Background WavePink WaveYellow Wave

GOING PUBLIC TRUST LIMITED (02802394)

GOING PUBLIC TRUST LIMITED (02802394) is an active UK company. incorporated on 23 March 1993. with registered office in Llanederyn. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. GOING PUBLIC TRUST LIMITED has been registered for 33 years. Current directors include BROOKS, Peter Howard Edward, FRANCIS, Paul Edwin, RICHARDSON, Peter.

Company Number
02802394
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 1993
Age
33 years
Address
Glenwood Centre, Llanederyn, CF23 6UW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROOKS, Peter Howard Edward, FRANCIS, Paul Edwin, RICHARDSON, Peter
SIC Codes
85590, 88990, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOING PUBLIC TRUST LIMITED

GOING PUBLIC TRUST LIMITED is an active company incorporated on 23 March 1993 with the registered office located in Llanederyn. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. GOING PUBLIC TRUST LIMITED was registered 33 years ago.(SIC: 85590, 88990, 90010, 90030)

Status

active

Active since 33 years ago

Company No

02802394

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 23 March 1993

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 28 December 2025 (4 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Glenwood Centre Circle Way Llanederyn, CF23 6UW,

Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Nov 10
Director Joined
Jan 18
Director Left
Jun 21
Director Left
Sept 24
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROOKS, Peter Howard Edward

Active
Ty Ffynnon Pant Glas, CaerphillyCF83 3EJ
Born September 1947
Director
Appointed 19 May 2009

FRANCIS, Paul Edwin

Active
14 Penylan Terrace, CardiffCF23 9EU
Born March 1955
Director
Appointed 13 Apr 2008

RICHARDSON, Peter

Active
28 Cranbourne Way, CardiffCF23 8SL
Born October 1960
Director
Appointed 18 Jun 2001

STAVERS, Mark Alexander

Resigned
77 Wern Goch East, CardiffCF23 7AD
Secretary
Appointed 10 Dec 2000
Resigned 31 Aug 2009

TATTERSALL, Amy

Resigned
Taliesin Court, Chandlery Way, CardiffCF10 5NJ
Secretary
Appointed 23 Sept 2009
Resigned 31 Dec 2010

WATSON, Timothy John

Resigned
4 Arran Place, CardiffCF24 3SA
Secretary
Appointed 23 Mar 1993
Resigned 09 Dec 2000

ADAMS, William Norman

Resigned
25 Henke Court, CardiffCF10 4EB
Born July 1952
Director
Appointed 13 Apr 2008
Resigned 01 Sept 2024

BOOTH, Jonathan

Resigned
19 Forsythia Drive, CardiffCF23 7HP
Born December 1952
Director
Appointed 23 Mar 1993
Resigned 01 Jan 2009

GALLACHER, John, Dr

Resigned
Ael Y Bryn, CardiffCF23 9LH
Born March 1956
Director
Appointed 13 Apr 2008
Resigned 04 May 2021

JOSEPH, Esther

Resigned
Maes Y Crofft, CardiffCF15 8FE
Born August 1982
Director
Appointed 18 Jul 2017
Resigned 07 Oct 2025

PARSONS, Robert

Resigned
Carlyle House 33 Hollybush Road, CardiffCF2 6SY
Born October 1948
Director
Appointed 23 Mar 1993
Resigned 31 Mar 1998

TRENCHARD, Paul, Dr

Resigned
44 Melrose Avenue, CardiffCF23 9AR
Born March 1947
Director
Appointed 23 Mar 1993
Resigned 01 May 2006

WATSON, Joy Beverley

Resigned
4 Arran Place, CardiffCF24 3SA
Born January 1963
Director
Appointed 01 Apr 1998
Resigned 09 Dec 2000

WEST, Claire Myfanwy

Resigned
37 Southcourt Road, CardiffCF3 7DB
Born August 1956
Director
Appointed 23 Mar 1993
Resigned 31 Mar 1998

WOODS, Richard Alan

Resigned
128 Fidlas Road, CardiffCF14 0NE
Born November 1964
Director
Appointed 08 Jun 2000
Resigned 18 Oct 2010

WOODS, Richard Alan

Resigned
128 Fidlas Road, CardiffCF14 0NE
Born November 1964
Director
Appointed 01 Apr 1998
Resigned 02 Dec 1999

Persons with significant control

1

Mr Paul Edwin Francis

Active
Glenwood Centre, LlanederynCF23 6UW
Born March 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Memorandum Articles
8 February 2018
MAMA
Resolution
29 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 January 2018
CC04CC04
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Dissolution Withdrawal Application Strike Off Company
23 March 2015
DS02DS02
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Gazette Notice Voluntary
24 February 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2015
DS01DS01
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
23 January 2002
225Change of Accounting Reference Date
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
21 May 1996
287Change of Registered Office
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
28 April 1993
224224
Incorporation Company
23 March 1993
NEWINCIncorporation