Background WavePink WaveYellow Wave

THE PURFLEET TRUST RESETTLEMENT PROJECT (KING'S LYNN) LIMITED (02854784)

THE PURFLEET TRUST RESETTLEMENT PROJECT (KING'S LYNN) LIMITED (02854784) is an active UK company. incorporated on 20 September 1993. with registered office in King's Lynn. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE PURFLEET TRUST RESETTLEMENT PROJECT (KING'S LYNN) LIMITED has been registered for 32 years. Current directors include COLSON, Benjamin, GORE, Lorraine Louise, JOHNSON, Raymond and 3 others.

Company Number
02854784
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1993
Age
32 years
Address
Pathway House, King's Lynn, PE30 1PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLSON, Benjamin, GORE, Lorraine Louise, JOHNSON, Raymond, NEWTON, Valerie Elizabeth Louise, SEATON, Dave, STANFORD, Mark Christopher
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PURFLEET TRUST RESETTLEMENT PROJECT (KING'S LYNN) LIMITED

THE PURFLEET TRUST RESETTLEMENT PROJECT (KING'S LYNN) LIMITED is an active company incorporated on 20 September 1993 with the registered office located in King's Lynn. 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 PURFLEET TRUST RESETTLEMENT PROJECT (KING'S LYNN) LIMITED was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

02854784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 20 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Pathway House Austin Fields Industrial Estate King's Lynn, PE30 1PH,

Previous Addresses

5 st. Anns Fort King's Lynn Norfolk PE30 1QS
From: 20 September 1993To: 25 September 2018
Timeline

43 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Dec 09
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jun 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jul 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COLSON, Benjamin

Active
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born August 1951
Director
Appointed 12 May 2020

GORE, Lorraine Louise

Active
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born January 1959
Director
Appointed 01 Oct 2024

JOHNSON, Raymond

Active
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born February 1949
Director
Appointed 16 Oct 2018

NEWTON, Valerie Elizabeth Louise

Active
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born April 1960
Director
Appointed 07 Feb 2023

SEATON, Dave

Active
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born May 1961
Director
Appointed 09 Sept 2025

STANFORD, Mark Christopher

Active
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born July 1961
Director
Appointed 09 Sept 2025

BARNARD, Anita Ruby

Resigned
Church View Cottage Church Lane, Kings LynnPE32 2LQ
Secretary
Appointed 14 Oct 2004
Resigned 05 Nov 2008

CAIRNS, Miriam Mary Dolores

Resigned
Montgomery Way, Kings LynnPE30 4YH
Secretary
Appointed 15 Nov 2008
Resigned 19 Feb 2014

CARR, Harold Clifford

Resigned
12 Heath Road, Kings LynnPE31 6LQ
Secretary
Appointed 04 Nov 1993
Resigned 04 Jul 1997

STENT, John Henry

Resigned
7 Mason Gardens, Kings LynnPE33 0RU
Secretary
Appointed 04 Jul 1997
Resigned 30 Apr 2001

STOKES, Simon Colin, Reverend

Resigned
St Johns Vicarage, Kings LynnPE30 1NT
Secretary
Appointed 01 May 2001
Resigned 14 Oct 2004

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 20 Sept 1993
Resigned 20 Sept 1993

BARNARD, Anita Ruby

Resigned
Church View Cottage Church Lane, Kings LynnPE32 2LQ
Born February 1940
Director
Appointed 20 Sept 1993
Resigned 05 Nov 2008

BELFIELD, John Andrew

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born February 1952
Director
Appointed 10 Nov 2011
Resigned 19 Oct 2020

CAIRNS, Miriam Mary Dolores

Resigned
Montgomery Way, Kings LynnPE30 4YH
Born September 1941
Director
Appointed 15 Nov 2008
Resigned 06 Nov 2013

CARR, Harold Clifford

Resigned
12 Heath Road, Kings LynnPE31 6LQ
Born November 1930
Director
Appointed 04 Nov 1993
Resigned 04 Jul 1997

CLERY-FOX, Ann

Resigned
8 St Edmunds Est, WisbechPE14 7QG
Born July 1932
Director
Appointed 24 May 2007
Resigned 22 Mar 2012

DOSSETOR, Susan Penelope

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born August 1944
Director
Appointed 10 Nov 2011
Resigned 09 May 2025

DOSSETOR, Susan Penelope

Resigned
63 Castle Rising Road, Kings LynnPE30 3JA
Born August 1944
Director
Appointed 22 Jul 2002
Resigned 07 Nov 2007

GREAVES, Richard Dennis

Resigned
Pond Cottage Back Street, Kings LynnPE31 6TU
Born July 1932
Director
Appointed 20 Sept 1993
Resigned 31 Mar 1998

HALL, Paula

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born March 1965
Director
Appointed 25 Mar 2024
Resigned 26 Mar 2024

HARVEY, Paula Selina Ann

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born February 1954
Director
Appointed 12 May 2020
Resigned 31 Dec 2022

HUGHES, Leslie Barker

Resigned
St. Anns Fort, King's LynnPE30 1QS
Born February 1941
Director
Appointed 04 Nov 2009
Resigned 06 Nov 2013

HURDMAN, William Richard, Rev

Resigned
St Margaret's Vicarage, Kings LynnPE30 5DL
Born May 1941
Director
Appointed 30 Jan 1997
Resigned 13 May 2002

IVORY, Christopher, Reverend

Resigned
St Margarets Vicarage, Kings LynnPE30 5DL
Born May 1954
Director
Appointed 29 Mar 2007
Resigned 25 Aug 2016

KEOWN, Jim

Resigned
Forest Lodge, ShouldhamPE33 0DQ
Born July 1952
Director
Appointed 22 Jul 2002
Resigned 09 Jun 2003

LEEDER, Cherry Janette Mary

Resigned
35 Hall Orchards, Kings LynnPE32 1RY
Born December 1955
Director
Appointed 04 Nov 1993
Resigned 31 Mar 1995

LING, Adrian Roger, Reverend

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born December 1966
Director
Appointed 06 Feb 2017
Resigned 15 Oct 2019

LING, Victoria Rose

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born April 1975
Director
Appointed 23 Nov 2021
Resigned 31 Mar 2024

MILNE, James

Resigned
St. Anns Fort, King's LynnPE30 1QS
Born March 1950
Director
Appointed 11 Nov 2014
Resigned 25 Aug 2016

MINNS, Janice Anne

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born June 1945
Director
Appointed 16 Oct 2018
Resigned 27 Sept 2022

MOORE, Howard

Resigned
28 St Augustines Way, Kings LynnPE30 3TE
Born May 1942
Director
Appointed 28 Feb 1997
Resigned 30 Sept 1998

NEWTON, Valerie Elizabeth Louise

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born March 1960
Director
Appointed 07 Feb 2023
Resigned 21 Jan 2025

NI-CHARTHAIG, Eileanora Mary

Resigned
St. Anns Fort, King's LynnPE30 1QS
Born February 1962
Director
Appointed 10 Nov 2011
Resigned 06 Jan 2016

NICHOLSON, Michael William

Resigned
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born April 1941
Director
Appointed 16 Oct 2018
Resigned 23 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Raymond Johnson

Active
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born February 1949

Nature of Control

Significant influence or control as trust
Notified 16 Oct 2018

Mr John Andrew Belfield

Ceased
Austin Fields Industrial Estate, King's LynnPE30 1PH
Born February 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Memorandum Articles
4 February 2022
MAMA
Resolution
4 February 2022
RESOLUTIONSResolutions
Resolution
4 February 2022
RESOLUTIONSResolutions
Resolution
4 February 2022
RESOLUTIONSResolutions
Resolution
4 February 2022
RESOLUTIONSResolutions
Resolution
4 February 2022
RESOLUTIONSResolutions
Resolution
4 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
28 June 2003
AAMDAAMD
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
31 October 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
29 August 1995
AUDAUD
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
287Change of Registered Office
Memorandum Articles
3 May 1994
MEM/ARTSMEM/ARTS
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
224224
Legacy
20 April 1994
288288
Memorandum Articles
22 March 1994
MEM/ARTSMEM/ARTS
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Incorporation Company
20 September 1993
NEWINCIncorporation