Company NameCober Hill Charitable Trust
Company StatusActive
Company Number09666472
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2015(8 years, 10 months ago)
Previous NameCober Hill Trust

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 Katharine Mary Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameJohn Cedric Dennis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameJohn Nigel Naish
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameMr Jim Martin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2017(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameMr Michael Wilson Sturge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameChristopher John Hailey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameMr Michael Wilson Sturge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameMrs Anne Cherry Margaret Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameMrs Wendy Ann Thompson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameRichard John Taylor
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameLord Shutt Of Greetland David Trevor Shutt Of Greetland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence AddressCober Hill Cloughton
Scarborough
North Yorkshire
YO13 0AR

Location

Registered AddressCober Hill
Cloughton
Scarborough
North Yorkshire
YO13 0AR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishCloughton
WardLindhead

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

5 February 2024Group of companies' accounts made up to 30 April 2023 (21 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
29 June 2023Termination of appointment of John Nigel Naish as a director on 23 April 2023 (1 page)
6 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
15 October 2021Appointment of Mr Michael Wilson Sturge as a director on 2 October 2021 (2 pages)
9 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
10 November 2020Termination of appointment of David Trevor Shutt of Greetland as a director on 30 October 2020 (1 page)
30 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Richard John Taylor as a director on 5 October 2019 (1 page)
25 October 2019Group of companies' accounts made up to 30 April 2019 (20 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 September 2017NE01 (2 pages)
6 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-08
(2 pages)
6 September 2017Change of name notice (2 pages)
6 September 2017NE01 (2 pages)
6 September 2017Change of name notice (2 pages)
6 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-08
(2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 March 2017Appointment of Mr Jim Martin as a director on 28 January 2017 (2 pages)
27 March 2017Appointment of Mr Jim Martin as a director on 28 January 2017 (2 pages)
24 March 2017Termination of appointment of Wendy Ann Thompson as a director on 28 January 2017 (1 page)
24 March 2017Termination of appointment of Anne Cherry Margaret Taylor as a director on 28 January 2017 (1 page)
24 March 2017Termination of appointment of Christopher John Hailey as a director on 28 January 2017 (1 page)
24 March 2017Termination of appointment of Wendy Ann Thompson as a director on 28 January 2017 (1 page)
24 March 2017Termination of appointment of Michael Wilson Sturge as a director on 28 January 2017 (1 page)
24 March 2017Termination of appointment of Anne Cherry Margaret Taylor as a director on 28 January 2017 (1 page)
24 March 2017Termination of appointment of Christopher John Hailey as a director on 28 January 2017 (1 page)
24 March 2017Termination of appointment of Michael Wilson Sturge as a director on 28 January 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 August 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages)
11 August 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (3 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Memorandum and Articles of Association (15 pages)
16 May 2016Memorandum and Articles of Association (15 pages)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2015Incorporation (42 pages)
1 July 2015Incorporation (42 pages)