Background WavePink WaveYellow Wave

J.N. DERBYSHIRE TRUST (00389833)

J.N. DERBYSHIRE TRUST (00389833) is an active UK company. incorporated on 15 September 1944. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. J.N. DERBYSHIRE TRUST has been registered for 81 years. Current directors include CARVER, William, GEORGE, Charles John, LITTLE, Andrew Neville and 3 others.

Company Number
00389833
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 1944
Age
81 years
Address
14 Park Row, Nottingham, NG1 6GR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CARVER, William, GEORGE, Charles John, LITTLE, Andrew Neville, MERCHANT, Roger Leonard, WARMAN, Claire, WHITTLE, Rose
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.N. DERBYSHIRE TRUST

J.N. DERBYSHIRE TRUST is an active company incorporated on 15 September 1944 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. J.N. DERBYSHIRE TRUST was registered 81 years ago.(SIC: 88990)

Status

active

Active since 81 years ago

Company No

00389833

PRIVATE-LIMITED-GUARANT-NSC Company

Age

81 Years

Incorporated 15 September 1944

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

14 Park Row Nottingham, NG1 6GR,

Previous Addresses

C/O Miss Emma Hanson City Gate East 7th Floor, Suite a Tollhouse Hill Nottingham NG1 5FS England
From: 4 April 2016To: 28 October 2022
C/O Mrs a M Taylor 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS
From: 28 August 2014To: 4 April 2016
The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW
From: 15 September 1944To: 28 August 2014
Timeline

13 key events • 1944 - 2026

Funding Officers Ownership
Company Founded
Sept 44
Director Left
Oct 14
Director Joined
Mar 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 25
Director Left
May 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

HANSON, Emma

Active
Park Row, NottinghamNG1 6GR
Secretary
Appointed 10 Mar 2016

CARVER, William

Active
Park Row, NottinghamNG1 6GR
Born January 1986
Director
Appointed 14 Mar 2019

GEORGE, Charles John

Active
97 Selby Road, NottinghamNG2 7BB
Born November 1958
Director
Appointed 06 Oct 1998

LITTLE, Andrew Neville

Active
Park Row, NottinghamNG1 6GR
Born May 1956
Director
Appointed 22 Oct 2015

MERCHANT, Roger Leonard

Active
Park Row, NottinghamNG1 6GR
Born December 1957
Director
Appointed 01 Mar 2026

WARMAN, Claire

Active
Park Row, NottinghamNG1 6GR
Born October 1978
Director
Appointed 20 Mar 2025

WHITTLE, Rose

Active
Park Row, NottinghamNG1 6GR
Born June 1980
Director
Appointed 19 Oct 2017

CHRISTOPHERS, Sidney John

Resigned
12 Killerton Park Drive, NottinghamNG2 7SB
Secretary
Appointed N/A
Resigned 30 Apr 1994

MOORE, Peter Russell

Resigned
20 Carisbrooke Drive, NottinghamNG3 5DS
Secretary
Appointed 30 Apr 1994
Resigned 01 Dec 2004

PARISH, David John

Resigned
Brookhouse Close, LeicesterLE7 4YG
Secretary
Appointed 01 Dec 2004
Resigned 09 Jul 2012

TAYLOR, Amy May

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 09 Jul 2012
Resigned 10 Mar 2016

CARVER, Andora Letitia

Resigned
Mill House Mill Street, ColchestterCO6 4HU
Born December 1945
Director
Appointed N/A
Resigned 19 Oct 2017

CATHERY, Elizabeth

Resigned
Dipley Grange, Hartley WintneyRG27 8JP
Born September 1948
Director
Appointed N/A
Resigned 13 Mar 2008

CHRISTOPHERS, Sidney John

Resigned
12 Killerton Park Drive, NottinghamNG2 7SB
Born April 1934
Director
Appointed N/A
Resigned 16 Oct 2014

COWAN, Georgina Elizabeth

Resigned
Park Row, NottinghamNG1 6GR
Born September 1980
Director
Appointed 19 Oct 2017
Resigned 20 Mar 2025

HOLLOWAY, Richard Fosbrook

Resigned
Home Farm Frog Lane, NottinghamNG13 0JE
Born June 1919
Director
Appointed N/A
Resigned 28 May 1997

LAWRIE, Belinda Letitia

Resigned
45 Wollaton Street, NottinghamNG1 5FW
Born November 1973
Director
Appointed 13 Mar 2008
Resigned 14 Mar 2019

MOORE, Peter Russell

Resigned
20 Carisbrooke Drive, NottinghamNG3 5DS
Born November 1944
Director
Appointed N/A
Resigned 14 Oct 2025

WHITTLE, Lucy Nightingale

Resigned
The Cottage Mill Lane, NorwichNR16 2EW
Born September 1953
Director
Appointed N/A
Resigned 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
27 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Auditors Resignation Company
10 July 2013
AUDAUD
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
17 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
9 June 1997
288bResignation of Director or Secretary
Auditors Resignation Company
15 April 1997
AUDAUD
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
8 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Certificate Change Of Name Company
14 June 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1944
NEWINCIncorporation