Background WavePink WaveYellow Wave

THE PLYMOUTH ASTOR TRUST (VHS) (02535755)

THE PLYMOUTH ASTOR TRUST (VHS) (02535755) is an active UK company. incorporated on 30 August 1990. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE PLYMOUTH ASTOR TRUST (VHS) has been registered for 35 years. Current directors include BOWATER, Alexis, GILBERT, Anthony Patrick, Dr., POTTS, Meghan and 4 others.

Company Number
02535755
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 August 1990
Age
35 years
Address
Harcombe House, C/O Tc Bromhead Ltd 1 Darklake View, Plymouth, PL6 7TL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOWATER, Alexis, GILBERT, Anthony Patrick, Dr., POTTS, Meghan, RANDALL, Jessica, ROBINSON, Christopher John, SANDERS, Phillip Richard, WARNE, Bethany Grace
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLYMOUTH ASTOR TRUST (VHS)

THE PLYMOUTH ASTOR TRUST (VHS) is an active company incorporated on 30 August 1990 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE PLYMOUTH ASTOR TRUST (VHS) was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

02535755

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 30 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 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

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

VIRGINIA HOUSE SETTLEMENT
From: 30 August 1990To: 17 July 2019
Contact
Address

Harcombe House, C/O Tc Bromhead Ltd 1 Darklake View Estover Plymouth, PL6 7TL,

Previous Addresses

Harcombe House C/O Bromhead 1, Darklake View Plymouth Devon PL6 7TL
From: 30 August 1990To: 21 July 2025
Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Apr 11
Director Joined
Jan 12
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Mar 23
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOWATER, Alexis

Active
1 Davy Road, PlymouthPL6 8BX
Born August 1969
Director
Appointed 28 Mar 2019

GILBERT, Anthony Patrick, Dr.

Active
Canterbury Close, IvybridgePL21 0YG
Born January 1956
Director
Appointed 13 Oct 2008

POTTS, Meghan

Active
Quay West Studios, PlymouthPL7 4AA
Born June 1989
Director
Appointed 18 Jul 2022

RANDALL, Jessica

Active
Hill Lane, PlymouthPL3 5QU
Born March 1960
Director
Appointed 26 Aug 2025

ROBINSON, Christopher John

Active
Lockington Avenue, PlymouthPL3 5QS
Born May 1954
Director
Appointed 22 Nov 2021

SANDERS, Phillip Richard

Active
3 Peryn Road, TavistockPL19 8LP
Born June 1947
Director
Appointed 28 Aug 2002

WARNE, Bethany Grace

Active
Melville Place, PlymouthPL2 1PW
Born February 1999
Director
Appointed 24 Mar 2021

BRIMACOMBE, Sheridan Kay

Resigned
Orchard Mews, StreetBA16 0LU
Secretary
Appointed 26 Jun 2003
Resigned 20 Sept 2018

DERSLEY, Robert George

Resigned
10 Waverley Road, KingsbridgeTQ7 1EZ
Secretary
Appointed N/A
Resigned 31 Jan 2002

GILBERT, Mark

Resigned
37 Grand Parade, PlymouthPL1 3DQ
Secretary
Appointed 01 Feb 2002
Resigned 26 Mar 2003

ARMITAGE, Valerie Senior

Resigned
64 Chichester House 138 Citadel Road, PlymouthPL1 3BA
Born January 1937
Director
Appointed 09 Nov 1994
Resigned 10 Jun 1998

ASTOR, Alice Margaret Francis

Resigned
Stockadon Farm, KingsbridgeTQ7 4EQ
Born September 1953
Director
Appointed 13 May 1998
Resigned 31 Jan 2019

BRIMACOMBE, Sheridan Kay

Resigned
Orchard Mews, StreetBA16 0LU
Born November 1942
Director
Appointed N/A
Resigned 20 Sept 2018

BUCKINGHAM, David Edgar

Resigned
37 South View Park Woodford Plympton, PlymouthPL7 4JE
Born March 1938
Director
Appointed 13 Nov 1996
Resigned 24 Jan 2025

CHANDLER, Elizabeth Joan, Dr

Resigned
25 College Avenue, PlymouthPL4 7AL
Born April 1947
Director
Appointed 12 Nov 1997
Resigned 18 Oct 2013

COX, Anthony John

Resigned
Burnside, South BrentTQ10 9LD
Born August 1947
Director
Appointed 12 Jun 1999
Resigned 26 Jan 2015

DUNKLEY, Jean Carol

Resigned
Lower Pengelly, BodminPL30 4HR
Born June 1947
Director
Appointed 26 Jun 2002
Resigned 20 Nov 2005

FILBY, Jane Rachael

Resigned
6 South View Terrace, PlymouthPL4 9DQ
Born September 1957
Director
Appointed N/A
Resigned 12 Oct 1994

FISHER, Gertrude Irene Flora

Resigned
86 Stuart Road, PlymouthPL1 5LP
Born January 1916
Director
Appointed N/A
Resigned 14 Oct 1992

HEATH, June Mary

Resigned
Rowanfield 20 Dean Hill, PlymouthPL9 9AB
Born December 1940
Director
Appointed 09 Nov 1994
Resigned 07 Oct 1998

HEATH, June Mary

Resigned
33 Billacombe Road, PlymouthPL9 7HX
Born December 1940
Director
Appointed N/A
Resigned 13 Oct 1993

HOOLE, Marina Alice Gabrielle

Resigned
Hilltop, BigburyTQ7 4HG
Born November 1988
Director
Appointed 28 Mar 2019
Resigned 12 Aug 2025

KING, Doreen Olive

Resigned
15 Essex Street, PlymouthPL1 5HB
Born April 1930
Director
Appointed 12 Nov 1997
Resigned 01 Feb 2002

KOEN, Jelle Hendrik

Resigned
Flat 6 The Granary, TotnesTQ9 5GN
Born July 1951
Director
Appointed 13 Nov 1996
Resigned 13 Aug 1997

LUGGER, Andrew Paul, Councillor

Resigned
Mutley Plain, PlymouthPL4 6JJ
Born April 1971
Director
Appointed 23 Jan 2014
Resigned 09 Feb 2017

MARRS, Elizabeth Hellen

Resigned
80b Durnford Street, PlymouthPL1 3QW
Born September 1932
Director
Appointed 10 Jan 1996
Resigned 12 Nov 1997

MARTEN-SMITH, Jill Dianna

Resigned
34 Beechwood Avenue, PlymouthPL4 6PW
Born April 1931
Director
Appointed 09 Dec 1992
Resigned 12 Dec 1995

MCCOY, Susan

Resigned
35 George Street, PlymouthPL1 4HR
Born July 1954
Director
Appointed 10 Nov 1993
Resigned 25 Apr 1994

MILES, Ida Victoria Anne

Resigned
27 Campion Rise, TavistockPL19 9PU
Born June 1943
Director
Appointed N/A
Resigned 16 Apr 1997

MURDEN, Trevor Wilson

Resigned
Hawthorn Lodge, BodminPO30 4WN
Born July 1930
Director
Appointed N/A
Resigned 09 Aug 1995

O'SHAUGHNESSY, Kay Sarah

Resigned
St. James Place East, PlymouthPL1 3AS
Born July 1957
Director
Appointed 24 Jan 2012
Resigned 01 Mar 2016

OWENS, Philip Arnold

Resigned
St Kilda Totnes Road, Newton AbbotTQ12 5TD
Born December 1948
Director
Appointed 10 Nov 1993
Resigned 12 Oct 1994

PARKER-FILBY, Jonathan Peter

Resigned
31 Tothill Road, PlymouthPL4 9HU
Born April 1960
Director
Appointed N/A
Resigned 14 Oct 1992

PAYNE, Geoffrey, Professor

Resigned
12 Brunswick Place, PlymouthPL2 1BR
Born August 1944
Director
Appointed N/A
Resigned 12 Nov 1997

POTTS, Ian Michael

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born October 1954
Director
Appointed N/A
Resigned 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

200

Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
29 July 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Miscellaneous
19 July 2019
MISCMISC
Certificate Change Of Name Company
17 July 2019
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 July 2019
MISCMISC
Resolution
2 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 July 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
6 January 2009
287Change of Registered Office
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
287Change of Registered Office
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Memorandum Articles
29 September 2000
MEM/ARTSMEM/ARTS
Resolution
29 September 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Memorandum Articles
12 November 1999
MEM/ARTSMEM/ARTS
Resolution
12 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Legacy
22 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Resolution
25 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
24 September 1992
363b363b
Legacy
10 June 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
21 November 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Resolution
15 October 1991
RESOLUTIONSResolutions
Legacy
15 October 1991
363b363b
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
8 May 1991
287Change of Registered Office
Legacy
8 May 1991
224224
Incorporation Company
30 August 1990
NEWINCIncorporation