Company NameThe Goshen Trust
Company StatusActive
Company Number06112422
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 2007(17 years, 2 months ago)
Previous NameGoshen Trust

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Albert George Dicken
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Hill Station Road
Castleton
Whitby
North Yorkshire
YO21 2EG
Director NameMrs Alison Dicken
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammer Square House Hammer Square Bank
Beamish
Stanley
Co Durham
DH9 0RT
Director NameMr Jonathan Richard Dicken
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammer Square House Hammer Square Bank
Beamish
Stanley
County Durham
DH9 0RT
Director NamePauline Bernice Dicken
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill Station Road
Castleton
Whitby
North Yorkshire
YO21 2EG
Director NameMiss Rachel Alice Dicken
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleStorage Advisor
Country of ResidenceEngland
Correspondence Address42-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
Director NameRaymond Oliver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ragpath Lane
Roseworth
Stockton On Tees
Cleveland
TS19 9AE
Secretary NameRobert Michael Goodrum
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Chapel Gardens
Carlton
Stockton On Tees
Cleveland
TS21 1QB
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Director NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitegoshentrust.com
Email address[email protected]

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£833,146
Net Worth£11,965,597
Cash£491,475
Current Liabilities£22,181

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

6 July 2013Delivered on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
9 January 2024Accounts for a small company made up to 5 April 2023 (21 pages)
12 September 2023Director's details changed for Mr Jonathan Richard Dicken on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Pauline Bernice Dicken on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mr Albert George Dicken on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mrs Alison Dicken on 12 September 2023 (2 pages)
12 September 2023Registered office address changed from 42-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 12 September 2023 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 5 April 2022 (21 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
19 December 2021Accounts for a small company made up to 5 April 2021 (21 pages)
5 August 2021Appointment of Miss Rachel Alice Dicken as a director on 30 July 2021 (2 pages)
22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 5 April 2020 (19 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 5 April 2019 (20 pages)
18 October 2019Satisfaction of charge 061124220001 in full (4 pages)
10 June 2019Termination of appointment of Robert Michael Goodrum as a secretary on 31 May 2019 (1 page)
10 June 2019Registered office address changed from Unit 2B Guiseley Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees TS16 0RF to 42-45 Yarm Lane Stockton-on-Tees TS18 3EA on 10 June 2019 (1 page)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 5 April 2018 (20 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Raymond Oliver as a director on 22 November 2017 (1 page)
20 December 2017Termination of appointment of Raymond Oliver as a director on 22 November 2017 (1 page)
18 December 2017Full accounts made up to 5 April 2017 (22 pages)
18 December 2017Full accounts made up to 5 April 2017 (22 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
3 January 2017Full accounts made up to 5 April 2016 (21 pages)
3 January 2017Full accounts made up to 5 April 2016 (21 pages)
18 February 2016Annual return made up to 16 February 2016 no member list (7 pages)
18 February 2016Annual return made up to 16 February 2016 no member list (7 pages)
9 January 2016Full accounts made up to 5 April 2015 (20 pages)
9 January 2016Full accounts made up to 5 April 2015 (20 pages)
18 February 2015Annual return made up to 16 February 2015 no member list (7 pages)
18 February 2015Annual return made up to 16 February 2015 no member list (7 pages)
19 November 2014Section 519 (1 page)
19 November 2014Section 519 (1 page)
18 November 2014Full accounts made up to 5 April 2014 (15 pages)
18 November 2014Full accounts made up to 5 April 2014 (15 pages)
18 November 2014Full accounts made up to 5 April 2014 (15 pages)
18 February 2014Annual return made up to 16 February 2014 no member list (7 pages)
18 February 2014Annual return made up to 16 February 2014 no member list (7 pages)
18 November 2013Full accounts made up to 5 April 2013 (14 pages)
18 November 2013Full accounts made up to 5 April 2013 (14 pages)
18 November 2013Full accounts made up to 5 April 2013 (14 pages)
17 July 2013Registration of charge 061124220001 (10 pages)
17 July 2013Registration of charge 061124220001 (10 pages)
18 February 2013Annual return made up to 16 February 2013 no member list (7 pages)
18 February 2013Annual return made up to 16 February 2013 no member list (7 pages)
14 September 2012Full accounts made up to 5 April 2012 (14 pages)
14 September 2012Full accounts made up to 5 April 2012 (14 pages)
14 September 2012Full accounts made up to 5 April 2012 (14 pages)
20 February 2012Annual return made up to 16 February 2012 no member list (7 pages)
20 February 2012Annual return made up to 16 February 2012 no member list (7 pages)
8 November 2011Full accounts made up to 5 April 2011 (14 pages)
8 November 2011Full accounts made up to 5 April 2011 (14 pages)
8 November 2011Full accounts made up to 5 April 2011 (14 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (7 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (7 pages)
17 November 2010Full accounts made up to 5 April 2010 (13 pages)
17 November 2010Full accounts made up to 5 April 2010 (13 pages)
17 November 2010Full accounts made up to 5 April 2010 (13 pages)
26 February 2010Director's details changed for Pauline Bernice Dicken on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 16 February 2010 no member list (5 pages)
26 February 2010Annual return made up to 16 February 2010 no member list (5 pages)
26 February 2010Director's details changed for Raymond Oliver on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Dicken on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Alison Dicken on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jonathan Richard Dicken on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Raymond Oliver on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Pauline Bernice Dicken on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jonathan Richard Dicken on 26 February 2010 (2 pages)
6 October 2009Full accounts made up to 5 April 2009 (12 pages)
6 October 2009Full accounts made up to 5 April 2009 (12 pages)
6 October 2009Full accounts made up to 5 April 2009 (12 pages)
17 February 2009Annual return made up to 16/02/09 (3 pages)
17 February 2009Annual return made up to 16/02/09 (3 pages)
24 November 2008Full accounts made up to 5 April 2008 (12 pages)
24 November 2008Full accounts made up to 5 April 2008 (12 pages)
24 November 2008Full accounts made up to 5 April 2008 (12 pages)
11 March 2008Director's change of particulars / jonathan dicken / 01/03/2008 (1 page)
11 March 2008Director's change of particulars / alison dicken / 01/03/2008 (1 page)
11 March 2008Director's change of particulars / jonathan dicken / 01/03/2008 (1 page)
11 March 2008Director's change of particulars / alison dicken / 01/03/2008 (1 page)
11 March 2008Annual return made up to 16/02/08 (3 pages)
11 March 2008Annual return made up to 16/02/08 (3 pages)
7 August 2007Accounting reference date extended from 29/02/08 to 05/04/08 (1 page)
7 August 2007Accounting reference date extended from 29/02/08 to 05/04/08 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
5 March 2007Company name changed goshen trust\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed goshen trust\certificate issued on 05/03/07 (2 pages)
16 February 2007Incorporation (24 pages)
16 February 2007Incorporation (24 pages)