Background WavePink WaveYellow Wave

THURSBY TRUST INCORPORATED(THE) (00137130)

THURSBY TRUST INCORPORATED(THE) (00137130) is an active UK company. incorporated on 22 July 1914. with registered office in Burnley. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THURSBY TRUST INCORPORATED(THE) has been registered for 111 years. Current directors include CRONIN, Neil Joseph, KEENE, Christopher Michael, NAHEED, Yasara, Dr.

Company Number
00137130
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 1914
Age
111 years
Address
6a Hargreaves Street, Burnley, BB11 1ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CRONIN, Neil Joseph, KEENE, Christopher Michael, NAHEED, Yasara, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURSBY TRUST INCORPORATED(THE)

THURSBY TRUST INCORPORATED(THE) is an active company incorporated on 22 July 1914 with the registered office located in Burnley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THURSBY TRUST INCORPORATED(THE) was registered 111 years ago.(SIC: 88990)

Status

active

Active since 111 years ago

Company No

00137130

PRIVATE-LIMITED-GUARANT-NSC Company

Age

111 Years

Incorporated 22 July 1914

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THURSBY CONVALESCENT HOME,INCORPORATED(THE)
From: 22 July 1914To: 12 February 1987
Contact
Address

6a Hargreaves Street Burnley, BB11 1ES,

Previous Addresses

Lodge House Cow Lane Burnley Lancashire BB11 1NN United Kingdom
From: 29 October 2019To: 30 November 2021
Mackenzie Hse, 68 Bank Pde, Burnley Lancs. BB11 1UB
From: 22 July 1914To: 29 October 2019
Timeline

26 key events • 1914 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

CRONIN, Neil Joseph

Active
BurnleyBB11 1ES
Secretary
Appointed 28 Mar 2022

CRONIN, Neil Joseph

Active
BurnleyBB11 1ES
Born October 1973
Director
Appointed 28 Mar 2022

KEENE, Christopher Michael

Active
BurnleyBB11 1ES
Born June 1957
Director
Appointed 12 Sept 2000

NAHEED, Yasara, Dr

Active
6a Hargreaves Street, BurnleyBB11 1ES
Born February 1974
Director
Appointed 14 Apr 2025

BELL, Julie Elizabeth

Resigned
66-68 Bank Parade, BurnleyBB11 1UB
Secretary
Appointed 24 Jun 2014
Resigned 29 Apr 2015

BERRY, Ann Jeanette

Resigned
Cow Lane, BurnleyBB11 1NN
Secretary
Appointed 21 Jul 2017
Resigned 14 Jan 2020

BUCHANAN, Andrew Macpherson

Resigned
Rowallan 8 Middleton Drive, NelsonBB9 6BA
Secretary
Appointed 17 Oct 2007
Resigned 04 Jan 2010

HUXLEY, Charlotte Ruth

Resigned
BurnleyBB11 1ES
Secretary
Appointed 17 Aug 2021
Resigned 28 Mar 2022

MORGAN, Kirsten Helen

Resigned
Mackenzie Hse,, BurnleyBB11 1UB
Secretary
Appointed 29 Apr 2015
Resigned 21 Jul 2017

ROGERS, Claire Patricia

Resigned
ChorleyPR6 8PX
Secretary
Appointed 14 Jan 2020
Resigned 17 Aug 2021

TAYLOR, Gary Alan

Resigned
Bank Parade, BurnleyBB11 1UB
Secretary
Appointed 04 Jan 2010
Resigned 24 Jun 2014

WARD, Ann

Resigned
Woodley Whins Lane, BurnleyBB12 7RB
Secretary
Appointed N/A
Resigned 06 Mar 2007

ALTHAM, Elizabeth Virginia

Resigned
BurnleyBB11 1ES
Born March 1939
Director
Appointed 21 Jul 2017
Resigned 01 Jul 2024

BARNES, Christine

Resigned
33 Rochester Drive, BurnleyBB10 2BH
Born November 1957
Director
Appointed 04 May 2005
Resigned 21 Jul 2017

BELL, Julie Elizabeth

Resigned
66-68 Bank Parade, BurnleyBB11 1UB
Born February 1975
Director
Appointed 24 Jun 2014
Resigned 29 Apr 2015

BERRY, Ann Jeanette

Resigned
Cow Lane, BurnleyBB11 1NN
Born April 1967
Director
Appointed 21 Jul 2017
Resigned 14 Jan 2020

BUCHANAN, Andrew Macpherson

Resigned
Rowallan 8 Middleton Drive, NelsonBB9 6BA
Born October 1953
Director
Appointed 31 May 2006
Resigned 15 Mar 2011

FELL, Roy

Resigned
104 Melville Street, BurnleyBB10 3EN
Born November 1916
Director
Appointed N/A
Resigned 08 Feb 1995

GEORGE, Eileen Doris

Resigned
21 Windsor Close, BurnleyBB12 7QH
Born May 1939
Director
Appointed 06 Jun 1995
Resigned 06 Apr 2008

HAWORTH, Peter

Resigned
Burnside, FoulridgeBB8 7PY
Director
Appointed N/A
Resigned 31 May 2006

HUXLEY, Charlotte Ruth

Resigned
BurnleyBB11 1ES
Born June 1981
Director
Appointed 17 Aug 2021
Resigned 28 Mar 2022

KAY, Andrew Peter

Resigned
Walker Road, BlackburnBB1 2QE
Born January 1963
Director
Appointed 30 Mar 2004
Resigned 15 Jan 2019

METCALFE, Colin

Resigned
33 Waddow Grove, ClitheroeBB7 3JL
Born September 1945
Director
Appointed 25 Sept 1995
Resigned 02 Dec 1997

MILLIGAN, Raymond

Resigned
National Westminster Bank, BurnleyBB11 2AS
Born May 1932
Director
Appointed N/A
Resigned 01 May 1992

MORGAN, Kirsten Helen

Resigned
Mackenzie Hse,, BurnleyBB11 1UB
Born December 1973
Director
Appointed 29 Apr 2015
Resigned 21 Jul 2017

MURRAY, Amanda Victoria Jane

Resigned
BurnleyBB11 1ES
Born January 1974
Director
Appointed 15 Jan 2019
Resigned 26 Oct 2022

ROGERS, Claire Patricia

Resigned
ChorleyPR6 8PX
Born February 1986
Director
Appointed 14 Jan 2020
Resigned 17 Aug 2021

SANDBROOK, Jonathan

Resigned
4 Birkett Drive, BoltonBL1 7DE
Born November 1950
Director
Appointed 03 Mar 1998
Resigned 30 Mar 2004

TAYLOR, David John Atkinson

Resigned
2a Higham Road, BurnleyBB12 9AP
Born October 1938
Director
Appointed N/A
Resigned 15 Jan 2019

TAYLOR, Gary Alan

Resigned
Bank Parade, BurnleyBB11 1UB
Born September 1961
Director
Appointed 04 Jan 2010
Resigned 24 Jun 2014

TAYLOR, Peter Frederick

Resigned
1 Mayfield Close, BuryBL0 9TL
Born October 1943
Director
Appointed 15 Sept 1992
Resigned 24 Sept 1995

WARD, Ann

Resigned
Woodley Whins Lane, BurnleyBB12 7RB
Born January 1924
Director
Appointed N/A
Resigned 06 Mar 2007

WATERHOUSE, Sarah Elizabeth

Resigned
6a Hargreaves Street, BurnleyBB11 1ES
Born March 1999
Director
Appointed 05 Jun 2024
Resigned 14 Apr 2025

WATERHOUSE, Sarah

Resigned
BurnleyBB11 1ES
Born March 1941
Director
Appointed 12 Jun 2007
Resigned 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Resolution
6 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
10 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
31 March 1988
363363
Accounts With Accounts Type Full
31 March 1988
AAAnnual Accounts
Certificate Change Of Name Company
12 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Incorporation Company
22 July 1914
NEWINCIncorporation