Company NameG.S.Plaut Charitable Trust Limited
Company StatusActive
Company Number00980854
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1970(53 years, 11 months ago)

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 NameMrs Adele Deborah Wrapson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(25 years after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalk Farm Skidby Road
Little Weighton
Cottingham
East Yorkshire
HU20 3UZ
Secretary NameDr Richard Allan Speirs
NationalityBritish
StatusCurrent
Appointed24 December 1998(28 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address39 Bay Road
Wormit
Newport On Tay
Fife
DD6 8LW
Scotland
Director NameTanya Ann Warburg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(29 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RolePublic Relations, Marketing
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameWilliam Edward Murfett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(29 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Willow Grange Limborough Road
Wantage
Oxfordshire
OX12 9RB
Director NameBarbara Anne Sprinz
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(36 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Farm
Dorton
Aylesbury
Buckinghamshire
HP18 9NE
Director NameMs Rachel Elizabeth Liebeschuetz
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(39 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Conway Avenue Great Wakering
Southend On Sea
Essex
SS3 0BG
Director NameDr John Daniel Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(42 years, 10 months after company formation)
Appointment Duration11 years
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Glisson Road
Cambridge
CB1 2HD
Director NameDr Hugo Joseph Liebeshuetz
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1994)
RoleConsultant Paediatrician
Correspondence Address45 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HE
Director NameDr Gustav Siegmund Plaut
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 January 2006)
RoleRetired General Practitioner
Correspondence Address18 North Mill Place
Mill Chase
Halstead
Essex
CO9 2FA
Director NameIvy Maud Plaut
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1999)
RoleRetired
Correspondence Address18 North Mill Place
Mill Chase
Halstead
Essex
CO9 2FA
Director NameMr Terence Norman Wheldon
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 October 2003)
RoleSolicitor
Correspondence AddressRiver House 35 Humber Road
North Ferriby
East Yorkshire
HU14 3DN
Secretary NameMrs Dorothy Gordon Coupland
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressFlat 25b Lees Rest Homes
Hull
North Humberside
HU4 6XZ
Director NameDr Helen Marian Liebeschuetz
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(25 years after company formation)
Appointment Duration12 years, 9 months (resigned 22 March 2008)
RoleDeputy Medical Referee At Crem
Correspondence Address45 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HE
Director NameKenneth Anderson Sutcliffe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(25 years after company formation)
Appointment Duration12 years, 3 months (resigned 24 September 2007)
RoleSolicitor
Correspondence Address17 Greenside Walk
Dunnington
York
North Yorkshire
YO19 5RQ
Secretary NameLeonard Frederick Hodge
NationalityBritish
StatusResigned
Appointed05 March 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 1998)
RoleRetired
Correspondence Address65 Kingtree Avenue
Cottingham
North Humberside
HU16 4DR
Director NameDr Alison Margaret Susan Shaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 March 2010)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Heol Cefn Onn
Lisvane
Cardiff
South Glamorgan
CF14 0TP
Wales

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£59,019
Net Worth£1,655,233
Cash£62,440
Current Liabilities£2,797

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 June 2022 (16 pages)
17 February 2022Director's details changed for Rachel Elizabeth Liebeschuetz on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Rachel Elizabeth Liebeschuetz on 17 February 2022 (2 pages)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (16 pages)
9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 June 2020 (18 pages)
25 March 2020Director's details changed for Tanya Ann Warburg on 23 March 2020 (2 pages)
25 March 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (16 pages)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 June 2018 (16 pages)
19 February 2018Director's details changed for Mrs Adele Deborah Wrapson on 12 February 2018 (2 pages)
19 February 2018Director's details changed for William Edward Murfett on 12 February 2018 (2 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
16 June 2017Director's details changed for Tanya Ann Warburg on 12 June 2017 (2 pages)
16 June 2017Director's details changed for Tanya Ann Warburg on 12 June 2017 (2 pages)
21 February 2017Director's details changed for Tanya Ann Warburg on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Tanya Ann Warburg on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Barbara Anne Sprinz on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
20 February 2017Director's details changed for Rachel Elizabeth Liebeschuetz on 20 February 2017 (2 pages)
20 February 2017Director's details changed for William Edward Murfett on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Barbara Anne Sprinz on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Rachel Elizabeth Liebeschuetz on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Adele Deborah Wrapson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for William Edward Murfett on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Adele Deborah Wrapson on 20 February 2017 (2 pages)
14 November 2016Total exemption full accounts made up to 30 June 2016 (14 pages)
14 November 2016Total exemption full accounts made up to 30 June 2016 (14 pages)
17 February 2016Annual return made up to 2 February 2016 no member list (8 pages)
17 February 2016Annual return made up to 2 February 2016 no member list (8 pages)
17 November 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
17 November 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
6 October 2015Director's details changed for William Edward Murfett on 1 October 2015 (2 pages)
6 October 2015Director's details changed for William Edward Murfett on 1 October 2015 (2 pages)
6 October 2015Director's details changed for William Edward Murfett on 1 October 2015 (2 pages)
19 May 2015Director's details changed for Tanya Ann Warburg on 15 May 2015 (2 pages)
19 May 2015Director's details changed for Tanya Ann Warburg on 15 May 2015 (2 pages)
19 May 2015Director's details changed for Tanya Ann Warburg on 15 May 2015 (2 pages)
19 May 2015Director's details changed for Tanya Ann Warburg on 15 May 2015 (2 pages)
25 February 2015Annual return made up to 2 February 2015 no member list (8 pages)
25 February 2015Annual return made up to 2 February 2015 no member list (8 pages)
25 February 2015Annual return made up to 2 February 2015 no member list (8 pages)
21 October 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
21 October 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
21 February 2014Annual return made up to 2 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 2 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 2 February 2014 no member list (8 pages)
18 February 2014Director's details changed for William Edward Murfett on 1 January 2014 (2 pages)
18 February 2014Director's details changed for William Edward Murfett on 1 January 2014 (2 pages)
18 February 2014Director's details changed for William Edward Murfett on 1 January 2014 (2 pages)
18 February 2014Director's details changed for William Edward Murfett on 1 January 2014 (2 pages)
18 February 2014Director's details changed for William Edward Murfett on 1 January 2014 (2 pages)
18 February 2014Director's details changed for William Edward Murfett on 1 January 2014 (2 pages)
11 October 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
11 October 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
23 April 2013Appointment of Dr John Daniel Hall as a director (3 pages)
23 April 2013Appointment of Dr John Daniel Hall as a director (3 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
2 March 2012Annual return made up to 2 February 2012 no member list (7 pages)
2 March 2012Annual return made up to 2 February 2012 no member list (7 pages)
2 March 2012Annual return made up to 2 February 2012 no member list (7 pages)
17 October 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
17 October 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
18 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
18 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
18 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
31 March 2010Appointment of Rachel Elizabeth Liebeschuetz as a director (4 pages)
31 March 2010Appointment of Rachel Elizabeth Liebeschuetz as a director (4 pages)
31 March 2010Termination of appointment of Alison Shaw as a director (2 pages)
31 March 2010Termination of appointment of Alison Shaw as a director (2 pages)
15 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
15 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
15 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
26 November 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
26 November 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
18 February 2009Annual return made up to 02/02/09 (3 pages)
18 February 2009Annual return made up to 02/02/09 (3 pages)
3 October 2008Partial exemption accounts made up to 30 June 2008 (14 pages)
3 October 2008Partial exemption accounts made up to 30 June 2008 (14 pages)
11 April 2008Appointment terminated director helen liebeschuetz (1 page)
11 April 2008Appointment terminated director helen liebeschuetz (1 page)
26 February 2008Annual return made up to 02/02/08 (4 pages)
26 February 2008Director's change of particulars / william murfett / 01/02/2008 (1 page)
26 February 2008Annual return made up to 02/02/08 (4 pages)
26 February 2008Director's change of particulars / william murfett / 01/02/2008 (1 page)
29 October 2007Partial exemption accounts made up to 30 June 2007 (14 pages)
29 October 2007Partial exemption accounts made up to 30 June 2007 (14 pages)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
14 February 2007Annual return made up to 02/02/07 (2 pages)
14 February 2007Annual return made up to 02/02/07 (2 pages)
18 October 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
18 October 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
27 March 2006Registered office changed on 27/03/06 from: river house 35 humber road north ferriby east yorkshire HU14 3DN (1 page)
27 March 2006Registered office changed on 27/03/06 from: river house 35 humber road north ferriby east yorkshire HU14 3DN (1 page)
15 February 2006Annual return made up to 02/02/06 (2 pages)
15 February 2006Annual return made up to 02/02/06 (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
28 November 2005Partial exemption accounts made up to 30 June 2005 (14 pages)
28 November 2005Partial exemption accounts made up to 30 June 2005 (14 pages)
10 October 2005Secretary's particulars changed (2 pages)
10 October 2005Secretary's particulars changed (2 pages)
18 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
16 November 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
11 February 2004Annual return made up to 02/02/04 (6 pages)
11 February 2004Annual return made up to 02/02/04 (6 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
14 February 2003Annual return made up to 02/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2003Annual return made up to 02/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Full accounts made up to 30 June 2002 (15 pages)
28 October 2002Full accounts made up to 30 June 2002 (15 pages)
13 February 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/02
(5 pages)
13 February 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/02
(5 pages)
24 October 2001Full accounts made up to 30 June 2001 (13 pages)
24 October 2001Full accounts made up to 30 June 2001 (13 pages)
26 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 2000Full accounts made up to 30 June 2000 (13 pages)
13 October 2000Full accounts made up to 30 June 2000 (13 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 March 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director resigned
(5 pages)
14 March 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director resigned
(5 pages)
7 December 1999Full accounts made up to 30 June 1999 (17 pages)
7 December 1999Full accounts made up to 30 June 1999 (17 pages)
26 March 1999Full accounts made up to 30 June 1998 (13 pages)
26 March 1999Full accounts made up to 30 June 1998 (13 pages)
15 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
11 March 1998Full accounts made up to 30 June 1997 (13 pages)
11 March 1998Full accounts made up to 30 June 1997 (13 pages)
1 February 1998Annual return made up to 02/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Annual return made up to 02/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Full accounts made up to 30 June 1996 (8 pages)
21 April 1997Full accounts made up to 30 June 1996 (8 pages)
6 February 1997Annual return made up to 02/02/97 (6 pages)
6 February 1997Annual return made up to 02/02/97 (6 pages)
21 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 April 1996Annual return made up to 02/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Annual return made up to 02/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 30 June 1994 (8 pages)
31 May 1995Full accounts made up to 30 June 1994 (8 pages)