Company NameThe Bust Trust
Company StatusActive
Company Number10765864
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 2017(6 years, 12 months ago)
Previous NameThe Bust Project

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Anthony Power
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Director NameMr Matthew David Chenery
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months
RoleBank Manager
Country of ResidenceEngland
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Director NameMiss Sue Greaves
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(9 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Director NameDr Heidi Probst
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2020)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Director NameMs Tracy Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT

Location

Registered Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 2 days from now)

Filing History

26 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 November 2020Termination of appointment of Heidi Probst as a director on 30 April 2020 (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
23 May 2019Cessation of John Anthony Power as a person with significant control on 1 August 2017 (1 page)
23 May 2019Notification of a person with significant control statement (2 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
17 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
11 April 2018Form NE01 filed (2 pages)
19 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-05
(2 pages)
19 March 2018Change of name notice (2 pages)
13 March 2018Appointment of Miss Sue Greaves as a director on 5 March 2018 (2 pages)
13 March 2018Termination of appointment of Tracy Lewis as a director on 5 February 2018 (1 page)
26 September 2017Appointment of Ms Tracy Lewis as a director on 1 August 2017 (2 pages)
26 September 2017Appointment of Ms Tracy Lewis as a director on 1 August 2017 (2 pages)
25 September 2017Appointment of Professor Heidi Probst as a director on 1 August 2017 (2 pages)
25 September 2017Appointment of Professor Heidi Probst as a director on 1 August 2017 (2 pages)
25 September 2017Appointment of Mr Matthew David Chenery as a director on 1 August 2017 (2 pages)
25 September 2017Appointment of Mr Matthew David Chenery as a director on 1 August 2017 (2 pages)
11 May 2017Incorporation (27 pages)
11 May 2017Incorporation (27 pages)