GREEN LIGHT TRUST - LAWSHALL


Company Profile Company Filings

Overview

GREEN LIGHT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LAWSHALL and has the status: Active.
GREEN LIGHT TRUST was incorporated 33 years ago on 22/10/1990 and has the registered number: 02550866. The accounts status is FULL and accounts are next due on 30/09/2024.

GREEN LIGHT TRUST - LAWSHALL

This company is listed in the following categories:
85200 - Primary education
85590 - Other education 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

THE FOUNDRY
LAWSHALL
BURY ST EDMUNDS
IP29 4PJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMANDA JANE BURTON Jan 1959 British Director 2024-02-13 CURRENT
SARAH D'ARCY May 1988 British Director 2023-10-02 CURRENT
MRS. CAROLINE ANN BIXBY Sep 1969 British Director 2019-01-07 CURRENT
MR TIM PONS Secretary 2022-10-03 CURRENT
MR DAVID CHRISTOPHER FARROW Mar 1972 British Director 2016-06-30 CURRENT
LAURA THOMAS Jul 1979 British Director 2023-10-02 CURRENT
VIVIAN MUSHATI Oct 1994 British Director 2022-12-15 CURRENT
ROBERT NIGEL MCCURDY May 1967 British Director 2022-12-15 CURRENT
DR JENNIFER CLARE MAILLEY Jan 1976 British Director 2022-12-15 CURRENT
MR DOUGLAS FIELD Jun 1972 British Director 2020-12-21 CURRENT
IRIS LEATON WEBB Aug 1955 British Director 1995-06-25 UNTIL 1996-08-31 RESIGNED
JANET OGUNDELE May 1967 British Director 2004-07-17 UNTIL 2008-09-20 RESIGNED
ANDREW LEIGH Sep 1941 British Director 1997-06-22 UNTIL 1999-07-12 RESIGNED
MR GUY ANTHONY PIERS LEIGH-POLLITT May 1938 British Director 2008-03-15 UNTIL 2010-04-17 RESIGNED
MR MARK MATTHEWS Aug 1948 British Director RESIGNED
GEOFFREY MITCHELL May 1953 Director 2001-10-06 UNTIL 2005-09-10 RESIGNED
HEATHER MURPHY May 1965 British Director 2008-12-06 UNTIL 2017-06-19 RESIGNED
MAXINE JANE NARBURGH Jun 1973 British Director 2008-12-06 UNTIL 2011-03-14 RESIGNED
MRS ADIJAT ADEOLA OKUYELU Sep 1975 British Director 2003-07-19 UNTIL 2006-12-09 RESIGNED
MS CLARE LOUISE ROSE Dec 1973 British Director 2013-09-23 UNTIL 2022-10-03 RESIGNED
MS SARA KNIGHT Jul 1953 British Director 2015-03-05 UNTIL 2016-03-14 RESIGNED
JOHN GILBERT KNIGHT May 1942 British Director 2004-07-17 UNTIL 2007-09-29 RESIGNED
MR NICHOLAS MACHIN NORTH Aug 1964 British Director 2022-12-15 UNTIL 2024-03-28 RESIGNED
NIGEL RONALD HUGHES May 1950 Secretary RESIGNED
MRS JOSCELYN ANN GRANT Secretary 2012-10-15 UNTIL 2018-10-03 RESIGNED
MS REBECCA EDGAR Secretary 2018-10-03 UNTIL 2022-10-03 RESIGNED
DR PHILIP MATTHEW DRIVER Apr 1974 British Director 2009-10-01 UNTIL 2015-03-05 RESIGNED
MRS JILL NANCY FREINBERG Sep 1951 British Director 1997-06-22 UNTIL 1998-05-06 RESIGNED
SALLY LOUISE GOODMAN Mar 1961 British Director 2002-07-06 UNTIL 2007-03-24 RESIGNED
JOHN RICHARD STEBBING Jun 1948 British Director 1994-06-05 UNTIL 2009-03-14 RESIGNED
JO ELLEN GRZYB Nov 1947 American Director RESIGNED
PENELOPE MARY HEATHER CARNILL Oct 1944 British Director 2001-05-02 UNTIL 2011-03-14 RESIGNED
MR THOMAS BROWN Aug 1979 British Director 2018-04-12 UNTIL 2021-08-16 RESIGNED
MISS LOUISA BREWSTER Jul 1964 British Director 2016-03-14 UNTIL 2023-03-21 RESIGNED
WILLIAM KEITH BRADFORD Feb 1950 British Director 2003-07-19 UNTIL 2005-09-10 RESIGNED
STEWART THOREAU BOYLE Jun 1955 British Director 1994-06-05 UNTIL 2004-07-19 RESIGNED
PROFESSOR ANTHONY JOHN BOOTH Nov 1944 British Director 2014-03-10 UNTIL 2018-04-12 RESIGNED
MS DIANA BELLA AMBACHE Jun 1948 British Director RESIGNED
GARY JOHN BATTELL Dec 1957 British Director 2004-02-27 UNTIL 2008-08-18 RESIGNED
MR SIMON PETER ISAAC Aug 1967 British Director 2020-03-25 UNTIL 2022-10-07 RESIGNED
MR JASON DELMER JOSEPH Jan 1976 British Director 2019-07-01 UNTIL 2021-06-15 RESIGNED
JUDITH CLARE KEMP Apr 1952 British Director 2001-03-10 UNTIL 2002-06-12 RESIGNED
MISS SUNDEEP SINGH Jun 1979 British Director 2011-10-05 UNTIL 2013-02-25 RESIGNED
MRS DEBRA SHIPLEY Jun 1957 British Director 2012-03-31 UNTIL 2012-06-27 RESIGNED
MR ASHLEY SEABORNE Feb 1953 British Director 2014-03-10 UNTIL 2018-12-21 RESIGNED
DAVID OHARA SANDS Dec 1957 British Director 1997-06-22 UNTIL 2003-06-22 RESIGNED
MS JANE CRUMPTON-TAYLOR Sep 1949 British Director 2017-06-19 UNTIL 2023-06-23 RESIGNED
MR MARK ANDREW PRITCHARD Dec 1956 British Director 2016-09-29 UNTIL 2022-12-15 RESIGNED
PROFESSOR JULES NICHOLAS PRETTY Oct 1958 British Director 2020-03-25 UNTIL 2021-04-29 RESIGNED
DOUGLAS CHARLES MACDONALD PIKE Aug 1938 British Director 1996-11-02 UNTIL 2010-04-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLMEAD KENNELS LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PETER BEDFORD TRUST(THE) LONDON ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
TCPSS SERVICES LIMITED Dissolved... FULL 82302 - Activities of conference organisers
CONNELLS LIMITED LEIGHTON BUZZARD UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
MID AND NORTH ESSEX MIND COLCHESTER ENGLAND Active FULL 86900 - Other human health activities
BATTERSEA DOGS' HOME LIMITED LONDON Active SMALL 75000 - Veterinary activities
TOGETHER FOR ANIMALS BURFORD Active SMALL 75000 - Veterinary activities
LIVING SPORT CAMBRIDGESHIRE AND PETERBOROUGH SPORTS PARTNERSHIP LIMITED HUNTINGDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED NORWICH Active GROUP 82990 - Other business support service activities n.e.c.
THE ZOOLOGICAL SOCIETY OF EAST ANGLIA LIMITED BANHAM ENGLAND Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
COMMUNITY ACTION SUFFOLK IPSWICH Active GROUP 88990 - Other social work activities without accommodation n.e.c.
INDEX FOR INCLUSION NETWORK CAMBRIDGE Active TOTAL EXEMPTION FULL 85520 - Cultural education
N-MAC CONSULTING LTD ELY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GIVE & TAKE CARE CIC EASTCOTE ENGLAND Active MICRO ENTITY 96040 - Physical well-being activities
FEDERAL RETAIL AND TRADING SERVICES LIMITED MANCHESTER Active FULL 82990 - Other business support service activities n.e.c.
THE CEDARS WOODBRIDGE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
HR SOLUTIONS TEAM LIMITED BURY ST EDMUNDS UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
HR STREAM LIMITED BURY ST EDMUNDS UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
SEE YOUR LIFE LTD IPSWICH ENGLAND Active MICRO ENTITY 85520 - Cultural education

Free Reports Available

Report Date Filed Date of Report Assets
GREEN LIGHT TRUST 2019-09-25 31-12-2018 £87,012 Cash £333,336 equity
Micro-entity Accounts - GREEN LIGHT TRUST 2017-10-11 31-12-2016 £4,732 Cash £252,141 equity
Abbreviated Company Accounts - GREEN LIGHT TRUST 2016-05-12 31-12-2015 £11,512 Cash £255,532 equity
Abbreviated Company Accounts - GREEN LIGHT TRUST 2015-09-17 31-12-2014 £16,452 Cash £448,740 equity
Abbreviated Company Accounts - GREEN LIGHT TRUST 2014-10-01 31-12-2013 £24,736 Cash £448,465 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.E.MORTIMER & SON(BURY ST EDMUNDS)LIMITED BURY ST EDMUNDS ENGLAND Active MICRO ENTITY 41100 - Development of building projects