annual return made up to 31 July 2014 no member list (6 pages)
20 January 2014Appointment of Mrs Eileen Da-Silva as a secretary (2 pages)
20 January 2014Termination of appointment of Geoffrey Wheeler as a secretary (1 page)
20 January 2014Termination of appointment of Geoffrey Wheeler as a secretary (1 page)
20 January 2014Appointment of Mrs Eileen Da-Silva as a secretary (2 pages)
19 September 2013Full accounts made up to 31 March 2013 (16 pages)
19 September 2013Full accounts made up to 31 March 2013 (16 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (6 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (6 pages)
19 June 2013Termination of appointment of Dharambir Lall as a director (1 page)
19 June 2013Termination of appointment of Dharambir Lall as a director (1 page)
18 September 2012Full accounts made up to 31 March 2012 (16 pages)
18 September 2012Full accounts made up to 31 March 2012 (16 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
6 August 2012Director's details changed for Mr Andrew Frederick West on 1 April 2012 (2 pages)
6 August 2012Director's details changed for Mr Andrew Frederick West on 1 April 2012 (2 pages)
6 August 2012Director's details changed for Mr Andrew Frederick West on 1 April 2012 (2 pages)
16 April 2012Termination of appointment of Alan Shelley as a director (1 page)
16 April 2012Termination of appointment of Alan Shelley as a director (1 page)
16 September 2011Full accounts made up to 31 March 2011 (16 pages)
16 September 2011Full accounts made up to 31 March 2011 (16 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
21 September 2010Full accounts made up to 31 March 2010 (17 pages)
21 September 2010Full accounts made up to 31 March 2010 (17 pages)
12 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
12 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
12 August 2010Director's details changed for Mr Andrew Frederick West on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Andrew Frederick West on 30 July 2010 (2 pages)
7 July 2010Statement of company's objects (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove caluses 1-7 of mem of assoc 24/03/2010
(23 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove caluses 1-7 of mem of assoc 24/03/2010
(23 pages)
7 July 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Statement of company's objects (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (17 pages)
27 September 2009Full accounts made up to 31 March 2009 (17 pages)
24 September 2009Appointment terminated director john gladwin (1 page)
24 September 2009Appointment terminated director john gladwin (1 page)
6 August 2009Annual return made up to 31/07/09 (4 pages)
6 August 2009Annual return made up to 31/07/09 (4 pages)
24 April 2009Director appointed bernard arnold tyler (2 pages)
24 April 2009Director appointed bernard arnold tyler (2 pages)
24 April 2009Director appointed stephen michael wright (2 pages)
24 April 2009Director appointed stephen michael wright (2 pages)
8 December 2008Appointment terminated director catherine brett (1 page)
8 December 2008Appointment terminated director catherine brett (1 page)
12 September 2008Full accounts made up to 31 March 2008 (17 pages)
12 September 2008Full accounts made up to 31 March 2008 (17 pages)
4 August 2008Annual return made up to 31/07/08 (4 pages)
4 August 2008Annual return made up to 31/07/08 (4 pages)
13 September 2007Full accounts made up to 31 March 2007 (17 pages)
13 September 2007Full accounts made up to 31 March 2007 (17 pages)
3 August 2007Annual return made up to 31/07/07 (2 pages)
3 August 2007Annual return made up to 31/07/07 (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
24 October 2006Memorandum and Articles of Association (5 pages)
24 October 2006Memorandum and Articles of Association (5 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2006Full accounts made up to 31 March 2006 (17 pages)
6 October 2006Full accounts made up to 31 March 2006 (17 pages)
24 August 2006Annual return made up to 31/07/06 (2 pages)
24 August 2006Annual return made up to 31/07/06 (2 pages)
5 December 2005Full accounts made up to 31 March 2005 (17 pages)
5 December 2005Full accounts made up to 31 March 2005 (17 pages)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Annual return made up to 31/07/05 (2 pages)
24 August 2005Annual return made up to 31/07/05 (2 pages)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
9 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
1 October 2003Full accounts made up to 31 March 2003 (17 pages)
1 October 2003Full accounts made up to 31 March 2003 (17 pages)
21 August 2003Annual return made up to 31/07/03 (6 pages)
21 August 2003Annual return made up to 31/07/03 (6 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
28 November 2002Full accounts made up to 31 March 2002 (17 pages)
28 November 2002Full accounts made up to 31 March 2002 (17 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
30 August 2002Annual return made up to 31/07/02 (5 pages)
30 August 2002Annual return made up to 31/07/02 (5 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
12 November 2001Full accounts made up to 31 March 2001 (24 pages)
12 November 2001Full accounts made up to 31 March 2001 (24 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
3 September 2001Annual return made up to 31/07/01 (4 pages)
3 September 2001Annual return made up to 31/07/01 (4 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
24 November 2000Full accounts made up to 5 April 2000 (24 pages)
24 November 2000Full accounts made up to 5 April 2000 (24 pages)
24 November 2000Full accounts made up to 5 April 2000 (24 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
10 November 2000Company name changed aston charities trust LIMITED\certificate issued on 13/11/00 (6 pages)
10 November 2000Company name changed aston charities trust LIMITED\certificate issued on 13/11/00 (6 pages)
10 August 2000Annual return made up to 31/07/00 (4 pages)
10 August 2000Annual return made up to 31/07/00 (4 pages)
21 September 1999Full accounts made up to 5 April 1999 (24 pages)
21 September 1999Full accounts made up to 5 April 1999 (24 pages)
21 September 1999Full accounts made up to 5 April 1999 (24 pages)
13 September 1999Annual return made up to 31/07/99 (7 pages)
13 September 1999Annual return made up to 31/07/99 (7 pages)
29 September 1998Full accounts made up to 5 April 1998 (23 pages)
29 September 1998Full accounts made up to 5 April 1998 (23 pages)
29 September 1998Full accounts made up to 5 April 1998 (23 pages)
18 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 1997Full accounts made up to 5 April 1997 (27 pages)
17 September 1997Full accounts made up to 5 April 1997 (27 pages)
17 September 1997Full accounts made up to 5 April 1997 (27 pages)
28 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(7 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(7 pages)
28 November 1996Full accounts made up to 5 April 1996 (21 pages)
28 November 1996Full accounts made up to 5 April 1996 (21 pages)
28 November 1996Full accounts made up to 5 April 1996 (21 pages)
28 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1995Full accounts made up to 5 April 1995 (22 pages)
1 December 1995Full accounts made up to 5 April 1995 (22 pages)
1 December 1995Full accounts made up to 5 April 1995 (22 pages)
14 March 1989Particulars of mortgage/charge (4 pages)
14 March 1989Particulars of mortgage/charge (4 pages)