Company NameThe Toby Henderson Trust Limited
Company StatusActive
Company Number06865892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Cameron Conn Turner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RolePolicy And Learning Officer
Country of ResidenceEngland
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameMrs Rachel Hodgson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameMr David Ian Hope
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(8 years after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameMr Kevin Guthrie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(11 years after company formation)
Appointment Duration4 years
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameMr Scot Gardner McHarg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameMr Edward Walton
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 The Demesne
North Seaton Village
Ashington
Northumberland
NE63 9TW
Director NameLaunce Thomas Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Ulgham
Morpeth
Northumberland
NE61 3AH
Secretary NameMrs Mary Owen
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPlanetree Front Street
Longframlington
Morpeth
Northumberland
NE65 8DR
Director NameMrs Jocelyn Bolam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Barn Whitehouse Farm Centre
Stannington
Morpeth
Northumberland
NE61 6AW
Director NameMrs Louise Marie Watson-Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Barn Whitehouse Farm Centre
Stannington
Morpeth
Northumberland
NE61 6AW
Director NameMr Daniel Allan Bond
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2017)
RolePresentation Coach
Country of ResidenceUnited Kingdom
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameDr Morag Anne Maskey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 2021)
RoleResearch Associate
Country of ResidenceEngland
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameMrs Fleur Carney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 March 2024)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameMiss Laura Jane Percival
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(9 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2019)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameDr Alexandra Shirley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2024)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD
Director NameMrs Rachel Louise Glasspool
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2020)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressToby House Earth Balance
Bedlington
Northumberland
NE22 7AD

Contact

Websitewww.ttht.co.uk
Email address[email protected]

Location

Registered AddressToby House
Earth Balance
Bedlington
Northumberland
NE22 7AD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford

Financials

Year2013
Turnover£205,158
Net Worth£71,177
Cash£60,036
Current Liabilities£1,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (24 pages)
25 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 March 2022Appointment of Mr Scot Gardner Mcharg as a director on 18 March 2022 (2 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
17 November 2021Statement of company's objects (2 pages)
17 November 2021Memorandum and Articles of Association (19 pages)
17 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 September 2021Termination of appointment of Morag Anne Maskey as a director on 25 August 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
17 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
1 July 2020Director's details changed for Miss Rachel Hopkins on 26 June 2020 (2 pages)
30 June 2020Appointment of Mr Kevin Guthrie as a director on 1 April 2020 (2 pages)
29 June 2020Termination of appointment of Rachel Louise Glasspool as a director on 1 April 2020 (1 page)
16 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Laura Jane Percival as a director on 10 February 2019 (1 page)
16 January 2019Appointment of Mrs Rachel Louise Glasspool as a director on 12 January 2019 (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Appointment of Dr Alexandra Shirley as a director on 21 May 2018 (2 pages)
22 May 2018Appointment of Miss Laura Jane Percival as a director on 21 May 2018 (2 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
11 September 2017Termination of appointment of Launce Thomas Richardson as a director on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Launce Thomas Richardson as a director on 1 September 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Appointment of Mr David Ian Hope as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr David Ian Hope as a director on 30 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
29 March 2017Termination of appointment of Daniel Allan Bond as a director on 20 March 2017 (1 page)
29 March 2017Appointment of Mrs Fleur Carney as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Mrs Fleur Carney as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Miss Rachel Hopkins as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Dr Morag Anne Maskey as a director on 20 March 2017 (2 pages)
29 March 2017Termination of appointment of Edward Walton as a director on 20 March 2017 (1 page)
29 March 2017Appointment of Miss Rachel Hopkins as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Dr Morag Anne Maskey as a director on 20 March 2017 (2 pages)
29 March 2017Termination of appointment of Daniel Allan Bond as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of Edward Walton as a director on 20 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Annual return made up to 31 March 2016 no member list (5 pages)
2 September 2016Annual return made up to 31 March 2016 no member list (5 pages)
1 September 2016Registered office address changed from The Old Barn Whitehouse Farm Centre Stannington Morpeth Northumberland NE61 6AW to Toby House Earth Balance Bedlington Northumberland NE22 7AD on 1 September 2016 (1 page)
1 September 2016Registered office address changed from The Old Barn Whitehouse Farm Centre Stannington Morpeth Northumberland NE61 6AW to Toby House Earth Balance Bedlington Northumberland NE22 7AD on 1 September 2016 (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
30 November 2015Termination of appointment of Louise Marie Watson-Jones as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Louise Marie Watson-Jones as a director on 30 November 2015 (1 page)
9 April 2015Termination of appointment of Mary Owen as a secretary on 16 June 2014 (1 page)
9 April 2015Termination of appointment of Mary Owen as a secretary on 16 June 2014 (1 page)
9 April 2015Annual return made up to 31 March 2015 no member list (6 pages)
9 April 2015Annual return made up to 31 March 2015 no member list (6 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
1 September 2014Termination of appointment of Jocelyn Bolam as a director on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Jocelyn Bolam as a director on 29 August 2014 (1 page)
24 June 2014Appointment of Mr Daniel Allan Bond as a director (2 pages)
24 June 2014Appointment of Mr Daniel Allan Bond as a director (2 pages)
30 April 2014Appointment of Mr James Cameron Conn Turner as a director (2 pages)
30 April 2014Appointment of Mr James Cameron Conn Turner as a director (2 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
22 April 2014Appointment of Mrs Jocelyn Bolam as a director (2 pages)
22 April 2014Appointment of Mrs Louise Marie Watson-Jones as a director (2 pages)
22 April 2014Appointment of Mrs Jocelyn Bolam as a director (2 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
22 April 2014Appointment of Mrs Louise Marie Watson-Jones as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
19 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
19 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
30 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (4 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (4 pages)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 April 2010Secretary's details changed for Mary Owen on 1 October 2009 (1 page)
28 April 2010Director's details changed for Launce Thomas Richardson on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Revd Edward Walton on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
28 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
28 April 2010Secretary's details changed for Mary Owen on 1 October 2009 (1 page)
28 April 2010Director's details changed for Launce Thomas Richardson on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Mary Owen on 1 October 2009 (1 page)
28 April 2010Director's details changed for Revd Edward Walton on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 1 April 2010 no member list (3 pages)
28 April 2010Director's details changed for Revd Edward Walton on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Launce Thomas Richardson on 1 October 2009 (2 pages)
1 April 2009Incorporation (31 pages)
1 April 2009Incorporation (31 pages)