Company NameThe Groundwork South Trust Limited
Company StatusActive
Company Number01982077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1986(38 years, 3 months ago)
Previous NameThe Thames Valley Groundwork Trust Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
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 Daniel Joseph Davidson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Secretary NameMr Stuart John Harrison
StatusCurrent
Appointed03 May 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMs Janet Elspeth Sutherland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(34 years, 2 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMs Mary Michelle Dowd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameWilliam Albert Cosgrove
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(6 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 07 October 1992)
RoleCompany Director
Correspondence Address11 Penshurst Close
Gerrards Cross
Buckinghamshire
SL9 9HB
Director NameMrs Elizabeth Ann Boleat
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMr Neville Auton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1994)
RolePublishing
Correspondence Address20 Station Road
Wraysbury
Staines
Middlesex
TW19 5NE
Secretary NameElizabeth John
NationalityBritish
StatusResigned
Appointed20 October 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address8 Lansdowne Terrace
The Grove, Twyford
Reading
Berkshire
RG10 9DY
Director NameJohn Bebbington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 1994)
RoleAnalst/Programmer
Correspondence Address80 Granville Road
Hillingdon
Middlesex
UB10 9AF
Director NameMr Dermot Michael Clancy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(8 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 28 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYonder Lodge
Elm Road Penn
High Wycombe
Buckinghamshire
HP10 8LQ
Director NameMs Jennifer Agnes Bradley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(8 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 14 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Chestnut Road
Kingston
Surrey
KT2 5AP
Director NameMr Anthony Burles
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1996)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address50 Hillingdon Hill
Uxbridge
Middlesex
UB10 0JD
Secretary NameJames Carine
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years after company formation)
Appointment Duration3 years (resigned 27 February 2001)
RoleSecretary
Correspondence Address5 Little Sands
Yatton Keynell
Chippenham
Wiltshire
SN14 7BA
Director NameGordon Hunter Aitken
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2002)
RoleGeneral Manager
Correspondence Address14 Bulkeley Close
Englefield Green
Egham
Surrey
TW20 0NS
Director NameCllr Michael Christopher Craxton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 17 December 2008)
RoleRetired
Correspondence Address26 Park Road
Hayes
Middlesex
UB4 8JN
Director NameMr Bruce Gordon Allen
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(14 years after company formation)
Appointment Duration12 years, 10 months (resigned 05 December 2012)
RoleTechnical Manager County Counc
Country of ResidenceUnited Kingdom
Correspondence Address2 Upway
Chalfont St Peter
Buckinghamshire
SL9 0AG
Secretary NameMrs Patricia Rose Garrard
NationalityEnglish
StatusResigned
Appointed01 March 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ash Copse
Bricket Wood
St Albans
Hertfordshire
AL2 3YA
Director NameDr Richard Proud Burns
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2006)
RoleEnvironment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pheasants Ridge
Marlow
Buckinghamshire
SL7 3QT
Director NameStephen Nigel Bailey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Moorhen Drive
Lower Earley
Reading
Berkshire
RG6 4NZ
Secretary NameMr Robert Charles Morley
NationalityBritish
StatusResigned
Appointed17 October 2003(17 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwallowtails
Frilsham
Newbury
Berkshire
RG18 9XD
Secretary NameDavid Lloyd
NationalityBritish
StatusResigned
Appointed30 January 2004(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2007)
RoleAccountant
Correspondence Address24 Sandstone Close
Winnersh
Wokingham
Berkshire
RG41 5XS
Director NameCllr George Edward Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(19 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 March 2017)
RoleBorough Councillor
Country of ResidenceEngland
Correspondence Address8 Derby Road
Uxbridge
Middlesex
UB8 2NB
Secretary NameHelen Kathleen Coppock
NationalityBritish
StatusResigned
Appointed17 May 2007(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 2009)
RoleHR Manager
Correspondence Address12 St Peters Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QE
Director NameCllr May Dodds
Date of BirthMay 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed26 February 2009(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nicholas Gardens
Cippenham
Slough
SL1 5TT
Secretary NameMr John Anthony Dickenson
StatusResigned
Appointed12 May 2009(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address31 Amber Close
Earley
Reading
Berkshire
RG6 7ED
Secretary NameMiss Siobhain Elizabeth Connors
StatusResigned
Appointed01 April 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2012)
RoleCompany Director
Correspondence AddressColne Valley Park Centre
Denham Country Park
Denham, Uxbridge
Middx
UB9 5PG
Director NameMr Jeremy John Nelson Bennett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(25 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 July 2015)
RoleRetired Ceo Of TV Production Co
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMrs Denise Muriel Alder
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(26 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2012)
RoleExecutive Coach & Leadership Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre
Denham Country Park
Denham, Uxbridge
Middx
UB9 5PG
Secretary NameMrs Yvonne Angela Childs
StatusResigned
Appointed05 December 2012(26 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2013)
RoleCompany Director
Correspondence AddressColne Valley Park Centre
Denham Country Park
Denham, Uxbridge
Middx
UB9 5PG
Secretary NameMrs Ruth Marion Holland
StatusResigned
Appointed15 November 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2017)
RoleCompany Director
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr Graham Ashley Beal
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Secretary NameMiss Claire Lisa Woodcock
StatusResigned
Appointed17 June 2017(31 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2018)
RoleCompany Director
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG

Contact

Websitegroundwork-tv.org.uk
Email address[email protected]
Telephone020 87682711
Telephone regionLondon

Location

Registered AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Financials

Year2014
Turnover£9,627,385
Net Worth£1,793,415
Cash£312,414
Current Liabilities£1,710,134

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

21 December 2017Delivered on: 9 January 2018
Persons entitled: Groundwork London

Classification: A registered charge
Particulars: All the freehold property known as goblin coombe camp, plunder street, cleeve, bristol BS49 4PQ and land lying to the north of cleeve hill road, cleeve, registered at hmlr with title numbers ST248939 and ST163379, together with all properties acquired by the company in the future, all present and future interests of the company in or over freehold or leasehold property and other secured assets. For more details please refer to the instrument.
Outstanding
16 June 2017Delivered on: 30 June 2017
Persons entitled: Groundwork London

Classification: A registered charge
Particulars: All that freehold property known as goblin coombe camp, plunder street, cleeve, bristol BS49 4PQ and land lying to the north of cleeve hill road, cleeve, registered at hm land registry with title numbers ST248939 and ST163379 ("the property") and each insurance policy and the benefit of all other contracts relating to the property and authorisations in relation to the company's business at the property. For more details please refer to the instrument.
Outstanding
10 March 2016Delivered on: 11 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as goblin coombe camp and land lying to the north of cleeve hill road, cleeve, hm land registry title number; ST248939 and ST163379.
Outstanding
22 April 2015Delivered on: 22 April 2015
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: Part of the leasehold property situate at and forming part of saltmill park, saltash.
Outstanding
1 October 1993Delivered on: 2 October 1993
Satisfied on: 18 January 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

30 January 2024Full accounts made up to 31 March 2023 (36 pages)
18 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
15 February 2023Full accounts made up to 31 March 2022 (36 pages)
13 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (37 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (3 pages)
12 March 2021Full accounts made up to 31 March 2020 (35 pages)
23 October 2020Appointment of Ms Mary Michelle Dowd as a director on 20 October 2020 (2 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 April 2020Appointment of Ms Janet Elspeth Sutherland as a director on 31 March 2020 (2 pages)
27 April 2020Termination of appointment of Robert Harrison as a director on 28 February 2020 (1 page)
6 December 2019Full accounts made up to 31 March 2019 (35 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
10 September 2019Termination of appointment of Catherine Jane Newnes-Smith as a director on 1 September 2019 (1 page)
5 June 2019Appointment of Mr Robert Harrison as a director on 4 June 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (34 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
7 September 2018Appointment of Professor Peter Richard Head as a director on 4 September 2018 (2 pages)
4 May 2018Termination of appointment of Jennifer Agnes Bradley as a director on 3 May 2018 (1 page)
4 May 2018Termination of appointment of Graham Ashley Beal as a director on 3 May 2018 (1 page)
4 May 2018Appointment of Mr Stuart John Harrison as a secretary on 3 May 2018 (2 pages)
4 May 2018Termination of appointment of Claire Lisa Woodcock as a secretary on 3 May 2018 (1 page)
4 May 2018Termination of appointment of Robert Charles Morley as a director on 3 May 2018 (1 page)
9 January 2018Registration of charge 019820770005, created on 21 December 2017 (45 pages)
9 January 2018Registration of charge 019820770005, created on 21 December 2017 (45 pages)
29 December 2017Full accounts made up to 31 March 2017 (37 pages)
29 December 2017Full accounts made up to 31 March 2017 (37 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 August 2017Satisfaction of charge 019820770003 in full (1 page)
22 August 2017Satisfaction of charge 019820770003 in full (1 page)
30 June 2017Registration of charge 019820770004, created on 16 June 2017 (49 pages)
30 June 2017Registration of charge 019820770004, created on 16 June 2017 (49 pages)
22 June 2017Termination of appointment of Ruth Marion Holland as a secretary on 16 June 2017 (1 page)
22 June 2017Termination of appointment of Ruth Marion Holland as a secretary on 16 June 2017 (1 page)
22 June 2017Appointment of Miss Claire Lisa Woodcock as a secretary on 17 June 2017 (2 pages)
22 June 2017Appointment of Miss Claire Lisa Woodcock as a secretary on 17 June 2017 (2 pages)
27 March 2017Appointment of Mr Graham Ashley Beal as a director on 14 March 2017 (2 pages)
27 March 2017Appointment of Mr Graham Ashley Beal as a director on 14 March 2017 (2 pages)
24 March 2017Appointment of Ms Jennifer Agnes Bradley as a director on 14 March 2017 (2 pages)
24 March 2017Appointment of Mr Robert Charles Morley as a director on 14 March 2017 (2 pages)
24 March 2017Termination of appointment of Robert Charles Morley as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of Mark Heeley as a director on 14 March 2017 (1 page)
24 March 2017Appointment of Ms Catherine Jane Newnes-Smith as a director on 14 March 2017 (2 pages)
24 March 2017Appointment of Mr Daniel Joseph Davidson as a director on 14 March 2017 (2 pages)
24 March 2017Termination of appointment of Jennifer Agnes Bradley as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of Hugh John Somerville as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of John Andrew Smith as a director on 14 March 2017 (1 page)
24 March 2017Appointment of Ms Catherine Jane Newnes-Smith as a director on 14 March 2017 (2 pages)
24 March 2017Termination of appointment of Hugh John Somerville as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of Robert Charles Morley as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of John Andrew Smith as a director on 14 March 2017 (1 page)
24 March 2017Appointment of Mr Robert Charles Morley as a director on 14 March 2017 (2 pages)
24 March 2017Termination of appointment of Mark Heeley as a director on 14 March 2017 (1 page)
24 March 2017Appointment of Ms Jennifer Agnes Bradley as a director on 14 March 2017 (2 pages)
24 March 2017Termination of appointment of Jennifer Agnes Bradley as a director on 14 March 2017 (1 page)
24 March 2017Appointment of Mr Daniel Joseph Davidson as a director on 14 March 2017 (2 pages)
21 March 2017Resolutions
  • RES13 ‐ Appt of groundwork london as member accept resignations of dirs to appt directors 14/03/2017
(1 page)
21 March 2017Resolutions
  • RES13 ‐ Appt of groundwork london as member accept resignations of dirs to appt directors 14/03/2017
(1 page)
16 March 2017Termination of appointment of Sarah Vivien Graham as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Sarah Vivien Graham as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of George Edward Cooper as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Robert Harrison as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of George Edward Cooper as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Robert Harrison as a director on 14 March 2017 (1 page)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 January 2017Full accounts made up to 31 March 2016 (46 pages)
3 January 2017Full accounts made up to 31 March 2016 (46 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
27 July 2016Appointment of Mr John Andrew Smith as a director on 22 April 2016 (2 pages)
27 July 2016Appointment of Mr John Andrew Smith as a director on 22 April 2016 (2 pages)
29 March 2016Termination of appointment of Michael John May as a director on 4 March 2016 (1 page)
29 March 2016Termination of appointment of Michael John May as a director on 4 March 2016 (1 page)
11 March 2016Registration of charge 019820770003, created on 10 March 2016 (7 pages)
11 March 2016Registration of charge 019820770003, created on 10 March 2016 (7 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (52 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (52 pages)
16 October 2015Annual return made up to 25 September 2015 no member list (8 pages)
16 October 2015Annual return made up to 25 September 2015 no member list (8 pages)
14 August 2015Termination of appointment of Jeremy John Nelson Bennett as a director on 23 July 2015 (1 page)
14 August 2015Termination of appointment of Jeremy John Nelson Bennett as a director on 23 July 2015 (1 page)
22 April 2015Registration of charge 019820770002, created on 22 April 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
22 April 2015Registration of charge 019820770002, created on 22 April 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (41 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (41 pages)
3 October 2014Registered office address changed from Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG to Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG to Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middx UB9 5PG to Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG on 3 October 2014 (1 page)
3 October 2014Annual return made up to 25 September 2014 no member list (9 pages)
3 October 2014Annual return made up to 25 September 2014 no member list (9 pages)
13 January 2014Termination of appointment of Peter Hinde as a director (1 page)
13 January 2014Termination of appointment of Peter Hinde as a director (1 page)
15 November 2013Termination of appointment of Yvonne Childs as a secretary (1 page)
15 November 2013Appointment of Mrs Ruth Marion Holland as a secretary (1 page)
15 November 2013Appointment of Mrs Ruth Marion Holland as a secretary (1 page)
15 November 2013Termination of appointment of Yvonne Childs as a secretary (1 page)
11 November 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
11 November 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
14 October 2013Annual return made up to 25 September 2013 no member list (10 pages)
14 October 2013Annual return made up to 25 September 2013 no member list (10 pages)
14 August 2013Appointment of Mr Robert Harrison as a director (2 pages)
14 August 2013Appointment of Mr Robert Harrison as a director (2 pages)
31 July 2013Appointment of Mr Mark Heeley as a director (2 pages)
31 July 2013Appointment of Mr Mark Heeley as a director (2 pages)
3 July 2013Termination of appointment of John Kennedy as a director (1 page)
3 July 2013Termination of appointment of Denise Alder as a director (1 page)
3 July 2013Termination of appointment of Bruce Allen as a director (1 page)
3 July 2013Termination of appointment of Bruce Allen as a director (1 page)
3 July 2013Termination of appointment of Alan Oxley as a director (1 page)
3 July 2013Termination of appointment of Denise Alder as a director (1 page)
3 July 2013Termination of appointment of Alan Oxley as a director (1 page)
3 July 2013Termination of appointment of John Kennedy as a director (1 page)
19 December 2012Termination of appointment of Siobhain Connors as a secretary (1 page)
19 December 2012Appointment of Mrs Yvonne Angela Childs as a secretary (1 page)
19 December 2012Termination of appointment of Siobhain Connors as a secretary (1 page)
19 December 2012Appointment of Mrs Yvonne Angela Childs as a secretary (1 page)
2 October 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (13 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (13 pages)
3 July 2012Company name changed the thames valley groundwork trust LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Company name changed the thames valley groundwork trust LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Termination of appointment of May Dodds as a director (1 page)
21 May 2012Termination of appointment of May Dodds as a director (1 page)
2 March 2012Termination of appointment of Dermot Clancy as a director (1 page)
2 March 2012Termination of appointment of Dermot Clancy as a director (1 page)
29 February 2012Appointment of Mrs Denise Muriel Alder as a director (2 pages)
29 February 2012Appointment of Mrs Denise Muriel Alder as a director (2 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 November 2011Memorandum and Articles of Association (23 pages)
18 November 2011Memorandum and Articles of Association (23 pages)
20 October 2011Appointment of Mr Jeremy John Nelson Bennett as a director (2 pages)
20 October 2011Appointment of Mr Jeremy John Nelson Bennett as a director (2 pages)
15 September 2011Annual return made up to 6 September 2011 no member list (13 pages)
15 September 2011Annual return made up to 6 September 2011 no member list (13 pages)
15 September 2011Annual return made up to 6 September 2011 no member list (13 pages)
23 June 2011Termination of appointment of Gareth Epps as a director (1 page)
23 June 2011Termination of appointment of Gareth Epps as a director (1 page)
23 June 2011Appointment of Mr Michael John May as a director (2 pages)
23 June 2011Appointment of Mr Michael John May as a director (2 pages)
5 April 2011Appointment of Miss Siobhain Elizabeth Connors as a secretary (1 page)
5 April 2011Appointment of Miss Siobhain Elizabeth Connors as a secretary (1 page)
5 April 2011Termination of appointment of John Dickenson as a secretary (1 page)
5 April 2011Termination of appointment of John Dickenson as a secretary (1 page)
6 December 2010Full accounts made up to 31 March 2010 (35 pages)
6 December 2010Full accounts made up to 31 March 2010 (35 pages)
19 October 2010Annual return made up to 6 September 2010 no member list (14 pages)
19 October 2010Annual return made up to 6 September 2010 no member list (14 pages)
19 October 2010Annual return made up to 6 September 2010 no member list (14 pages)
18 October 2010Termination of appointment of Betty Tickner as a director (1 page)
18 October 2010Director's details changed for Councillor May Dodds on 6 September 2010 (2 pages)
18 October 2010Director's details changed for Bruce Gordon Allen on 6 September 2010 (2 pages)
18 October 2010Director's details changed for Bruce Gordon Allen on 6 September 2010 (2 pages)
18 October 2010Appointment of Councillor Gareth Daniel Epps as a director (2 pages)
18 October 2010Director's details changed for Councillor May Dodds on 6 September 2010 (2 pages)
18 October 2010Appointment of Councillor Gareth Daniel Epps as a director (2 pages)
18 October 2010Termination of appointment of Betty Tickner as a director (1 page)
18 October 2010Director's details changed for Mr Peter Graham Hinde on 6 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Peter Graham Hinde on 6 September 2010 (2 pages)
18 October 2010Director's details changed for Bruce Gordon Allen on 6 September 2010 (2 pages)
18 October 2010Director's details changed for Councillor May Dodds on 6 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Peter Graham Hinde on 6 September 2010 (2 pages)
8 April 2010Director's details changed for Sarah Vivien Graham on 22 March 2010 (2 pages)
8 April 2010Director's details changed for Sarah Vivien Graham on 22 March 2010 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (35 pages)
23 December 2009Full accounts made up to 31 March 2009 (35 pages)
15 October 2009Annual return made up to 6 September 2009 no member list (6 pages)
15 October 2009Annual return made up to 6 September 2009 no member list (6 pages)
15 October 2009Annual return made up to 6 September 2009 no member list (6 pages)
13 August 2009Appointment terminated secretary helen coppock (1 page)
13 August 2009Secretary appointed mr john anthony dickenson (1 page)
13 August 2009Appointment terminated secretary helen coppock (1 page)
13 August 2009Secretary appointed mr john anthony dickenson (1 page)
17 March 2009Director appointed councillor may dodds (2 pages)
17 March 2009Director appointed councillor may dodds (2 pages)
23 January 2009Full accounts made up to 31 March 2008 (33 pages)
23 January 2009Full accounts made up to 31 March 2008 (33 pages)
17 December 2008Appointment terminated director michael craxton (1 page)
17 December 2008Appointment terminated director michael craxton (1 page)
29 October 2008Annual return made up to 06/09/08 (6 pages)
29 October 2008Annual return made up to 06/09/08 (6 pages)
5 June 2008Appointment terminated director dexter smith (1 page)
5 June 2008Appointment terminated director dexter smith (1 page)
28 November 2007Full accounts made up to 31 March 2007 (33 pages)
28 November 2007Full accounts made up to 31 March 2007 (33 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Annual return made up to 06/09/07 (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Annual return made up to 06/09/07 (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
5 July 2007Auditor's resignation (1 page)
5 July 2007Auditor's resignation (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
12 December 2006Full accounts made up to 31 March 2006 (28 pages)
12 December 2006Full accounts made up to 31 March 2006 (28 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2006Memorandum and Articles of Association (23 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2006Memorandum and Articles of Association (23 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 October 2006Annual return made up to 06/09/06 (10 pages)
11 October 2006Annual return made up to 06/09/06 (10 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
8 November 2005Full accounts made up to 31 March 2005 (24 pages)
8 November 2005Full accounts made up to 31 March 2005 (24 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
6 October 2005Annual return made up to 06/09/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2005Annual return made up to 06/09/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
20 October 2004Full accounts made up to 31 March 2004 (16 pages)
20 October 2004Full accounts made up to 31 March 2004 (16 pages)
6 October 2004Annual return made up to 06/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 October 2004Annual return made up to 06/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Memorandum and Articles of Association (23 pages)
7 November 2003Memorandum and Articles of Association (23 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 March 2003 (16 pages)
24 October 2003Full accounts made up to 31 March 2003 (16 pages)
6 October 2003Annual return made up to 06/09/03 (10 pages)
6 October 2003Annual return made up to 06/09/03 (10 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
11 September 2002Annual return made up to 06/09/02
  • 363(288) ‐ Director resigned
(11 pages)
11 September 2002Annual return made up to 06/09/02
  • 363(288) ‐ Director resigned
(11 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Full accounts made up to 31 March 2002 (17 pages)
23 July 2002Full accounts made up to 31 March 2002 (17 pages)
23 July 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
11 September 2001Annual return made up to 06/09/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 September 2001Annual return made up to 06/09/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
29 July 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
29 July 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
11 September 2000Annual return made up to 06/09/00
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Director resigned
(8 pages)
11 September 2000Annual return made up to 06/09/00
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2000Full group accounts made up to 31 March 2000 (20 pages)
28 July 2000Full group accounts made up to 31 March 2000 (20 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 December 1999Memorandum and Articles of Association (13 pages)
10 December 1999Memorandum and Articles of Association (13 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 November 1999Annual return made up to 06/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 1999Annual return made up to 06/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 September 1999Full group accounts made up to 31 March 1999 (21 pages)
7 September 1999Full group accounts made up to 31 March 1999 (21 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
7 October 1998Annual return made up to 06/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1998Annual return made up to 06/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1998Full group accounts made up to 31 March 1998 (20 pages)
19 August 1998Full group accounts made up to 31 March 1998 (20 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Annual return made up to 06/09/97 (10 pages)
9 September 1997Annual return made up to 06/09/97 (10 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 March 1997 (18 pages)
21 July 1997Full accounts made up to 31 March 1997 (18 pages)
10 March 1997Company name changed colne valley park groundwork tru st LIMITED(the)\certificate issued on 11/03/97 (3 pages)
10 March 1997Company name changed colne valley park groundwork tru st LIMITED(the)\certificate issued on 11/03/97 (3 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1996Director resigned (2 pages)
27 September 1996Annual return made up to 06/09/96
  • 363(288) ‐ Director resigned
(12 pages)
27 September 1996Director resigned (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Annual return made up to 06/09/96
  • 363(288) ‐ Director resigned
(12 pages)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (1 page)
7 August 1996Full accounts made up to 31 March 1996 (14 pages)
7 August 1996Full accounts made up to 31 March 1996 (14 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
28 May 1996Auditor's resignation (1 page)
28 May 1996Auditor's resignation (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
3 November 1995Full accounts made up to 31 March 1995 (15 pages)
3 November 1995Full accounts made up to 31 March 1995 (15 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Annual return made up to 06/09/95 (8 pages)
4 October 1995Annual return made up to 06/09/95 (8 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
24 January 1986Certificate of incorporation (1 page)
24 January 1986Certificate of incorporation (1 page)